logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Aroon Hussain

    Related profiles found in government register
  • Mr Aroon Hussain
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wood Green Road, Birmingham, B18 4DJ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 12, Wood Green Road, Birmingham, B18 4DJ, United Kingdom

      IIF 4
    • icon of address Premier Innovation Centre, Unit 1 Premier Trading Estate, Birmingham, B7 4AT, United Kingdom

      IIF 5
    • icon of address Unit 1, Premier Innovation Centre, Darthmouth Middleway, Birmingham, B7 4AT, England

      IIF 6
    • icon of address Unit 1, Premier Trading Estate, Dartmouth Middlway, Birmingham, B7 4AT, England

      IIF 7
  • Mr Aroon Hussain
    English born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-89, Alcester Road, Birmingham, B13 8EB, England

      IIF 8
  • Mr Abid Hussain
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gregory Crescent, Bradford, BD7 4PG, England

      IIF 9
  • Mr Abid Hussain
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Stamford Street, Rochdale, OL16 5DS, United Kingdom

      IIF 10
    • icon of address 361, Yorkshire Street, Rochdale, OL16 2DT, England

      IIF 11
  • Mr Abid Hussain
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wells Close, Cheltenham, GL51 3BX, England

      IIF 12
  • Mr Abid Hussain
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, England

      IIF 13
    • icon of address 59, Woodlands Street, Bradford, BD8 8HD, England

      IIF 14
  • Mr Abid Hussain
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Moor Park Drive, Bradford, BD3 7ER, England

      IIF 15
    • icon of address 63-66 Hatton Garden., 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 16
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 17
    • icon of address 19, Woodhall Park Crescent West, Stanningley, Pudsey, LS28 7EZ, England

      IIF 18
  • Mr Abid Hussain
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 19
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 20
    • icon of address Lindsay House, 11 Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 21
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 22 IIF 23
    • icon of address 855, York Road, Leeds, LS14 6AX, England

      IIF 24
  • Mr Abid Hussain
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Derby Road, Bradford, BD3 8NJ, England

      IIF 25
    • icon of address 64, Leeds Old Road, Bradford, BD3 8HX, England

      IIF 26
  • Mr Abid Hussain
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 27
    • icon of address 237a, Thornton Road, Bradford, BD1 2JS, England

      IIF 28
    • icon of address 3 Falcon Street, First Floor, Summerville Road, Bradford, BD7 3HJ, United Kingdom

      IIF 29
    • icon of address 22 Wood Street, Cussins House, Office 110, Doncaster, DN1 3LW, United Kingdom

      IIF 30
    • icon of address 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 31
  • Mr Abid Hussain
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hawkshaw Avenue, Darwen, BB3 1QZ, England

      IIF 32
    • icon of address 5a, Enfield Avenue, Leeds, LS7 1QN, United Kingdom

      IIF 33
  • Mr Abid Hussain
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Barlow Street, Bradford, BD3 9DD, England

      IIF 34
    • icon of address Ahpm Ltd, Po Box 1241, Bradford, BD1 9YL, United Kingdom

      IIF 35
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, United Kingdom

      IIF 36
    • icon of address 18, Sedgley Avenue, Nottingham, NG2 4HZ, England

      IIF 37 IIF 38
  • Mr Abid Hussain
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Balds Lane, Stourbridge, DY9 8SG, England

      IIF 39
  • Mr Abid Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albion Street, Accrington, BB5 1QW, England

      IIF 40
    • icon of address 1, Peel Street, Accrington, BB5 1HB, England

      IIF 41
    • icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 42
    • icon of address 21, Holden Wood Drive, Haslingden, Rossendale, BB4 4RQ, England

      IIF 43
    • icon of address 30, Warner Street, Haslingden, Rossendale, BB4 5SJ, England

      IIF 44
  • Mr Abid Hussain
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Roberts Place, Dagenham, RM10 8SN, England

      IIF 47 IIF 48
    • icon of address 12, Roberts Place, Dagenham, RM10 8SN, United Kingdom

      IIF 49
    • icon of address 7, Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 50
  • Mr Abid Hussain
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ascot Road, Luton, LU3 1NU, United Kingdom

      IIF 51 IIF 52
    • icon of address 311, Jansel House, 648 Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 53
  • Mr Abid Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Thornton Road, Bradford, BD8 8JZ, England

      IIF 54
  • Mr Abid Hussain
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Wright Road, Birmingham, B8 1PE, England

      IIF 55 IIF 56
    • icon of address 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 57
    • icon of address 91, Wavers Marston, Birmingham, B37 7GL, United Kingdom

      IIF 58 IIF 59
    • icon of address Unit 4b, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 60
    • icon of address 55, Albert Road, Glasgow, G42 8DP, Scotland

      IIF 61 IIF 62
  • Mr Abid Hussain
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Longbridge Road, Barking, Essex, IG11 8TB, United Kingdom

      IIF 63
    • icon of address 813, High Road, Ilford, IG3 8TD, England

      IIF 64
    • icon of address 107, Sydenham Road, London, SE26 5UA, United Kingdom

      IIF 65
    • icon of address 264, Burges Road, London, E6 2ES, England

      IIF 66 IIF 67
    • icon of address 264, Burges Road, London, E6 2ES, United Kingdom

      IIF 68
    • icon of address 817, Romford Rd, Manor Park, London, E12 6EA, United Kingdom

      IIF 69
    • icon of address 843, Romford Road, Manor Park, London, E12 5JY, United Kingdom

      IIF 70
    • icon of address 80, Rainham Road, Rainham, Essex, RM13 7RL, United Kingdom

      IIF 71 IIF 72
  • Mr Abid Hussain
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Fletcher Street, Blackburn, BB2 4AJ, United Kingdom

      IIF 73
    • icon of address 35, 37 Slade Lane, Manchester, Lancashire, M13 0QJ, United Kingdom

      IIF 74
  • Mr Abid Hussain
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Pershore Road, Birmingham, B5 7NX, England

      IIF 75
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 76 IIF 77 IIF 78
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 80
    • icon of address 56, High Street, Birmingham, B4 7SY, England

      IIF 81 IIF 82
    • icon of address 56, High Street, Birmingham, B4 7SY, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address 56, High Street, Birmingham, West Midlands, B4 7SY, England

      IIF 86
    • icon of address 56, High Street, City Centre, Birmingham, B4 7SY

      IIF 87
    • icon of address 56a, High Street, Birmingham, B4 7SY, England

      IIF 88
    • icon of address 606, Bearwood Road, Smethwick, West Midlands, B66 4BW

      IIF 89
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 90 IIF 91
  • Mr Abid Hussain
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Hulme High Street, Manchester, M15 5JP, England

      IIF 92
  • Mr Abid Hussain
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Chatham Street, Derby, DE23 8TH, England

      IIF 93
  • Mr Abid Hussain
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 68-74, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 94
  • Mr Abid Hussain
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 95
  • Mr Abid Hussain
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect Mill Canteen, Walter Street, Blackburn, BB1 1TJ, England

      IIF 96
  • Mr Abid Hussain
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Birch Grove, Slough, SL2 1EP, England

      IIF 97 IIF 98
    • icon of address 9, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 99
  • Mr Abid Hussain
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church Street, Paddock, Huddersfield, HD1 4TR, England

      IIF 100
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 101
    • icon of address 37 Queens Road, Leeds, West Yorkshire, LS6 1NY

      IIF 102
  • Mr Abid Hussain
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Heywood Avenue, Austerlands, Oldham, OL4 4AZ, United Kingdom

      IIF 103
    • icon of address C/o Seftons, 135-143 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 104
  • Mr Abid Hussain
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14 Leagrave Road, Luton, Bedfordshire, LU4 8HZ

      IIF 105
    • icon of address 12, Leagrave Road, Luton, LU4 8HZ, England

      IIF 106
    • icon of address 16, Leagrave Road, Luton, LU4 8HZ, England

      IIF 107
  • Mr Abid Hussain
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194b, Amersham Road, High Wycombe, Bucks, HP13 5AF

      IIF 108
    • icon of address 58a, Totteridge Drive, High Wycombe, Bucks, HP13 6UZ, England

      IIF 109
  • Mr Abid Hussain
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fusion@magna Business Centre, Magna Way, Rotherham, S60 1FE, England

      IIF 115 IIF 116
  • Mr Abid Hussain
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brick Lane Mill 298 Thornton Road, Bradford, BD8 9JZ, England

      IIF 117
    • icon of address 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 118
  • Mr Abid Hussain
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Broughton Street, Manchester, Lancashire, M8 8LZ

      IIF 119
    • icon of address 39, Broughton Street, Manchester, Lancashire, M8 8LZ, United Kingdom

      IIF 120
    • icon of address 37-49, Devonshire Street North, Manchester, M12 6JR

      IIF 121
    • icon of address 39, Broughton Street, Manchester, Greater Manchester, M8 8LZ, England

      IIF 122
    • icon of address 39, Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 123
  • Mr Abid Hussain
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 124 IIF 125
    • icon of address 148, Sneinton Dale, Nottingham, NG2 4HJ, United Kingdom

      IIF 126
  • Mr Abid Hussain
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Clements Court (2nd Floor), Clements Lane, Ilford, IG1 2QY, England

      IIF 133
    • icon of address 13 Clements Court, Clements Lane, Ilford, IG1 2QY, England

      IIF 134
    • icon of address 22, Beresford Drive, Woodford Green, IG8 0JJ, England

      IIF 135
  • Mr Abid Hussain
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Newton Road, Birmingham, B11 4PT, England

      IIF 136
  • Mr Abid Hussain
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Killinghall Road, Bradford, BD3 8DN, England

      IIF 137
    • icon of address C/o Quantuma Advisory Ltd, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 138
  • Mr Abid Hussain
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 139
    • icon of address 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 140
  • Mr Abid Hussain
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Gravelly Hill, Erdington, Birmingham, B23 7PF

      IIF 141
    • icon of address 92, Cato Street, Birmingham, B7 4TS, England

      IIF 142
    • icon of address 92, Cato Street, Birmingham, B7 4TS, United Kingdom

      IIF 143
    • icon of address Waters Meeting House, 1 Waters Meeting Road, Bolton, BL1 8HQ, England

      IIF 144
    • icon of address 18, Woodstock Road, London, E7 8ND, England

      IIF 145
    • icon of address 79, Farnan Avenue, Walthamstow, London, E17 4NQ, England

      IIF 146
    • icon of address 27a, Blundell Road, Luton, LU3 1SG, England

      IIF 147 IIF 148
    • icon of address 47 Conway Road, Luton, Bedfordshire, LU4 8JA, England

      IIF 149 IIF 150
    • icon of address 75, Monastery Drive, Solihull, B91 1DP, United Kingdom

      IIF 151 IIF 152
  • Mr Abid Hussain
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270, Bowerdean Road, High Wycombe, HP13 6XT, England

      IIF 153
  • Mr Abid Hussain
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Carew Close, Yarm, TS15 9TJ

      IIF 154
  • Mr Abid Hussain
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Balfour Street, Oldham, OL4 1NS, England

      IIF 155
  • Mr Abid Hussain
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Morley Road, Birmingham, B8 2HX, England

      IIF 156
    • icon of address 115, Morley Road, Birmingham, West Midlands, B8 2HX, United Kingdom

      IIF 157
  • Mr Abid Hussain
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135 Bowyer Road, Bowyer Road, Birmingham, B8 1EY, England

      IIF 158
  • Mr Abid Hussain
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, St. Wilfrids Avenue, Leeds, LS8 3PS, England

      IIF 159
    • icon of address 83, Westgate Road, Newcastle Upon Tyne, NE1 1SQ, United Kingdom

      IIF 160
  • Mr Abid Hussain
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Coleman Street, Coleman Street, London, EC2R 5BJ, England

      IIF 161
    • icon of address Fourth Floor, Warwick House, 65-66 Queen Street, London, EC4R 1EB, England

      IIF 162
  • Mr Abid Hussain
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Stoney Lane, Balsall Heath, Birmingham, West Midlands, B12 8AN, England

      IIF 163
    • icon of address 682, Coventry Road, Small Heath, Birmingham, West Midalnds, B10 0UU, England

      IIF 164
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 165
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, West Midlands, B1 3EG, United Kingdom

      IIF 166
  • Mr Abid Hussain
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, All Saints Croft, Burton-on-trent, DE14 3EA, England

      IIF 167
    • icon of address Bm Range Ltd, Bm Range East Ltd, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 168
  • Mr Abid Hussain
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Capworth Street, London, E10 7HA, United Kingdom

      IIF 169
  • Mr Abid Hussain
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Avenue, Alwoodley, Leeds, LS17 7BE, England

      IIF 170
  • Mr Abid Hussain
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Oakfield Gardens, Newcastle Upon Tyne, NE15 6QU, England

      IIF 171
    • icon of address 200, Chillingham Road, Newcastle Upon Tyne, NE6 5LN

      IIF 172
  • Mr Abid Hussain
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 175
    • icon of address 35 Balds Lane, Balds Lane, Lye, Stourbridge, DY9 8SG, England

      IIF 176
  • Mr Abid Hussain
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Wilfrids Crescent, Bradford, BD7 2LQ, England

      IIF 177
    • icon of address 117, Clarence Road, Manchester, M13 0YJ, England

      IIF 178
    • icon of address 404, Farnham Road, Slough, SL2 1JD, England

      IIF 179
  • Mr Abid Hussain
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Ladypool Road, Birmingham, B12 8JS, United Kingdom

      IIF 180
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 181 IIF 182
    • icon of address Park House, 168 Stainforth Road, Ilford, Greater London, IG2 7EL, England

      IIF 183
  • Mr Abid Hussain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Meadow Road, Barking, IG11 9QP, England

      IIF 184
    • icon of address 72, Greenhill Road, Birmingham, B13 9SU, United Kingdom

      IIF 185
    • icon of address Unit 3a, Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 186
    • icon of address 1, Holmwood Road, Ilford, IG3 9XY, England

      IIF 187
    • icon of address 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 188
  • Mr Abid Hussain
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306a, Kitts Green Road, Birmingham, B33 9SB, United Kingdom

      IIF 194
    • icon of address 95, Branston Road, Burton-on-trent, DE14 3DD, England

      IIF 195
    • icon of address 13 High Street, London, SE25 6EZ, England

      IIF 196
    • icon of address 29, Ivatt Way, Peterborough, Cambridgeshire, PE3 7PH, England

      IIF 197
    • icon of address 29, Ivatt Way, Peterborough, PE3 7PH, England

      IIF 198 IIF 199 IIF 200
  • Mr Abid Hussain
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Welbeck Road, Bolton, Lancashire, BL1 5LE, England

      IIF 201
    • icon of address 77 Northampton Street, Bradford, BD3 0HS, England

      IIF 202
    • icon of address Unit 5, Havelock Street, Oldham, OL8 1JR, England

      IIF 203 IIF 204
    • icon of address Unit 5 (kayls Carpets Car Park) Oghcsrc, Havelock Street, Oldham, OL8 1JR, England

      IIF 205
  • Mr Abid Hussain
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro House, 57 Pepper Road, Leeds, LS10 2RU, England

      IIF 206
  • Mr Abid Hussain
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bradley Road, Silsden, Keighley, BD20 9LS

      IIF 207
    • icon of address Blazefield, Unit, Luton Street, Keighley, BD21 2LE, United Kingdom

      IIF 208
    • icon of address Blazefield Unit, Luton Street, Keighley, West Yorkshire, BD21 2LE, England

      IIF 209
  • Mr Abid Hussain
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Southfield Square, Bradford, BD8 7SL, England

      IIF 210
  • Mr Abid Hussain
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Westgate, Dewsbury, WF13 1BL, England

      IIF 211
  • Mr Abid Hussain
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Conisborough, Rochdale, OL11 4JS, England

      IIF 212
  • Mr Abid Hussain
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Knebworth, SG3 6FF, England

      IIF 213
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 214
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, Herts, SG3 6FF, United Kingdom

      IIF 215
    • icon of address 12, London Road, Morden, SM4 5BQ, England

      IIF 216
  • Mr Abid Hussain
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Haslemere Road, Nottingham, NG8 5GJ, England

      IIF 217
    • icon of address 33, Haslemere Road, Nottingham, NG8 5GJ, United Kingdom

      IIF 218
    • icon of address 48 Front Street, Arnold, Nottingham, Nottinghamshire, NG5 7EL, United Kingdom

      IIF 219
  • Mr Abid Hussain
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Whalley Industrial Park, Clitheroe Road, Barrow, Clitheroe, Lancashire, BB7 9AH

      IIF 220 IIF 221 IIF 222
  • Mr Abid Hussain
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, Meer And Co, Phoenix Business Park, Avenue Close, Birmingham, B7 4NU, England

      IIF 223
  • Mr Abid Hussain
    British born in January 1985

    Resident in England

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

      IIF 224
  • Mr Abid Hussain
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 225
    • icon of address Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 226
    • icon of address Suite 2, Dunbar Business Centre, Leeds, LS7 2BB, United Kingdom

      IIF 227
  • Mr Abid Hussain
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Eastfield Road, Bordesley Green, Birmingham, B9 5UZ, England

      IIF 228
    • icon of address 57, Eastfield Road, Bordesley Green, Birmingham, B9 5UZ, England

      IIF 229
  • Mr Abid Hussain
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dibble Road, Smethwick, B67 7PU, England

      IIF 230
  • Mr Abid Hussain
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Hancock Road, Alum Rock, Birmingham, West Midlands, B8 3AB, United Kingdom

      IIF 231
    • icon of address 155, Normanton Road, Derby, Derbyshire, DE23 6UR, United Kingdom

      IIF 232
    • icon of address 21, French Street, Derby, DE23 6PN, England

      IIF 233
    • icon of address Floor 2,radcliffe House, Meadlow Lane, Derby, DE1 2BH, United Kingdom

      IIF 234
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 235
  • Mr Abid Hussain
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mornington Villas, Bradford, BD8 7HB, England

      IIF 236
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 237
  • Mr Abid Hussain
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wrox 19, Conditioning House, Cape Street, Bradford, West Yorkshire, BD1 4BN, United Kingdom

      IIF 238
  • Mr Amjid Hussain
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, Farnham Road, Slough, SL2 1JD, England

      IIF 239
    • icon of address 404, Farnham Road, Slough, SL2 1JD, England

      IIF 240
  • Dr Abid Hussain
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Dallas Road, Birmingham, B23 7DN, England

      IIF 241
    • icon of address 44, Coopers Road, Birmingham, B20 2JU, United Kingdom

      IIF 242
    • icon of address Aa04, Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, B24 9QR, United Kingdom

      IIF 243
    • icon of address The Limes, Solihull Road, Hampton-in-arden, Solihull, B92 0EU, England

      IIF 244
  • Mr Abid Hussan
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Heywood Avenue, Austerlands, Oldham, OL4 4AZ, England

      IIF 245
  • Mr Abid Hussein
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fiveways, Edwards Lane, Nottingham, NG5 3HU, England

      IIF 246
  • Mr Ali Hassan
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1356, London Road, Leigh On Sea, Essex, SS9 2UH, England

      IIF 247
  • Mr Ali Hassan
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Marlborough Road, London, E4 9AL, England

      IIF 248
  • Mr Ali Hassan
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Globe Industrial Estate, Grays Thurrock, RM17 6ST, United Kingdom

      IIF 252
  • Mr Ali Hassan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pindar Road, Hoddesdon, EN11 0BZ, England

      IIF 253
    • icon of address 1 Pindar Road, Hoddesdon, Hertfordshire, EN11 0BZ, United Kingdom

      IIF 254 IIF 255
    • icon of address Pei, Pindar Road, Hoddesdon, EN11 0BZ, England

      IIF 256 IIF 257
    • icon of address 1, Hollywood Road, London, London, E4 8JE

      IIF 258
    • icon of address Afe Accountants Ltd Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 259
  • Mr Ali Hassan
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Cleaver Street, Burnley, BB10 3BE, England

      IIF 260
  • Mr Ali Hassan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colony, 5 Piccadilly Place, Manchester, M1 3BR, United Kingdom

      IIF 261
  • Mr Ali Hassan
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Palmerston Road, London, E17 6PR, England

      IIF 262
  • Mr Ali Hassan
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Grange Place, London, NW6 4JU, England

      IIF 263
  • Mr Ali Hassan
    British born in January 1993

    Resident in England

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

      IIF 264
    • icon of address 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 265
  • Mr Ali Hassan
    British born in November 1997

    Resident in England

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

      IIF 266
    • icon of address Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU, England

      IIF 267
    • icon of address Unit 1 Fivefold Industrial Park, Off Vale Drive, Fivefold Industrial Park, Oldham, OL9 6TP, England

      IIF 268
  • Mr Ali Hassan
    British born in December 1998

    Resident in England

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

      IIF 269
  • Mr Ali Hassan
    British born in September 1998

    Resident in England

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

      IIF 270
  • Mr Ali Hassan
    British born in January 1999

    Resident in England

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

      IIF 271
  • Mr. Abid Hussain
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Juniper Drive, Newcastle Upon Tyne, NE4 9BF, England

      IIF 272
  • Abid, Hussain
    British entrepreneur born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Hurstcroft Road, Birmingham, B33 9QU, England

      IIF 273
    • icon of address 113, Westonfields Drive, Stoke-on-trent, ST3 5JQ, England

      IIF 274
  • Abid, Hussain
    British managing director born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363, Charles Road, Small Heath, Birmingham, B9 5HH, England

      IIF 275
  • Ali, Hassan
    British director born in March 1991

    Resident in England

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

      IIF 276
    • icon of address 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 277
    • icon of address 4 Tyersal Garth, Bradford, BD4 8HB, England

      IIF 278
  • Abid Hussain
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat F, 25 Brookbank Road, London, SE13 7BU, England

      IIF 279
  • Mr Ali Hasan
    British born in January 1992

    Resident in England

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

      IIF 280
    • icon of address 185 Chorley New Road Bolton, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 281
    • icon of address 185, Chorley New Road, Bolton, Greater Manchester, BL1 4QZ, United Kingdom

      IIF 282
    • icon of address 185 Chorley New Road, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 283
    • icon of address 368 Chorley Old Road, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 284
    • icon of address 50 Rydal Road, Bolton, BL1 5LJ, England

      IIF 285
    • icon of address 50, Rydal Road, Bolton, BL1 5LJ, United Kingdom

      IIF 286
    • icon of address Highfield House, Suite 3, 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 287
    • icon of address 64, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 288 IIF 289
  • Mr Ali Hasan
    British born in June 1994

    Resident in England

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

      IIF 290
  • Mr Ali Hassan
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cobden Mews, 90 The Broadway, London, SW19 1RH

      IIF 291
  • Mr Ali Hassan
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Chorley Old Road, Bolton, BL1 3AE, England

      IIF 292
    • icon of address 9, Park Square East, Leeds, LS1 2LH, England

      IIF 293
    • icon of address 10th Floor, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 294
    • icon of address 51, Melland Road, Manchester, M18 7QA, England

      IIF 295
  • Mr Ali Hassan
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 548, Claremont Road, Manchester, M14 5XL, England

      IIF 296
  • Mr Ali Hassan
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 297
    • icon of address 156 Hayes Chase, West Wickham, Kent, BR4 0JE, United Kingdom

      IIF 298
  • Mr Ali Hassan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Olive Road, London, E13 9PZ, England

      IIF 299
    • icon of address 456, Dunstable Road, Luton, LU4 8DJ, England

      IIF 300
    • icon of address 51, 51, Hastings Street, Luton, LU1 5DN, England

      IIF 301
    • icon of address 51, Hastings Street, Luton, LU1 5DN, England

      IIF 302 IIF 303 IIF 304
  • Mr Ali Hassan
    British born in February 1987

    Resident in England

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

      IIF 305
    • icon of address The Royal Oak, Daw End, Walsall, WS4 1LH, England

      IIF 306
  • Mr Ali Hassan
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St Josephs Avenue, Manchester, M45 6NT, United Kingdom

      IIF 307
  • Ali, Hassan
    British commercial director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 538, Thornton Road, Bradford, BD8 9NB, England

      IIF 308
  • Ali, Hassan
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Bradford Road, Shipley, BD18 3AP, England

      IIF 309
  • Ali, Hassan
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 538, Thornton Road, Bradford, West Yorkshire, BD8 9NB, United Kingdom

      IIF 310
    • icon of address Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, England

      IIF 311
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, United Kingdom

      IIF 312
    • icon of address Office 20, Hanson Lane Enterprise Group, Halifax, HX1 5PG, United Kingdom

      IIF 313 IIF 314
  • Ali, Hassan
    British general manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 538, Thornton Road, Bradford, West Yorkshire, BD8 9NB

      IIF 315
  • Ali, Hassan
    British business person born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Nichols Road, Southampton, SO14 0NS, England

      IIF 316
  • Ali, Hassan
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 317
  • Ali, Hassan
    British it consultant born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cromer Street, Mulletsfield, London, WC1H 8LJ, England

      IIF 318
  • Ali, Hassan
    British software engineer born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 29, 3 South Quay Squaree, London, E14 9RU, United Kingdom

      IIF 319
  • Ali, Hassan
    British director born in April 1991

    Resident in England

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

      IIF 320
  • Abid Hussain
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Batley Road, Heckmondwike, WF16 9NA, United Kingdom

      IIF 321
  • Abid Hussain
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Rawmarsh Hill, Parkgate, Rotherham, S62 6EU, England

      IIF 322
    • icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 323
  • Abid Hussain
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 A, Alfred Road, Sparkhill, Birmingham, West Midlands, B11 4PB, England

      IIF 324
  • Abid Hussain
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Sutherland Mount, Leeds, West Yorkshire, LS9 6DP, England

      IIF 325
  • Abid Hussain
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Station Road, Erdington, Birmingham, B23 6UB, England

      IIF 326
  • Mr Abid Hussain
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Woodlands Street, Bradford, BD8 8HD, England

      IIF 327
  • Mr Abid Hussain
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Rufford Street, Bradford, BD3 8AY, England

      IIF 328
  • Mr Abid Hussain
    English born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Northampton Street, Bradford, BD3 0HS, England

      IIF 329
  • Mr Ali Hasan
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Cobden Mews, 90 The Broadway, Wimbledon, London, SW19 1RH

      IIF 330
  • Mr Ali Hasan
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Green Wrythe Lane, Carshalton, SM5 2SS, England

      IIF 331
  • Mr Ali Hasan
    British born in September 1989

    Resident in England

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

      IIF 332
    • icon of address Flat 3 , 29 Victoria Embankment, Victoria Embankment, Nottingham, NG2 2JY, England

      IIF 333
  • Ali, Hasnain
    British director born in April 1999

    Resident in England

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

      IIF 334
  • Ali, Hassan
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Vicarage Farm Road, Hounslow, TW5 0AE, England

      IIF 335
  • Ali, Hassan
    British director born in January 1979

    Resident in England

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

      IIF 336
  • Ali, Hassan
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Windmill Hill, Ruislip, HA4 8PU, England

      IIF 337
    • icon of address 59, Windmill Hill, Ruislip, Middlesex, HA4 8PU

      IIF 338
  • Ali, Hassan
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 339
  • Ali, Hassan
    British restauranteur born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Windmill Hill, Ruislip, Middlesex, HA4 8PU, United Kingdom

      IIF 340
  • Ali, Hassan
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 341
  • Ali, Hassan
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Garretts Green Lane, Birmingham, B26 2HR, England

      IIF 342
  • Ali, Hassan
    British director born in October 1991

    Resident in England

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

      IIF 343
    • icon of address 55, Colne Road, Winchmorehill, London, N21 2JJ

      IIF 344
  • Ali, Hassan
    British director born in January 1992

    Resident in England

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

      IIF 345
    • icon of address Apartment 2, Park House, Akeds Road, Halifax, HX1 2TR, England

      IIF 346
  • Ali, Hassan
    British company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Egerton Street, Prestwich, Manchester, M25 1FQ, England

      IIF 347
  • Ali, Hassan
    British manufacturer born in October 1992

    Resident in England

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

      IIF 348
  • Ali, Hassan
    British director born in November 1992

    Resident in England

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

      IIF 349
  • Ali, Hassan
    British director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Nicholas Gardens, High Wycombe, Buckinghamshire, HP13 6JQ

      IIF 350
  • Ali, Hassan
    British it professional born in July 1992

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan
    British manager born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 1 Church Bank, Bolton, BL1 1HX, England

      IIF 354
  • Ali, Hassan
    British director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Newton Road, Wembley, HA0 4EU, England

      IIF 355
  • Ali, Hassan
    British company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Frederick Street, Oldham, OL8 4DR, England

      IIF 356
  • Ali, Hassan
    British project manager born in May 1994

    Resident in England

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

      IIF 357
  • Ali, Hassan
    British manager born in June 1994

    Resident in England

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

      IIF 358
  • Ali, Hassan
    British director born in February 1995

    Resident in England

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

      IIF 359
  • Ali, Hassan
    British company director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Elsham Road, London, E11 3JH, England

      IIF 360
  • Ali, Hassan
    British business person born in October 1996

    Resident in England

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

      IIF 361
  • Ali, Hassan
    British company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Rowlands Road, Birmingham, B26 1AT, England

      IIF 362
  • Ali, Hassan
    British director born in October 1996

    Resident in England

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

      IIF 363
    • icon of address 2a, Green Lane, Greetland, Halifax, HX4 8AB, England

      IIF 364
  • Ali, Hassan
    British laser therapist born in October 1996

    Resident in England

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

      IIF 365
  • Ali, Hassan
    British sales person born in October 1996

    Resident in England

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

      IIF 366
  • Ali, Hassan
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Knightswood, Bracknell, RG12 7ZR, England

      IIF 367
  • Ali, Hassan
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Knightswood, Bracknell, RG12 7ZR, England

      IIF 368
  • Ali, Hassan
    British business executive born in April 1996

    Resident in England

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

      IIF 369
  • Ali, Hassan
    British company director born in May 1996

    Resident in England

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

      IIF 370
  • Ali, Hassan
    British admin born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Navigation View, Rochdale, OL16 5JF, England

      IIF 371
  • Ali, Hassan
    British charity worker born in December 1997

    Resident in England

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

      IIF 372
  • Ali, Hassan
    British packer born in December 1997

    Resident in England

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

      IIF 373
  • Ali, Hassan
    British director born in December 1998

    Resident in England

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

      IIF 374
  • Ali, Hassan
    British company director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, East Union Street, Manchester, M16 9AE, England

      IIF 375
  • Ali, Hassan
    British recruitment consultant born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Higher Antley Street, Higher Antley Street, Accrington, BB5 0QH, United Kingdom

      IIF 376
  • Ali, Hassan
    British director born in September 1998

    Resident in England

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

      IIF 377
  • Ali, Hassan
    British teacher born in September 1998

    Resident in England

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

      IIF 378
  • Ali, Hassan
    British director born in January 1999

    Resident in England

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

      IIF 379
  • Ali, Hassan
    British accounts manager born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Jerome Road, Walsall, WS2 9SZ, England

      IIF 380
  • Ali, Hassan
    British business person born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Astor Road, Sutton Coldfield, B74 3EX, England

      IIF 381
  • Ali, Hassan
    British retailer born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Riverside Shopping Centre, Huddersfield Road, Holmfirth, HD9 3AZ, England

      IIF 382
  • Ali Hassan
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheshire House, Gorsey Lane, Widnes, Cheshire, WA8 0RP, England

      IIF 383
  • Ali Hassan
    British born in June 1995

    Resident in England

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

      IIF 384
  • Mr Abid Hussain
    English born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 385
  • Mr Abid Hussain
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1163, Govan Road, Glasgow, G51 4RQ, Scotland

      IIF 386
  • Mr Abid Hussain
    British born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, South Clerk Street, Edinburgh, EH8 9JD, Scotland

      IIF 387
  • Mr Abid Hussain
    British born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Seaford Street, Kilmarnock, Ayrshire, KA1 2BZ, United Kingdom

      IIF 388
  • Mr Abid Hussain
    English born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Dairyhouse Road, Derby, DE23 8HQ, England

      IIF 389
    • icon of address Laxton House, 191, Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 390
  • Mr Ali Abbas
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Osier Way, Aylesbury, HP20 1EB, England

      IIF 391
    • icon of address 45, Albemarle Street, London, W1S 4JL, England

      IIF 392
  • Mr Ali Hassan
    English born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    British born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Normount Road, Newcastle Upon Tyne, NE4 8SH, United Kingdom

      IIF 395
  • Mr Ali Hassan
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Neasden Lane North, London, NW10 0BT, England

      IIF 396 IIF 397
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 398 IIF 399
  • Mr Ali Hassan
    British born in October 2001

    Resident in England

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

      IIF 400
  • Mr Ali Hassan
    British born in November 2003

    Resident in England

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

      IIF 401
  • Mr Hassan Ali
    British born in March 1991

    Resident in England

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

      IIF 402
    • icon of address 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 403
  • Ali, Hasan
    British chemical engineer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bedford Road, Moor Park, Northwood, Middx, HA6 2AX, United Kingdom

      IIF 404
  • Ali, Hasan
    British chemical process engineer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Bedford Road, Northwood, HA6 2AX

      IIF 405
  • Ali, Hasan
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kirby Close, Northwood, Middlesex, HA6 3NQ, United Kingdom

      IIF 406
    • icon of address 33 Bedford Road, Northwood, HA6 2AX

      IIF 407
  • Ali, Hasan
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 408
  • Ali, Hasan
    British contractor born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Jesmond Avenue, Bradford, BD9 5DP, United Kingdom

      IIF 409
    • icon of address 35, Altar Drive, Bradford, West Yorkshire, BD9 5QB, England

      IIF 410
  • Ali, Hasan
    British company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Empire Mews, London, SW16 2BF, England

      IIF 411
    • icon of address 9, Stanford Road, London, SW16 4PZ, United Kingdom

      IIF 412
  • Ali, Hasan
    British director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 413
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 414
    • icon of address 9, Stanford Road, London, SW16 4PZ, United Kingdom

      IIF 415
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 416
  • Ali, Hassan
    British restaurateur born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Knightsbridge, Flat 1, London, SW1X 7RA, England

      IIF 417
  • Ali, Hassan
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 579, Lea Bridge Road, London, E10 6AJ, England

      IIF 418
  • Ali, Hassan
    British chef born in June 1965

    Resident in England

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

      IIF 419
  • Ali, Hassan
    British company director born in June 1965

    Resident in England

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

      IIF 420
  • Ali, Hassan
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Latimer Street, Southampton, SO14 3EE, England

      IIF 423
    • icon of address Flat 13, Holyrood House, Orchard Lane, Southampton, SO14 3BB, England

      IIF 424
  • Ali, Hassan
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 551, High Road, London, N17 6SB, England

      IIF 425
  • Ali, Hassan
    British accountant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Derwent Road, Bradford, West Yorkshire, BD2 4HR, England

      IIF 426
    • icon of address Suite 1.1, 114-116, Manningham Lane, Enterprise Hub, Bradford, West Yorkshire, BD8 7JF, England

      IIF 427
  • Ali, Hassan
    British director born in November 1981

    Resident in England

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

      IIF 428
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 429
    • icon of address 114-116, Manningham Lane, Bradford, West Yorkshire, BD8 7JF, United Kingdom

      IIF 430
    • icon of address 34, Lister Lane, Bradford, West Yorkshire, BD2 4LU, United Kingdom

      IIF 431
    • icon of address Auburn House, 42 Upper Piccadilly, 4th Floor, Bradford, BD1 3NU, England

      IIF 432
    • icon of address Auburn House, 4th Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 433 IIF 434
    • icon of address Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 435
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 436
  • Ali, Hassan
    British finance and accounts born in November 1981

    Resident in England

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

      IIF 437
  • Ali, Hassan
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Carfax Road, Hornchurch, Essex, RM12 4BA

      IIF 438
  • Ali, Hassan
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, Linden Gardens, Enfield, Middlesex, EN1 4EA, United Kingdom

      IIF 439
    • icon of address 18, Warwick Avenue, Cuffley, Potters Bar, EN6 4RS, England

      IIF 440
  • Ali, Hassan
    British chef born in April 1985

    Resident in England

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

      IIF 441
  • Ali, Hassan
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Easterly Road, Leeds, LS8 3AA, England

      IIF 442
  • Ali, Hassan
    British claim handler born in October 1987

    Resident in England

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

      IIF 443
  • Ali, Hassan
    British director born in October 1987

    Resident in England

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

      IIF 444
  • Ali, Hassan
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Wilton Road, Crumpsall, Manchester, M8 4WQ, England

      IIF 445
  • Ali, Hassan
    British director born in February 1989

    Resident in England

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

      IIF 446
  • Ali Hassan
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Melland Road, Gorton, Manchester, Lancashire, M18 7QA, England

      IIF 447
  • Mr Abid Hussain Shah
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Bradstone Road, Unit 2, Manchester, M8 8WA, England

      IIF 448
    • icon of address Unit 2, 23 Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 449
    • icon of address 26, Lower Moat Close, Stockport, SK4 1SZ, England

      IIF 450
  • Mr Ali Abbas
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Pheasant Rise, Chesham, HP5 1NT, England

      IIF 451
    • icon of address 4, Bowmans Court, Hemel Hempstead, HP2 5SD, England

      IIF 452
  • Mr Ali Abbas
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Abbas
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Malden Road, London, NW5 4HT, England

      IIF 456
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 457 IIF 458
  • Mr Ali Hassan
    British born in July 1998

    Resident in Scotland

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

      IIF 459
    • icon of address 132, Salters Road, Wallyford, Musselburgh, EH21 8BQ, Scotland

      IIF 460
    • icon of address 132, Salters Road, Wallyford, Musselburgh, Midlothian, EH21 8BQ, Scotland

      IIF 461
  • Mr Hasan Ali
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 462
    • icon of address 47/49, Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 463
  • Mr Hasan Ali
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Jesmond Avenue, Bradford, BD9 5DP, England

      IIF 464
  • Mr Hasan Ali
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 465
    • icon of address Challenge House, Mitcham Road, Croydon, CR0 3AA, England

      IIF 466 IIF 467
    • icon of address 1, Empire Mews, London, SW16 2BF, England

      IIF 468
    • icon of address 39-40 Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 469
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 470
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 471
  • Mr Hassan Ali
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG

      IIF 472
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, United Kingdom

      IIF 473
    • icon of address Office 20, Hanson Lane Enterprise Group, Halifax, HX1 5PG

      IIF 474 IIF 475
    • icon of address 208, Bradford Road, Shipley, BD18 3AP, England

      IIF 476
  • Mr Hassan Ali
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cromer Street, Mulletsfield, London, WC1H 8LJ, England

      IIF 477
    • icon of address Flat 29, 3 South Quay Squaree, London, E14 9RU, United Kingdom

      IIF 478
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 479
    • icon of address 13, Nichols Road, Southampton, SO14 0NS, England

      IIF 480
  • Mr Hassan Ali
    British born in April 1991

    Resident in England

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

      IIF 481
  • Mr Hassan Asif
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lakey Lane, Birmingham, B28 9DU, England

      IIF 482
  • Shah, Abid Hussain
    British clothing born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Honey Street, Manchester, M8 8RG, England

      IIF 483
  • Shah, Abid Hussain
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 10 Cornhill, Atndale Centre, Accrington, Lancashire, BB5 1EX, England

      IIF 484
    • icon of address Unit 2, 23 Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 485
    • icon of address 26 Lower Moat Close, Stockport, Cheshire, SK4 1SZ

      IIF 486
    • icon of address 26, Lower Moat Close, Stockport, SK4 1SZ, England

      IIF 487
  • Ali, Hasan
    British company director born in July 1984

    Resident in England

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

      IIF 488
  • Ali, Hasan
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hasan
    British self employed born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Woodthorpe Road, Ashford, TW15 3JT, England

      IIF 505
    • icon of address 450, Bath Road, West Drayton, UB7 0EB, England

      IIF 506
  • Ali, Hasan
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 507
  • Ali, Hassan
    British company director born in August 2001

    Resident in England

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

      IIF 508
    • icon of address 48, Cranemore, Peterborough, Cambridgeshire, PE4 5AJ, England

      IIF 509
  • Ali, Hassan
    British company director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Bishops Walk, Cradley Heath, B64 7RH, England

      IIF 510
  • Ali, Hassan
    British sales director born in March 2003

    Resident in England

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

      IIF 511
  • Mr Abbas Ali
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Huddersfield Road, New Mill, Holmfirth, HD9 7JU, England

      IIF 512
  • Mr Abbas Ali
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Keswick Close, Todmorden, OL14 8EJ, England

      IIF 513
  • Mr Abbas Ali
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, BB10 2TP, England

      IIF 514
    • icon of address 81, Holme Avenue, Bury, BL8 1HW, England

      IIF 515 IIF 516
    • icon of address 31, Avalon Close, Enfield, EN2 8LR, England

      IIF 517
    • icon of address 18, Jim Bradley Close, London, SE18 6QA, England

      IIF 518
  • Mr Abid Hussain
    Pakistani born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavement, St Ives, Cambridgeshire, PE27 5AD

      IIF 519
  • Mr Abid Hussain
    Italian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 456b, Romford Road, London, E7 8DF, England

      IIF 520
  • Mr Abid Hussain
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bishop Street, Rochdale, OL16 2TE, England

      IIF 521
  • Mr Abid Hussain
    Pakistani born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 522
    • icon of address 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 523 IIF 524
  • Mr Abid Hussain
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Over, 176 Firth Park Road, Sheffield, S5 6WQ, United Kingdom

      IIF 525
  • Mr Abid Hussain
    Pakistani born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 526
    • icon of address 138, Stapleton Road, Bristol, BS5 0PU, England

      IIF 527
  • Mr Abid Hussain
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Oscott School Lane, Birmingham, B44 9EL, England

      IIF 528
  • Mr Abid Hussain
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 529
  • Mr Abid Hussain
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14812410 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 530
    • icon of address 430, Reddish Road, Stockport, SK5 7AA, England

      IIF 531
  • Mr Abid Hussain
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, New Dawn Place, Swindon, SN1 2FB, England

      IIF 532
  • Mr Abid Hussain
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Gloucester Road, Avonmouth, Bristol, BS11 9AD, England

      IIF 533
  • Mr Ali Abbas
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Borough Road, Borough Road, Middlesbrough, TS1 5DW, England

      IIF 534
    • icon of address 63, Levick Crescent, Middlesbrough, TS5 4QZ, England

      IIF 535 IIF 536
  • Mr Ali Abbas
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Duke's Passage, Brighton, East Sussex, BN1 1BS, United Kingdom

      IIF 537
  • Mr Ali Abbas
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Lawrence Avenue, London, NW10 8EW, England

      IIF 538 IIF 539
    • icon of address 9, Conduit Way, London, NW10 0RX, England

      IIF 540
  • Mr Ali Abbas
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Conduit Way, London, NW10 0RX, England

      IIF 541
  • Mr Hasan Ali
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hasan Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, England

      IIF 556
  • Mr Hassan Ali
    British born in January 1979

    Resident in England

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

      IIF 557
  • Mr Hassan Ali
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, England

      IIF 558
    • icon of address 59, Windmill Hill, Ruislip, Middlesex, HA4 8PU, United Kingdom

      IIF 559
    • icon of address 59, Windmill Hill, Ruislip, Middlesex, HA4 8PU

      IIF 560
  • Mr Hassan Ali
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Garretts Green Lane, Birmingham, B26 2HR, England

      IIF 561
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 562
  • Mr Hassan Ali
    British born in October 1991

    Resident in England

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

      IIF 563
  • Mr Hassan Ali
    British born in January 1992

    Resident in England

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

      IIF 564
    • icon of address Apartment 2, Park House, Akeds Road, Halifax, HX1 2TR, England

      IIF 565
  • Mr Hassan Ali
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Egerton Street, Prestwich, Manchester, M25 1FQ, England

      IIF 566
  • Mr Hassan Ali
    British born in November 1992

    Resident in England

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

      IIF 567
  • Mr Hassan Ali
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 1 Church Bank, Bolton, BL1 1HX, England

      IIF 571
  • Mr Hassan Ali
    British born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Frederick Street, Oldham, OL8 4DR, England

      IIF 572
  • Mr Hassan Ali
    British born in May 1994

    Resident in England

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

      IIF 573
  • Mr Hassan Ali
    British born in June 1994

    Resident in England

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

      IIF 574
  • Mr Hassan Ali
    British born in February 1995

    Resident in England

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

      IIF 575
  • Mr Hassan Ali
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Elsham Road, London, E11 3JH, England

      IIF 576
  • Mr Hassan Ali
    British born in October 1996

    Resident in England

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

      IIF 577
    • icon of address 69, Rowlands Road, Birmingham, B26 1AT, England

      IIF 578
    • icon of address 2a, Green Lane, Greetland, Halifax, HX4 8AB, England

      IIF 579
    • icon of address 25, Annie Smith Way, Birkby, Huddersfield, HD2 2GB, England

      IIF 580
    • icon of address 9, Erica Close, Slough, SL1 5HY, England

      IIF 581
  • Mr Hassan Ali
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    British born in April 1996

    Resident in England

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

      IIF 584
  • Mr Hassan Ali
    British born in May 1996

    Resident in England

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

      IIF 585
  • Mr Hassan Ali
    British born in December 1997

    Resident in England

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

      IIF 586
    • icon of address 6, Navigation View, Rochdale, OL16 5JF, United Kingdom

      IIF 587
  • Mr Hassan Ali
    British born in December 1998

    Resident in England

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

      IIF 588
  • Mr Hassan Ali
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95 Higher Antley Street, Higher Antley Street, Accrington, BB5 0QH, United Kingdom

      IIF 589
  • Mr Hassan Ali
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, St. Josephs Road, Birmingham, B8 2JU, England

      IIF 590
    • icon of address 36, St. Josephs Road, Birmingham, West Midlands, B8 2JU, United Kingdom

      IIF 591
  • Mr Hassan Ali
    British born in January 1999

    Resident in England

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

      IIF 592
  • Mr Hassan Ali
    British born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Riverside Shopping Centre, Huddersfield Road, Holmfirth, HD9 3AZ, England

      IIF 593
    • icon of address 26, Astor Road, Sutton Coldfield, B74 3EX, England

      IIF 594
    • icon of address 82, Jerome Road, Walsall, WS2 9SZ, England

      IIF 595
  • Mr Hassan Raza
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 303, Lester House Business Centre, 21 Broad Street, Bury, Lancashire, BL9 0DA

      IIF 596
  • Abbas, Ali
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Osier Way, Aylesbury, HP20 1EB, England

      IIF 597
  • Abbas, Ali
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Albemarle Street, London, W1S 4JL, England

      IIF 598
  • Alhaj Ali, Hassan
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Blenheim Gardens, Kingston Upon Thames, KT2 7BN, England

      IIF 599
    • icon of address 79, Nailsworth Crescent, Merstham, Redhill, RH1 3JE, England

      IIF 600
  • Alhaj Ali, Hassan
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Hardman Road, Kingston Upon Thames, KT2 6RH, England

      IIF 601
  • Ali, Alvia Hasan
    British centre manager born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Fairacre Court, Maxwell Road, Northwood, Middlesex, HA6 2YH

      IIF 602
  • Ali, Alvia Hasan
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF

      IIF 603
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 604
  • Ali, Hasan
    British company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Manor Road, Birmingham, West Midlands, B33 8DH

      IIF 605
    • icon of address 143 Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 606
  • Ali, Hasan
    British director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 607
    • icon of address 15932636 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 608
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 609
  • Ali, Hasan
    British employed born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 610
  • Ali, Hassan
    British car dealer born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hildrop Road, Nelson, BB9 8EF, England

      IIF 611
  • Ali, Hassan
    British company director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157a Accrington Road, Accrington Road, Burnley, BB11 5AL, England

      IIF 612
    • icon of address 20, Hildrop Road, Nelson, BB9 8EF, England

      IIF 613
  • Ali, Hassan
    British sales person born in December 2000

    Resident in England

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

      IIF 614
  • Ali, Hassan
    British company director born in February 2000

    Resident in England

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

      IIF 615
  • Ali, Hassan
    British security guard born in February 2000

    Resident in England

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

      IIF 616
  • Ali, Hassan
    British administrator born in April 2000

    Resident in England

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

      IIF 617
  • Ali, Hassan
    British director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 657-657a, Liverpool Road, Irlam, Manchester, M44 5XD, England

      IIF 618
  • Ali, Hassan
    British director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Rd, Birmingham, B11 2AA, England

      IIF 619
  • Ali, Hassan
    British company director born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Waverley Road, Birmingham, B10 0EQ, England

      IIF 620
  • Ali, Hassan
    British company director born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Cliffe Street, Keighley, BD21 2ET, England

      IIF 621
  • Ali, Hassan
    British director born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash House, Goulbourne Street, Keighley, BD21 1PG, England

      IIF 622
  • Ali, Hassan
    British manager born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ashleigh Street, Keighley, West Yorkshire, BD21 3BL, United Kingdom

      IIF 623
  • Ali, Hassan
    British company director born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brantwood Road, Bradford, BD9 6PZ, England

      IIF 624
    • icon of address Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 625 IIF 626
  • Ali, Hassan
    British managing director born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Marsh Street, Bradford, BD5 9PA, England

      IIF 627
  • Ali, Hassan
    British director born in November 2004

    Resident in England

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

      IIF 628
  • Ali, Hassan
    British mechanic born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Chapel House Road, Nelson, BB9 9DL, England

      IIF 629
  • Ali, Hassan
    British security guard born in August 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Chevassut Close, Barrowford, Nelson, BB9 6DR, England

      IIF 630
  • Abid Hussain
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hussain, Aroon
    British chief executive officer born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wood Green Road, Birmingham, West Midlands, B18 4DJ, United Kingdom

      IIF 633
  • Hussain, Aroon
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier Innovation Centre, Unit 1 Premier Trading Estate, Birmingham, B7 4AT, United Kingdom

      IIF 634
    • icon of address Unit 1, Premier Trading Estate, Dartmouth Middlway, Birmingham, B7 4AT, England

      IIF 635
  • Hussain, Aroon
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wood Green Road, Birmingham, B18 4DJ, England

      IIF 636 IIF 637
    • icon of address Unit 1, Premier Innovation Centre, Darthmouth Middleway, Birmingham, B7 4AT, England

      IIF 638
  • Hussain, Aroon
    British director and company secretary born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wood Green Road, Birmingham, B18 4DJ, England

      IIF 639
  • Hussain, Aroon
    British quantity surveyor born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wood Green Road, Birmingham, B18 4DJ, England

      IIF 640
  • Mr Abid Hussain
    Pakistani born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Colchester Avenue, London, E12 5LF, England

      IIF 641
    • icon of address 19, Colchester Avenue, London, E12 5LF, United Kingdom

      IIF 642
  • Mr Abid Hussain
    Pakistani born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, Normanton Road, Derby, Derbyshire, DE23 6WE, United Kingdom

      IIF 643
  • Mr Abid Hussain
    Pakistani born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Abbey Hey Lane, Abbey Hey, Manchester, M18 8RH, England

      IIF 644
  • Mr Abid Hussain
    Pakistani born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15498925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 645
  • Mr Abid Hussain
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 646
  • Mr Abid Hussain
    German born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Holst Avenue, Manchester, M8 0LS, England

      IIF 647
  • Mr Abid Hussain
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Cambrian Business Park, Derby Street, Bolton, BL3 6JF, England

      IIF 648
  • Mr Abid Hussain
    Pakistani born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Xtra Space Self Storage Ltd, 3 Alexander Road, Belfast, Co. Down, BT6 9HP, Northern Ireland

      IIF 649
    • icon of address 17, Combeside, London, SE18 2DP, England

      IIF 650 IIF 651
  • Mr Abid Hussain
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Carter Road, Coventry, CV3 1BX, England

      IIF 652
  • Mr Abid Hussain
    Pakistani born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15551833 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 653
  • Mr Abid Hussain
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 208b, Mitcham Road, London, SW17 9NN, England

      IIF 654
  • Mr Abid Hussain
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Dorrington Close, Luton, LU3 1XR, England

      IIF 655
  • Mr Abid Hussain
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, C/o Axiom Accountants Ltd, Bradford, BD5 0EA, England

      IIF 656
    • icon of address 22, Woodland Road, London, N11 1PN, United Kingdom

      IIF 657
    • icon of address 65a, Mayes Road, London, N22 6TN, England

      IIF 658
  • Mr Abid Hussain
    Pakistani born in April 1988

    Resident in England

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

      IIF 659 IIF 660 IIF 661
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 662
    • icon of address 144, East Reach, Taunton, TA1 3HT, England

      IIF 663 IIF 664
  • Mr Abid Hussain
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 665
  • Mr Ali Hassan
    Dutch born in June 1979

    Resident in England

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

      IIF 666
    • icon of address 540, Manchester Road, Rochdale, OL11 3AE, England

      IIF 667
  • Mr Ali Hassan
    Pakistani born in January 1989

    Resident in England

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

      IIF 668
  • Mr Ali Hassan
    Pakistani born in March 1990

    Resident in England

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

      IIF 669
  • Mr Ali Hassan
    Pakistani born in July 1991

    Resident in England

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

      IIF 670
  • Mr Ali Hassan
    Pakistani born in January 1992

    Resident in England

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

      IIF 671
    • icon of address 403, London Road, Chadwell Heath, Romford, RM6 6AH, England

      IIF 672
  • Mr Ali Hassan
    Pakistani born in March 1994

    Resident in England

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

      IIF 673
  • Mr Ali Hassan
    Pakistani born in January 1997

    Resident in England

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

      IIF 674
  • Mr Ali Hassan
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Storths Road, Huddersfield, HD2 2XU, England

      IIF 675
    • icon of address 8, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5SQ, England

      IIF 676
  • Mr Hasan Ali
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 677 IIF 678
    • icon of address 15932636 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 679
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 680
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 681
  • Mr Hassan Ali
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 579, Lea Bridge Road, London, E10 6AJ, England

      IIF 682
  • Mr Hassan Ali
    British born in June 1965

    Resident in England

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

      IIF 683
  • Mr Hassan Ali
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Latimer Street, Southampton, SO14 3EE, England

      IIF 684
    • icon of address Flat 13, Holyrood House, Orchard Lane, Southampton, SO14 3BB, England

      IIF 685
  • Mr Hassan Ali
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 551, Highroad, London, N17 6SB, United Kingdom

      IIF 686
  • Mr Hassan Ali
    British born in November 1981

    Resident in England

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

      IIF 687
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 688
    • icon of address 114-116 Manningham Lane, Manningham Lane, Bradford, BD8 7JF, England

      IIF 689
    • icon of address 2, Derwent Road, Bradford, BD2 4HR, England

      IIF 690
    • icon of address 34, Lister Lane, Bradford, West Yorkshire, BD2 4LU, United Kingdom

      IIF 691
    • icon of address Auburn House, 42 Upper Piccadilly, 4th Floor, Bradford, BD1 3NU, England

      IIF 692
    • icon of address Auburn House, 4th Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 693 IIF 694
    • icon of address Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 695
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 696
  • Mr Hassan Ali
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Warwick Avenue, Cuffley, Potters Bar, EN6 4RS, England

      IIF 697
  • Mr Hassan Ali
    British born in April 1985

    Resident in England

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

      IIF 698
  • Mr Hassan Ali
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Easterly Road, Leeds, LS8 3AA, England

      IIF 699
  • Mr Hassan Ali
    British born in December 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 599, London Road, Earley, Reading, RG6 1AT, England

      IIF 700
  • Mr, Abid Hussain
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
  • Abbas, Ali
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, High Street, Barnet, EN5 5UE, England

      IIF 703
    • icon of address 4, Bowmans Court, Hemel Hempstead, HP2 5SD, England

      IIF 704
  • Abbas, Ali
    British company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23b, Avon Road, Worcester, Worcestershire, WR4 9AF, England

      IIF 705
  • Abbas, Ali
    British director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
  • Abbas, Ali
    British company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Malden Road, London, NW5 4HT, England

      IIF 709
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 710
  • Abbas, Ali
    British operations manager born in December 1999

    Resident in England

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

      IIF 711
  • Ali, Hassan
    British manager born in April 1990

    Resident in Scotland

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

      IIF 712
  • Ali, Hassan
    English director born in October 1996

    Resident in England

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

      IIF 713
  • Hasan, Ali
    British accountant born in January 1992

    Resident in England

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

      IIF 714
    • icon of address 50, Rydal Road, Bolton, England

      IIF 715
  • Hasan, Ali
    British company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 716
  • Hasan, Ali
    British director born in January 1992

    Resident in England

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

      IIF 717
    • icon of address 185 Chorley New Road Bolton, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 718 IIF 719
    • icon of address 185, Chorley New Road, Bolton, Greater Manchester, BL1 4QZ, United Kingdom

      IIF 720
    • icon of address 368 Chorley Old Road, Chorley Old Road, Bolton, BL1 6AG, England

      IIF 721
    • icon of address Highfield House, Suite 3, 185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 722
    • icon of address Highfield House ,185, Chorley New Road, Bolton, BL1 4QZ, England

      IIF 723
    • icon of address 64, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 724
  • Hasan, Ali
    British director born in June 1994

    Resident in England

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

      IIF 725
  • Hussain, Abid
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gregory Crescent, Bradford, BD7 4PG, England

      IIF 726
  • Hussain, Abid
    British contractor born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Stamford Street, Rochdale, OL16 5DS, United Kingdom

      IIF 727
  • Hussain, Abid
    British self employed born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361, Yorkshire Street, Rochdale, OL16 2DT, England

      IIF 728
  • Hussain, Abid
    British electrical engineer born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Wells Close, Cheltenham, GL51 3BX, England

      IIF 729
  • Hassan Ali
    British born in October 1992

    Resident in England

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

      IIF 730
  • Hassan Ali
    British born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Newton Road, Wembley, HA0 4EU, England

      IIF 731
  • Hassan Ali
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, East Union Street, Manchester, M16 9AE, England

      IIF 732
  • Mr Abid Hussain
    Belgian born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 84, Tantallon Drive, Coatbridge, ML5 2LU, Scotland

      IIF 733
    • icon of address 1, Camelon Street, Glasgow, G32 6AF, Scotland

      IIF 734
    • icon of address 9, Camelon Street, Glasgow, G32 6AF, Scotland

      IIF 735
  • Mr Abid Hussain
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Wood Green Road, Birmingham, B18 4DJ, England

      IIF 736
  • Mr Ali Hasnain
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Judge Street, Watford, WD24 5AN, England

      IIF 737
  • Mr Ali Hassan
    British born in January 1982

    Resident in Wales

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

      IIF 738
  • Mr Ali Hassan
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bedford Road, Ilford, IG1 1EJ, England

      IIF 739
    • icon of address 18, Bedford Road, Ilford, IG1 1EJ, United Kingdom

      IIF 740
  • Mr Ali Hassan
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Fairlop Road, London, E11 1BH, England

      IIF 741
  • Mr Ali Hassan
    Pakistani born in August 1990

    Resident in England

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

      IIF 742
    • icon of address 36, Hobill Walk, Surbiton, KT5 8SG, England

      IIF 743
  • Mr Ali Hassan
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 203 Fauna House, 14 Fresh Wharf Road, Barking, IG11 7WY, England

      IIF 744
  • Mr Ali Hassan
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bucklow Walk, Birmingham, B33 9DU, England

      IIF 745
  • Mr Ali Hassan
    Pakistani born in June 1994

    Resident in England

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

      IIF 746
    • icon of address 15a, Allington Road, London, W10 4AY, England

      IIF 747
  • Mr Ali Hassan
    Pakistani born in February 1995

    Resident in England

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

      IIF 748
    • icon of address 86a, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 749
  • Mr Ali Hassan
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #4385, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 750
  • Mr Ali Hassan
    Pakistani born in June 1995

    Resident in England

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

      IIF 751
  • Mr Ali Hassan
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Belgrave Road, Oldham, OL8 1LT, England

      IIF 752
  • Mr Ali Hassan
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 42 Gateway Court 5-7, Parham Drive, Ilford, IG2 6LZ, England

      IIF 753
  • Mr Ali Hassan
    Pakistani born in April 1996

    Resident in England

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

      IIF 754
  • Mr Ali Hassan
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Clapham Road, London, SW9 0JQ, England

      IIF 755
    • icon of address 39, Ranelagh Road, Southall, UB1 1DH, England

      IIF 756
  • Mr Ali Hassan
    Norwegian born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hampden Square, London, N14 5JN, England

      IIF 757
  • Mr Ali Hassan
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16501811 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 758
  • Mr Ali Hassan
    Sudanese born in October 1997

    Resident in England

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

      IIF 759
  • Mr Ali Hassan
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gore Mews, Canterbury, CT1 1JB, England

      IIF 760
  • Mr Ali Hassan
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Foster Avenue, Bilston, WV14 9PT, England

      IIF 761
  • Mr Ali Hassan
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Number 57 C2 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX

      IIF 762
    • icon of address 15, Clements Road, Ilford, IG1 1BH, England

      IIF 763
  • Mr Ali Hassan
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in September 1998

    Resident in England

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

      IIF 766
  • Mr Ali Hassan
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Beresford Road, Manchester, M13 0TA, England

      IIF 767
    • icon of address 912, Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 768
  • Mr Ali Hassan
    Pakistani born in December 1999

    Resident in England

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

      IIF 769
  • Mr Ali Hassan
    Pakistani born in February 1999

    Resident in England

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

      IIF 770
  • Mr Ali Hassan
    Pakistani born in April 1999

    Resident in England

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

      IIF 771
    • icon of address 20, Deanery Way, Stockport, SK1 1NA, England

      IIF 772
  • Mr Ali Hassan
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239a, High Street, London, E17 7BH, England

      IIF 773
  • Mr Ali Hassan
    Pakistani born in August 1999

    Resident in England

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

      IIF 774
  • Mr Ali Hassan
    British born in November 2001

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157a Accrington Road, Accrington Road, Burnley, BB11 5AL, England

      IIF 777
    • icon of address 20, Hildrop Road, Nelson, BB9 8EF, England

      IIF 778 IIF 779
  • Mr Hassan Ali
    British born in December 2000

    Resident in England

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

      IIF 780
  • Mr Hassan Ali
    British born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Waverley Road, Birmingham, B10 0EQ, England

      IIF 781
  • Mr Hassan Ali
    British born in March 2003

    Resident in England

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

      IIF 782
    • icon of address 60, Bishops Walk, Cradley Heath, B64 7RH, England

      IIF 783
  • Mr Hassan Ali
    British born in November 2004

    Resident in England

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

      IIF 784
  • Mrs Alvia Hasan Ali
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 785
  • Stuart, Adrian
    British local government employee born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Prince Of Wales Road, Dorchester, Dorset, DT1 1PW

      IIF 786
  • Stuart, Adrian
    British local government officer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan Cottage, 4 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW, England

      IIF 787
  • Abbas, Ali
    British engineer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Woodland Avenue, Hove, BN3 6BN, United Kingdom

      IIF 788
  • Abbas, Ali
    British exporter born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Woodland Avenue, Hove, East Sussex, BN3 6BN, England

      IIF 789
  • Abbas, Ali
    British property developer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Duke's Passage, Brighton, East Sussex, BN1 1BS, United Kingdom

      IIF 790
  • Abbas, Ali
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Lawrence Avenue, London, NW10 8EW, England

      IIF 791
    • icon of address 9, Conduit Way, London, NW10 0RX, England

      IIF 792 IIF 793
  • Abbas, Ali
    British exclusive director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Lawrence Avenue, London, NW10 8EW, England

      IIF 794
  • Ali, Abbas
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Rear Of 235 South Park Drive, Ilford, Essex, IG3 9AL, England

      IIF 795
  • Ali, Abbas
    British sales executive born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Huddersfield Road, New Mill, Holmfirth, HD9 7JU, England

      IIF 796
  • Ali, Abbas
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Keswick Close, Todmorden, OL14 8EJ, England

      IIF 797
  • Ali, Abbas
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Holme Avenue, Bury, BL8 1HW, England

      IIF 798
    • icon of address 18, Jim Bradley Close, London, SE18 6QA, England

      IIF 799
  • Ali, Abbas
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3c, Alexander House Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, BT5 6BQ, United Kingdom

      IIF 800
    • icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, BB10 2TP, England

      IIF 801 IIF 802 IIF 803
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 804
  • Ali, Abbas
    British retailer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Holme Avenue, Bury, BL8 1HW, England

      IIF 805
  • Ali, Hassan
    English businessman born in June 1965

    Resident in England

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

      IIF 806
    • icon of address 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 807
  • Ali, Hassan
    English company director born in June 1965

    Resident in England

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

      IIF 808 IIF 809
  • Ali, Hassan
    English director born in June 1965

    Resident in England

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

      IIF 810
  • Ali, Hassan
    Dutch manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Bruce Grove, London, N17 6UZ, England

      IIF 811
  • Clark, Dinah
    British local government officer born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scott Hall House, Sheepscar Street North, Leeds, LS7 3AF, England

      IIF 812
  • Hasan, Ali
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Brockley Grove, London, SE4 1QX, United Kingdom

      IIF 813
  • Hasan, Ali
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Francis Road, London, E10 6NT, United Kingdom

      IIF 814
  • Hasan, Ali
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hasan, Ali
    British company director born in September 1989

    Resident in England

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

      IIF 817
    • icon of address 4 Willow Park Cottages, Prospect Road, Denby, Ripley, DE5 8RE, England

      IIF 818
  • Hasnain, Ali
    British director born in December 1998

    Resident in England

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

      IIF 819
  • Hassan, Ali
    British director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1356, London Road, Leigh On Sea, Essex, SS9 2UH, England

      IIF 820
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 821
  • Hassan, Ali
    British librarian born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8f, Cardigan Road, Richmond, TW10 6BJ, England

      IIF 822
  • Hassan, Ali
    British manager born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Marlborough Road, London, E4 9AL, England

      IIF 823
  • Hassan, Ali
    British commercial director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, 97 Western Road, London, UB2 5HN

      IIF 824
  • Hassan, Ali
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Globe Industrial Estate, Grays Thurrock, RM17 6ST, United Kingdom

      IIF 827
  • Hassan, Ali
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pindar Road, Hoddesdon, EN11 0BZ, England

      IIF 828
    • icon of address 93, Higham Station Avenue, London, E4 9AY, England

      IIF 829
    • icon of address Afe Accountants Ltd Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 830
  • Hassan, Ali
    British director born in March 1986

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Cleaver Street, Burnley, BB10 3BE, England

      IIF 835
  • Hassan, Ali
    British solicitor born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colony, 5 Piccadilly Place, Manchester, M1 3BR, United Kingdom

      IIF 836
  • Hassan, Ali
    British business person born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Palmerston Road, London, E17 6PR, England

      IIF 837
  • Hassan, Ali
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cheshire House, Gorsey Lane, Widnes, Cheshire, WA8 0RP, England

      IIF 838 IIF 839
  • Hassan, Ali
    British business executive born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Grange Place, London, NW6 4JU, United Kingdom

      IIF 840
  • Hassan, Ali
    British director born in January 1992

    Resident in England

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

      IIF 841
  • Hassan, Ali
    British company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Flamstead Road, Dagenham, RM9 4JR, England

      IIF 842
  • Hassan, Ali
    British broker born in January 1993

    Resident in England

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

      IIF 843
  • Hassan, Ali
    British unemployed born in January 1993

    Resident in England

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

      IIF 844
  • Hassan, Ali
    British businessman born in June 1995

    Resident in England

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

      IIF 845
  • Hassan, Ali
    British company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Fivefold Industrial Park, Off Vale Drive, Fivefold Industrial Park, Oldham, OL9 6TP, England

      IIF 846
  • Hassan, Ali
    British director born in November 1997

    Resident in England

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

      IIF 847
  • Hassan, Ali
    British managing director born in November 1997

    Resident in England

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

      IIF 848
  • Hassan, Ali
    British business person born in December 1998

    Resident in England

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

      IIF 849
  • Hassan, Ali
    British company director born in September 1998

    Resident in England

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

      IIF 850
  • Hassan, Ali
    British director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 York Avenue, Bolton, Bolton, BL3 1EU, England

      IIF 851
  • Hussain, Abid
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Woodlands Street, Bradford, BD8 8HD, England

      IIF 852
  • Hussain, Abid
    British manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ashgrove, Bradford, BD7 1BN, England

      IIF 853
  • Hussain, Abid
    British operator born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Woodlands Street, Bradford, BD8 8HD, England

      IIF 854
  • Hussain, Abid
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 487 Bromford Lane, Washwood Heath, Birmingham, West Midlands, B8 2RT

      IIF 855
  • Hussain, Abid
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Rishton Lane, Bolton, BL3 6QG, England

      IIF 856
  • Hussain, Abid
    British company director born in May 1971

    Resident in England

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

      IIF 857
  • Hussain, Abid
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Moor Park Drive, Bradford, BD3 7ER, England

      IIF 858
  • Hussain, Abid
    British director and company secretary born in May 1971

    Resident in England

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

      IIF 859
  • Hussain, Abid
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66 Hatton Garden., 5th Floor, Suite 23, London, EC1N 8LE, England

      IIF 860
    • icon of address 19, Woodhall Park Crescent West, Stanningley, Pudsey, LS28 7EZ, England

      IIF 861
  • Hussain, Abid
    British operations director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    British business person born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Mayors Walk, Peterborough, PE3 6ET, England

      IIF 864
  • Hussain, Abid
    British commercial director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 865
  • Hussain, Abid
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindsay House, 11 Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 866
    • icon of address 855, York Road, Leeds, LS14 6AX, England

      IIF 867
  • Hussain, Abid
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 868
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 869
    • icon of address Lindsay House, 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 870
  • Hussain, Abid
    British financial director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 871
  • Hussain, Abid
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 872
  • Hussain, Abid
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1424, Pershore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 873
  • Hussain, Abid
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Derby Road, Bradford, West Yorkshire, BD3 8NJ, England

      IIF 874
    • icon of address 64, Leeds Old Road, Bradford, BD3 8HX, England

      IIF 875
  • Hussain, Abid
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wood Street, Cussins House, Office 110, Doncaster, DN1 3LW, United Kingdom

      IIF 876
    • icon of address 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 877
  • Hussain, Abid
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 878 IIF 879
    • icon of address 237a, Thornton Road, Bradford, BD1 2JS, England

      IIF 880
  • Hussain, Abid
    British business person born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hawkshaw Avenue, Darwen, BB3 1QZ, England

      IIF 881
  • Hussain, Abid
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Enfield Avenue, Leeds, LS7 1QN, United Kingdom

      IIF 882
  • Hussain, Abid
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8c Ilford Plaza, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 883
  • Hussain, Abid
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Barlow Street, Bradford, BD3 9DD, England

      IIF 884
  • Hussain, Abid
    British directer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 885
  • Hussain, Abid
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ahpm Ltd, Po Box 1241, Bradford, BD1 9YL, United Kingdom

      IIF 886
    • icon of address 18, Sedgley Avenue, Nottingham, NG2 4HZ, England

      IIF 887
  • Hussain, Abid
    British food business born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sedgley Avenue, Nottingham, NG2 4HZ, England

      IIF 888
  • Hussain, Abid
    British project manager born in October 1979

    Resident in England

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

      IIF 889
  • Hussain, Abid
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Albion Street, Accrington, BB5 1QW, England

      IIF 890
    • icon of address 21, Holden Wood Drive, Haslingden, Rossendale, BB4 4RQ, England

      IIF 891
    • icon of address 30, Warner Street, Haslingden, Rossendale, BB4 5SJ, England

      IIF 892
  • Hussain, Abid
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Peel Street, Accrington, BB5 1HB, England

      IIF 893
    • icon of address 20, North Street, Dudley, DY2 7DU, England

      IIF 894
  • Hussain, Abid
    British manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Clifton Close, Oldham, OL4 1QT, England

      IIF 895
  • Hussain, Abid
    British managing director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Clifton Close, Oldham, OL4 1QT, England

      IIF 896
  • Hussain, Abid
    British business born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Roberts Place, Dagenham, RM10 8SN, England

      IIF 897
  • Hussain, Abid
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Roberts Place, Dagenham, RM10 8SN, England

      IIF 898 IIF 899
    • icon of address 12, Roberts Place, Dagenham, RM10 8SN, United Kingdom

      IIF 900
  • Hussain, Abid
    British recruitment consultant born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 2, Suite 2, 7 Castle Street, 7 Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 901
  • Hussain, Abid
    British director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat F, 25 Brookbank Road, London, SE13 7BU, England

      IIF 902
  • Hussain, Abid
    British director born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Jansel House, 648 Hitchin Road, Luton, LU2 7XH, United Kingdom

      IIF 903
  • Hussain, Abid
    British pharmacist and independent prescriber born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ascot Road, Luton, LU3 1NU, United Kingdom

      IIF 904
  • Hussain, Abid
    British self employed born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ascot Road, Luton, Bedfordshire, LU3 1NU, United Kingdom

      IIF 905
  • Hussain, Abid
    British student born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Thornton Road, Brick Lane Mill, Bradford, West Yorkshire, BD8 8JZ, England

      IIF 906
  • Hussain, Abid
    British director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 907
  • Hussain, Mr Abid
    British chairman born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Westmorland Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4DZ, England

      IIF 908
  • Mr Abid Hussain
    French born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Courthill Street, Dalry, KA24 5AP, Scotland

      IIF 909
  • Mr Abid Hussain
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 910 IIF 911
    • icon of address Unit #2399, 275 New North Road, London, N1 7AA, England

      IIF 912
  • Mr Ali Hasan
    Cypriot born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Main Avenue, Enfield, EN1 1DJ, England

      IIF 913
  • Mr Ali Hassan
    Pakistani born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Bramhall Lane, Stockport, Cheshire, SK2 6JA, England

      IIF 914
  • Mr Ali Hassan
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5-6, Unit 22 Mitcham Industrial Estate, Streatham Road, Mitcham, CR4 2AP, England

      IIF 915
  • Mr Ali Hassan
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Westgate, Cleckheaton, BD19 5EY, England

      IIF 916
    • icon of address 48a, Westgate, Cleckheaton, West Yorkshire, BD19 5EY, United Kingdom

      IIF 917
    • icon of address Unit 8 Riverbank Enterprise Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 918
  • Mr Ali Hassan
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Coppermill Lane, London, E17 7HG, England

      IIF 919
  • Mr Ali Hassan
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Crockham Way, London, SE9 3HE, England

      IIF 920
  • Mr Almurthaza Ali Hassan
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 921
  • Mr Hassan Ahmed Ali
    British born in August 1990

    Resident in England

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

      IIF 922
  • Mr Hassan Akbar Ali
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    British born in February 2000

    Resident in England

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

      IIF 928
    • icon of address 10, Abbey Road, Bourne, PE10 9EF, England

      IIF 929
  • Mr Hassan Ali
    British born in April 2000

    Resident in England

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

      IIF 930
    • icon of address 657-657a, Liverpool Road, Irlam, Manchester, M44 5XD, England

      IIF 931
  • Mr Hassan Ali
    British born in June 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Ashleigh Street, Keighley, West Yorkshire, BD21 3BL, United Kingdom

      IIF 932
    • icon of address 61, Cliffe Street, Keighley, BD21 2ET, England

      IIF 933
    • icon of address Ash House, Goulbourne Street, Keighley, BD21 1PG, England

      IIF 934
  • Mr Hassan Ali
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brantwood Road, Bradford, BD9 6PZ, England

      IIF 935
    • icon of address 156, Marsh Street, Bradford, BD5 9PA, England

      IIF 936
    • icon of address Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 937 IIF 938
  • Mr Hassan Ali
    British born in September 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Chapel House Road, Nelson, BB9 9DL, England

      IIF 939
  • Mr Hassan Ali
    British born in August 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Chevassut Close, Barrowford, Nelson, BB9 6DR, England

      IIF 940
  • Ali, Hassan
    Dutch accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Selby Centre, Selby Road, London, N17 8JL, England

      IIF 941
  • Ali, Hassan
    Dutch finance director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Kingsway, Enfield, EN3 4HT, England

      IIF 942
  • Ali, Hassan
    Pakistani butcher born in January 1979

    Resident in England

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

      IIF 943
  • Ali, Hassan
    Pakistani business born in March 1981

    Resident in England

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

      IIF 944
  • Ali, Hassan
    Dutch general manager born in January 1982

    Resident in England

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

      IIF 945
  • Ali, Hassan
    Pakistani company director born in January 1989

    Resident in England

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

      IIF 946
    • icon of address 13085464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 947
  • Ali, Hassan
    Pakistan business born in October 1991

    Resident in England

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

      IIF 948
  • Ali, Hassan
    Pakistani director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stratford Terrace, Leeds, LS11 6JE, England

      IIF 949
    • icon of address 17, Stratford Terrace, Leeds, LS11 6JE, United Kingdom

      IIF 950
  • Ali, Hassan
    Pakistani psychologist born in January 1997

    Resident in England

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

      IIF 951
  • Ali, Hassan
    Pakistani director born in March 1998

    Resident in England

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

      IIF 952
  • Ali, Hassan Ahmed
    British film producer born in August 1990

    Resident in England

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

      IIF 953
  • Ali, Hassan Akbar
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan Akbar
    British director born in August 1994

    Resident in England

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

      IIF 957
  • Ali, Hassan Akbar
    British maintenance engineer born in August 1994

    Resident in England

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

      IIF 958
  • Ali Hassan
    Pakistani born in January 1993

    Resident in England

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

      IIF 959
    • icon of address 15428392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 960
  • Hassan, Ali
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102a, Stondon Park, Honor Oak, London, SE23 1JS, United Kingdom

      IIF 961
  • Hassan, Ali
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wellington Avenue, Manchester, Greater Manchester, M16 8JG, England

      IIF 962
  • Hassan, Ali
    British director finance born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Chorley Old Road, Bolton, BL1 3AE, England

      IIF 963
  • Hassan, Ali
    British drinks distribution born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wellington Avenue, Whalley Range, Manchester, M16 8JG, England

      IIF 964
  • Hassan, Ali
    British finance director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Chorley Old Road, Bolton, BL1 3AE, United Kingdom

      IIF 965
    • icon of address 51 Melland Road, Gorton, Manchester, Lancashire, M18 7QA, England

      IIF 966
  • Hassan, Ali
    British consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Chertsey House, Arnold Circus, London, E2 7JX, England

      IIF 967
  • Hassan, Ali
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 548, Claremont Road, Manchester, M14 5XL, England

      IIF 968
  • Hassan, Ali
    British architect born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 969
  • Hassan, Ali
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 970
  • Hassan, Ali
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Heigham Cottage, Brunswick Road, Norwich, NR2 2HA, England

      IIF 971
  • Hassan, Ali
    British businessman born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 456, Dunstable Road, Luton, LU4 8DJ, England

      IIF 972
  • Hassan, Ali
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    British director born in February 1987

    Resident in England

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

      IIF 978
  • Hassan, Ali
    British manager born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Oak, Daw End, Walsall, WS4 1LH, England

      IIF 979
  • Hassan, Ali
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, St Josephs Avenue, Manchester, M45 6NT, United Kingdom

      IIF 980
  • Hussain, Abid
    British business person born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Wright Road, Birmingham, B8 1PE, England

      IIF 981
    • icon of address 91, Wavers Marston, Birmingham, B37 7GL, England

      IIF 982
  • Hussain, Abid
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Wright Road, Birmingham, B8 1PE, England

      IIF 983
    • icon of address 91, Wavers Marston, Birmingham, West Midlands, B37 7GL, United Kingdom

      IIF 984
    • icon of address 91, Wavers Marston, Marston Green, Birmingham, B37 7GL, United Kingdom

      IIF 985
    • icon of address 91, Wavers Marston, Marston Green, Birmingham, West Midlands, B37 7GL

      IIF 986
    • icon of address 91, Wavers Marston, Marston Green, Birmingham, West Midlands, B37 7GL, United Kingdom

      IIF 987
    • icon of address Unit 4b, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 988
    • icon of address 55, Albert Road, Glasgow, G42 8DP, Scotland

      IIF 989 IIF 990
  • Hussain, Abid
    British managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wavers Marston, Marston Green, Solihull, West Midlands, B37 7GL, United Kingdom

      IIF 991
    • icon of address 91, Wavers Marston, Solihull, West Midlands, B37 7GL, United Kingdom

      IIF 992 IIF 993
  • Hussain, Abid
    British operations manager born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 994
  • Hussain, Abid
    British property developer born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, St Saviours Road, Saltley, Birmingham, West Midlands, B8 1HG

      IIF 995
  • Hussain, Abid
    British business man born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264 Burges Road, London, E6 2ES, United Kingdom

      IIF 996
    • icon of address 817 Romford Road, London, E12 6EA, United Kingdom

      IIF 997
  • Hussain, Abid
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Longbridge Road, Barking, Essex, IG11 8TB, United Kingdom

      IIF 998
    • icon of address 817, Romford Rd, Manor Park, London, E12 6EA, United Kingdom

      IIF 999
  • Hussain, Abid
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 813, High Road, Ilford, IG3 8TD, England

      IIF 1000
    • icon of address 107, Sydenham Road, London, SE26 5UA, United Kingdom

      IIF 1001 IIF 1002
    • icon of address 264, Burges Road, East Ham, London, E6 2ES, United Kingdom

      IIF 1003
    • icon of address 264, Burges Road, Eastham, London, E6 2ES, England

      IIF 1004
    • icon of address 264, Burges Road, London, E6 2ES, England

      IIF 1005 IIF 1006
    • icon of address 264, Burges Road, London, E6 2ES, United Kingdom

      IIF 1007 IIF 1008
    • icon of address 80, Rainham Road, Rainham, Essex, RM13 7RL, United Kingdom

      IIF 1009
  • Hussain, Abid
    British restaurateur born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Burges Road, London, E6 2ES, England

      IIF 1010
  • Hussain, Abid
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Fletcher Street, Blackburn, BB2 4AJ, United Kingdom

      IIF 1011
    • icon of address Unit 2, Hamilton Street, Blackburn, BB2 4AJ, England

      IIF 1012
  • Hussain, Abid
    British local government born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a, Spotland Road, C/o Tidy Tax Ltd, Rochdale, Greater Manchester, OL12 6PQ, England

      IIF 1013
  • Hussain, Abid
    British local government employee born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, 37 Slade Lane, Manchester, Lancashire, M13 0QJ

      IIF 1014
  • Hussain, Abid
    British manager born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Fletcher Street, Blackburn, BB2 4AJ, United Kingdom

      IIF 1015
  • Hussain, Abid
    British public sector worker born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unique Enterprise Centre, Belfield Road, Rochdale, OL16 2UP

      IIF 1016
  • Hussain, Abid
    British service manager born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Ashbrow Road, Huddersfield, West Yorkshire, HD2 1DX

      IIF 1017
  • Hussain, Abid
    British self employed born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Silverhill Road, Bradford, BD3 7EP, England

      IIF 1018
  • Hussain, Abid
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gardeners Arms, 18 Burnside Avenue, London, E4 8YJ, England

      IIF 1019
  • Hussain, Abid
    British partner born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Neward Road, Luton, LU4 8LD, England

      IIF 1020
  • Hussain, Abid
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, High Street, Birmingham, B4 7SY, England

      IIF 1021
    • icon of address 56, High Street, Birmingham, B4 7SY, United Kingdom

      IIF 1022
    • icon of address 56, High Street, Birmingham, West Midlands, B4 7SY, England

      IIF 1023
    • icon of address 56, High Street, City Centre, Birmingham, B4 7SY, United Kingdom

      IIF 1024
    • icon of address 56a, High Street, Birmingham, B4 7SY, England

      IIF 1025
    • icon of address 606, Bearwood Road, Smethwick, West Midlands, B66 4BW, United Kingdom

      IIF 1026
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 1027 IIF 1028
  • Hussain, Abid
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Hulme High Street, Manchester, M15 5JP, England

      IIF 1042
  • Hussain, Abid
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Chatham Street, Derby, DE23 8TH, England

      IIF 1043
  • Hussain, Abid
    British chef born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 68-74, Lytham Road, Freckleton, Preston, PR4 1XA, England

      IIF 1044
  • Hussain, Abid
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Suite, 35 Berkeley Square, Mayfair, London, W1J 5BF, England

      IIF 1045
  • Hussain, Abid
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospect Mill Canteen, Walter Street, Blackburn, BB1 1TJ, England

      IIF 1046
  • Hussain, Abid
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Birch Grove, Slough, SL2 1EP, England

      IIF 1047
  • Hussain, Abid
    British manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Birch Grove, Slough, SL2 1EP, England

      IIF 1048
    • icon of address 9, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 1049
    • icon of address 86, Waterloo Road, Burslem, Stoke On Trent, Staffordshire, ST6 3EX, England

      IIF 1050
  • Hussain, Abid
    British travel agent born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 1051
  • Hussain, Abid
    British businessman born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roundhay Chambers, 199 Roundhay Road, Leeds, West Yorkshire, LS8 5AN

      IIF 1052
    • icon of address 905, Romford Road, London, E12 5JT, England

      IIF 1053
  • Hussain, Abid
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Clement Street, Accrington, BB5 2HR, England

      IIF 1054
    • icon of address 11 Old Park Road, Leeds, West Yorkshire, LS8 1JT

      IIF 1055
  • Hussain, Abid
    British self-employed born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Old Park Road, Leeds, West Yorkshire, LS8 1JT

      IIF 1056
  • Hussain, Abid
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Newport St, Newport Street, Oldham, OL8 1RE, United Kingdom

      IIF 1057
    • icon of address C/o Seftons, 135-143 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 1058
  • Hussain, Abid
    British none born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Heywood Avenue, Austerlands, Oldham, OL4 4AZ, United Kingdom

      IIF 1059
  • Hussain, Abid
    British businessman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Leagrave Road, Luton, LU4 8HZ, United Kingdom

      IIF 1060
    • icon of address 28 Newark Road, Luton, Bedfordshire, LU4 8LD

      IIF 1061
  • Hussain, Abid
    British carpet whole sale born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Dunstable Road, Luton, LU1 1BW, England

      IIF 1062
  • Hussain, Abid
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Newark Road, Newark Road, Luton, LU4 8LD, England

      IIF 1063
  • Hussain, Abid
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    British manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Westgate, Bradford, West Yorkshire, BD1 3RG

      IIF 1069
  • Hussain, Abid
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Melbury Avenue, Norwood Green, Southall, Middlesex, UB2 4HT

      IIF 1070
  • Hussain, Abid
    British chauffeur born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoke Grange, Fir Tree Avenue, Stoke Poges, Slough, SL2 4NN, England

      IIF 1071
  • Hussain, Abid
    British taxi driver born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175 Hughenden Road, High Wycombe, Buckinghamshire, HP13 5PL

      IIF 1072
  • Hussain, Abid
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    British pharmacist born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 1078
  • Hussain, Abid
    British accounts manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 1079
  • Hussain, Abid
    British business owner born in February 1970

    Resident in England

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

      IIF 1080
  • Hussain, Abid
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shipley Tax Advisors Wharf Wouse, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 1081
  • Hussain, Abid
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wildmans Barn, Blackburn, BB6 8AD, United Kingdom

      IIF 1082
    • icon of address 116, Scotland Road, Nelson, BB9 7XJ, England

      IIF 1083
    • icon of address 95-96 Albany Way, Salford, M6 5HR, United Kingdom

      IIF 1084
  • Hussain, Abid
    British manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wildmans Barn, Longsight Road Langho, Blackburn, Lancashire, BB6 8AD, England

      IIF 1085 IIF 1086
  • Hussain, Abid
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fusion@magna Business Centre, Magna Way, Rotherham, S60 1FE, England

      IIF 1087 IIF 1088
  • Hussain, Abid
    British accounts manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Herbert Street, Manchester, M8 0DG, England

      IIF 1089
  • Hussain, Abid
    British businessman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rosetta Drive, Bradford, BD8 9SA, England

      IIF 1090
  • Hussain, Abid
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Duckworth Lane, Bradford, BD9 5ER, England

      IIF 1091
  • Hussain, Abid
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Rosetta Drive, Bradford, West Yorkshire, BD8 9SA, England

      IIF 1092 IIF 1093
    • icon of address Brick Lane Mill 298 Thornton Road, Bradford, BD8 9JZ, England

      IIF 1094
    • icon of address 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 1095
  • Hussain, Abid
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Brick Lane Mill, Thornton Road, Bradford, West Yorkshire, BD8 8JZ, England

      IIF 1096
  • Hussain, Abid
    British production control born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rosetta Drive, Bradford, West Yorkshire, BD8 9SA, England

      IIF 1097
  • Hussain, Abid
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Dunstable Road, Luton, LU4 8JJ, England

      IIF 1098
  • Hussain, Abid
    British developer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Limetree Avenue, Peterborough, PE12NS, United Kingdom

      IIF 1099
  • Hussain, Abid
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Limetree Avenue, Peterborough, Cambridgeshire, PE1 2NS, England

      IIF 1100
  • Hussain, Abid
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Oakdale Drive, Heald Green, Cheadle, Cheshire, SK8 3SW

      IIF 1101
    • icon of address 39, Broughton Street, Manchester, M8 8LZ, England

      IIF 1102
    • icon of address 39, Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 1103
  • Hussain, Abid
    British manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Broughton Street, Manchester, M8 8LZ, England

      IIF 1104
  • Hussain, Abid
    British builder born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Warwick Avenue, Derby, DE23 6HJ, England

      IIF 1105
  • Hussain, Abid
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, Sneinton Dale, Nottingham, NG2 4HJ, England

      IIF 1106
    • icon of address 148, Sneinton Dale, Nottingham, NG2 4HJ, United Kingdom

      IIF 1107
  • Hussain, Abid
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Conway Road, Luton, Bedfordshire, LU4 8JA, England

      IIF 1108
  • Hussain, Abid
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Bordesley Green, Birmingham, B9 4SU, England

      IIF 1109
    • icon of address 200d, Bordesley Green, Birmingham, B9 4SU, England

      IIF 1110
  • Hussain, Abid
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    British company director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Clements Court, Clements Lane, Ilford, IG1 2QY, England

      IIF 1117
    • icon of address 22, Beresford Drive, Woodford Green, IG8 0JJ, England

      IIF 1118
  • Hussain, Abid
    British driver born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Newton Road, Birmingham, B11 4PT, England

      IIF 1119
  • Hussain, Abid
    British commercial director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Ltd, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 1120
  • Hussain, Abid
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Killinghall Road, Bradford, BD3 8DN, England

      IIF 1121
  • Hussain, Abid
    British self employed born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 6 Johnson Close, Hodge Hill, Birmingham, West Midlands, B8 2RF

      IIF 1122
  • Hussain, Abid
    British glazier born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 1123
  • Hussain, Abid
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Markby Road, Winson Green, Birmingham, West Midlands, B18 4PN

      IIF 1124
    • icon of address 81 Hill Top, West Bromwich, West Midlands, B70 0PX, England

      IIF 1125
  • Hussain, Abid
    British business born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gibbs House, Kennel Ride, Ascort, Berkshire, SL5 7NT, England

      IIF 1126
  • Hussain, Abid
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Cato Street, Birmingham, B7 4TS, England

      IIF 1127
  • Hussain, Abid
    British dentist born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Gravelly Hill, Erdington, Birmingham, B23 7PF

      IIF 1128
  • Hussain, Abid
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Speedwell Road, Yardley, Birmingham, B25 8HH, England

      IIF 1129
    • icon of address Moor Green, 86c Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 1130
    • icon of address 18, Woodstock Road, London, E7 8ND, England

      IIF 1131
    • icon of address 75, Monastery Drive, Solihull, B91 1DP, United Kingdom

      IIF 1132 IIF 1133
  • Hussain, Abid
    British driver born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Conway Road, Luton, Bedfordshire, LU4 8JA, United Kingdom

      IIF 1134
  • Hussain, Abid
    British programme manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Blundell Road, Luton, LU3 1SG, England

      IIF 1135
  • Hussain, Abid
    British project manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Blundell Road, Luton, Bedfordhsire, LU3 1SG, England

      IIF 1136
  • Hussain, Abid
    British self empolyed born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Monastery Drive, Solihull, B92 1DP

      IIF 1137
  • Hussain, Abid
    British business born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270, Bowerdean Road, High Wycombe, Buckinghamshire, HP13 6XT, United Kingdom

      IIF 1138
  • Hussain, Abid
    British company director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270, Bowerdean Road, High Wycombe, Buckinghamshire, HP13 6XT, England

      IIF 1139
  • Hussain, Abid
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270 Bowerdean Road, High Wycombe, HP13 6XT, England

      IIF 1140
  • Hussain, Abid
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Carew Close, Yarm, Cleveland, TS15 9TJ

      IIF 1141
  • Hussain, Abid
    British engineer born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Carew Close, Yarm, Cleveland, TS15 9TJ

      IIF 1142
  • Hussain, Abid
    British nursing born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Balfour Street, Oldham, OL4 1NS, England

      IIF 1143
  • Hussain, Abid
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Morley Road, Birmingham, West Midlands, B8 2HX, United Kingdom

      IIF 1144
  • Hussain, Abid
    British taxi driver born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Morley Road, Birmingham, B8 2HX, England

      IIF 1145
  • Hussain, Abid
    British business born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Bowyer Road, Birmingham, B8 1EY, United Kingdom

      IIF 1146
  • Hussain, Abid
    British businessman born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Eyre Street, Ladywood, Birmingham, B18 7AD, England

      IIF 1147
  • Hussain, Abid
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135 Bowyer Road, Bowyer Road, Birmingham, B8 1EY, England

      IIF 1148
  • Hussain, Abid
    British manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56, Rawmarsh Hill, Parkgate, Rotherham, S62 6EU, United Kingdom

      IIF 1149
  • Hussain, Abid
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 1150
  • Hussain, Abid
    British managing director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Westgate Road, Newcastle Upon Tyne, NE1 1SQ, United Kingdom

      IIF 1151
  • Hussain, Abid
    British i t consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Warwick House, 65-66 Queen Street, London, EC4R 1EB, England

      IIF 1152
  • Hussain, Abid
    British it consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Coleman Street, London, EC2R 5BJ, England

      IIF 1153
  • Hussain, Abid
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 A, Alfred Road, Sparkhill, Birmingham, West Midlands, B11 4PB, England

      IIF 1154
    • icon of address 230, Stoney Lane, Balsall Heath, Birmingham, West Midlands, B12 8AN, England

      IIF 1155
    • icon of address 682, Coventry Road, Small Heath, Birmingham, West Midalnds, B10 0UU, England

      IIF 1156
  • Hussain, Abid
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 1157
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, West Midlands, B1 3EG, United Kingdom

      IIF 1158
  • Hussain, Abid
    British pharmacist born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newton Road, Birmingham, West Midlands, B11 4PU, England

      IIF 1159
  • Hussain, Abid
    British business person born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, All Saints Croft, Burton-on-trent, DE14 3EA, England

      IIF 1160
    • icon of address Bm Range Ltd, Bm Range East Ltd, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 1161
  • Hussain, Abid
    British business professional born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 All Saints Croft, Burton-on-trent, DE14 3EA, England

      IIF 1162
  • Hussain, Abid
    British fried chicken born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 711, Bacup Road, Rossendale, Lancashire, BB4 7EU, England

      IIF 1163
  • Hussain, Abid
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Capworth Street, London, E10 7HA, United Kingdom

      IIF 1164
  • Hussain, Abid
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Avenue, Alwoodley, Leeds, LS17 7BE, England

      IIF 1165
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 1166 IIF 1167
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 1168
  • Hussain, Abid
    British taxi operator born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, East Street, Nelson, Lancashire, BB9 7PG, England

      IIF 1169
  • Hussain, Abid
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Addycombe Terrace, Newcastle Upon Tyne, NE6 5SQ, England

      IIF 1170
  • Hussain, Abid
    British manager born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Oakfield Gardens, Newcastle Upon Tyne, NE15 6QU, England

      IIF 1171
    • icon of address 4, Juniper Drive, Newcastle Upon Tyne, NE4 9BF, England

      IIF 1172
  • Hussain, Abid
    British property developer born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Oakfield Gardens, Newcastle Upon Tyne, NE15 6QU, England

      IIF 1173
  • Hussain, Abid
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Donnybrook, Bracknell, RG12 7HG, England

      IIF 1174
  • Hussain, Abid
    British director and company secretary born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Donnybrook, Bracknell, RG12 7HG, England

      IIF 1175
  • Hussain, Abid
    British fast food born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Wollescote Business Centre, Crabbe Street, Stourbridge, West Midlands, DY9 8TG, United Kingdom

      IIF 1176
  • Hussain, Abid
    British general manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Balds Lane, Stourbridge, DY9 8SG, England

      IIF 1177
  • Hussain, Abid
    British property consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Balds Lane, Stourbridge, DY9 8SG, England

      IIF 1178
  • Hussain, Abid
    British manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 404, Farnham Road, Slough, SL2 1JD, England

      IIF 1179
  • Hussain, Abid
    British teacher born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Wilfrids Crescent, Bradford, BD7 2LQ, England

      IIF 1180
  • Hussain, Abid
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Canterbury Avenue, Ilford, IG1 3NA, England

      IIF 1181
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 1182
    • icon of address Park House, 168 Stainforth Road, Ilford, Greater London, IG2 7EL, England

      IIF 1183
  • Hussain, Abid
    British estate agent born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Leytonstone Road, London, E15 1JA, England

      IIF 1184
  • Hussain, Abid
    British support worker born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 1185
  • Hussain, Abid
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Meadow Road, Barking, IG11 9QP, England

      IIF 1186
    • icon of address 50-70, Alfred Street, Sparkbrook, Birmingham, West Midlands, B12 8JR, United Kingdom

      IIF 1187
    • icon of address 72, Greenhill Road, Birmingham, B13 9SU, United Kingdom

      IIF 1188
    • icon of address Unit 3a, Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 1189
    • icon of address 1, Holmwood Road, Ilford, IG3 9XY, England

      IIF 1190
    • icon of address 52, Rancliffe Road, London, E6 3HW, United Kingdom

      IIF 1191
  • Hussain, Abid
    British manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Abbotsford Road, Birmingham, B11 1NU

      IIF 1192
  • Hussain, Abid
    British proposed director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 1193
  • Hussain, Abid
    British business executive born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sedgley Avenue, Nottingham, NG2 4HZ, England

      IIF 1194
  • Hussain, Abid
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House 4a, The Avenue, Highams Park, London, E4 9LD, England

      IIF 1195
  • Hussain, Abid
    British supermarket worker born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Pearcroft Road, London, E11 4DR, United Kingdom

      IIF 1196
  • Hussain, Abid
    British trader born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Pearcroft Road, London, E11 4DR, England

      IIF 1197
  • Hussain, Abid
    British director of recreation born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14, Anchor Business Park, New Road, Dudley, DY2 9AF, England

      IIF 1198
  • Hussain, Abid
    British doctor born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor House Suite 14 Anchor Business Park, New Road, Dudley, DY2 9AF, England

      IIF 1199
  • Hussain, Abid
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Sutherland Mount, Leeds, West Yorkshire, LS9 6DP, England

      IIF 1200
  • Hussain, Abid
    British civil servant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Sunnymead Road, Birmingham, B26 1LL, England

      IIF 1201
  • Hussain, Abid
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    British owner born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Saxondale Avenue, Birmingham, B26 1LR, United Kingdom

      IIF 1204
  • Hussain, Abid
    British self empolyed born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Sunnymead Road, Birmingham, B26 1LL, United Kingdom

      IIF 1205
  • Hussain, Abid
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 34, Anglesey Road, Burton On Trent, Staffordhire, DE14 3NT, England

      IIF 1206
    • icon of address 29, Ivatt Way, Peterborough, PE3 7PH, England

      IIF 1207
    • icon of address 99, Padholme Road, Peterborough, Cambridgeshire, PE1 5EH, England

      IIF 1208
  • Hussain, Abid
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 High Street, London, SE25 6EZ, England

      IIF 1209
  • Hussain, Abid
    British general manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306a, Kitts Green Road, Birmingham, B33 9SB, United Kingdom

      IIF 1210
  • Hussain, Abid
    British insurance broker born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Padholme Road, Peterborough, Cambridgeshire, PE1 5EH, England

      IIF 1211
  • Hussain, Abid
    British sales person born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Branston Road, Burton-on-trent, DE14 3DD, England

      IIF 1212
  • Hussain, Abid
    British self employed born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Padholme Road, Peterborough, Cambridgeshire, PE1 5EH, England

      IIF 1213
  • Hussain, Abid
    British web developer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ivatt Way, Peterborough, PE3 7PH, England

      IIF 1214
  • Hussain, Abid
    British employed born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Northampton Street, Bradford, BD3 0HS, England

      IIF 1215
  • Hussain, Abid
    British none born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Kayls Carpets Car Park, Havelock Street, Oldham, OL8 1JR, England

      IIF 1216
  • Hussain, Abid
    British sports born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Welbeck Road, Bolton, Lancashire, BL1 5LE, England

      IIF 1217
  • Hussain, Abid
    British sports coach born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Havelock Street, Oldham, OL8 1JR, England

      IIF 1218
  • Hussain, Abid
    British company director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Pepper Road, Leeds, LS10 2RU, England

      IIF 1219
  • Hussain, Abid
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wood Green Road, Birmingham, B18 4DJ, England

      IIF 1220
  • Hussain, Abid
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blazefield, Unit, Luton Street, Keighley, BD21 2LE, United Kingdom

      IIF 1221
    • icon of address Blazefield Unit, Luton Street, Keighley, West Yorkshire, BD21 2LE, England

      IIF 1222
  • Hussain, Abid
    British managing director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bradley Road, Silsden, Keighley, BD20 9LS

      IIF 1223
  • Hussain, Abid
    British builder born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Southfield Square, Bradford, BD8 7SL, England

      IIF 1224
  • Hussain, Abid
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Westgate, Dewsbury, WF13 1BL, England

      IIF 1225
  • Hussain, Abid
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Knebworth, SG3 6FF, England

      IIF 1226
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1227
    • icon of address Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN

      IIF 1228
  • Hussain, Abid
    British financial adviser born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, SG3 6FF, England

      IIF 1229
  • Hussain, Abid
    British financial advisor born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, London Road, Morden, SM4 5BQ, England

      IIF 1230
  • Hussain, Abid
    British management consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 1231
  • Hussain, Abid
    British business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, Station Road, Erdington, Birmingham, B23 6UB, England

      IIF 1232
  • Hussain, Abid
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Haslemere Road, Nottingham, NG8 5GJ, England

      IIF 1233
  • Hussain, Abid
    British manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Haslemere Road, Nottingham, NG8 5GJ, United Kingdom

      IIF 1234
  • Hussain, Abid
    British managing director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Front Street, Arnold, Nottingham, Nottinghamshire, NG5 7EL, United Kingdom

      IIF 1235
  • Hussain, Abid
    British business man born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Whalley Industrial Estate, Clithero Road, Barrow, Lancs, BB7 9AH, England

      IIF 1236
  • Hussain, Abid
    British business person born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Whalley Industrial Park, Clitheroe Road, Barrow, Clitheroe, Lancashire, BB7 9AH

      IIF 1237 IIF 1238
  • Hussain, Abid
    British businessman born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Primrose Street, Accrington, Lancashire, BB5 0HU, United Kingdom

      IIF 1239
  • Hussain, Abid
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Primrose Street, Accrington, BB5 0HU, England

      IIF 1240
    • icon of address Swift House 52a, Woone Lane, Clitheroe, BB71BG, England

      IIF 1241
  • Hussain, Abid
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Burton Road, Branston, Burton On Trent, DE14 3DL

      IIF 1242
  • Hussain, Abid
    British employed born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 570, Bordesley Green, Birmingham, B9 5PD, United Kingdom

      IIF 1243
  • Hussain, Abid
    British accountant born in January 1985

    Resident in England

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

      IIF 1244
  • Hussain, Abid
    British accountant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Amberton Mount, Leeds, LS8 3JG, England

      IIF 1245
    • icon of address Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 1246
  • Hussain, Abid
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 1247
  • Hussain, Abid
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 1248
    • icon of address Suite 3, 52 Upton Lane, London, E7 9LN, United Kingdom

      IIF 1249
  • Hussain, Abid
    British accountant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Eastfield Road, Bordesley Green, Birmingham, B9 5UZ, England

      IIF 1250
  • Hussain, Abid
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Eastfield Road, Bordesley Green, Birmingham, B9 5UZ, England

      IIF 1251
    • icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 1252
  • Hussain, Abid
    British businessman born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Mountford Street, Birmingham, B11 3LZ, England

      IIF 1253
  • Hussain, Abid
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2,radcliffe House, Meadlow Lane, Derby, DE1 2BH, United Kingdom

      IIF 1254
  • Hussain, Abid
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 1255
  • Hussain, Abid
    British general manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Hancock Road, Alum Rock, Birmingham, West Midlands, B8 3AB, United Kingdom

      IIF 1256
  • Hussain, Abid
    British manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, French Street, Derby, DE23 6PN, England

      IIF 1257
  • Hussain, Abid
    British self employed born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Normanton Road, Derby, Derbyshire, DE23 6UR, United Kingdom

      IIF 1258
  • Hussain, Abid
    British business manager born in September 1987

    Resident in England

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

      IIF 1259
  • Hussain, Abid
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mornington Villas, Bradford, BD8 7HB, England

      IIF 1260
    • icon of address Alisa House, Wakefield Road, Morley, Leeds, LS27 7HJ, England

      IIF 1261
  • Hussain, Abid
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 1262
  • Hussain, Abid
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wrox 19, Conditioning House, Cape Street, Bradford, West Yorkshire, BD1 4BN, United Kingdom

      IIF 1263
  • Hussain, Aibid
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wavers Marston, Birmingham, B37 7GL, England

      IIF 1264
  • Hussain, Amjid
    British chauffeur born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, King Edward Street, Slough, SL1 2QT, England

      IIF 1265
  • Hussain, Amjid
    British chauffeur driver born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, Farnham Road, Slough, SL2 1JD, England

      IIF 1266
  • Hussain, Amjid
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 404, Farnham Road, Slough, SL2 1JD, England

      IIF 1267
  • Hassan Ali
    British born in August 2001

    Resident in England

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

      IIF 1268
    • icon of address 48, Cranemore, Peterborough, Cambridgeshire, PE4 5AJ, England

      IIF 1269
  • Mr Abid Hussain
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Westmorland Road, Newcastle Upon Tyne, NE1 4DZ, United Kingdom

      IIF 1270
  • Mr Abid Hussain
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abids, 116, Town Street, Pudsey, LS28 6EZ, United Kingdom

      IIF 1271
  • Mr Abid Hussain
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 914, Stratford Road, Sparkhill, Birmingham, B11 4BT, United Kingdom

      IIF 1279
    • icon of address 74, Stockwood Crescent, Bristol, Bristol, BS4 1AW, United Kingdom

      IIF 1280
    • icon of address 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 1281
  • Mr Abid Hussain
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8c Ilford Plaza, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 1282
  • Mr Abid Hussain
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Powell Road, Buckhurst Hill, IG9 5RD, United Kingdom

      IIF 1283
  • Mr Abid Hussain
    Pakistani born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119, Lilac Wynd, Cambuslang, Glasgow, G72 7GH, Scotland

      IIF 1284
  • Mr Abid Hussain
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Beaumont Road, Birmingham, West Midlands, B30 2EB, United Kingdom

      IIF 1285
    • icon of address 253a, Bordesley Green Road, Birmingham, B9 5EX, United Kingdom

      IIF 1286
    • icon of address 76, Market Street, Farnworth, Bolton, BL4 7NY, England

      IIF 1287
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1288
  • Mr Ali Hassan
    Italian born in December 2000

    Resident in England

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

      IIF 1289
  • Mr Ali Hassan
    Italian born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, St. Helens Road, Bolton, BL3 3PZ, England

      IIF 1290
  • Mr Ali Hassan
    Pakistani born in September 2001

    Resident in England

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

      IIF 1291
  • Mr Ali Hassan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 1292
  • Mr Ali Hassan
    Pakistani born in March 2003

    Resident in England

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

      IIF 1293
  • Mr Ali Hassan
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Berwick Road, London, E16 3DS, England

      IIF 1294
  • Mr Ali Hassan
    Pakistani born in March 2004

    Resident in England

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

      IIF 1295
  • Mr Hassan Alhaj Ali
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Hardman Road, Kingston Upon Thames, KT2 6RH, England

      IIF 1296
    • icon of address 79, Nailsworth Crescent, Merstham, Redhill, RH1 3JE, England

      IIF 1297
  • Mr Hassan Ali
    British born in April 1990

    Resident in Scotland

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

      IIF 1298
  • Mr Hassan Ali
    English born in October 1996

    Resident in England

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

      IIF 1299
  • Ali, Hasnain
    Pakistani company director born in December 1994

    Resident in England

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

      IIF 1300
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 1301
  • Ali, Hasnain
    Pakistani engineer born in November 1998

    Resident in England

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

      IIF 1302
  • Ali, Hasnain
    Pakistani advertising consultant born in December 1998

    Resident in England

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

      IIF 1303
  • Ali, Hassan
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Hurstbourne Gardens, Barking, IG11 9UT, England

      IIF 1304
  • Ali, Hassan
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Mill Lane, Blackburn, BB2 2AA, England

      IIF 1305
    • icon of address 18, Bedford Road, Ilford, IG1 1EJ, England

      IIF 1306
  • Ali, Hassan
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H6, Neatscourt Retail Park, Thomsett Way, Queenborough, Kent, ME11 5AR, England

      IIF 1307
  • Ali, Hassan
    Pakistani managing director born in November 1989

    Resident in England

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

      IIF 1308
  • Ali, Hassan
    Pakistani company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Markhouse Road, London, E17 8BG, England

      IIF 1309
  • Ali, Hassan
    Pakistani manager born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Victoria Avenue, Manchester, M9 8WQ, England

      IIF 1310
  • Ali, Hassan
    Pakistani retailer born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Newton Street, Newton St. Faith, Norwich, NR10 3AD, England

      IIF 1311
  • Ali, Hassan
    Pakistani director born in August 1993

    Resident in England

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

      IIF 1312
  • Ali, Hassan
    Pakistani director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132a, Sidwell Street, Exeter, EX4 6RY, England

      IIF 1313
  • Ali, Hassan
    Pakistani accountant born in December 1994

    Resident in England

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

      IIF 1314
  • Ali, Hassan
    Pakistani director born in April 1994

    Resident in England

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

      IIF 1315
  • Ali, Hassan
    Pakistani director born in June 1994

    Resident in England

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

      IIF 1316
  • Ali, Hassan
    Pakistani director born in December 1995

    Resident in England

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

      IIF 1317
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 1318
  • Ali, Hassan
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 1319
  • Ali, Hassan
    Pakistani director born in December 1996

    Resident in England

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

      IIF 1320
  • Ali, Hassan
    Pakistani company director born in December 1997

    Resident in England

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

      IIF 1321
  • Ali, Hassan
    Pakistani director born in December 1997

    Resident in England

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

      IIF 1322
  • Ali, Hassan
    Pakistani company director born in April 1997

    Resident in England

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

      IIF 1323
    • icon of address 73, Mayville Road, Ilford, IG1 2HR, England

      IIF 1324
  • Ali, Hassan
    Pakistani director born in April 1997

    Resident in England

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

      IIF 1325
  • Ali, Hassan
    Pakistani director and company secretary born in June 1997

    Resident in England

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

    Resident in England

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

      IIF 1328
  • Ali, Hassan
    Pakistani driver born in August 1999

    Resident in England

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

      IIF 1329
  • Abid Hussain
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Harvey Drive, North Walsham, NR28 0TJ, England

      IIF 1330
  • Ali Hasnain
    Pakistani born in August 1999

    Resident in England

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

      IIF 1331
  • Hassan, Ali
    British company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Butts Road, Walsall, WS4 2AR, England

      IIF 1332
  • Hassan, Ali
    British entrepreneur born in December 2000

    Resident in England

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

      IIF 1333
  • Hassan, Ali
    British director born in October 2001

    Resident in England

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

      IIF 1334
  • Hassan, Ali
    British company director born in November 2003

    Resident in England

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

      IIF 1335
  • Hussain, Aroon
    English director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87-89, Alcester Road, Birmingham, B13 8EB, England

      IIF 1336
  • Mr Abid Hussain
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Fletcher Street, Blackburn, BB2 4AJ, United Kingdom

      IIF 1337
  • Mr Abid Hussain
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Valley Side, London, E4 7SP, United Kingdom

      IIF 1338
  • Mr Abid Hussain
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Poplar Road, Kings Heath, Birmingham, B14 7AD, United Kingdom

      IIF 1339 IIF 1340
  • Mr Abid Hussain
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, East Street, London, SE17 2SA, United Kingdom

      IIF 1341
  • Mr Abid Hussain
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chatteris Avenue, Romford, Essex, RM3 8JX, England

      IIF 1342
  • Mr Abid Hussain
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fox & Hounds Hotel, Slapewath, Guisborough, TS14 6PX, England

      IIF 1343
    • icon of address Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 1344 IIF 1345
    • icon of address Unit 7, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB

      IIF 1346 IIF 1347
    • icon of address 19, Church Lane, Acklam, Middlesbrough, TS5 7EQ, United Kingdom

      IIF 1348
  • Mr Abid Hussain
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Chatham Street, Derby, DE23 8TH, England

      IIF 1349
  • Mr Abid Hussain
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Moorside, Bradford, BD9 6DH, United Kingdom

      IIF 1350
    • icon of address 10, Moorside, Daisy Hill, Bradford, BD9 6DH, United Kingdom

      IIF 1351 IIF 1352
  • Mr Abid Hussain
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, Oxhill Road, Birmingham, B21 8EY, United Kingdom

      IIF 1353
    • icon of address 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 1354
    • icon of address Park House, Park Lane, Birmingham, B218LE, United Kingdom

      IIF 1355 IIF 1356
    • icon of address Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 1357
    • icon of address 4, Darfield St, Bradford, West Yorkshire, BD1 3RU, United Kingdom

      IIF 1358
    • icon of address 19 Edinburgh Grove, Leeds, LS12 3RL, England

      IIF 1359
  • Mr Abid Hussain
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Grafton Street, High Wycombe, HP12 3AJ

      IIF 1360
    • icon of address The Park, Wexham Road, Slough, SL2 5QR, United Kingdom

      IIF 1361
  • Mr Abid Hussain
    British born in June 1969

    Resident in United Kingdom

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

      IIF 1362
  • Mr Abid Hussain
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wildmans Barn, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 1363
    • icon of address 8, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 1364
    • icon of address Bowford Cottage, Carr Lane, Balderstone, Blackburn, BB2 7LN, United Kingdom

      IIF 1365
    • icon of address Bowford Cottage, Carr Lane, Blackburn, BB2 7LN, England

      IIF 1366
    • icon of address Pewter House Farm, Carr Lane, Balderstone, Blackburn, Lancashire, BB2 7LN, England

      IIF 1367
    • icon of address Zabier Residence, Meins Road, Blackburn, BB2 6QQ, England

      IIF 1368
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 1369
    • icon of address 81, Reedley Road, Briefield, BB10 2NE, United Kingdom

      IIF 1370
    • icon of address 2, Longsight Road, Langho, Blackburn, BB6 8AD, United Kingdom

      IIF 1371
    • icon of address 2 Wildmans Barn, Longsight Road, Langho, BB6 8AD, United Kingdom

      IIF 1372
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 1373
  • Mr Abid Hussain
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602, College Road, Kingstanding, Birmingham, B44 0HU

      IIF 1374
    • icon of address 602-604, College Road, Kingstanding, Birmingham, B44 0HU, England

      IIF 1375
    • icon of address Flat 2, Melville Road, London, E17 6QT, United Kingdom

      IIF 1376
  • Mr Abid Hussain
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223a, High Street, Walthamstow, E17 7BH, United Kingdom

      IIF 1377
  • Mr Abid Hussain
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sherbourne Road, Birmingham, B12 9EE, United Kingdom

      IIF 1378
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 1379
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 1380
    • icon of address 116, Town Street, Pudsey, LS28 6EZ, England

      IIF 1381
    • icon of address 116, Town Street, Stanningley, Pudsey, LS28 6EZ, United Kingdom

      IIF 1382
  • Mr Abid Hussain
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 17, Block 26, Dera Ghazi Khan, 32200, Pakistan

      IIF 1383
  • Mr Abid Hussain
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Birtwistle Street, Accrington, BB5 2AB, United Kingdom

      IIF 1384
  • Mr Abid Hussain
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Bordesley Green, Birmingham, B9 4SU, England

      IIF 1385
    • icon of address A & I Tyres & Auto Repair Centre, Coronation Road, Southville, Bristol, BS3 1RN, United Kingdom

      IIF 1386
  • Mr Abid Hussain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122/126, Lister Hill Road, Bradford, BD7 1JR, United Kingdom

      IIF 1387
  • Mr Abid Hussain
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Stoney Lane, Yardley, Birmingham, B25 8XY, England

      IIF 1388
  • Mr Abid Hussain
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-45, Calthorpe Road, Birmingham, B15 1TH, England

      IIF 1389
    • icon of address 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 1390
    • icon of address Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 1391
    • icon of address Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 1392 IIF 1393
  • Mr Abid Hussain
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Knaith Close, Yarm, Stockton On Tees, TS17 9TL, England

      IIF 1394
  • Mr Abid Hussain
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Bowyer Road, Birmingham, B8 1EY, England

      IIF 1395
  • Mr Abid Hussain
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 706, Alum Rock Road, Birmingham, B8 2NU, United Kingdom

      IIF 1396
  • Mr Abid Hussain
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rabone Lane, Smethwick, B66 3JH, England

      IIF 1397
  • Mr Abid Hussain
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Little Farthing Close, St. Ives, PE27 5JU, England

      IIF 1398
  • Mr Abid Hussain
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367, Prince Regent Lane, London, E16 3JP, United Kingdom

      IIF 1399
  • Mr Abid Hussain
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 1400
    • icon of address 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 1401
  • Mr Abid Hussain
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, United Kingdom

      IIF 1402
  • Mr Abid Hussain
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Gracemere Crescent, Gracemere Crescent, Birmingham, B28 0TY, England

      IIF 1403
  • Mr Abid Hussain
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Raikes Parade, Blackpool, FY1 4EU, United Kingdom

      IIF 1404
  • Mr Abid Hussain
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 1405
    • icon of address 198, Ilford Lane, Ilford, Essex, IG1 2LJ, United Kingdom

      IIF 1406
    • icon of address 53, Leytonstone Road, London, E15 1JA, United Kingdom

      IIF 1407
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 1408
  • Mr Abid Hussain
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brian Road, Romford, RM6 5DA, United Kingdom

      IIF 1409
  • Mr Abid Hussain
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 815 Shettleston Road, Glasgow, G32 7NR, United Kingdom

      IIF 1410
    • icon of address 30, Grange Avenue, Birkby, Huddersfield, West Yorkshire, HD2 2XJ, United Kingdom

      IIF 1411
    • icon of address 40, Loch Road, Mauchline, KA5 6EF, Scotland

      IIF 1412
  • Mr Abid Hussain
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 38, Curzon Street, Burton-on-trent, DE14 2DH, England

      IIF 1413
  • Mr Abid Hussain
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Girvan Close, Bolton, BL3 3JS, United Kingdom

      IIF 1414
    • icon of address Back Unit 1d, Cambrian Business Park, Bolton, BL3 6JF, United Kingdom

      IIF 1415
    • icon of address Cambrian Business Park, Unit 1d, Derby Street, Bolton, BL3 6JF, United Kingdom

      IIF 1416
    • icon of address Rhs Unit 1c, Cambrian Business Park, 215 Derby Street, Bolton, BL3 6JF, United Kingdom

      IIF 1417
    • icon of address Unit D1, Cambrian Business Park, 215 Derby Street, Bolton, BL3 6JF, England

      IIF 1418
  • Mr Abid Hussain
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Sneinton Dale, Nottingham, NG2 4HJ, United Kingdom

      IIF 1419
  • Mr Abid Hussain
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 1420
    • icon of address 7, Milk Churn Way, Woolmer Green, Woolmer Green, SG3 6FF, United Kingdom

      IIF 1421
  • Mr Abid Hussain
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Montagu Crescent, Leeds, LS8 2RE, United Kingdom

      IIF 1422
  • Mr Abid Hussain
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 High Street Arcade, High Street, Swansea, SA1 1LE, United Kingdom

      IIF 1423
  • Mr Abid Hussain
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, High Street, Smethwick, B66 1AQ, United Kingdom

      IIF 1424
  • Mr Abid Hussain
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65a, Mayes Road, London, N22 6TN, United Kingdom

      IIF 1432
  • Mr Abid Hussain
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262b, High Road, Ilford, IG1 1QF

      IIF 1433
  • Mr Abid Hussain
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Jago Court, Newbury, RG14 7EZ, England

      IIF 1434
    • icon of address Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 1435
  • Mr Abid Hussain
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8520, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1436
  • Mr Ali Abbas
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243a, Walsall Road, Perry Barr, Birmingham, B42 1TY, England

      IIF 1437
  • Mr Ali Hassan
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 336, Green Street, London, E13 9AP, England

      IIF 1438
  • Mr Ali Hassan
    Pakistani born in August 1993

    Resident in Spain

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

      IIF 1439
  • Mr Ali Hassan
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Health Street, Bristol, BS5 6SN, United Kingdom

      IIF 1440
  • Mr Ali Hassan
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239a, High Street, London, E17 7BH, England

      IIF 1441
  • Mr Ali Hassan
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in April 2000

    Resident in England

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

      IIF 1445
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in England

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

    Resident in England

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

      IIF 1451
  • Mr Ali Hassan
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Ollier Avenue, Manchester, M12 5SW, England

      IIF 1452
  • Mr Ali Hassan
    Pakistani born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, B70 9AN, England

      IIF 1453
  • Mr Ali Hassan
    Pakistani born in August 2003

    Resident in England

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

      IIF 1454
  • Mr Ali Hassan
    Pakistani born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ickworth Park Road, London, E17 6LN, England

      IIF 1455
  • Mr Ali Hassan
    Pakistani born in February 2004

    Resident in England

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

      IIF 1456
    • icon of address 247, East Lancashire Road, Swinton, Manchester, M27 5QH, England

      IIF 1457
  • Mr Ali Hassan
    Pakistani born in July 2004

    Resident in England

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

      IIF 1458
  • Mr Ali Hassan
    Pakistani born in February 2005

    Resident in England

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

      IIF 1459
  • Mr Ali Hassan
    Pakistani born in August 2005

    Resident in England

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

      IIF 1460
  • Mr Ali Hassan
    Pakistani born in May 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apprt Gg-1 461a, Barlow Moor Road, Manchester, M21 8AU, England

      IIF 1461
  • Mr Ali Hassan
    Pakistani born in August 2006

    Resident in England

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

      IIF 1462
  • Mr Alia Hassan
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Waynflete Square, London, W10 6UH, England

      IIF 1463
  • Mr Hasan Ali Hasan
    Iraqi born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212-214, Church Road, Stainthforth, Doncaster, DN7 5NS, United Kingdom

      IIF 1464
  • Mr Hassan Ali
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    Dutch born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Bruce Grove, London, N17 6UZ, England

      IIF 1467
  • Ali, Hasan
    born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan
    Pakistani business man born in June 1965

    Resident in England

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

      IIF 1470
  • Ali, Hassan
    Pakistani director born in June 1965

    Resident in England

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

      IIF 1471
  • Ali, Hassan
    Pakistani accountant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Little Hampden Close, Wendover, Aylesbury, HP22 6EH, England

      IIF 1472
  • Ali, Hassan
    Afghan director born in August 1985

    Resident in England

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

      IIF 1473
  • Ali, Hassan
    Pakistani self employed born in August 1985

    Resident in England

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

      IIF 1474
  • Ali, Hassan
    Pakistani company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93a, Lawrence Road, Liverpool, L15 0EF, England

      IIF 1475
  • Ali, Hassan
    Pakistani director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Childwall Crescent, Liverpool, L16 7PQ, England

      IIF 1476
  • Ali, Hassan
    Pakistani management consultant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93a Lawrence Road, Liverpool, L15 0EF, England

      IIF 1477
  • Ali, Hassan
    Pakistani accountant born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Weekes Drive, Slough, SL1 2YW, England

      IIF 1478
  • Ali, Hassan
    Pakistani managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Regis Court, 138 Hatton Road, Feltham, TW14 9PT, England

      IIF 1479
  • Ali, Hassan
    Pakistani gas safe engineer born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Orchard Way, Stanford-le-hope, SS17 8FA, England

      IIF 1480
  • Ali, Hassan
    Pakistani lawyer born in June 1988

    Resident in England

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

      IIF 1481
  • Ali, Hassan
    Dutch labourer born in September 2000

    Resident in England

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

      IIF 1482
  • Ali, Hussain
    Pakistani company director born in January 1993

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 15088133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1483
  • Director Abid Hussain
    Dutch born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, The Farthings, Kingston Upon Thames, KT2 7PT, England

      IIF 1484
  • Dr Abid Hussain
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anchor House Suite 14 Anchor Business Park, New Road, Dudley, DY2 9AF, England

      IIF 1485
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1486
    • icon of address 36, Lichfield Street, Walsall, West Midlands, WS1 1TJ

      IIF 1487
  • Hassan, Ali
    English property consultant born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    British commercial director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Neasden Lane North, London, NW10 0BT, England

      IIF 1490
  • Hassan, Ali
    British company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360, Neasden Lane North, London, NW10 0BT, England

      IIF 1491
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 1492 IIF 1493
  • Hussain, Abid, Dr
    British car dealer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Dallas Road, Birmingham, B23 7DN, England

      IIF 1494
  • Hussain, Abid, Dr
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21-23, Shakespeare Road, Bedford, MK40 2DZ, England

      IIF 1495
    • icon of address 44, Coopers Road, Birmingham, B20 2JU, United Kingdom

      IIF 1496
    • icon of address Aa04, Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, B24 9QR, United Kingdom

      IIF 1497
  • Hussain, Abid, Dr
    British dentist born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, Solihull Road, Hampton-in-arden, Solihull, B92 0EU, England

      IIF 1498
  • Hussain, Abid, Dr
    British investment born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, Solihull Road, Hampton-in-arden, Solihull, B92 0EU, England

      IIF 1499
  • Hassan Alhaj Ali
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Blenheim Gardens, Kingston Upon Thames, KT2 7BN, England

      IIF 1500
  • Mr Abbas Ali
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 596 Green Lane, Ilford, IG3 9SQ, England

      IIF 1501
    • icon of address Flat 1, 596 Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 1502
    • icon of address 85b, High Road, Chadwell Heath, Romford, RM6 6PB, England

      IIF 1503
  • Mr Abbas Ali
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Millfield Avenue, Walsall, WS3 3QX, England

      IIF 1504
  • Mr Abid Hussain
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33-37, Bilton Way, Luton, Bedfordshire, LU1 1UU, United Kingdom

      IIF 1505
  • Mr Abid Hussain
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 4, Madina Colony Jinnah Road, Gujranwala, 52250, Pakistan

      IIF 1506
  • Mr Abid Hussain
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-477, 35udgate Hill, London, EC4M 7JN, United Kingdom

      IIF 1507
  • Mr Abid Hussain
    British born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Carlton Close, Aylesbury, HP19 9HR, United Kingdom

      IIF 1508
  • Mr Ali Abbas
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fort Place, Northampton, NN1 2SB, United Kingdom

      IIF 1515
  • Mr Ali Hassan
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Birnam Place, Hamilton, ML3 9PU, Scotland

      IIF 1518
  • Mr Ali Hassan
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221-227, High Road, London, England, HA3 5EE, United Kingdom

      IIF 1519
  • Mr Ali Hassan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Meads, Chadderton, Oldham, OL99DU, England

      IIF 1520
  • Mr Ali Hassan
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Gassiot Road, London, SW17 8LE, England

      IIF 1521
  • Mr Ali Hassan
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120a, Coleman Road, Leicester, LE54LJ, England

      IIF 1522
  • Mr Ali Hassan
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Railway Arches, 420-421 Burdett Road, London, E3 4AA

      IIF 1523
  • Mr Ali Hassan
    Pakistani born in June 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, Millgate Road, Hamilton, ML3 8JX, Scotland

      IIF 1524
  • Mr Ali Hassan
    Pakistani born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat D, 3 Seaton Gardens, Aberdeen, AB24 1XD, Scotland

      IIF 1525
  • Mr Amir Hassan
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallis House, 1100 Great West Road, Brentford, Middlesex, TW8 0HD, United Kingdom

      IIF 1526
  • Mr Hassan Ali
    Dutch born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Kingsway, Enfield, EN3 4HT, England

      IIF 1527
  • Mr Hassan Ali
    Pakistani born in January 1979

    Resident in England

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

      IIF 1528
  • Mr Hassan Ali
    Dutch born in January 1982

    Resident in England

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

      IIF 1529
  • Mr Hassan Ali
    Pakistani born in January 1989

    Resident in England

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

      IIF 1530
    • icon of address 13085464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1531
  • Mr Hassan Ali
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stratford Terrace, Leeds, LS11 6JE, England

      IIF 1532
  • Mr Hassan Ali
    Pakistani born in March 1998

    Resident in England

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

      IIF 1533
  • Abbasi, Amjad Hussain
    German directer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Allitsen Road, London, London, NW8 7DE, United Kingdom

      IIF 1534
  • Abbasi, Amjad Hussain
    German director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Allitsen Road, St Johns Wood, London, United Kingdom, NW8 7DE, England

      IIF 1535
  • Ali, Hassan
    Pakistani director born in March 2000

    Resident in England

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

      IIF 1536
  • Ali Haider Ibne Abbas
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Radford Boulevard, Nottingham, Nottinghamshire, NG7 3BN, England

      IIF 1537
  • Ali Hassan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 1538
  • Hassan, Ali
    British company director born in July 1998

    Resident in Scotland

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

      IIF 1539
  • Hassan, Ali
    British general manager born in July 1998

    Resident in Scotland

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

      IIF 1540 IIF 1541
  • Hassan, Ali
    British sales person born in July 1998

    Resident in Scotland

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

      IIF 1542
  • Hassan, Shevan Ali
    British car wash born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 491, Hawthorne Road, Bootle, L20 9JX, United Kingdom

      IIF 1543
  • Hussain, Abid
    English director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Rufford Street, Bradford, BD3 8AY, England

      IIF 1544
  • Hussain, Abid
    English builder born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Northampton Street, Bradford, BD3 0HS, England

      IIF 1545
  • Lail, Rabinder Singh
    British local government employee born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Gavin Close, Gavin Close, Braunstone, Leicester, LE3 3UG, England

      IIF 1546
  • Mr Abbas Ali
    Pakistani born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Victoria Road, Romford, RM1 2JT, England

      IIF 1547
  • Mr Abbas Ali
    Pakistani born in January 2001

    Resident in England

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

      IIF 1548
  • Mr Abid Hussain
    Pakistani born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Pervaiz House, Christian Town Bara Pather, Sialkot, 51310, Pakistan

      IIF 1549
  • Mr Abid Hussain
    Pakistani born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ketchehri Street, House No 540/2, Mandi Bahauddin, 50400, Pakistan

      IIF 1550
  • Mr Abid Hussain
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ah, Altit Hunza, Gilgit Baltistan, 15710, Pakistan

      IIF 1551
  • Mr Abid Hussain
    Pakistani born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 240, C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, NG19 7JG, England

      IIF 1552
  • Mr Abid Hussain
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7 & 8, Wynford Industrial Estate, Birmingham, B27 6JP, United Kingdom

      IIF 1553
  • Mr Abid Hussain
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 212, Street 4c, Colony Thokar Main Road Bazaar Park, Lahore, 54000, Pakistan

      IIF 1554
  • Mr Abid Hussain
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, King's Cross Road, London, WC1X 9LP, England

      IIF 1555
  • Mr Abid Hussain
    Pakistani born in May 1988

    Resident in Pakistan

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

      IIF 1556
  • Mr Abid Hussain
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 1557
  • Mr Ali Hasan
    Iraqi born in October 1994

    Resident in Iraq

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

      IIF 1558
  • Mr Ali Hasnain
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 1559
  • Mr Ali Hassan
    British born in July 1962

    Resident in United Kingdom

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

      IIF 1560
  • Mr Ali Hassan
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, St. Leonards Road, Amersham, Buckinghamshire, HP6 6DR, United Kingdom

      IIF 1561
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 1562
  • Mr Ali Hassan
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Place, Leads, LS1 4AP, United Kingdom

      IIF 1563
    • icon of address 51, Melland Road, Gorton, Manchester, M18 7QA, United Kingdom

      IIF 1564
    • icon of address 51, Melland Road, Manchester, M18 7QA, England

      IIF 1565
  • Mr Ali Hassan
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wisteria Court, Collapit Close, Harrow, HA1 4WT, United Kingdom

      IIF 1566
    • icon of address 5, Dene Park, Ponteland, Newcastle Upon Tyne, NE20 9AH, England

      IIF 1567
    • icon of address 5, Dene Park, Ponteland, Newcastle Upon Tyne, NE20 9AH, United Kingdom

      IIF 1568
    • icon of address 52, Sceptor Street, Newcastle Upon Tyne, NE4 6PR, England

      IIF 1569
  • Mr Ali Hassan
    Pakistani born in January 1979

    Resident in Pakistan

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

      IIF 1570
  • Mr Ali Hassan
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Roberta Street, London, E2 6AW, England

      IIF 1571
  • Mr Ali Hassan
    British born in July 1983

    Resident in United Kingdom

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

      IIF 1572
  • Mr Ali Hassan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 1573 IIF 1574
    • icon of address 264 High Street, High Street, Beckenham, BR3 1DZ, England

      IIF 1575
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1576
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1577
    • icon of address Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 1578
    • icon of address Suite 2, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 1579
    • icon of address Suite 2 Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 1580 IIF 1581
    • icon of address 156 Hayes Chase, West Wickham, BR4 0JE

      IIF 1582
  • Mr Ali Hassan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175 Willows Lane, Bolton, BL3 4AZ, United Kingdom

      IIF 1583
  • Mr Ali Hassan
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 1584
  • Mr Ali Hassan
    Pakistani born in August 1991

    Resident in Pakistan

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

      IIF 1585
  • Mr Ali Hassan
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 1586
  • Mr Ali Hassan
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 1587
  • Mr Ali Hassan
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 1588
  • Mr Ali Hassan
    Pakistani born in March 1996

    Resident in Pakistan

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

      IIF 1589
  • Mr Ali Hassan
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 1590
  • Mr Amjad Hussain Abbasi
    German born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Allitsen Road, London, London, NW8 7DE, United Kingdom

      IIF 1591
  • Mr Asif Hassan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Prospect Row, Chatham, ME4 5RA, England

      IIF 1592
  • Mr Hasan Ali
    Pakistani born in November 1972

    Resident in England

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

      IIF 1593
  • Mr Hasnain Ali
    Pakistani born in December 1994

    Resident in England

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

      IIF 1594
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 1595
  • Mr Hassan Ali
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Mill Lane, Blackburn, BB2 2AA, England

      IIF 1596
    • icon of address 18, Bedford Road, Ilford, IG1 1EJ, England

      IIF 1597
  • Mr Hassan Ali
    Pakistani born in November 1989

    Resident in England

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

      IIF 1598
  • Mr Hassan Ali
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Victoria Avenue, Manchester, M9 8WQ, England

      IIF 1599
  • Mr Hassan Ali
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Newton Street, Newton St. Faith, Norwich, NR10 3AD, England

      IIF 1600
  • Mr Hassan Ali
    Pakistani born in August 1993

    Resident in England

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

      IIF 1601
  • Mr Hassan Ali
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132a, Sidwell Street, Exeter, EX4 6RY, England

      IIF 1602
  • Mr Hassan Ali
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287, Iffley Road, Oxford, OX4 4AQ, England

      IIF 1603
  • Mr Hassan Ali
    Pakistani born in June 1994

    Resident in England

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

      IIF 1604
  • Mr Hassan Ali
    Pakistani born in December 1995

    Resident in England

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

      IIF 1605
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 1606
  • Mr Hassan Ali
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 1607
  • Mr Hassan Ali
    Pakistani born in December 1996

    Resident in England

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

      IIF 1608
  • Mr Hassan Ali
    Pakistani born in December 1997

    Resident in England

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

      IIF 1609
    • icon of address 28, St. Helens Road, Leigh, WN7 4HW, England

      IIF 1610
  • Mr Hassan Ali
    Pakistani born in April 1997

    Resident in England

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

      IIF 1611
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1612
  • Mr Hassan Ali
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    Pakistani born in April 1999

    Resident in England

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

      IIF 1615
  • Mr Hassan Ali
    Pakistani born in August 1999

    Resident in England

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

      IIF 1616
  • Mr, Abid Hussain
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Gabol, Post Office Alipur Ali Wali, Teshsil Alipur, Muzaffargarh, 34450, Pakistan

      IIF 1617
  • Singh Lail, Rabinder
    British local government officer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirby Muxloe Primary School, Barwell Road, Kirby Muxloe, Leicestershire, LE9 2AA

      IIF 1618
  • Abbas, Ali
    Pakistani company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243a, Walsall Road, Perry Barr, Birmingham, B42 1TY, England

      IIF 1619
  • Ali, Hassan
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG

      IIF 1620
  • Ali, Hassan
    Pakistani director born in February 2000

    Resident in England

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

      IIF 1621
  • Ali, Hassan
    Pakistani president born in April 2003

    Resident in England

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

      IIF 1622
  • Ali, Hassan Raza
    British

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

      IIF 1623
  • Abid Hussain
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Burges Road, London, E6 2ES, United Kingdom

      IIF 1624
  • Abid Hussain
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Wendover Street, High Wycombe, Buckinghamshire, HP11 2JE, United Kingdom

      IIF 1625
  • Abid Hussain
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pewter House Farm, Carr Lane, Balderstone, Blackburn, BB2 7LN, England

      IIF 1626
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 1627
  • Abid Hussain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Stockwell Road, London, SW9 9TQ, United Kingdom

      IIF 1628
  • Ali Hassan
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 80-82 Bath Road, Hounslow, United Kingdom

      IIF 1629
  • Ali Hassan
    Pakistani born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166b, High Street North, London, E6 2JA, England

      IIF 1630
  • Dar, Shumailla Zareen
    British local government employee born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canons, Canons Drive, Edgware, Middlesex, HA8 7RJ

      IIF 1631
  • Hasan, Hasan Ali
    Iraqi director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212-214, Church Road, Stainthforth, Doncaster, DN7 5NS, United Kingdom

      IIF 1632
  • Hassan, Ali
    English business support born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 34, Wellington House, Western Avenue, London, W5 1EX, England

      IIF 1633
  • Hassan, Ali
    Dutch director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Dickenson Road, Manchester, M13 0YN, England

      IIF 1634
  • Hassan, Almurthaza Ali
    British company director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1635
  • Hassan, Almurthaza Ali
    British self employed born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hockley Hill, Birmingham, West Midlands, B18 5AA, United Kingdom

      IIF 1636
  • Hussain, Abid
    English funeral born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 1637
  • Hussain, Abid
    English director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Hazelwood Road, Nottingham, NG7 5LB, England

      IIF 1638
  • Hussain, Abid
    English plumber born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Costock Avenue, Sherwood, Nottingham, NG5 3AX, United Kingdom

      IIF 1639
  • Hussain, Abid
    British manager born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 612, Boydstone Road, Thornliebank, Glasgow, G46 8NF, Scotland

      IIF 1640
  • Hussain, Abid
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hussain, Abid
    British retailer born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1163, Govan Road, Glasgow, G51 4RQ, Scotland

      IIF 1644
  • Hussain, Abid
    British manager born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, South Clerk Street, Edinburgh, EH8 9JD, Scotland

      IIF 1645
  • Hussain, Abid
    British sale assistant born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Hunter Terrace, Bonnyrigg, Edinburgh, EH19 2JN, United Kingdom

      IIF 1646
  • Hussain, Abid
    British shop born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Hunter Terrace, Bonnyrigg, Bonnyrigg, Midlothian, EH19 2JN, United Kingdom

      IIF 1647
  • Hussain, Abid
    English director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 1648
  • Hussain, Abid
    English salesman born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Spirit Mews, Cobden Street, Wednesbury, WS109BF, United Kingdom

      IIF 1649
  • Hussain, Abid
    English taxi base operator born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Spirit Mews, Cobden Street, Wednesbury, West Midlands, WS10 9BF, United Kingdom

      IIF 1650
  • Hussain, Abid
    British company director born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Loch Road, Mauchline, Ayrshire, KA5 6EF, Scotland

      IIF 1651
  • Hussain, Abid
    British shop manager born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Seaford Street, Kilmarnock, Ayrshire, KA1 2BZ, United Kingdom

      IIF 1652
  • Hussain, Abid
    English director born in August 1983

    Resident in England

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

      IIF 1653
  • Hussain, Abid
    English self employed born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Dairyhouse Road, Derby, DE23 8HQ, England

      IIF 1654
  • Mr Ali Hasan
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 237, Green Wrythe Lane, Carshalton, SM5 2SS, England

      IIF 1655
    • icon of address 135, Grove Green Road, London, E11 4ED

      IIF 1656
  • Mr Ali Hasnain
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 1657
  • Mr Ali Hassan
    Pakistani born in February 1989

    Resident in Pakistan

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

      IIF 1658
  • Mr Ali Hassan
    Pakistani born in July 1990

    Resident in Pakistan

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

      IIF 1659
  • Mr Ali Hassan
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 1660
  • Mr Ali Hassan
    Pakistani born in November 1993

    Resident in Pakistan

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

      IIF 1661
  • Mr Ali Hassan
    Pakistani born in April 1994

    Resident in Pakistan

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

      IIF 1662
  • Mr Ali Hassan
    Pakistani born in June 1994

    Resident in Pakistan

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

      IIF 1663
  • Mr Ali Hassan
    Pakistani born in August 1994

    Resident in Pakistan

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

      IIF 1664
  • Mr Ali Hassan
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4122, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 1665
  • Mr Ali Hassan
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6721, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1666
  • Mr Ali Hassan
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 12, Street 1 Mohalla Jelani Abad, Chaklala, Rawalpindi, 46000, Pakistan

      IIF 1667
  • Mr Ali Hassan
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 1668
  • Mr Ali Hassan
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Usman Street, Colony Gulshan Abbas Scheme No. 2, Mansoora, Niaz Baig, Lahore, 53700, Pakistan

      IIF 1669
  • Mr Ali Hassan
    Pakistani born in July 1997

    Resident in Pakistan

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

      IIF 1670
  • Mr Ali Hassan
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 1671
  • Mr Ali Hassan
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15464469 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1672
  • Mr Ali Hassan
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 1673
    • icon of address 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 1674
  • Mr Ali Hassan
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 1675
  • Mr Hassan Ali
    Afghan born in August 1985

    Resident in England

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

      IIF 1676
  • Mr Hassan Ali
    Pakistani born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre 1, Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 1677
  • Mr Hassan Ali
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Regis Court, 138 Hatton Road, Feltham, TW14 9PT, England

      IIF 1678
  • Mr Hassan Ali
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Orchard Way, Stanford-le-hope, SS17 8FA, England

      IIF 1679
  • Mr Hassan Ali
    Pakistani born in June 1988

    Resident in England

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

      IIF 1680
  • Mr. Abid Hussain
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 647, Lea Bridge Road, Leyton, London, E10 6DE, United Kingdom

      IIF 1681
    • icon of address 526, Qazafi Colony House # 526 Street # 2, Rahim Yar Khan, 64200, Pakistan

      IIF 1682
  • Mr. Hasnain Ali
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Calbourne Crescent, Manchester, M12 5GX, England

      IIF 1683
  • Mr. Hassan Ali
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Deenethorpe, Corby, NN17 3EP, England

      IIF 1684
  • Mre Hassan Ali
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 789, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 1685
  • Abbas, Ali
    Pakistani business person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 716a, Eastern Avenue, Ilford, IG2 6PE, England

      IIF 1686
  • Abbas, Ali
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hobart Road, Ilford, IG6 2EB, England

      IIF 1687
    • icon of address 716a, Eastern Avenue, Ilford, IG2 6PE, England

      IIF 1688
  • Abbas, Ali
    Pakistani general manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 716a, Eastern Avenue, Ilford, IG2 6PE, England

      IIF 1689
  • Abbas, Ali
    Pakistani taxi driver born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 716a, Eastern Avenue, Ilford, IG2 6PE, England

      IIF 1690
  • Ali, Abbas
    Cypriot business born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Reginald Road Smethwick, Birmingham, West Midlands, B67 5AF, England

      IIF 1691
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1692
  • Ali, Abbas
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85b, High Road, Chadwell Heath, Romford, RM6 6PB, England

      IIF 1693
  • Ali, Abbas
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 596 Green Lane, Ilford, IG3 9SQ, England

      IIF 1694
    • icon of address Flat 1, 596 Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 1695
  • Ali, Abbas
    Pakistani director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Millfield Avenue, Walsall, WS3 3QX, England

      IIF 1696
  • Ali, Abbas
    Pakistani sales person born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Ashburnham Road, 117 Ashburnham Road, Luton, LU1 1JW, England

      IIF 1697
  • Ali, Hasan
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Little Lane, West Yorkshire, Bradford, BD9 5HD, England

      IIF 1698
  • Ali, Hasan
    British network engineer born in June 1991

    Resident in United Kingdom

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

      IIF 1699
  • Ali, Hassan
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Vicarage Farm Road, Heston, Hounslow, Middlesex, TW5 0AE, England

      IIF 1700
    • icon of address 88 Vicarage Farm Road, Hounslow, Middlesex, TW5 0AE

      IIF 1701
    • icon of address 239, The Broadway, Southall, Middlesex, UB1 1ND, United Kingdom

      IIF 1702
  • Ali, Hassan
    British shop assistant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Vicarage Farm Road, Hounslow, TW5 0AE, United Kingdom

      IIF 1703
  • Ali, Hassan
    British business contract born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166a, Rookery Road, Handsworth, Birmingham, B21 9NN, United Kingdom

      IIF 1704
  • Ali, Hassan
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166a, Rookery Road, Handsworth, Birmingham, West Midlands, B21 9NN, United Kingdom

      IIF 1705
    • icon of address 8, Parkeston Crescent, Birmingham, West Midlands, B44 0NU, United Kingdom

      IIF 1706
  • Ali, Hassan
    British interpreting and referral born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166a Rookery Road, Rookery Road, Handsworth, Birmingham, West Midland, B21 9NN, United Kingdom

      IIF 1707
  • Ali, Hassan
    British managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602, Lea Bridge Road, London, E10 7DN, United Kingdom

      IIF 1708
  • Ali, Hassan
    Pakistani director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Shortlees Crescent, Kilmarnock, KA1 4PR, Scotland

      IIF 1709
  • Ali, Hassan
    British business born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bay 2, Britannia Warehouse, Rolfe Street, Smethwick, Birmingham, West Midlands, B66 2AX, England

      IIF 1710
    • icon of address Bay 2, Britannia Warehouse, Rolfe Street, Smethwick, West Midlands, B66 2AX, England

      IIF 1711
  • Ali, Hassan
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 1712 IIF 1713
    • icon of address 168, Bridle Road, Croydon, Surrey, CR0 8HH, United Kingdom

      IIF 1714
  • Ali, Hassan
    British quality inspector born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Pitmaston Road, Birmingham, B28 9PP, United Kingdom

      IIF 1715
  • Ali, Hassan
    British recruting born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 1716
  • Ali, Hassan
    British self-employed born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 44 The Bridge Trading Estate, Bridge Street North, Smethwick, Birmingham, West Midlands, B66 2BZ

      IIF 1717
  • Ali, Hassan
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Appledore Terrace, Walsall, West Midlands, WS5 3DU, United Kingdom

      IIF 1718 IIF 1719
    • icon of address 38, Sipson Road, West Drayton, UB7 9DP, United Kingdom

      IIF 1720
  • Ali, Hassan
    British teacher born in October 1991

    Resident in United Kingdom

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

      IIF 1721
  • Ali, Hassan
    British company direcor born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-50, Wolfreton Road, Anlaby, Hull, East Riding Of Yorkshire, HU10 6QT, England

      IIF 1722
  • Ali, Hassan
    British company director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-50, Wolfreton Road, Hull, HU10 6QT, England

      IIF 1723
  • Ali, Hassan
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 726, Pershore Road, Selly Park, Birmingham, B29 7NJ, England

      IIF 1724
  • Ali, Hassan
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 1725
  • Ali, Hassan
    British company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Longford Road, Chorlton Cum Hardy, Manchester, M219SP, United Kingdom

      IIF 1726
    • icon of address 35 Vauxhall Industrial Estate, Greg Street, Stockport, SK57BR, United Kingdom

      IIF 1727
  • Ali, Hassan
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Clarence Gardens, London, NW1 3LH, United Kingdom

      IIF 1728
  • Ali, Hassan
    British sales born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 338, Slade Lane, Levenshulme, Manchester, M19 2BL, United Kingdom

      IIF 1729
  • Ali, Hassan
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 1730
  • Ali, Hassan
    born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Springfield Road, Halesowen, W Midlands, B62 8JZ, Uk

      IIF 1731
  • Ali, Hassan
    British company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Springfield Road, Halesowen, B62 8JZ, United Kingdom

      IIF 1732
  • Ali, Hassan
    British courier born in May 1994

    Resident in United Kingdom

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

      IIF 1733
  • Ali, Hassan
    British sales born in May 1994

    Resident in United Kingdom

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

      IIF 1734
  • Ali, Hassan
    British barber born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, East Street, London, SE17 2SB, United Kingdom

      IIF 1735
  • Ali, Hassan
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Hassan
    British business analyst born in December 1996

    Resident in United Kingdom

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

      IIF 1737
  • Ali, Hassan
    British computer engineer born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 599, London Road, Earley, Reading, Berkshire, RG6 1AT, England

      IIF 1738
  • Ali, Hassan
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Hassan
    British it consultant born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 599, London Road, Earley, Reading, RG6 1AT, England

      IIF 1743
  • Ali, Hassan
    British chemist born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Duckworth Terrace, Bradford, BD9 5HH, England

      IIF 1744
    • icon of address 72, Duckworth Terrace, Bradford, BD9 5HH, United Kingdom

      IIF 1745
  • Ali, Hassan
    British company director born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina Mills First Floor, Gibson Street, Bradford, England, BD3 9TR, United Kingdom

      IIF 1746
  • Ali, Hassan
    British company director born in December 1997

    Resident in United Kingdom

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

      IIF 1747
  • Ali, Hassan
    British it born in December 1997

    Resident in United Kingdom

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

      IIF 1748
  • Ali, Hassan
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Glenholme Road, Bradford, West Yorkshire, BD8 9DR, United Kingdom

      IIF 1749
  • Ali, Hassan
    British director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Philip Barnes & Co Limited, The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 1750
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 1751
  • Ali, Hassan
    British company director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 1752
  • Asif, Hassan
    British company director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lakey Lane, Birmingham, B28 9DU, England

      IIF 1753
  • Asif, Hassan
    British director born in November 1998

    Resident in United Kingdom

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

      IIF 1754
  • Abid Hussain
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mubarakpura, Shahabpura Road, Sialkot, 51310, Pakistan

      IIF 1755
  • Abid Hussain
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 5d, Punjab Corporative Housing Society Lahore Cantt, Lahore, 54600, Pakistan

      IIF 1756
  • Abid Hussain
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2315, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1757
  • Abid Hussain
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 1758
  • Abid Hussain
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12938, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1759
  • Ali Hassan
    Pakistani born in March 1991

    Resident in Pakistan

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

      IIF 1760
    • icon of address Flat 4, 101 Hendon Way, London, NW2 2LY, England

      IIF 1761
  • Ali Hassan
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Clarence Gardens, London, NW1 3LH, United Kingdom

      IIF 1762
  • Ali Hassan
    British born in September 1992

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Kentmere Drive, Doncaster, South Yorkshire, DN4 5FG, United Kingdom

      IIF 1765
    • icon of address 3, Duxford Court, Doncaster, DN4 6PX, United Kingdom

      IIF 1766
    • icon of address 3, Duxford Court, Doncaster, South Yorkshire, DN4 6PX, United Kingdom

      IIF 1767 IIF 1768
    • icon of address 6, Hurrier Grove, New Rossington, Doncaster, DN11 0FU, England

      IIF 1769
  • Hasan, Ali
    Cypriot company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Main Avenue, Enfield, EN1 1DJ, England

      IIF 1770
  • Hassan, Ali
    British chef born in March 1971

    Registered addresses and corresponding companies
    • icon of address 257 Valley Road, Brighton, BN41 2TH

      IIF 1771
  • Hassan, Ali
    British restauranteur born in March 1971

    Registered addresses and corresponding companies
    • icon of address 136, Heath Hill Avenue, Brighton, East Sussex, BN2 4LS, England

      IIF 1772
  • Hassan, Ali
    Dutch director born in June 1979

    Resident in England

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

      IIF 1773
  • Hassan, Ali
    Dutch director and company secretary born in June 1979

    Resident in England

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

      IIF 1774
  • Hassan, Ali
    Pakistani director born in January 1989

    Resident in England

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

      IIF 1775
  • Hassan, Ali
    Pakistani security controller born in March 1990

    Resident in England

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

      IIF 1776
  • Hassan, Ali
    Pakistani company director born in July 1991

    Resident in England

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

      IIF 1777
  • Hassan, Ali
    Pakistani director born in January 1992

    Resident in England

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

      IIF 1778
  • Hassan, Ali
    Pakistani self employed born in January 1992

    Resident in England

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

      IIF 1779
  • Hassan, Ali
    Pakistani bookbinder born in January 1993

    Resident in England

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

      IIF 1780
  • Hassan, Ali
    Pakistani painter born in January 1993

    Resident in England

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

      IIF 1781
  • Hassan, Ali
    Pakistani company director born in March 1994

    Resident in England

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

      IIF 1782
  • Hassan, Ali
    Pakistani software engineer born in January 1997

    Resident in England

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

      IIF 1783
  • Hassan, Ali
    Pakistani accounts manager born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Storths Road, Huddersfield, HD2 2XU, England

      IIF 1784
  • Hassan, Ali
    Pakistani company director born in March 1998

    Resident in England

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

      IIF 1785
  • Hassan, Ali
    British company director born in November 2001

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hussain, Abid
    British services born in March 1978

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 12, Green Side, Dahgenham, London, Essex, RM8 1YB, United Kingdom

      IIF 1788
  • Hassan Ali
    Pakistani born in December 1994

    Resident in England

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

      IIF 1789
  • Kingsley, Hassan Alexander
    British company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, St. Josephs Road, Birmingham, B8 2JU, England

      IIF 1790
  • Mr Abid Hussain
    Belgian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Tantallon Drive, Coatbridge, Lanarkshire, ML5 2LU, United Kingdom

      IIF 1791
  • Mr Abid Hussain
    English born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Falmouth Avenue, Bradford, BD3 0HL, England

      IIF 1792
  • Mr Abid Hussain
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 0/1, 0/1, 19 Seath Street, G42 7ll Glasgow Scotland, Scotland, G42 7LL, United Kingdom

      IIF 1793
  • Mr Abid Hussain
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Thornton Rd Heald Green, Cheadle, SK8 3DP, United Kingdom

      IIF 1794
  • Mr Abid Hussain
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2644, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1795
  • Mr Ali Alexsandra Hassan
    Irish born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Diamond Avenue, Kirkby-in-ashfield, Nottingham, NG17 7NA, England

      IIF 1796
  • Mr Ali Hassan
    Pakistani born in October 1981

    Resident in Pakistan

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

      IIF 1797
  • Mr Ali Hassan
    Pakistani born in April 1984

    Resident in Pakistan

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

      IIF 1798
  • Mr Ali Hassan
    British born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32 18 Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL

      IIF 1799
  • Mr Ali Hassan
    Pakistani born in September 2000

    Resident in Spain

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

      IIF 1800
  • Mr Ali Hassan
    British born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Lees, Oldham, OL4 3BN, United Kingdom

      IIF 1801
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67, Gauldry Avenue, Glasgow, G52 3DR, Scotland

      IIF 1802
  • Mr Ali Hassan
    Italian born in October 2006

    Resident in Italy

    Registered addresses and corresponding companies
  • Mr Hasan Ali
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Little Lane, West Yorkshire, Bradford, BD9 5HD, England

      IIF 1805
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1806
  • Mr Hassan Ali
    Pakistani born in February 2000

    Resident in England

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

      IIF 1807
  • Mr Hassan Ali
    Pakistani born in March 2000

    Resident in England

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

      IIF 1808
  • Mr Hassan Ali
    British born in September 2003

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 47a, Livingstone Place, Newport, NP19 8EY, United Kingdom

      IIF 1809
  • Mr Hassan Ali
    Pakistani born in October 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Mosque Tower, 1- Fieldgate Street, London, E1 1JU, England

      IIF 1810
  • Mr, Ali Hassan
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas, Chak No 86/9-l, Sahiwal, 57000, Pakistan

      IIF 1811
  • Mr. Ali Hassan
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Lansdowne Building, 2 Lansdowne Road, Ideliverd #9149, Croydon, CR9 2ER, United Kingdom

      IIF 1812
  • Mr. Ali Hassan
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, St. Botolph Road, Northfleet, Gravesend, DA11 8ES, England

      IIF 1813
  • Mr. Ali Hassan
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 1814
  • Mr. Hassan Ali
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Inglewood Close, Bury, BL9 7LD, England

      IIF 1815
  • Ali, Abbas
    Bangladeshi business person born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Globe Road, London, E1 4LB, England

      IIF 1816
  • Ali, Abbas
    Pakistani student born in January 2001

    Resident in England

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

      IIF 1817
  • Ali, Alvia Hasan
    British

    Registered addresses and corresponding companies
    • icon of address 9 Fairacre Court, Maxwell Road, Northwood, Middlesex, HA6 2YH

      IIF 1818
  • Ali, Alvia Hasan
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 33 Bedford Road, Moor Park, Middlesex, HA6 2AX

      IIF 1819
  • Ali, Hasan
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shipley Tax, Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 1820
    • icon of address 29, Bescot Way, Shipley, West Yorkshire, BD18 1QA, United Kingdom

      IIF 1821
  • Ali, Hasan
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Stanford Road, Norbury, London, SW16 4PZ, United Kingdom

      IIF 1822
  • Ali, Hasan
    British it engineer born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hitchin Square, London, E3 5QD, United Kingdom

      IIF 1823
  • Ali, Hasnain
    Pakistani company director born in January 1994

    Resident in Pakistan

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

      IIF 1824
  • Ali, Hasnain, Mr.
    Pakistani company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Calbourne Crescent, Manchester, M12 5GX, England

      IIF 1825
  • Ali, Hassan
    British businessman born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 1826
  • Ali, Hassan
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Station Parade, Victoria Road, Romford, RM12JA, United Kingdom

      IIF 1827
    • icon of address 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 1828
    • icon of address 7-9, Victoria Road, Romford, RM1 2JT, England

      IIF 1829
    • icon of address 9 Victoria Road, Romford, RM1 2JT, England

      IIF 1830
  • Ali, Hassan
    British direct born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Norwich Avenue, South End On Sea, Essex, SS2 4DH, England

      IIF 1831
  • Ali, Hassan
    British director born in June 1965

    Resident in United Kingdom

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

      IIF 1832
    • icon of address 667, Seven Kings High Road, Ilford, Essex, IG3 8RQ, United Kingdom

      IIF 1833 IIF 1834
    • icon of address 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 1835
    • icon of address 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 1836
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 1837
    • icon of address 108 Norwich Avenue, Southend On Sea, SS2 4DH, United Kingdom

      IIF 1838
    • icon of address 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 1839
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 1840
  • Ali, Hassan
    British accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ

      IIF 1841
  • Ali, Hassan
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.5, 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 1842
    • icon of address C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom

      IIF 1843
  • Ali, Hassan
    Pakistani business born in March 1981

    Resident in Pakistan

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

      IIF 1844
    • icon of address 31/218 Iqbal Market, Tehsil Bazar, Silakot, Punjab, 51310, Pakistan

      IIF 1845
  • Ali, Hassan
    British accountant born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regal Court Business Centre, 42-44 High Street, Slough, SL1 1EL, England

      IIF 1846
  • Ali, Hassan
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Kent Avenue, Slough, Berkshire, SL1 3AB, United Kingdom

      IIF 1847
  • Ali, Hassan
    Brtish director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Grasmere Road, London, SE25 4RF, United Kingdom

      IIF 1848
  • Ali, Hassan
    Pakistani businessman born in April 1991

    Resident in Pakistan

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

      IIF 1849
  • Ali, Hassan
    Pakistani director born in April 1991

    Resident in Pakistan

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

      IIF 1850
  • Ali, Hassan
    Pakistani company director born in September 1991

    Resident in Pakistan

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

      IIF 1851
  • Ali, Hassan
    Pakistani director born in September 1991

    Resident in Pakistan

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

      IIF 1852
  • Ali, Hassan
    Pakistani company director born in March 1994

    Resident in Pakistan

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

      IIF 1853
  • Ali, Hassan
    Pakistani director born in January 1997

    Resident in Pakistan

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

      IIF 1854
  • Ali, Hassan
    Pakistani director born in March 1998

    Resident in Pakistan

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

      IIF 1855
    • icon of address Office 155, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1856
  • Ali, Hassan
    Pakistani entrepreneur born in January 1999

    Resident in Pakistan

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

      IIF 1857
  • Ali, Hassan, Mr.
    Pakistani company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Deenethorpe, Corby, NN17 3EP, England

      IIF 1858
  • Ali, Hassan, Mre
    Pakistani company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 789, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 1859
  • Abid Hussain
    Pakistani born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Colville Square Rd, Kensington And Chelsea, London, London, W11 2BQ, United Kingdom

      IIF 1860
  • Ali Hassan
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 1861
  • Ali Hassan
    Pakistani born in March 1997

    Resident in Pakistan

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

      IIF 1862
  • Dr. Ali Hassan
    English,lebanese born in January 1989

    Resident in England

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

      IIF 1863
  • Elton, David
    British local government employee born in October 1949

    Registered addresses and corresponding companies
    • icon of address 4 Garfield Park, Great Glen, Leicester, LE8 9JY

      IIF 1864
  • Elton, David
    British local government officer born in October 1949

    Registered addresses and corresponding companies
    • icon of address 4 Garfield Park, Great Glen, Leicester, LE8 9JY

      IIF 1865 IIF 1866
    • icon of address 53 Barnsdale Road, Leicester, Leicestershire, LE4 1AX

      IIF 1867
  • Hasnain, Ali
    Pakistani director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Judge Street, Watford, WD24 5AN, England

      IIF 1868
  • Hasnain, Ali
    Pakistani director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    British financial futures trader born in March 1964

    Registered addresses and corresponding companies
    • icon of address 8a Cardigan Road, Richmond, Surrey, TW10 6BJ

      IIF 1870
  • Hassan, Ali
    British businessman born in January 1982

    Resident in Wales

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

      IIF 1871
  • Hassan, Ali
    British sales director born in January 1982

    Resident in Wales

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

      IIF 1872
  • Hassan, Ali
    Pakistani business born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Bedford Road, Ilford, IG1 1EJ, England

      IIF 1875
  • Hassan, Ali
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani managing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Geneva Gardens, Romford, RM6 6SL, England

      IIF 1879
  • Hassan, Ali
    Pakistani managing director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Fairlop Road, London, E11 1BH, England

      IIF 1880
  • Hassan, Ali
    Pakistani director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elite Accountanx, 66 Seymour Grove, Old Trafford, Manchester, M16 0LN, United Kingdom

      IIF 1881
  • Hassan, Ali
    Pakistani company director born in August 1990

    Resident in England

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

      IIF 1882
  • Hassan, Ali
    Pakistani director born in August 1990

    Resident in England

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

      IIF 1883
  • Hassan, Ali
    Pakistani retailer born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 203 Fauna House, 14 Fresh Wharf Road, Barking, IG11 7WY, England

      IIF 1884
  • Hassan, Ali
    Pakistani director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bucklow Walk, Birmingham, B33 9DU, England

      IIF 1885
  • Hassan, Ali
    Pakistani commercial director born in June 1994

    Resident in England

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

      IIF 1886
  • Hassan, Ali
    Pakistani company director born in June 1994

    Resident in England

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

      IIF 1887
  • Hassan, Ali
    Pakistani company director born in February 1995

    Resident in England

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

      IIF 1888
  • Hassan, Ali
    Pakistani self employed born in February 1995

    Resident in England

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

      IIF 1889
  • Hassan, Ali
    Pakistani director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #4385, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 1890
  • Hassan, Ali
    Pakistani director born in June 1995

    Resident in England

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

      IIF 1891
  • Hassan, Ali
    Pakistani cabinet maker born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Belgrave Road, Oldham, OL8 1LT, England

      IIF 1892
  • Hassan, Ali
    Pakistani president born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 42 Gateway Court 5-7, Parham Drive, Ilford, IG2 6LZ, England

      IIF 1893
  • Hassan, Ali
    Pakistani company director born in April 1996

    Resident in England

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

      IIF 1894
  • Hassan, Ali
    Pakistani company director born in July 1996

    Resident in England

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

      IIF 1895
  • Hassan, Ali
    Pakistani owner born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Clapham Road, London, SW9 0JQ, England

      IIF 1896
  • Hassan, Ali
    Norwegian ict born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Onslow Parade, Hampden Square, London, N14 5JN, England

      IIF 1897
  • Hassan, Ali
    Pakistani company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16501811 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1898
  • Hassan, Ali
    Sudanese director born in October 1997

    Resident in England

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

      IIF 1899
  • Hassan, Ali
    Pakistani director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gore Mews, Canterbury, CT1 1JB, England

      IIF 1900
  • Hassan, Ali
    Pakistani company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Foster Avenue, Bilston, WV14 9PT, England

      IIF 1901
  • Hassan, Ali
    Pakistani company director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Number 57 C2 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX

      IIF 1902
    • icon of address 15, Clements Road, Ilford, IG1 1BH, England

      IIF 1903
  • Hassan, Ali
    Pakistani sales director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Medina Close, Wokingham, RG41 3TZ, England

      IIF 1904
  • Hassan, Ali
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani director born in September 1998

    Resident in England

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

      IIF 1907
  • Hassan, Ali
    Pakistani company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Beresford Road, Manchester, M13 0TA, England

      IIF 1908
  • Hassan, Ali
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35b, Avenue Road, London, E7 0LA, England

      IIF 1909
    • icon of address 390a, Green Street, London, E13 9AP, England

      IIF 1910
  • Hassan, Ali
    Pakistani company director born in February 1999

    Resident in England

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

      IIF 1911
  • Hassan, Ali
    Pakistani director born in April 1999

    Resident in England

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

      IIF 1912
  • Hassan, Ali
    Pakistani owner born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Deanery Way, Stockport, SK1 1NA, England

      IIF 1913
  • Hassan, Ali
    Pakistani retailer born in April 1999

    Resident in England

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

      IIF 1914
  • Hassan, Ali
    Pakistani retailer born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239a, High Street, London, E17 7BH, England

      IIF 1915
  • Hassan, Ali
    Pakistani company director born in August 1999

    Resident in England

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

      IIF 1916
  • Hussain, Abid
    Italian manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 456b, Romford Road, London, E7 8DF, England

      IIF 1917
  • Hussain, Abid
    Pakistani director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bishop Street, Rochdale, OL16 2TE, England

      IIF 1918
  • Hussain, Abid
    British company director born in April 1970

    Resident in Dubai

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

      IIF 1919
  • Hussain, Abid
    British self employed born in January 1971

    Registered addresses and corresponding companies
    • icon of address 482 Staniforth Road, Sheffield, South Yorkshire, S9 3FW

      IIF 1920
  • Hussain, Abid
    Pakistani director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, Ashton Road, Oldham, OL8 3HF, England

      IIF 1921
  • Hussain, Abid
    Pakistani company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 1922
  • Hussain, Abid
    Pakistani director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 1923
  • Hussain, Abid
    Pakistani self employed born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 1924 IIF 1925
  • Hussain, Abid
    Pakistani director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Over, 176 Firth Park Road, Sheffield, S5 6WQ, United Kingdom

      IIF 1926
  • Hussain, Abid
    Pakistani company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Shelley Way, Bristol, BS7 0PX, England

      IIF 1927
  • Hussain, Abid
    Pakistani director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Station Road, Stechford, Birmingham, B33 8BT, England

      IIF 1928
    • icon of address 138, Stapleton Road, Bristol, BS5 0PU, England

      IIF 1929
  • Hussain, Abid
    Pakistani business consultant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Oscott School Lane, Birmingham, B44 9EL, England

      IIF 1930
  • Hussain, Abid
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1931
  • Hussain, Abid
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14812410 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1932
    • icon of address 16349253 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1933
    • icon of address 430, Reddish Road, Stockport, SK5 7AA, England

      IIF 1934
  • Hussain, Abid
    born in July 1983

    Resident in England

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

      IIF 1935
  • Hussain, Abid
    Pakistani security controller born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, New Dawn Place, Swindon, SN1 2FB, England

      IIF 1936
  • Hussain, Abid
    Pakistani director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Gloucester Road, Avonmouth, Bristol, BS11 9AD, England

      IIF 1937
  • Hassan Ali
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Little Hampden Close, Wendover, Aylesbury, HP22 6EH, England

      IIF 1938
  • Mr Abbas Ali
    British born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23b, Avon Road, Worcester, Worcestershire, WR4 9AF, England

      IIF 1939
  • Mr Abid Hussain
    German born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Brighton Avenue, Manchester, M19 2JQ, United Kingdom

      IIF 1940
  • Mr Abid Hussain
    British Virgin Islander born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Lulworth Road, Birmingham, B28 8NS, England

      IIF 1941
  • Mr Abid Hussain
    German born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Colbran Street, Burnley, Lancashire, BB10 3BU, United Kingdom

      IIF 1942
  • Mr Ali Abbas
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90b, Candlemas Lane, Beaconsfield, Buckinghamshire, HP9 1AE, United Kingdom

      IIF 1943 IIF 1944
    • icon of address 1, Red Place, London, W1K 6PL, England

      IIF 1945
  • Mr Ali Abbas
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Newhouse Walk, Morden, SM4 6BS, England

      IIF 1946
  • Mr Ali Hasnain
    Pakistani born in January 2005

    Resident in Pakistan

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

      IIF 1947
  • Mr Ali Hassan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sumbal Ejaz D/o Ejaz Hussain, P/o Box Gharmala, Jhelum, Punjab, 49600, Pakistan

      IIF 1948
  • Mr Ali Hassan
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 1949
  • Mr Ali Hassan
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 1950
  • Mr Ali Hassan
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 1951
  • Mr Ali Hassan
    Pakistani born in March 2005

    Resident in Pakistan

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

      IIF 1952
  • Mr Ali Hassan Hassan
    British born in January 1993

    Resident in United States

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

      IIF 1953
  • Mr Hasan Ali
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Stanford Road, Norbury, London, SW16 4PZ, United Kingdom

      IIF 1954
  • Mr Hasan Ali
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hitchin Square, London, E3 5QD, United Kingdom

      IIF 1955
  • Mr Hassan Asif
    British born in November 1998

    Resident in United Kingdom

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

      IIF 1956
  • Ali, Abbas
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bancroft Road, London, E1 4DL, England

      IIF 1957
  • Ali, Hasan
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108a, Hanover Avenue, Feltham, TW13 4JP, United Kingdom

      IIF 1958
  • Ali, Hasan
    British manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108a, Hanover Avenue, Feltham, TW13 4JP, United Kingdom

      IIF 1959
  • Ali, Hasan
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Rodney Close, Birmingham, B16 8DP, England

      IIF 1960
  • Ali, Hasan
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R-416, Sector 5-c, Surjani Town, Karachi, 07511, Pakistan

      IIF 1961
  • Ali, Hasnain
    Pakistani chief executive born in December 1992

    Resident in Pakistan

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

      IIF 1962
  • Ali, Hasnain
    Pakistani chief executive born in December 1994

    Resident in Pakistan

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

      IIF 1963
  • Ali, Hasnain
    Pakistani director born in December 1994

    Resident in Pakistan

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

      IIF 1964
  • Ali, Hasnain
    Pakistani chief executive born in December 1995

    Resident in Pakistan

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

      IIF 1965
  • Ali, Hasnain
    Pakistani company director born in June 1997

    Resident in Pakistan

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

      IIF 1966
  • Ali, Hasnain
    Pakistani student born in November 1998

    Resident in Pakistan

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

      IIF 1967
  • Ali, Hassan
    Pakistani company director born in August 1969

    Resident in Pakistan

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

      IIF 1968
  • Ali, Hassan
    Pakistani company director born in March 1988

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 1969
  • Ali, Hassan
    Pakistani businessman born in March 1989

    Resident in Pakistan

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

      IIF 1970
  • Ali, Hassan
    Pakistani it professional born in June 1992

    Resident in Pakistan

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

      IIF 1971
  • Ali, Hassan
    Pakistani director born in November 1996

    Resident in Pakistan

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

      IIF 1972
  • Ali, Hassan
    Pakistani company director born in December 1999

    Resident in Pakistan

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

      IIF 1973
  • Ali, Hassan
    Pakistani owner born in February 1999

    Resident in Pakistan

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

      IIF 1974
  • Ali, Hassan
    British director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunshine House, Smallbridge Business Park, Riverside Drive, Rochdale, OL16 2SH, United Kingdom

      IIF 1975
  • Ali, Hassan
    British sales director born in January 2001

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48, Bradbury Place, Belfast, BT7 1RU, Northern Ireland

      IIF 1976
  • Ali, Hassan
    British painter born in April 2001

    Resident in United Kingdom

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

      IIF 1977
  • Ali, Hassan
    British director born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Bellshill Road, Motherwell, North Lanarkshire, ML1 3SJ, Scotland

      IIF 1978
  • Ali, Hassan, Mr.
    Pakistani business executive born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Inglewood Close, Bury, BL9 7LD, England

      IIF 1979
  • Ali, Hassan, Mr.
    Pakistani company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Inglewood Close, Bury, BL9 7LD, United Kingdom

      IIF 1980
  • Ali Hasan
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cobden Mews, 90 The Broadway, London, SW19 1RH, United Kingdom

      IIF 1981
    • icon of address 27a (ground Floor Flat), Brockley Grove, London, SE4 1QX, United Kingdom

      IIF 1982
  • Ali Hasnain
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 1983
  • Ali Hassan
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 74, Wakefield Street, London, E6 1NQ, England

      IIF 1984
  • Ali Hassan
    Pakistani born in April 1993

    Resident in Pakistan

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

      IIF 1985
  • Ali Hassan
    Pakistani born in June 1995

    Resident in Pakistan

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

      IIF 1986
  • Ali Hassan
    Pakistani born in May 1996

    Resident in Pakistan

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

      IIF 1987
    • icon of address Suite 3107, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1988
  • Ali Hassan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1989
  • Ali Hassan
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 1990
    • icon of address Suite 2052, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1991
  • Ali Hassan
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36-38, Abbey Hills Road, Oldham, OL8 2BS, England

      IIF 1992
  • Ali Hassan
    Pakistani born in February 1999

    Resident in Pakistan

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

      IIF 1993
    • icon of address Unit F, Winston Business Park, Churchill Way #31976, Sheffield, Pakistani, S35 2PS, United Kingdom

      IIF 1994
  • Hassan, Ali
    Pakistani sales assistant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Mauldeth Road, Manchester, M14 6SR, United Kingdom

      IIF 1995
  • Hassan, Ali
    Pakistani shop manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Bramhall Lane, Stockport, Cheshire, SK2 6JA, England

      IIF 1996
  • Hassan, Ali
    Pakistani managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5-6, Unit 22 Mitcham Industrial Estate, Streatham Road, Mitcham, CR4 2AP, England

      IIF 1997
  • Hassan, Ali
    Pakistani company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Westgate, Cleckheaton, BD19 5EY, England

      IIF 1998
    • icon of address Unit 8 Riverbank Enterprise Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 1999
  • Hassan, Ali
    Pakistani director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Westgate, Cleckheaton, West Yorkshire, BD19 5EY, United Kingdom

      IIF 2000
  • Hassan, Ali
    Pakistani manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Coppermill Lane, London, E17 7HG, England

      IIF 2001
  • Hassan, Ali
    Pakistani director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Crockham Way, London, SE9 3HE, England

      IIF 2002
  • Hassan, Ali
    Pakistani retailer born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239a, High Street, London, E17 7BH, England

      IIF 2003
  • Hassan, Ali
    Italian company director born in December 2000

    Resident in England

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

      IIF 2004
  • Hassan, Ali
    Italian unemployed born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, St. Helens Road, Bolton, BL3 3PZ, England

      IIF 2005
  • Hassan, Ali
    Pakistani company director born in September 2001

    Resident in England

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

      IIF 2006
  • Hassan, Ali
    Pakistani company director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 2007
  • Hassan, Ali
    Pakistani retailer born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 2008
  • Hassan, Ali
    Pakistani company director born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Ollier Avenue, Manchester, M12 5SW, England

      IIF 2009
  • Hassan, Ali
    Pakistani director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Berwick Road, London, E16 3DS, England

      IIF 2010
  • Hassan, Ali
    Pakistani director born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Percy Street, Nelson, BB9 0NQ, England

      IIF 2011
  • Hassan, Ali
    Pakistani md born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ickworth Park Road, London, E17 6LN, England

      IIF 2012
  • Hussain, Abid
    Pakistani director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Market Street, Farnworth, Bolton, BL4 7NS, England

      IIF 2013
  • Hussain, Abid
    British local authority employeethority born in January 1958

    Registered addresses and corresponding companies
    • icon of address 171 Edmund Street, Rochdale, Lancashire, OL12 6QG

      IIF 2014
  • Hussain, Abid
    British service manager born in January 1958

    Registered addresses and corresponding companies
    • icon of address 50 Western Road, Wolverton, Milton Keynes, Buckinghamshire, MK12 5BD

      IIF 2015
  • Hussain, Abid
    British none born in September 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 78, Costa Street, Middlesbrough, TS1 4PL

      IIF 2016
  • Hussain, Abid
    Pakistani director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Colchester Avenue, London, E12 5LF, England

      IIF 2017
    • icon of address 19, Colchester Avenue, London, E12 5LF, United Kingdom

      IIF 2018
  • Hussain, Abid
    Pakistani manager born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Wanstead, London, E11 2AA, England

      IIF 2019
  • Hussain, Abid
    British director born in November 1968

    Registered addresses and corresponding companies
    • icon of address 67 Oakfield Road, Balsall Heath, Birmingham, West Midlands, B12 9PX

      IIF 2020 IIF 2021
  • Hussain, Abid
    Pakistani company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, Normanton Road, Derby, Derbyshire, DE23 6WE, United Kingdom

      IIF 2022
  • Hussain, Abid
    British director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 12 Lower Fold Avenue, Royton, Lancashire, OL2 6NW

      IIF 2023
  • Hussain, Abid
    Pakistani director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lambourne Gardens, London, E4 7SG, England

      IIF 2024
  • Hussain, Abid
    Pakistani company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15498925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2025
  • Hussain, Abid
    Pakistani business born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 St Peters Avenue, Ongar, CM5 0BT, England

      IIF 2026
  • Hussain, Abid
    Pakistani businessman born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 2027
  • Hussain, Abid
    Pakistani director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Peters Avenue, Ongar, Essex, CM5 0BT, England

      IIF 2028
  • Hussain, Abid
    Pakistani seller born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. Peters Avenue, Ongar, Essex, CM5 0BT, United Kingdom

      IIF 2029
  • Hussain, Abid
    British managing director born in December 1975

    Registered addresses and corresponding companies
    • icon of address 94 Manor Street, Braintree, Essex, CM7 3HS

      IIF 2030
  • Hussain, Abid
    Pakistani company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Kettlebaston Road, London, E10 7PE, England

      IIF 2031
  • Hussain, Abid
    British company director born in January 1976

    Registered addresses and corresponding companies
    • icon of address 182 Glenfrome Road, Eastville, Bristol, BS5 6XE

      IIF 2032
  • Hussain, Abid
    German director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Holst Avenue, Manchester, M8 0LS, England

      IIF 2033
    • icon of address 17, Brighton Avenue, Manchester, M19 2JQ, United Kingdom

      IIF 2034
  • Hussain, Abid
    British business manager born in June 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 49, Friars Road, London, London, E6 1LJ, Uk

      IIF 2035
  • Hussain, Abid
    British sales representative born in August 1977

    Registered addresses and corresponding companies
    • icon of address 1 Stainburn View, Leeds, West Yorkshire, LS17 6PS

      IIF 2036
  • Hussain, Abid
    Pakistani company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Castile Road, London, SE18 6JJ, United Kingdom

      IIF 2037
    • icon of address 17, Combeside, London, SE18 2DP, England

      IIF 2038
  • Hussain, Abid
    Pakistani director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bridge Street, Belfast, BT1 1LT, Northern Ireland

      IIF 2039
    • icon of address 17, Combeside, London, SE18 2DP, England

      IIF 2040
  • Hussain, Abid
    Pakistani company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Carter Road, Coventry, CV3 1BX, England

      IIF 2041
  • Hussain, Abid
    Pakistani company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15551833 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2042
  • Hussain, Abid
    Pakistani company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 208b, Mitcham Road, London, SW17 9NN, England

      IIF 2043
  • Hussain, Abid
    Pakistani director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Dorrington Close, Luton, LU3 1XR, England

      IIF 2044
  • Hussain, Abid
    Pakistani company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a, Mayes Road, London, N22 6TN, England

      IIF 2045
  • Hussain, Abid
    Pakistani manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Woodland Road, London, N11 1PN, United Kingdom

      IIF 2046
  • Hussain, Abid
    Pakistani van driver born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Adelaide Street, C/o Axiom Accountants Ltd, Bradford, BD5 0EA, England

      IIF 2047
  • Hussain, Abid
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    Pakistani sales person born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 2056
  • Hassan Ali
    Pakistani born in April 2003

    Resident in England

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

      IIF 2057
  • Mr Abbas Ali
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Rear Of 235 South Park Drive, Ilford, Essex, IG3 9AL, England

      IIF 2058
  • Mr Abbas Ali
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Oxford Road, Enfield, EN3 4BA, England

      IIF 2059
    • icon of address 52, Oxford Road, Enfield, EN3 4BA, United Kingdom

      IIF 2060
    • icon of address 52, Oxford Street, Enfield, EN3 4BA, United Kingdom

      IIF 2061
  • Mr Abid Hussain
    Pakistani born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Ladypool Road, Birmingham, B12 8LG, England

      IIF 2062
  • Mr Abid Hussain
    Pakistani born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Shelley Way, Shelley Way, Bristol, BS7 0PX, England

      IIF 2063
  • Mr Abid Hussain
    Pakistani born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Alexander Street, Krikcaldy, KY1 1GH, United Kingdom

      IIF 2064
  • Mr Abid Hussain
    Italian born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Rushden Road, Manchester, M19 3FW, United Kingdom

      IIF 2065
  • Mr Abid Hussain
    Italian born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Victoria Street, Bolton, BL1 4HS, United Kingdom

      IIF 2066
    • icon of address 79, Victory Street, Bolton, BL1 4HS, United Kingdom

      IIF 2067
  • Mr Ali Abbas
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Levick Crescent, Middlesbrough, TS4 4QZ, United Kingdom

      IIF 2068
    • icon of address 63 Levick Crescent, Middlesbrough, TS5 4QZ, United Kingdom

      IIF 2069
  • Mr Ali Abbas
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Woodland Drive, Hove, East Sussex, BN3 6DE, England

      IIF 2070
  • Mr Ali Hasnain
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 09, No 2 Muhalla Chaudary Colony, Harbanspura Cantt, Lahore, Pakistan, 54850, Pakistan

      IIF 2071
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2072
  • Mr Ali Hasnain
    Pakistani born in July 2003

    Resident in Pakistan

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

      IIF 2073
  • Mr Ali Hassan
    Dutch born in March 1963

    Resident in United Kingdom

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

      IIF 2074
  • Mr Ali Hassan
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 2075
  • Mr Ali Hassan
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 2076
  • Mr Ali Hassan
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 2077
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Johar Town, House No 9, Lahore, 54000, Pakistan

      IIF 2078
  • Mr Ali Hassan
    Pakistani born in September 2002

    Resident in Pakistan

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

      IIF 2079
  • Mr Ali Hassan
    Pakistani born in December 2003

    Resident in Pakistan

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

      IIF 2080
  • Mr Ali Hassan
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, Percy Street, Nelson, BB9 0NQ, England

      IIF 2081
  • Mr Ali Hassan
    Pakistani born in May 2004

    Resident in Pakistan

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

      IIF 2082
  • Mr Ali Hassan
    Pakistani born in July 2004

    Resident in Pakistan

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

      IIF 2083
    • icon of address Office 9984, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 2084
  • Mr Ali Hassan
    Pakistani born in September 2005

    Resident in Pakistan

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

      IIF 2085
  • Mr Ali Hassan
    Pakistani born in August 2007

    Resident in Pakistan

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

      IIF 2086
  • Mr Ali Hassan Khan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #1-43, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 2087
  • Mr Ali Hussien Hassan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 2088
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2089
  • Mr Amir Hassan
    Dutch born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sulivan Court, Peterborough Road, London, SW6 3BY, United Kingdom

      IIF 2090
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2091
  • Mr Hasan Ali
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Woodthorpe Road, Ashford, TW15 3JT, England

      IIF 2092
    • icon of address 108a, Hanover Avenue, Feltham, TW13 4JP

      IIF 2093
    • icon of address Dunelm, Headley Road, Grayshott, Hindhead, GU26 6JE, England

      IIF 2094 IIF 2095
  • Mr Hassan Ali
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Vicarage Farm Road, Heston, Hounslow, Middlesex, TW5 0AE

      IIF 2096
    • icon of address 88, Vicarage Farm Road, Hounslow, TW5 0AE, England

      IIF 2097
    • icon of address 88, Vicarage Farm Road, Hounslow, TW5 0AE, United Kingdom

      IIF 2098
  • Mr Hassan Ali
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166a Rookery Road, Rookery Road, Handsworth, Birmingham, West Midland, B21 9NN, United Kingdom

      IIF 2099
    • icon of address 8, Parkeston Crescent, Birmingham, B44 0NU, United Kingdom

      IIF 2100
  • Mr Hassan Ali
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602, Lea Bridge Road, London, E10 7DN, United Kingdom

      IIF 2101
  • Mr Hassan Ali
    Pakistani born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Shortlees Crescent, Kilmarnock, KA1 4PR, Scotland

      IIF 2102
  • Mr Hassan Ali
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Albion Road, Handsworth, Birmingham, B21 8BG, England

      IIF 2103
    • icon of address 95, Pitmaston Road, Birmingham, B28 9PP, United Kingdom

      IIF 2104
    • icon of address Bay 2, Britannia Warehouse, Rolfe Street, Smethwick, Birmingham, West Midlands, B66 2AX, England

      IIF 2105
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 2106
    • icon of address Bay 2, Britannia Warehouse, Rolfe Street, Smethwick, West Midlands, B66 2AX, England

      IIF 2107
  • Mr Hassan Ali
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    British born in October 1991

    Resident in United Kingdom

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

      IIF 2110
  • Mr Hassan Ali
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-50, Wolfreton Road, Anlaby, Hull, East Riding Of Yorkshire, HU10 6QT, England

      IIF 2111
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2112
  • Mr Hassan Ali
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 726 Pershore Road, Selly Park, Selly Park, Birmingham, B29 7NJ, England

      IIF 2113
  • Mr Hassan Ali
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 2114
  • Mr Hassan Ali
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Springfield Road, Halesowen, B62 8JZ, England

      IIF 2115
    • icon of address 61, Springfield Road, Halesowen, B62 8JZ, United Kingdom

      IIF 2116
  • Mr Hassan Ali
    British born in May 1994

    Resident in United Kingdom

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

      IIF 2117
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2118
  • Mr Hassan Ali
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, East Street, London, SE17 2SB, United Kingdom

      IIF 2119
  • Mr Hassan Ali
    British born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Goldington Avenue, Huddersfield, HD3 3QA, United Kingdom

      IIF 2120
  • Mr Hassan Ali
    British born in December 1996

    Resident in United Kingdom

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

      IIF 2121 IIF 2122 IIF 2123
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2124
    • icon of address 599, London Road, Earley, Reading, Berkshire, RG6 1AT, England

      IIF 2125
    • icon of address 599, London Road, Earley, Reading, RG6 1AT, England

      IIF 2126
  • Mr Hassan Ali
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Duckworth Terrace, Bradford, BD9 5HH, England

      IIF 2127
    • icon of address 72, Duckworth Terrace, Bradford, BD9 5HH, United Kingdom

      IIF 2128
  • Mr Hassan Ali
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Cromwell Road, Peterborough, Cambridgeshire, PE1 2EU, United Kingdom

      IIF 2129
    • icon of address 6a, North Street, Crowland, Peterborough, PE6 0EF, United Kingdom

      IIF 2130
  • Mr Hassan Ali
    British born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina Mills First Floor, Gibson Street, Bradford, England, BD3 9TR, United Kingdom

      IIF 2131
  • Mr Hassan Ali
    British born in December 1997

    Resident in United Kingdom

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

      IIF 2132
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2133
  • Mr Hassan Ali
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Glenholme Road, Bradford, BD8 9DR, United Kingdom

      IIF 2134
  • Mr Hassan Ali
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 2135 IIF 2136
  • Mr Hassan Ali
    British born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 2137
  • Mr Hussain Abid
    British born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 363, Charles Road, Small Heath, Birmingham, B9 5HH, England

      IIF 2138
    • icon of address 98, Hurstcroft Road, Birmingham, B33 9QU, England

      IIF 2139
    • icon of address 113, Westonfields Drive, Stoke-on-trent, ST3 5JQ, England

      IIF 2140
  • Mr Rabinder Lail
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Gavin Close, Braunstone, Leicester, LE3 3UG, United Kingdom

      IIF 2141
  • Mr. Abbas Ali
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Paternoster Close, Waltham Abbey, EN9 3JU, United Kingdom

      IIF 2142
  • Mr. Ali Hassan
    Pakistani born in June 2001

    Resident in Pakistan

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

      IIF 2143
  • Mr. Hassan Ali
    Pakistani born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Drylie Street, Cowdenbeath, KY4 9AQ, Scotland

      IIF 2144
  • Mrs Madhia Abbas Ali
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Holme Avenue, Bury, BL8 1HW, England

      IIF 2145
  • Rogan, Daniel
    British local government employee

    Registered addresses and corresponding companies
    • icon of address 2 Ryemount Road, Glasgow, Lanarkshire, G21 3EQ

      IIF 2146
  • Abbas, Ali
    British

    Registered addresses and corresponding companies
    • icon of address 90b, Candlemas Lane, Beaconsfield, Buckinghamshire, HP9 1AE

      IIF 2147 IIF 2148
    • icon of address 63 Levick Crescent, Middlesbrough, TS5 4QZ

      IIF 2149
  • Ali, Hasan
    Pakistani director/business owner born in May 1990

    Resident in Pakistan

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

      IIF 2150
  • Ali, Hasan
    British director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 2151
  • Ali, Hasan
    British director born in March 2003

    Resident in United Kingdom

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

      IIF 2152
  • Ali, Hassan
    Pakistani company director born in August 1985

    Resident in Pakistan

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

      IIF 2153
  • Ali, Hassan
    Pakistani company director born in March 1996

    Resident in Australia

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

      IIF 2154
  • Ali, Hassan
    British director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265, Dallow Road, Luton, Bedfordshire, LU1 1TF, United Kingdom

      IIF 2155
  • Ali, Hassan
    British director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Lindale Avenue, Birmingham, B36 8HH, United Kingdom

      IIF 2156
  • Ali, Hassan
    Pakistani company director born in August 2000

    Resident in Scotland

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

      IIF 2157
  • Ali, Hassan
    British director born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Braithwaite Avenue, Keighley, West Yorkshire, BD22 6QQ, United Kingdom

      IIF 2158
  • Ali, Hassan
    British director born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Livingstone Place, Newport, NP19 8EY, Wales

      IIF 2159
  • Ali, Hassan
    British entrepreneur born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47a, Livingstone Place, Newport, NP19 8EY, United Kingdom

      IIF 2160
  • Ali, Hassan
    British company director born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Wadhurst Road, Birmingham, B178JF, England

      IIF 2161
  • Ali, Madhia Abbas
    Pakistani retailer born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Holme Avenue, Bury, BL8 1HW, England

      IIF 2162
  • Abid Hussain
    Belgian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wye Crescent, Coatbridge, ML5 2LS

      IIF 2163
  • Abid Hussain
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4034, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2164
  • Ali Hassan
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2165
  • Ali Hassan
    British born in April 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Webb Street, Bristol, Somerset, BS5 0SU, United Kingdom

      IIF 2166
  • Davies, Kevin Robert
    English local government employee born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Victoria Road, Barnsley, South Yorkshire, S70 2BB, England

      IIF 2167
  • Hassan, Ali
    Pakistani chef born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Eynham Road, London, W12 0HB, England

      IIF 2168
  • Hassan, Ali
    Pakistani company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Willesden Avenue, Manchester, M13 0ZN, England

      IIF 2169
  • Hassan, Ali
    Pakistani director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Eynham Road, London, W12 0HB, England

      IIF 2170
  • Hassan, Ali
    Pakistani certified accountant born in April 2000

    Resident in England

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

      IIF 2171
  • Hassan, Ali
    Pakistani company director born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Windmill Road, Slough, SL1 3SX, England

      IIF 2172
  • Hassan, Ali
    Pakistani company director born in May 2002

    Resident in England

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

      IIF 2173
  • Hassan, Ali
    Pakistani director born in May 2002

    Resident in England

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

    Resident in England

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

      IIF 2178
  • Hassan, Ali
    Pakistani director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, B70 9AN, England

      IIF 2179
  • Hassan, Ali
    Pakistani director born in March 2003

    Resident in England

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

      IIF 2180
  • Hassan, Ali
    Pakistani entrepreneur born in August 2003

    Resident in England

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

      IIF 2181
  • Hassan, Ali
    Pakistani chef born in February 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, East Lancashire Road, Swinton, Manchester, M27 5QH, England

      IIF 2182
  • Hassan, Ali
    Pakistani director born in February 2004

    Resident in England

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

      IIF 2183
  • Hassan, Ali
    Pakistani director born in March 2004

    Resident in England

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

      IIF 2184
  • Hassan, Ali
    Pakistani company director born in June 2004

    Resident in England

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

      IIF 2185
  • Hassan, Ali
    Pakistani company director born in July 2004

    Resident in England

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

      IIF 2186
  • Hassan, Ali
    Pakistani director born in February 2005

    Resident in England

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

      IIF 2187
  • Hassan, Ali
    Pakistani mechanic born in August 2005

    Resident in England

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

      IIF 2188
  • Hassan, Ali
    Pakistani director born in May 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apprt Gg-1 461a, Barlow Moor Road, Manchester, M21 8AU, England

      IIF 2189
  • Hassan, Ali
    Pakistani company director born in August 2006

    Resident in England

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

      IIF 2190
  • Hassan, Ali Alexsandra
    Irish company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Diamond Avenue, Kirkby-in-ashfield, Nottingham, NG17 7NA, England

      IIF 2191
  • Hassan, Ali Hassan
    British accountant born in January 1993

    Resident in United States

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

      IIF 2192
  • Hassan, Ali Hussien
    British consultant born in March 1988

    Resident in United Kingdom

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

      IIF 2193
  • Hassan, Ali Hussien
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 2194
  • Hussain, Abid
    Belgian taxi driver born in March 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 84, Tantallon Drive, Coatbridge, ML5 2LU, Scotland

      IIF 2195
    • icon of address 1, Camelon Street, Glasgow, G32 6AF, Scotland

      IIF 2196
    • icon of address 9, Camelon Street, Glasgow, G32 6AF, Scotland

      IIF 2197
  • Hussain, Abid
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Harvey Drive, North Walsham, NR28 0TJ, England

      IIF 2198
  • Hussain Ali
    Pakistani born in January 1993

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 15088133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2199
  • Khan, Ali Hassan
    Pakistani student born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #1-43, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 2200
  • Mr Abbas Ali
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 2201
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2202
  • Mr Abbas Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite A1, 8 Hinton Road, Brixton, London, SE24 0HJ, United Kingdom

      IIF 2203
  • Mr Abbas Ali
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 463, Gidlow Ln, Wigan, WN6 8RW, United Kingdom

      IIF 2204
  • Mr Abbas Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cb 335, Opposite Ziarat Baba Gohar Ali Shah, Dhamial Road, Rawalpindi, 46000, Pakistan

      IIF 2205
  • Mr Abbas Ali
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Oakfield Avenue, Barrows Road, Birmingham, B11 1PR, United Kingdom

      IIF 2206
  • Mr Abbas Ali
    British born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Josephine Road, Rotherham, South Yorkshire, S61 1BL, United Kingdom

      IIF 2207
  • Mr Abid Hussain
    Pakistani born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House 4, Short Cl, Langley Green, Crawley, RH10 7TB, United Kingdom

      IIF 2208
  • Mr Abid Hussain
    Pakistani born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 St Peters Avenue, Ongar, CM5 0BT, England

      IIF 2209
    • icon of address 32, St. Peters Avenue, Ongar, Essex, CM5 0BT, United Kingdom

      IIF 2210
    • icon of address 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 2211 IIF 2212
  • Mr Abid Hussain
    Pakistani born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, United Kingdom

      IIF 2213
  • Mr Abid Hussain
    Pakistani born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 959, Leeds Road, Bradford, BD3 8JB, England

      IIF 2214
  • Mr Abid Hussain
    Pakistani born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stall No 57, Inside Market Hall, Bury, BL9 0BJ, United Kingdom

      IIF 2215
  • Mr Abid Hussain
    Pakistani born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Mountford Street, Birmingham, B11 3LZ, England

      IIF 2216
  • Mr Abid Hussain
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alan Tristram Nicholas Warner
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1320, High Road, London, N20 9HP, England

      IIF 2228
  • Mr Ali Abbas
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 2229
  • Mr Ali Abbas
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 2230
  • Mr Ali Hassan
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 56a, Broad Oak Road, St. Helens, WA9 2EL, England

      IIF 2231
  • Mr Ali Hassan
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Blackberry Lane, Wyken Conventry, Conventry, England, CV2 3JT, United Kingdom

      IIF 2232
    • icon of address 35, Beardsfield, London, E13 0LD, England

      IIF 2233
  • Mr Ali Hassan Khan
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14653923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2234
  • Mr Ali Kazim Hassan
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4, Muhala 18 Muslim Road Qila Gujjar Singh, Lahore, 54000, Pakistan

      IIF 2235
  • Mr Hasan Ali
    Pakistani born in May 1990

    Resident in Pakistan

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

      IIF 2236
  • Mr Hasan Ali
    British born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 2237
  • Mr Hasan Ali
    British born in March 2003

    Resident in United Kingdom

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

      IIF 2238
  • Mr Hassan Ali
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 667, Seven Kings High Road, Ilford, Essex, IG3 8RQ, United Kingdom

      IIF 2239 IIF 2240
    • icon of address 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 2241
    • icon of address 3 Station Parade, Victoria Road, Romford, RM12JA, United Kingdom

      IIF 2242
    • icon of address 3 Station Parde, Victoria Road, Romford, RM1 2JA, England

      IIF 2243
    • icon of address 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 2244
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 2245 IIF 2246
    • icon of address 108, 108 Norwich Avenue, Soutend On Sea, SS2 4DH, United Kingdom

      IIF 2247
    • icon of address 108 Norwich Avenue, Southend On Sea, SS2 4DH, United Kingdom

      IIF 2248 IIF 2249
    • icon of address 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 2250
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 2251
  • Mr Hassan Ali
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.5, 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 2252
  • Mr Hassan Ali
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lion Ideas, House # 31/218 Gali Molvi Ibrahi Near Iqbal Market, Tehsil Bazar, Sialkot, Punjab, 51310, Pakistan

      IIF 2253
  • Mr Hassan Ali
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Kent Avenue, Slough, SL1 3AB, United Kingdom

      IIF 2254
    • icon of address Regal Court Business Centre, 42-44 High Street, Slough, SL1 1EL, England

      IIF 2255
  • Mr Hassan Ali
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Inglewood Close, Bury, BL9 7LD, England

      IIF 2256
  • Mr Hassan Ali
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 2257
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2258
  • Mr Hassan Ali
    Pakistani born in September 1991

    Resident in Pakistan

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

      IIF 2259
    • icon of address Unit 3 C30, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2260
  • Mr Hassan Ali
    Pakistani born in March 1994

    Resident in Pakistan

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

      IIF 2261
  • Mr Nicholas Bardsley Stanhope
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. John Street, Wirksworth, Matlock, DE4 4DR, England

      IIF 2262
  • Abbas, Ali
    British chartered surveyor born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90b, Candlemans Lane, Beaconsfield, Buckinghamshire, HP9 1AE, United Kingdom

      IIF 2263
  • Abbas, Ali
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abbas, Ali
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balmoral Storage Company, Clive Way, Watford, WD24 4PX, United Kingdom

      IIF 2287
  • Abbas, Ali
    British recruitment consultant born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Newhouse Walk, Morden, SM4 6BS, England

      IIF 2288
  • Abbas, Ali
    British director born in December 1999

    Resident in United Kingdom

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

      IIF 2289
  • Ali, Abbas
    British director born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23b, Avon Road, Worcester, Worcestershire, WR4 9AF, England

      IIF 2290
  • Ali, Hasan
    Iraqi director born in July 1997

    Resident in United States

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

      IIF 2291
  • Ali, Hasan
    British self employed born in May 2003

    Resident in United Kingdom

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

      IIF 2292
  • Ali, Hasnain
    Pakistani businessman born in January 2004

    Resident in Pakistan

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

      IIF 2293
  • Ali, Hassan
    Dutch company director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Augustus Road, Flat 5, 49 Augustus Road, London, Greater London, SW19 6LW, United Kingdom

      IIF 2294
  • Ali, Hassan
    Pakistani company director born in March 2000

    Resident in Pakistan

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

      IIF 2295
  • Ali, Hassan
    Pakistani director born in January 2001

    Resident in Pakistan

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

      IIF 2296
    • icon of address Office 3442, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2297
  • Ali, Hassan
    Pakistani director born in March 2004

    Resident in Pakistan

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

      IIF 2298
  • Ali, Hassan, Mr.
    Pakistani company director born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Drylie Street, Cowdenbeath, KY4 9AQ, Scotland

      IIF 2299
  • Ali Abbas
    British born in December 1999

    Resident in United Kingdom

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

      IIF 2300
  • Ali Hassan
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 2301
  • Ali Hassan
    Pakistani born in January 2003

    Resident in Pakistan

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

      IIF 2302
    • icon of address Office 376, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2303
  • Hadj-nassar, Jamil
    British local government employee born in April 1947

    Registered addresses and corresponding companies
    • icon of address 124a Crouch Hill, Crouch End, London, N8 9DY

      IIF 2304
  • Hadj-nassar, Jamil
    British local government officer born in April 1947

    Registered addresses and corresponding companies
    • icon of address 124a Crouch Hill, Crouch End, London, N8 9DY

      IIF 2305
  • Hasan, Ali
    British accountant born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Lawn Street, Bolton, BL1 3AY, United Kingdom

      IIF 2306
  • Hasan, Ali
    Iraqi director born in October 1994

    Resident in Iraq

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

      IIF 2307
  • Hassan, Ali
    British

    Registered addresses and corresponding companies
  • Hassan, Ali
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 80-82 Bath Road, Hounslow, United Kingdom

      IIF 2310
  • Hassan, Ali
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 336, Green Street, London, E13 9AP, England

      IIF 2311
    • icon of address 7, Topaz House, 90 Romford Road, London, E15 4EQ, United Kingdom

      IIF 2312
  • Hassan, Ali
    Pakistani president born in August 1993

    Resident in Spain

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

      IIF 2313
  • Hassan, Ali
    born in July 1996

    Resident in Pakistan

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

      IIF 2314
  • Hassan, Ali
    British director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Health Street, Bristol, BS5 6SN, United Kingdom

      IIF 2315
  • Hassan, Alia
    British film director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Waynflete Square, London, W10 6UH, England

      IIF 2316
  • Hussain, Abid
    British

    Registered addresses and corresponding companies
    • icon of address 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 2317
    • icon of address 230, Stoney Lane, Sparkbrook, Birmingham, West Midlands, B12 8AN, United Kingdom

      IIF 2318
    • icon of address 487 Bromford Lane, Washwood Heath, Birmingham, West Midlands, B8 2RT

      IIF 2319
    • icon of address 26, Ashfield Drive, Frizinghall, Bradford, West Yorkshire, BD9 4EN

      IIF 2320
    • icon of address Lindsay House, 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 2321
    • icon of address 36 Kensington Gardens, Ilford, Essex, IG1 2EN

      IIF 2322
    • icon of address 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 2323
    • icon of address 31 Carew Close, Yarm, Cleveland, TS15 9TJ

      IIF 2324
  • Hussain, Abid
    British businessman

    Registered addresses and corresponding companies
    • icon of address 28 Newark Road, Luton, Bedfordshire, LU4 8LD

      IIF 2325
  • Hussain, Abid
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Studland Street, London, W6 0JS

      IIF 2326
    • icon of address 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 2327
  • Hussain, Abid
    British financial director

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 2328
  • Hussain, Abid
    British local authority employee

    Registered addresses and corresponding companies
    • icon of address 171 Edmund Street, Rochdale, Lancashire, OL12 6QG

      IIF 2329
  • Hussain, Abid
    British operator

    Registered addresses and corresponding companies
    • icon of address 352 Dunstable Road, Luton, Bedfordshire, LU4 8JS

      IIF 2330
  • Hussain, Abid
    British supervisor

    Registered addresses and corresponding companies
    • icon of address 85 Oakdale Drive, Cheadle, Cheshire, SK8 3SN

      IIF 2331
  • Hussain, Abid
    French working director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Courthill Street, Dalry, Ayrshire, KA24 5AP, Scotland

      IIF 2332
  • Hussain, Abid
    Pakistani director born in January 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15782082 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2333
  • Hussain, Abid
    Pakistani company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 2334 IIF 2335
    • icon of address Unit #2399, 275 New North Road, London, N1 7AA, England

      IIF 2336
  • Hussain, Abid, Mr,
    Pakistani company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
  • Hussian, Abid
    British

    Registered addresses and corresponding companies
    • icon of address 69 Melbury Avenue, Southall, Middlesex, UB2 4HT

      IIF 2339
  • Hasan Ali
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Bescot Way, Shipley, West Yorkshire, BD18 1QA, United Kingdom

      IIF 2340
  • Hassan Ali
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, The Broadway, Southall, Middlesex, UB1 1ND, United Kingdom

      IIF 2341
  • Hassan Ali
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Sipson Road, West Drayton, UB7 9DP, United Kingdom

      IIF 2342
  • Hassan Ali
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Clarence Gardens, London, NW1 3LH, United Kingdom

      IIF 2343
  • Hassan Ali
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 2344
  • Lamb, Dominic Clyde Devenish
    British local government employee born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Earth Trust Centre, Little Wittenham, Abingdon, Oxfordshire, OX14 4QZ, England

      IIF 2345
  • Mr Abbas Ali
    Pakistani born in December 1960

    Resident in Pakistan

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

      IIF 2346
  • Mr Abbas Ali
    British born in May 2000

    Resident in United Kingdom

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

      IIF 2347
    • icon of address 68, Beresford Road, Manchester, Lancashire, M13 0QT, United Kingdom

      IIF 2348
  • Mr Ali Abbas
    Pakistani born in November 2000

    Resident in Pakistan

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

      IIF 2349
  • Mr Ali Abbas
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 2350
  • Mr Ali Hasnain
    Pakistani born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15089832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2351
  • Mr Ali Hassan
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Bedford Road, Ilford, IG1 1EJ, England

      IIF 2352
  • Mr Ali Hassan
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211b, Main Street, Bellshill, Lanarkshire, ML4 1AJ, United Kingdom

      IIF 2353
    • icon of address 23, Hamilton Road, Bellshill, ML4 1AF, United Kingdom

      IIF 2354
  • Mr Ali Hassan
    Pakistani born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Palmerston Road, London, E17 6PR, England

      IIF 2355
  • Mr Ali Hassan
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Seymour Grove, Manchester, M16 0LN

      IIF 2356
    • icon of address 37, Westminster Buildings Flat 519, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 2357
  • Mr Ali Hassan
    Pakistani born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Tulip House, Payners Gardens, Dagenham, RM10 7FE, England

      IIF 2358
  • Mr Ali Hassan
    Pakistani born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2359
    • icon of address Unit 39618, Po Box 7169, Poole, BH15 9EL, United Kingdom

      IIF 2360
  • Mr Ali Hassan
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15654035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2361
  • Mr Ali Hassan
    Pakistani born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 446d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2362
  • Mr Ali Hassan
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, 174,egerton Road North Manchester, Greater Manchester, M1 6DB, United Kingdom

      IIF 2363
  • Mr Ali Hassan
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt No. 4, Bayhall Apartments, 2 Common Road Birkby, Hudderfield, West Yorkshire, HD1 5EU, United Kingdom

      IIF 2364
  • Mr Ali Hassan
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2365
  • Mr Ali Hassan
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164 A, Hall Green Road, West Bromwich, B71 2EA, England

      IIF 2366
  • Mr Ali Hassan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 452, Holburn Street, Aberdeen, AB10 7PB, Scotland

      IIF 2367
    • icon of address 452, Holburn Street, Aberdeen, Aberdeenshire, AB10 7PB

      IIF 2368
    • icon of address 12, Woodhurst Road, Acton, London, W3 6ST, England

      IIF 2369
  • Mr Ali Hassan
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35b, Avenue Road, London, E7 0LA, England

      IIF 2370
  • Mr Ali Hassan
    Pakistani born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Corringham Road, Manchester, M19 2RG, United Kingdom

      IIF 2371
  • Mr Hasan Ali
    Iraqi born in July 1997

    Resident in United States

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

      IIF 2372
  • Mr Hasan Ali
    British born in May 2003

    Resident in United Kingdom

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

      IIF 2373
  • Mr Hasnain Ali
    Pakistani born in December 1992

    Resident in Pakistan

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

      IIF 2374
  • Mr Hasnain Ali
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 2375
  • Mr Hasnain Ali
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 2376
  • Mr Hasnain Ali
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 2377
  • Mr Hasnain Ali
    Pakistani born in November 1998

    Resident in Pakistan

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

      IIF 2378
  • Mr Hasnain Ali
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 2379
  • Mr Hassan Ali
    Pakistani born in August 1969

    Resident in Pakistan

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

      IIF 2380
  • Mr Hassan Ali
    Pakistani born in March 1989

    Resident in Pakistan

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

      IIF 2381
  • Mr Hassan Ali
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, 6 Taj Pura Cantt, Lahore, 54870, Pakistan

      IIF 2382
  • Mr Hassan Ali
    Pakistani born in June 1992

    Resident in Pakistan

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

      IIF 2383
  • Mr Hassan Ali
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 2384
  • Mr Hassan Ali
    Pakistani born in February 1999

    Resident in Pakistan

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

      IIF 2385
  • Mr Hassan Ali
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Lindale Avenue, Birmingham, B36 8HH, United Kingdom

      IIF 2386
  • Mr Hassan Ali
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunshine House, Smallbridge Business Park, Riverside Drive, Rochdale, OL16 2SH, United Kingdom

      IIF 2387
  • Mr Hassan Ali
    Pakistani born in August 2000

    Resident in Scotland

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

      IIF 2388
  • Mr Hassan Ali
    British born in January 2001

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48, Bradbury Place, Belfast, BT7 1RU, Northern Ireland

      IIF 2389
  • Mr Hassan Ali
    British born in April 2001

    Resident in United Kingdom

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

      IIF 2390
  • Mr Hassan Ali
    British born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Wadhurst Road, Birmingham, B178JF, England

      IIF 2391
  • Mr Hassan Raza Ali
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Throstle Grove, Bury, BL8 1EB, England

      IIF 2392
    • icon of address 19, Throstle Grove, Bury, BL8 1EB, United Kingdom

      IIF 2393 IIF 2394
    • icon of address 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 2395
    • icon of address Lester House Business Centre, 21 Broad Street, Bury, BL9 0DA, United Kingdom

      IIF 2396
    • icon of address C/o Cutts & Co Accountants & Tax Advisors Ltd, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, United Kingdom

      IIF 2397
    • icon of address 34-35, Clarges Street, Mayfair, London, W1J 7EJ, England

      IIF 2398
  • Mr Shakhawan Ali Hassan
    Iranian born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 353, Craigneuk Street, Motherwell, ML1 2NT, Scotland

      IIF 2399
  • Mr. Abbas Ali
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4651, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2400
  • Mr. Ali Abbas
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 G55, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2401
  • Mr. Hassan Ali
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Street No. 3, Scheme No. 2, Lahore, New Shadbagh, 54770, Pakistan

      IIF 2402
  • Mrs Alvia Hasan Ali
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stanhope, Nicholas Bardsley
    British designer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. John Street, Wirksworth, Matlock, DE4 4DR, England

      IIF 2405
  • Stanhope, Nicholas Bardsley
    British education manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alma House, Wibtoft, Lutterworth, Leicester, Leicestershire, LE17 5BE

      IIF 2406
  • Warner, Alan Tristram Nicholas
    British chartered accountant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hobart Place, London, SW1W 0HU

      IIF 2407
    • icon of address 1, Hobart Place, London, SW1W 0HU, United Kingdom

      IIF 2408
    • icon of address 43 Thornhill Road, London, N1 1JS

      IIF 2409
    • icon of address Wrotham Place, Wrotham, Sevenoaks, Kent, TN15 7AE

      IIF 2410
  • Warner, Alan Tristram Nicholas
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Thornhill Road, London, N1 1JS

      IIF 2411
  • Warner, Alan Tristram Nicholas
    British financial adviser born in October 1949

    Resident in England

    Registered addresses and corresponding companies
  • Warner, Alan Tristram Nicholas
    British retired born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1320, High Road, London, N20 9HP, England

      IIF 2416
  • Abbas, Ali
    British business owner born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The International Centre, 7 Abingdon Road, Middlesbrough, Cleveland, TS1 2DP

      IIF 2417
  • Abbas, Ali
    British businessman born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abbas, Ali
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Levick Crescent, Middlesbrough, Cleveland, TS5 4QZ, United Kingdom

      IIF 2420
    • icon of address 63, Levick Crescent, Middlesbrough, TS5 4QZ, England

      IIF 2421
    • icon of address 63 Levick Crescent, Middlesbrough, TS5 4QZ, United Kingdom

      IIF 2422
  • Abbas, Ali
    British self employed born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Marton Rd, Middlesbrough, Teesside, TS4 2ES, England

      IIF 2423
  • Abbas, Ali
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Woodland Drive, Hove, East Sussex, BN3 6DE, England

      IIF 2424
  • Abbass, Ali
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Levick Crescent, Middlesbrough, Cleveland, TS5 4QZ, United Kingdom

      IIF 2425
  • Ali, Abbas
    British managing director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Lower Dartmouth Street, Birmingham, B9 4LA, United Kingdom

      IIF 2426
  • Ali, Abbas
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Oxford Road, Enfield, EN3 4BA, United Kingdom

      IIF 2427
  • Ali, Abbas
    British logistic operations manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Oxford Street, Enfield, EN3 4BA, United Kingdom

      IIF 2428
  • Ali, Abbas
    British logistics operations manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Oxford Road, Enfield, EN3 4BA, England

      IIF 2429
  • Ali, Hasnain
    Pakistani entrepreneur born in December 2001

    Resident in Pakistan

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

      IIF 2430
  • Ali, Hasnain
    Pakistani director born in December 2002

    Resident in Pakistan

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

      IIF 2431
  • Ali, Hasnain
    Pakistani entrepreneur born in December 2002

    Resident in Pakistan

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

      IIF 2432
  • Ali, Hasnain
    Pakistani company director born in November 2004

    Resident in Pakistan

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

      IIF 2433
  • Ali, Hassan
    Pakistani company director born in February 2000

    Resident in Pakistan

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

      IIF 2434
  • Ali, Hassan
    Pakistani director born in August 2000

    Resident in Pakistan

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

      IIF 2435
  • Ali, Hassan
    Pakistani company director born in April 2002

    Resident in Pakistan

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

      IIF 2436
  • Ali, Hassan
    Pakistani company director born in May 2002

    Resident in Pakistan

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

      IIF 2437
  • Ali, Hassan
    Pakistani director born in April 2003

    Resident in Pakistan

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

      IIF 2438
    • icon of address Office 11840, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2439
  • Ali, Hassan
    Pakistani director born in July 2003

    Resident in Pakistan

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

      IIF 2440
  • Ali, Hassan
    Pakistani company director born in May 2004

    Resident in Pakistan

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

      IIF 2441
  • Ali, Hassan
    Pakistani director born in February 2005

    Resident in Pakistan

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

      IIF 2442
  • Ali, Hassan
    Pakistani director born in September 2005

    Resident in Pakistan

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

      IIF 2443
  • Ali, Hassan
    Pakistani director born in October 2006

    Resident in Pakistan

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

      IIF 2444
  • Ali, Hassan
    Pakistani director born in February 2006

    Resident in Pakistan

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

      IIF 2445
  • Ali, Hassan Raza

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

      IIF 2446
    • icon of address 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 2447
    • icon of address Shakedown, 533, Wilmslow Road, Manchester, Lancashire, M20 4BA, United Kingdom

      IIF 2448
  • Ali, Hassan Raza
    British business owner born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Throstle Grove, Bury, BL8 1EB, England

      IIF 2449
  • Ali, Hassan Raza
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35, Clarges Street, Mayfair, London, W1J 7EJ, England

      IIF 2450
  • Ali, Hassan Raza
    British director born in August 1990

    Resident in United Kingdom

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

      IIF 2451
    • icon of address C/o Cutts & Co Accountants & Tax Advisors Ltd, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, United Kingdom

      IIF 2452
    • icon of address C/o Cutts And Co, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, United Kingdom

      IIF 2453
    • icon of address 533, Wilmslow Road, Manchester, M20 4BA, United Kingdom

      IIF 2454 IIF 2455 IIF 2456
  • Ali, Hassan Raza
    British managing director born in August 1990

    Resident in United Kingdom

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

      IIF 2459
    • icon of address Lester House Business Centre, 21 Broad Street, Bury, BL9 0DA, United Kingdom

      IIF 2460
    • icon of address Suite 303, Lester House Business Centre, 21 Broad Street, Bury, Lancashire, BL9 0DA, England

      IIF 2461
    • icon of address Shakedown, 533, Wilmslow Road, Manchester, Lancashire, M20 4BA, United Kingdom

      IIF 2462
  • Abid Hussain
    Pakistani born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 2463
  • Ali Hasnain
    Pakistani born in June 2002

    Resident in Pakistan

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

      IIF 2464
  • Ali Hassan
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 2465
  • Ali Hassan
    Pakistani born in July 2000

    Resident in Pakistan

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

      IIF 2466
  • Ali Hassan
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5529, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2467
  • Ali Hassan
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 2468
  • Ali Hassan
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Khawaja Abad, Tehsil Shahpur, District Sargodha, Sargodha, 40100, Pakistan

      IIF 2469
  • Ali Hassan
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 2470
  • Ali Hassan
    Pakistani born in August 2005

    Resident in Pakistan

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

      IIF 2471 IIF 2472
  • Choudhry, Hassan Ali
    British director born in July 1991

    Resident in United Kingdom

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

      IIF 2473 IIF 2474
  • Clark, Dinah
    British local government employee born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30c Spencer Place, Leeds, Yorkshire, LS7 4BR

      IIF 2475
  • Clark, Dinah
    British local government officer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leonardo Building, 2 Rossington Street, Leeds, West Yorkshire, LS2 8HD, United Kingdom

      IIF 2476
  • Douglas, Jacqueline
    British business development director

    Registered addresses and corresponding companies
    • icon of address 43 Althorp Close, Tuffley, Gloucester, Gloucestershire, GL4 0XP

      IIF 2477
  • Douglas, Jacqueline
    British local government employee

    Registered addresses and corresponding companies
    • icon of address 43 Althorp Close, Tuffley, Gloucester, Gloucestershire, GL4 0XP

      IIF 2478
  • Dr Ali Hassan
    Pakistani born in November 1993

    Resident in United Kingdom

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

      IIF 2479
  • Hadj-nassar, Jamil
    British

    Registered addresses and corresponding companies
    • icon of address 124a Crouch Hill, Crouch End, London, N8 9DY

      IIF 2480
  • Hasan, Ali
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cobden Mews, 90 The Broadway, London, SW19 1RH, United Kingdom

      IIF 2481
  • Hasan, Ali
    British self employed trader born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a (ground Floor Flat), Brockley Grove, London, SE4 1QX, United Kingdom

      IIF 2482
  • Hasan, Ali
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Olivier Street, Derby, DE23 8JG, England

      IIF 2483
  • Hassan, Ali
    British security born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fort Place, Northampton, Northamptonshire, NN1 2SB, United Kingdom

      IIF 2484
  • Hassan, Ali
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hollywood Road, London, London, E4 8JE, United Kingdom

      IIF 2485
  • Hassan, Ali
    British businessman born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani security controller born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Birnam Place, Hamilton, ML3 9PU, Scotland

      IIF 2488
  • Hassan, Ali
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Clarence Gardens, London, NW1 3LH, United Kingdom

      IIF 2489
  • Hassan, Ali
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Flamstead Road, Dagenham, RM9 4JR, England

      IIF 2490 IIF 2491
    • icon of address 221-227, High Road, London, England, HA3 5EE, United Kingdom

      IIF 2492
  • Hassan, Ali
    British accountant born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Meads, Chadderton, Oldham, OL9 9DU, England

      IIF 2493
  • Hassan, Ali
    British market research born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Gassiot Road, London, SW17 8LE, England

      IIF 2494
  • Hassan, Ali
    British chief born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120a, Coleman Road, Leicester, LE54LJ, England

      IIF 2495
  • Hassan, Ali
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Mile End Rd, London, Mile End Road, London, E1 4UN, United Kingdom

      IIF 2496
  • Hassan, Ali
    British director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Kentmere Drive, Doncaster, South Yorkshire, DN4 5FG, United Kingdom

      IIF 2497
    • icon of address 3, Duxford Court, Doncaster, DN4 6PX, United Kingdom

      IIF 2498
    • icon of address 3, Duxford Court, Doncaster, South Yorkshire, DN4 6PX, United Kingdom

      IIF 2499 IIF 2500
    • icon of address 6, Hurrier Grove, New Rossington, Doncaster, DN11 0FU, England

      IIF 2501
  • Hassan, Ali
    Pakistani company director born in June 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, Millgate Road, Hamilton, ML3 8JX, Scotland

      IIF 2502
  • Hassan, Ali
    Pakistani company director born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat D, 3 Seaton Gardens, Aberdeen, AB24 1XD, Scotland

      IIF 2503
  • Hassan, Amir
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallis House, 1100 Great West Road, Brentford, Middlesex, TW8 0HD, United Kingdom

      IIF 2504
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 2505
    • icon of address Rugged Beard Co, Artistic Spaces, 1100 Great West Road, London, Brentford, TW8 0HD, England

      IIF 2506
  • Hassan, Asif
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Prospect Row, Chatham, ME4 5RA, England

      IIF 2507
  • Hitchin, Denise Anne
    British data coordinator

    Registered addresses and corresponding companies
    • icon of address 17 Furne Road, Blacon, Chester, Cheshire, CH1 5NS

      IIF 2508
  • Hussain, Abid
    British chairman born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Westmorland Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4DZ, England

      IIF 2509
  • Hussain, Abid
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 274, Wingrove Avenue, Newcastle Upon Tyne, NE4 9AA, United Kingdom

      IIF 2510 IIF 2511
    • icon of address 90a, Westmorland Road, Newcastle Upon Tyne, NE1 4DZ, United Kingdom

      IIF 2512
  • Hussain, Abid
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Legrams Lane, Bradford, West Yorkshire, BD7 2AA, England

      IIF 2513
    • icon of address 1356, Leeds Road, Bradford, West Yorkshire, BD3 8ND, England

      IIF 2514
  • Hussain, Abid
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abids, 116, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6EZ, United Kingdom

      IIF 2515
  • Hussain, Abid
    British self employed born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lydgate Drive, Bradford, West Yorkshire, BD7 2QR, United Kingdom

      IIF 2516
  • Hussain, Abid
    British block management born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Abid
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 2522
  • Hussain, Abid
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 2523
    • icon of address 2 Bankfield Road, Nabwood, Bradford, West Yorkshire, BD18 4AT, United Kingdom

      IIF 2524 IIF 2525
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 2526
    • icon of address Lindsey House, 11 Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 2527
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 2528
    • icon of address 476a, Cowbridge Road East, Cardiff, CF5 1BL, United Kingdom

      IIF 2529
  • Hussain, Abid
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 914, Stratford Road, Sparkhill, Birmingham, B11 4BT, United Kingdom

      IIF 2530
    • icon of address 74, Stockwood Crescent, Bristol, Bristol, BS4 1AW, United Kingdom

      IIF 2531
    • icon of address 509-511, High Road Leytonstone, London, E11 4PG, United Kingdom

      IIF 2532
    • icon of address 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 2533
  • Hussain, Abid
    British self employed born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Centre, Suffrage Street, Smethwick, B66 3PZ, England

      IIF 2534
  • Hussain, Abid
    British taxi operation born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Rosebery Road, Smethwick, West Midlands, B66 3RZ, England

      IIF 2535
  • Hussain, Abid
    British unemployed born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Marsh Terrace, Darwen, BB30HF, United Kingdom

      IIF 2536
  • Hussain, Abid
    British co director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Powell Road, Buckhurst Hill, Essex, IG9 5RD, United Kingdom

      IIF 2537
  • Hussain, Abid
    Pakistani company director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119, Lilac Wynd, Cambuslang, Glasgow, G72 7GH, Scotland

      IIF 2538
  • Hussain, Abid
    British company director born in March 1979

    Resident in United Kingdom

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

      IIF 2539
  • Hussain, Abid
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Albert Road, Aston, Birmingham, B6 5NE, United Kingdom

      IIF 2540
  • Hussain, Abid
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253a, Bordesley Green Road, Birmingham, B9 5EX, United Kingdom

      IIF 2541
  • Hussain, Abid
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Beaumont Road, Birmingham, West Midlands, B30 2EB, United Kingdom

      IIF 2542
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2543
  • Hussain, Abid
    British hgv driver born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Market Street, Farnworth, Bolton, BL4 7NY, England

      IIF 2544
  • Hussain, Abid
    British student born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Branksome Crescent, Heaton, Bradford, BD9 5LD, England

      IIF 2545
  • Hasan Ali
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Rodney Close, Birmingham, B16 8DP, England

      IIF 2546
  • Hasan Ali
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R-416, Sector 5-c, Surjani Town, Karachi, 07511, Pakistan

      IIF 2547
  • Hasnain Ali
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 2548
  • Hassan Ali
    Pakistani born in March 1981

    Resident in Pakistan

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

      IIF 2549
  • Hassan Ali
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 2550
  • Hassan Ali
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 2551
    • icon of address Office 155, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2552
  • Hassan Ali
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 2553
  • Mr Abbas Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15113627 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2554
  • Mr Abbas Ali
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 150, Farnborough Road, Farnham, GU9 9AZ, United Kingdom

      IIF 2555
  • Mr Abbas Ali
    Pakistani born in September 2005

    Resident in Pakistan

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

      IIF 2556
  • Mr Abid Hussain
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, St. Stephen's Road, London, E6 1AW, England

      IIF 2557
  • Mr Ali Hassan
    Pakistani born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209, Coppermill Lane, London, E17 7HG, England

      IIF 2558
    • icon of address 209 H&z, Coppermill Lane, London, E17 7HG, England

      IIF 2559
  • Mr Ali Hassan
    Pakistani born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33d, 4 Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 2562
  • Mr Ali Hassan
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Lansbury Drive, Hayes, UB4 8RS, United Kingdom

      IIF 2563
  • Mr Ali Hassan
    Kuwaiti born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Glenfield Avenue, Huddersfield, HD2 1UQ, United Kingdom

      IIF 2564
  • Mr Almurthaza Ali Hassan
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Hockley Hill, Birmingham, B18 5AA, United Kingdom

      IIF 2565
    • icon of address 9, Hockley Hill, Birmingham, B18 5AA, United Kingdom

      IIF 2566
  • Mr Hassan Ali
    Pakistani born in August 1985

    Resident in Pakistan

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

      IIF 2567
  • Mr Hassan Ali
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 55a, St 12, Sector G, Dha 2, Islamabad, 44000, Pakistan

      IIF 2568
  • Mr Hassan Ali
    British born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Rd, Birmingham, B11 2AA, England

      IIF 2569
  • Mr Hassan Ali
    British born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Braithwaite Avenue, Keighley, West Yorkshire, BD22 6QQ, United Kingdom

      IIF 2570
  • Mr, Hassan Ali
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Street No 6, Tajpura, Lahore, 54870, Pakistan

      IIF 2571
  • Siggs, David John
    British English local government employee born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Langdale Avenue, Chichester, West Sussex, PO19 8JQ, United Kingdom

      IIF 2572
  • Siggs, David John
    British English parish clerk born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, North Street, Chichester, West Sussex, PO19 1LQ, Uk

      IIF 2573
  • Abbas, Ali
    Pakistani director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 2574
  • Abbas, Ali
    Pakistani student born in July 1998

    Resident in Pakistan

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

      IIF 2575
  • Alam, Farhana Elahi
    British local government employee born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Waldo Road, Bromley, BR1 2QX, England

      IIF 2576
  • Ali, Abbas
    Pakistani businessman born in January 1930

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Candle Street, London, E1 4SF, England

      IIF 2577
  • Ali, Abbas
    Pakistani company director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Al Hafeez Electronics, Near Siddique Sadiq Hospital Shaikhu Pura Road, Gujranwala, 52200, Pakistan

      IIF 2578
  • Ali, Abbas
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 897, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2579
  • Ali, Abbas
    Pakistani bs agriculture born in June 1997

    Resident in Pakistan

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

      IIF 2580
  • Ali, Abbas
    Pakistani other born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15737104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2581
  • Ali, Abbas
    Pakistani company director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Hawkedon Way, Lower Earley, Reading, RG6 3AP, England

      IIF 2582
  • Ali, Abbas
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite A1, 8 Hinton Road, Brixton, London, SE24 0HJ, United Kingdom

      IIF 2583
  • Ali, Abbas
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 463, Gidlow Ln, Wigan, WN6 8RW, United Kingdom

      IIF 2584
  • Ali, Abbas
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cb 335, Opposite Ziarat Baba Gohar Ali Shah, Dhamial Road, Rawalpindi, 46000, Pakistan

      IIF 2585
  • Ali, Abbas
    British pilot born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Oakfield Avenue, Barrows Road, Birmingham, B11 1PR, United Kingdom

      IIF 2586
  • Ali, Abbas
    British manager born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Josephine Road, Rotherham, South Yorkshire, S61 1BL, United Kingdom

      IIF 2587
  • Ali, Hasan

    Registered addresses and corresponding companies
    • icon of address 83, Woodthorpe Road, Ashford, TW15 3JT, England

      IIF 2588
    • icon of address 108a, Hanover Avenue, Feltham, TW13 4JP, United Kingdom

      IIF 2589
    • icon of address Dunelm, Headley Road, Grayshott, Hindhead, GU26 6JE, England

      IIF 2590 IIF 2591
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2592
    • icon of address 2, Hitchin Square, London, E3 5QD, United Kingdom

      IIF 2593
  • Ali, Hasnain
    Pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 A, Reservoir Road, Erdington, Birmingham, West Midlands, B23 6DN, United Kingdom

      IIF 2594
  • Ali, Hassan

    Registered addresses and corresponding companies
    • icon of address 70, Hurstbourne Gardens, London, Barking, London, IG11 9UT, United Kingdom

      IIF 2595
    • icon of address Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 2596
    • icon of address 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 2597
    • icon of address St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 2598
    • icon of address 67, Stamford Road, Dagenham, RM9 4EX, United Kingdom

      IIF 2599
    • icon of address 84, Kingsway, Endfield, EN3 4HT, United Kingdom

      IIF 2600
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 2601
    • icon of address 108, East Parade, Keighley, West Yorkshire, BD21 5JA, United Kingdom

      IIF 2602
    • icon of address 134, Braithwaite Avenue, Keighley, West Yorkshire, BD22 6QQ, United Kingdom

      IIF 2603
    • icon of address Ash House, Goulbourne Street, Keighley, BD21 1PG, England

      IIF 2604
    • icon of address 111, East Street, London, SE17 2SB, United Kingdom

      IIF 2605
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2606 IIF 2607 IIF 2608
    • icon of address 46, Hoe Street, London, E17 4PH, England

      IIF 2609
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2610
    • icon of address Flat 2, Mosque Tower, 1- Fieldgate Street, London, E1 1JU, England

      IIF 2611
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2612
    • icon of address Office 5797, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 2613
    • icon of address 338, Slade Lane, Levenshulme, Manchester, M19 2BL, United Kingdom

      IIF 2614
    • icon of address 46 Wilton Road, Crumpsall, Manchester, M8 4WQ, England

      IIF 2615
    • icon of address 41 Kettering Road, Northampton, NN1 4AJ, England

      IIF 2616
    • icon of address 236 Frederick Street, Frederick Street, Oldham, OL8 4DR, United Kingdom

      IIF 2617
    • icon of address 599, London Road, Reading, R66 1AT

      IIF 2618
    • icon of address 6, Navigation View, Rochdale, OL16 5JF, England

      IIF 2619
    • icon of address 3 Station Parade, Victoria Road, Romford, RM12JA, United Kingdom

      IIF 2620
    • icon of address 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 2621
    • icon of address 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 2622 IIF 2623
    • icon of address 9 Victoria Road, Romford, RM1 2JT, England

      IIF 2624
    • icon of address Midlands Auto Spares Ltd Unit 44, The Bridge Trading Estate, Bridge Street North, Smethwick, West Midlands, B66 2BZ, England

      IIF 2625
    • icon of address 108, Norwich Avenue, Southend On Sea, Essex, SS2 4DH, United Kingdom

      IIF 2626
  • Ali, Hassan
    Dutch director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203-205, The Vale, London, W3 7QS, United Kingdom

      IIF 2627
  • Ali, Hassan
    Pakistani director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Washington Road, London, E6 1AJ, United Kingdom

      IIF 2628
  • Ali, Hassan
    Pakistani mecha born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Fen Road, Cambridge, United Kingdom, CB4 1UN, United Kingdom

      IIF 2629
  • Ali, Hassan
    Pakistani businessman born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 231b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2630
  • Ali, Hassan
    Pakistani director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Chicksands Avenue, Monkston, Milton Keynes, MK10 9DP, England

      IIF 2631
  • Ali, Hassan
    Pakistani administrator born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Noor Pur, Mohala, Jandyla Road Near Taj Mahal Hall, Sheikhupura, 39060, Pakistan

      IIF 2632
  • Ali, Hassan, Mr.
    Pakistani business person born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Street No. 3, Scheme No. 2, Lahore, New Shadbagh, 54770, Pakistan

      IIF 2633
  • Alo, Hassan

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

      IIF 2634
  • Abbas Ali
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Al Hafeez Electronics, Near Siddique Sadiq Hospital Shaikhu Pura Road, Gujranwala, 52200, Pakistan

      IIF 2635
  • Abbas Ali
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 897, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2636
  • Abbas Ali
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Hawkedon Way, Lower Earley, Reading, RG6 3AP, England

      IIF 2637
  • Abid Hussain
    Pakistani born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 155 Botchergate, Carlisle, CA1 1SG, United Kingdom

      IIF 2638
  • Fadeyi, James Olakunle
    British car dealer

    Registered addresses and corresponding companies
    • icon of address 13 Sandhurst Avenue, Ipswich, Suffolk, IP3 8DU

      IIF 2639
  • Hasnain, Ali
    Pakistani director born in January 1999

    Resident in Pakistan

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

      IIF 2640
  • Hassan, Ali
    British director born in July 1962

    Resident in United Kingdom

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

      IIF 2641
  • Hassan, Ali
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 2642
  • Hassan, Ali
    British regulatory and business professional born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, St. Leonards Road, Amersham, Buckinghamshire, HP6 6DR, United Kingdom

      IIF 2643
  • Hassan, Ali
    British ceo born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Place, Leads, LS1 4AP, United Kingdom

      IIF 2644
  • Hassan, Ali
    British finance director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Chorley Old Road, Bolton, BL1 3AE, England

      IIF 2645
    • icon of address 51, Melland Road, Gorton, Manchester, M18 7QA, United Kingdom

      IIF 2646
  • Hassan, Ali
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wisteria Court, Collapit Close, Harrow, Middlesex, HA1 4WT, England

      IIF 2647
    • icon of address 1 Wisteria Court, Collapit Close, Harrow, Middx, HA1 4WT, United Kingdom

      IIF 2648
    • icon of address 5, Dene Park, Ponteland, Newcastle Upon Tyne, NE20 9AH, United Kingdom

      IIF 2649
  • Hassan, Ali
    British managing director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Sceptor Street, Newcastle Upon Tyne, NE4 6PR, England

      IIF 2650
  • Hassan, Ali
    British taxi driver born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Dene Park, Ponteland, Newcastle Upon Tyne, NE20 9AH, England

      IIF 2651
  • Hassan, Ali
    British car wash born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Smithdown Road, Liverpool, L7 4JG, United Kingdom

      IIF 2652
  • Hassan, Ali
    British manager car wash born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 High Street, High Street, Chatham, Kent, ME4 4DS, England

      IIF 2653
  • Hassan, Ali
    Pakistani company director born in January 1979

    Resident in Pakistan

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

      IIF 2654
  • Hassan, Ali
    British recruitment consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Barn Way, Wembley Park, London, HA9 9NW, United Kingdom

      IIF 2655
  • Hassan, Ali
    British data administrator born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Roberta Street, London, E2 6AW, England

      IIF 2656
  • Hassan, Ali
    British data analyst born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Duru House, Commercial Road, London, E1 1RD, United Kingdom

      IIF 2657
  • Hassan, Ali
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154 Aldermere Avenue, Cheshunt, Waltham Cross, Hertfordshire, EN8 0FF, United Kingdom

      IIF 2658
    • icon of address 154 Aldermere Avenue, Cheshunt, Waltham Cross, EN8 0FF, United Kingdom

      IIF 2659
  • Hassan, Ali
    British business manager born in July 1983

    Resident in United Kingdom

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

      IIF 2660
  • Hassan, Ali
    British architect born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 2661
    • icon of address 264 High Street, High Street, Beckenham, BR3 1DZ, England

      IIF 2662
    • icon of address Suite 2 Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 2663 IIF 2664
  • Hassan, Ali
    British company director born in September 1983

    Resident in United Kingdom

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

      IIF 2665
  • Hassan, Ali
    British consultant born in September 1983

    Resident in United Kingdom

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

      IIF 2666
  • Hassan, Ali
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, High Street, Beckenham, BR3 1DZ, England

      IIF 2667
    • icon of address 115, Hewitt Road, Hornsey, London, N8 0BP, United Kingdom

      IIF 2668
    • icon of address 115, Hewitt Road, London, N8 0BP, United Kingdom

      IIF 2669 IIF 2670
    • icon of address Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 2671
    • icon of address Suite 2, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 2672
    • icon of address 156 Hayes Chase, West Wickham, BR4 0JE

      IIF 2673
  • Hassan, Ali
    British software engineer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Abbott Street, Heanor, DE75 7QD, England

      IIF 2674
  • Hassan, Ali
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Ashford International Truckstop, Waterbrook Avenue, Ashford, Kent, TN24 0GB, United Kingdom

      IIF 2675
  • Hassan, Ali
    British hgv driver born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175 Willows Lane, Bolton, BL3 4AZ, United Kingdom

      IIF 2676
  • Hassan, Ali
    British director born in August 1986

    Resident in United Kingdom

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

      IIF 2677
  • Hassan, Ali
    Pakistani company director born in July 1991

    Resident in Pakistan

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

      IIF 2678
  • Hassan, Ali
    Pakistani director born in August 1991

    Resident in Pakistan

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

      IIF 2679
  • Hassan, Ali
    Pakistani accounts manager born in January 1993

    Resident in Pakistan

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

      IIF 2680
    • icon of address 184, Ashley Crescent, London, England, SW11 5QZ, United Kingdom

      IIF 2681
  • Hassan, Ali
    Pakistani company director born in January 1993

    Resident in Pakistan

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

      IIF 2682
  • Hassan, Ali
    Pakistani general manager born in January 1993

    Resident in Pakistan

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

      IIF 2683
  • Hassan, Ali
    Pakistani company director born in January 1994

    Resident in Pakistan

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

      IIF 2684
  • Hassan, Ali
    Pakistani travel born in January 1995

    Resident in Pakistan

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

      IIF 2685
  • Hassan, Ali
    Pakistani chair person born in January 1996

    Resident in Pakistan

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

      IIF 2686
  • Hassan, Ali
    Pakistani director born in March 1996

    Resident in Pakistan

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

      IIF 2687
  • Hassan, Ali
    Pakistani director born in March 1997

    Resident in Pakistan

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

      IIF 2688
  • Hassan, Ali
    Pakistani director born in January 1998

    Resident in Pakistan

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

      IIF 2689
  • Hussain, Abid
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Wavers Marston, Marston Green, Solihull, B37 7GL, United Kingdom

      IIF 2690
  • Hussain, Abid
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Sydenham Road, London, SE26 5UA, United Kingdom

      IIF 2691
  • Hussain, Abid
    British caterer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wellington Street, St. Ives, Cambridgeshire, PE27 5AZ, United Kingdom

      IIF 2692
  • Hussain, Abid
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Valley Side, London, E4 7SP, United Kingdom

      IIF 2693
  • Hussain, Abid
    British co director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Poplar Road, Kings Heath, Birmingham, B14 7AD, United Kingdom

      IIF 2694 IIF 2695
  • Hussain, Abid
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Smirrels Road, Hall Green, Birmingham, West Midlands, B28 0LA, United Kingdom

      IIF 2696
  • Hussain, Abid
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Poplar Road, Kings Heath, Birmingham, West Midlands, B14 7AD

      IIF 2697
  • Hussain, Abid
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, East Street, London, SE17 2SA, United Kingdom

      IIF 2698
  • Hussain, Abid
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Studland Street, London, W6 0JS

      IIF 2699
  • Hussain, Abid
    British chauffer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit No5, 1st Floor Wellesley House, 102 Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 2700
  • Hussain, Abid
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chatteris Avenue, Romford, Essex, RM3 8JX, United Kingdom

      IIF 2701
  • Hussain, Abid
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fox & Hounds Hotel, Slapewath, Guisborough, TS14 6PX, England

      IIF 2702
    • icon of address Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 2703
    • icon of address Unit 7, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 2704
    • icon of address 19, Church Lane, Acklam, Middlesbrough, TS5 7EQ, United Kingdom

      IIF 2705 IIF 2706
  • Hussain, Abid
    British none born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Church Lane, Middlesbrough, Cleveland, TS5 7EQ, England

      IIF 2707
  • Hussain, Abid
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Chatham Street, Derby, DE23 8TH, England

      IIF 2708
  • Hussain, Abid
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Lowbrook Road, Ilford, Essex, IG1 2HL, United Kingdom

      IIF 2709
    • icon of address 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 2710
  • Hussain, Abid
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, High Street, Walthamstow, E17 7JY, England

      IIF 2711
  • Hussain, Abid
    British business man born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Moorside, Daisy Hill, Bradford, West Yorkshire, BD9 6DH, United Kingdom

      IIF 2712
  • Hussain, Abid
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Moorside, Daisy Hill, Bradford, West Yorkshire, BD9 6DH, United Kingdom

      IIF 2713
  • Hussain, Abid
    British businessman born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229 Desborough Road, High Wycombe, Bucks, HP11 2QW, United Kingdom

      IIF 2714
  • Hussain, Abid
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Wendover Street, High Wycombe, Buckinghamshire, HP11 2JE, United Kingdom

      IIF 2715
  • Hussain, Abid
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 474, London Road, High Wycombe, Bucks, HP11 1LP, United Kingdom

      IIF 2716
  • Hussain, Abid
    British business born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 2717
  • Hussain, Abid
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Edinburgh Grove, Leeds, LS12 3RL, England

      IIF 2718
  • Hussain, Abid
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200a, Birmingham Road, Oldbury, West Midlands, B69 4EH, United Kingdom

      IIF 2719
  • Hussain, Abid
    British manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 2720
  • Hussain, Abid
    British memorial mason born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wheatsheaf Road, Edgbaston, Birmingham, B16 0RY, United Kingdom

      IIF 2721
  • Hussain, Abid
    British property maintenance born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 2722
  • Hussain, Abid
    British stone mason born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, Oxhill Road, Birmingham, West Midlands, B21 8EY, United Kingdom

      IIF 2723
    • icon of address 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 2724
    • icon of address Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 2725
  • Hussain, Abid
    British bussiness born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Grafton Street, High Wycombe, HP12 3AJ, United Kingdom

      IIF 2726
  • Hussain, Abid
    British caterer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Park, Wexham Road, Slough, SL2 5QR, United Kingdom

      IIF 2727
  • Hussain, Abid
    British director born in June 1969

    Resident in United Kingdom

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

      IIF 2728
  • Hussain, Abid
    British british born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wildmans Barn, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 2729
  • Hussain, Abid
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowford Cottage, Carr Lane, Balderstone, Blackburn, Lancashire, BB2 7LN, United Kingdom

      IIF 2730
    • icon of address Bowford Cottage, Carr Lane, Blackburn, BB2 7LN, England

      IIF 2731
    • icon of address Pewter House Farm, Carr Lane, Balderstone, Blackburn, Lancashire, BB2 7LN, England

      IIF 2732
    • icon of address Zabier Residence, Meins Road, Blackburn, BB2 6QQ, England

      IIF 2733
    • icon of address 2, Longsight Road, Langho, Blackburn, BB6 8AD, United Kingdom

      IIF 2734
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 2735
  • Hussain, Abid
    British manager born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 2736
  • Hussain, Abid
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602-604, College Road, Kingstanding, Birmingham, B44 0HU, England

      IIF 2737
    • icon of address Pewter House Farm, Baldestone, Blackburn, Lancashire, BB2 7LN, United Kingdom

      IIF 2738
    • icon of address Flat 2 44, Melville Road, Walthamstow, London, E17 6QT

      IIF 2739
    • icon of address Flat 2, Melville Road, London, E17 6QT, United Kingdom

      IIF 2740
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 2741
  • Hussain, Abid
    British government officer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 44 Melville Road, London, E17 6QT, United Kingdom

      IIF 2742
  • Hussain, Abid
    British interim chief executive born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 44, Melville Road, Walthamstow, London, E17 6QT

      IIF 2743
  • Hussain, Abid
    British managing director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Erdington Hall Road, Erdington, Birmingham, B24 8JA, United Kingdom

      IIF 2744
    • icon of address 180 Erdington Hall Road, Erdington, Birmingham, West Midlands, B24 8JA

      IIF 2745
  • Hussain, Abid
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223a, High Street, Walthamstow, E17 7BH, United Kingdom

      IIF 2746
  • Hussain, Abid
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sherbourne Road, Birmingham, B12 9EE, United Kingdom

      IIF 2747
  • Hussain, Abid
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, B12 8SA

      IIF 2748 IIF 2749
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 2750
    • icon of address 116, Town Street, Pudsey, LS28 6EZ, England

      IIF 2751
    • icon of address 116, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6EZ, United Kingdom

      IIF 2752
  • Hussain, Abid
    British information tech consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, B12 8SA

      IIF 2753
  • Hussain, Abid
    British it consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 2754
  • Hussain, Abid
    British none born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cleveland Road, Bradford, BD9 4PB, United Kingdom

      IIF 2755
  • Hussain, Abid
    Pakistani director born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 17, Block 26, Dera Ghazi Khan, 32200, Pakistan

      IIF 2756
  • Hussain, Abid
    British shop keeper born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Birtwistle Street, Accrington, Lancashire, BB5 2AB, United Kingdom

      IIF 2757
  • Hussain, Abid
    British chef born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Dunstable Road, Luton, Bedfordshire, LU4 8JJ, United Kingdom

      IIF 2758
  • Hussain, Abid
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Dunstable Road, Luton, LU48JJ, United Kingdom

      IIF 2759
  • Hussain, Abid
    British trainer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Oxford Road, Peterborough, PE1 3BL, United Kingdom

      IIF 2760
  • Hussain, Abid
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Plashet Grove, East Ham, E6 1AB, United Kingdom

      IIF 2761
  • Hussain, Abid
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122/126, Lister Hill Road, Bradford, BD7 1JR, United Kingdom

      IIF 2762
  • Hussain, Abid
    British shop manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Stockwell Road, Stockwell, London, SW9 9TQ, United Kingdom

      IIF 2763
  • Hussain, Abid
    British podiatrist born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234 Stoney Lane, Yardley, Birmingham, B25 8XY

      IIF 2764
  • Hussain, Abid
    British business owner born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Gloucester Road, Thornbury, Bristol, BS35 1DJ, England

      IIF 2765
  • Hussain, Abid
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-45, Calthorpe Road, Birmingham, B15 1TH, England

      IIF 2766
    • icon of address 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 2767
    • icon of address Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 2768
    • icon of address Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 2769 IIF 2770
    • icon of address 10, College Road, First Floor, Harrow, Middlesex, HA1 1BE, Uk

      IIF 2771
    • icon of address First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 2772
    • icon of address 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 2773 IIF 2774 IIF 2775
  • Hussain, Abid
    British management born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Branston Court, Branston Street, Jewellery Quarter, Birmingham, West Midlands, B18 6BA, United Kingdom

      IIF 2776
  • Hussain, Abid
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Carew Close, Yarm, Stockton On Tees, TS15 9TJ, United Kingdom

      IIF 2777
  • Hussain, Abid
    British director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Bowyer Road, Birmingham, B8 1EY, England

      IIF 2778
  • Hussain, Abid
    British business born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 706, Alum Rock Road, Birmingham, B8 3NU, England

      IIF 2779
  • Hussain, Abid
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Moorgate Road, Rotherham, S60 2AG, England

      IIF 2780
  • Hussain, Abid
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rabone Lane, Smethwick, B66 3JH, England

      IIF 2781
  • Hussain, Abid
    British it contractor born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Western Road, Birmingham, B64 7EW, England

      IIF 2782
  • Hussain, Abid
    British security officer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Ashtree Road, Cradley Heath, Dudley, B64 5PJ, England

      IIF 2783
  • Hussain, Abid
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Stoney Lane, Sparkbrook, Birmingham, West Midlands, B12 8AN, United Kingdom

      IIF 2784
  • Hussain, Abid
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Little Farthing Close, St Ives, Cambs, PE27 5JU, England

      IIF 2785
  • Hussain, Abid
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367, Prince Regent Lane, London, E16 3JP, United Kingdom

      IIF 2786
  • Hussain, Abid
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Splott Road, Splott, Cardiff, CF24 2BU, United Kingdom

      IIF 2787
    • icon of address 7 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 2788
    • icon of address 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 2789
  • Hussain, Abid
    British managing director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, Corporation Road, Newport, NP19 0DZ, United Kingdom

      IIF 2790
  • Hussain, Abid
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, United Kingdom

      IIF 2791
  • Hussain, Abid
    British hgv driver born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Gracemere Crescent, Gracemere Crescent, Birmingham, B28 0TY, England

      IIF 2792
  • Hussain, Abid
    British transport and logistics born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sleaford Grove, Birmingham, B28 9QR, England

      IIF 2793
  • Hussain, Abid
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Raikes Parade, Blackpool, FY1 4EU, United Kingdom

      IIF 2794
  • Hussain, Abid
    born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 2795
  • Hussain, Abid
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Leytonstone Road, London, E15 1JA, England

      IIF 2796
    • icon of address 53, Leytonstone Road, London, E15 1JA, United Kingdom

      IIF 2797
  • Hussain, Abid
    British fast food born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Ilford Lane, Ilford, Essex, IG1 2LJ, United Kingdom

      IIF 2798
  • Hussain, Abid
    British self employed born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hamilton Road, Ilford, Essex, IG1 2EU, United Kingdom

      IIF 2799
  • Hussain, Abid
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brian Road, Romford, RM6 5DA, United Kingdom

      IIF 2800
  • Hussain, Abid
    British trader born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Mortlake Road, London, IG1 2TA, United Kingdom

      IIF 2801
  • Hussain, Abid
    British business owner born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 815 Shettleston Road, Glasgow, G32 7NR, United Kingdom

      IIF 2802
  • Hussain, Abid
    British businessman born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Grange Avenue, Birkby, Huddersfield, West Yorkshire, HD2 2XJ, United Kingdom

      IIF 2803
  • Hussain, Abid
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Loch Road, Mauchline, KA5 6EF, Scotland

      IIF 2804
  • Hussain, Abid
    British car park attendent born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Shawhill Road, Birmingham, B8 3LN, United Kingdom

      IIF 2805
  • Hussain, Abid
    British civil enforcement officer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Shaw Hill Road, Ward End, Birmingham, B8 3LN, United Kingdom

      IIF 2806
  • Hussain, Abid
    British consultant forensic psychiatrist born in November 1980

    Resident in United Kingdom

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

      IIF 2807
  • Hussain, Abid
    British businessman born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Branston Road, Burton On Trent, DE14 3DD, United Kingdom

      IIF 2808
    • icon of address Unit 3, Eton Business Park, Derby Road, Burton On Trent, Staffordshire, DE14 1RR, England

      IIF 2809
    • icon of address Londis Car Park, Derby Road, Burton-on-trent, Staffordshire, DE14 1RU, United Kingdom

      IIF 2810
  • Hussain, Abid
    British make up artist born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Peel Mills, Commercial Street, Morley, LS27 8AZ, England

      IIF 2811
  • Hussain, Abid
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Girvan Close, Bolton, Lancashire, BL3 3JS, United Kingdom

      IIF 2812
    • icon of address Back Unit 1d, Cambrian Business Park, Bolton, Lancashire, BL3 6JF, United Kingdom

      IIF 2813
    • icon of address Cambrian Business Park, Unit 1d, Derby Street, Bolton, Lancashire, BL3 6JF, United Kingdom

      IIF 2814
    • icon of address Rhs Unit 1c, Cambrian Business Park, 215 Derby Street, Bolton, BL3 6JF, United Kingdom

      IIF 2815
    • icon of address Unit 1c, Cambrian Business Park, Derby Street, Bolton, BL3 6JF, England

      IIF 2816
  • Hussain, Abid
    British consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Curzon Street, Mayfair, London, W1J 7UE, United Kingdom

      IIF 2817
    • icon of address 7, Milk Churn Way, Woolmer Green, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 2818
  • Hussain, Abid
    British financial advisor born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 2819
  • Hussain, Abid
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Montagu Crescent, Leeds, West Yorkshire, LS8 2RE, United Kingdom

      IIF 2820
  • Hussain, Abid
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 High Street Arcade, High Street, Swansea, SA1 1LE, United Kingdom

      IIF 2821
  • Hussain, Abid
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Dibble Road, Smethwick, B67 7PU, United Kingdom

      IIF 2822
    • icon of address 90, High Street, Smethwick, B66 1AQ, United Kingdom

      IIF 2823
    • icon of address 142, High Street, Smethwick, Warley, West Midlands, B66 3AP, England

      IIF 2824
  • Hussain, Abid
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Abid
    British manager born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 2832
  • Hussain, Abid
    British business person born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65a, Mayes Road, London, N22 6TN, United Kingdom

      IIF 2833
  • Hussain, Abid
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House, Marsh Grove, Thornton Lane, Bradford, West Yorkshire, BD5 9EN, England

      IIF 2834
  • Hussain, Abid
    British manager born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262b, High Road, Ilford, IG1 1QF

      IIF 2835
  • Hussain, Abid
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Jago Court, Newbury, RG14 7EZ, England

      IIF 2836
    • icon of address Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 2837
  • Hussain, Abid
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8520, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2838
  • Hasnain Ali
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 2839
  • Hassan Ali
    Pakistani born in March 1988

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 2840
  • Hassan Ali
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 2841
  • Hassan Ali
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265, Dallow Road, Luton, Bedfordshire, LU1 1TF, United Kingdom

      IIF 2842
  • Hassan Ali
    British born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Bellshill Road, Motherwell, North Lanarkshire, ML1 3SJ, Scotland

      IIF 2843
  • Mr Ali Hassan
    Italian born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45cd, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 2844
  • Mr Ali Hassan
    Pakistani born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Springwell Road Hounslow Middlesex, Middlesex, TS18 2RT, United Kingdom

      IIF 2845
  • Mr Hasnain Ali
    Pakistani born in December 2001

    Resident in Pakistan

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

      IIF 2846
  • Mr Hasnain Ali
    Pakistani born in December 2002

    Resident in Pakistan

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

      IIF 2847
  • Mr Hasnain Ali
    Pakistani born in November 2004

    Resident in Pakistan

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

      IIF 2848
  • Mr Hassan Ali
    Dutch born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Augustus Road, Flat 5, 49 Augustus Road, London, Greater London, SW19 6LW, United Kingdom

      IIF 2849
  • Mr Hassan Ali
    Pakistani born in February 2000

    Resident in Pakistan

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

      IIF 2850
  • Mr Hassan Ali
    Pakistani born in March 2000

    Resident in Pakistan

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

      IIF 2851
  • Mr Hassan Ali
    Pakistani born in April 2002

    Resident in Pakistan

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

      IIF 2852
  • Mr Hassan Ali
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 2853
  • Mr Hassan Ali
    Pakistani born in April 2003

    Resident in Pakistan

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

      IIF 2854
  • Mr Hassan Ali
    Pakistani born in July 2003

    Resident in Pakistan

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

      IIF 2855
  • Mr Hassan Ali
    Pakistani born in March 2004

    Resident in Pakistan

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

      IIF 2856
  • Mr Hassan Ali
    Pakistani born in February 2005

    Resident in Pakistan

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

      IIF 2857
  • Abbas, Ali
    Pakistani director born in April 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4 Lytton Road, New Barnet, Herts, EN5 5BY, United Kingdom

      IIF 2858
  • Abbas, Ali
    Pakistani director born in November 2000

    Resident in Pakistan

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

      IIF 2859
  • Abbas, Ali
    Pakistani company director born in January 2001

    Resident in Pakistan

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

      IIF 2860
  • Abdulahi, Hassan
    Dutch chief born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117/117a, Stratford Road, Sparkbrook, Birmingham, B11 1RD, United Kingdom

      IIF 2861
  • Abdulahi, Hassan
    Dutch company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sandmere Road, Birmingham, B14 4JA, England

      IIF 2862
  • Ali, Abbas
    Pakistani business person born in December 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2a, Hamble Road, Swindon, SN25 3PF, England

      IIF 2863
  • Ali, Abbas
    Pakistani director 1 born in December 1960

    Resident in Pakistan

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

      IIF 2864
  • Ali, Abbas
    Bangladeshi administrator born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 24, Candle Street, London, E1 4SF, England

      IIF 2865
  • Ali, Abbas
    British builder born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Beresford Road, Manchester, Lancashire, M13 0QT, United Kingdom

      IIF 2866
  • Ali, Abbas
    British director born in May 2000

    Resident in United Kingdom

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

      IIF 2867
  • Ali, Abbas, Mr.
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Alvia Hasan

    Registered addresses and corresponding companies
    • icon of address 33, Bedford Road, Moor Park, Northwood, Middx, HA6 2AX, United Kingdom

      IIF 2869
  • Ali, Hassan
    Maldives consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, A, The Broadway Mill Hill, London, NW7 3LN, United Kingdom

      IIF 2870
  • Ali, Hassan
    Pakistani director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 565, High Road Leytonstone, London, E11 4PB, England

      IIF 2871
  • Ali, Hassan
    Pakistani entrepreneur born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Stamford Road, Dagenham, RM9 4EX, United Kingdom

      IIF 2872
    • icon of address 9, Lane End Road, Manchester, M19 1WA, England

      IIF 2873
  • Ali, Hassan
    Pakistan student born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Cumberland Court Great Cumberland Place, Greater London, London, W1H 7DQ, United Kingdom

      IIF 2874
  • Ali, Hassan
    Pakistani director born in June 1990

    Resident in United Kingdom

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

      IIF 2875
  • Ali, Hassan
    Pakistani company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Northdown Road, Nottingham, Nottinghamshire, NG8 3PF, United Kingdom

      IIF 2876
  • Ali, Hassan
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Flat A, Mount Pleasant, Redditch, Worcestershire, B97 4JB, United Kingdom

      IIF 2877
  • Ali, Hassan
    Pakistani director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Lansdowne Walk, Peterborough, PE2 7GE, United Kingdom

      IIF 2878
  • Ali, Hassan
    Pakistani director born in August 1996

    Resident in United Kingdom

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

      IIF 2879
  • Ali, Hassan
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195-199 Wood Street, Wood Street, London, E17 3NU, England

      IIF 2880
  • Ali, Hassan
    Pakistani company director born in December 1997

    Resident in United Kingdom

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

      IIF 2881
  • Ali, Hassan
    Pakistani director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, East Parade, Keighley, West Yorkshire, BD21 5JA, United Kingdom

      IIF 2882
  • Ali, Hassan, Mr,
    Pakistani company director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, 6 Taj Pura Cantt, Lahore, 54870, Pakistan

      IIF 2883
  • Ali, Hassan, Mr,
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Street No 6, Tajpura, Lahore, 54870, Pakistan

      IIF 2884
  • Ali Hassan
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Robert Place, Newport, NP20 2NH, Wales

      IIF 2885
  • Ali Hassan
    Egyptian born in June 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 11, Mphc+vpq Ad Dhubbat, Ad Dhubbat, Riyadh, 12626, Saudi Arabia

      IIF 2886
  • Ali Hassan
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hamilton Road, Bellshill, ML4 1AF, United Kingdom

      IIF 2887
  • Ali Hassan
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali Hassan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 York Avenue, Bolton, Bolton, BL3 1EU, England

      IIF 2890
  • Findlay, Duncan Roylance
    British local government employee born in September 1961

    Registered addresses and corresponding companies
    • icon of address 60a Market Street, New Mills, High Peak, Derbyshire, SK22 4AA

      IIF 2891
  • French, Dawn Elizabeth
    British none born in July 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 134, Plumstead Road, Norwich, Norfolk, NR1 4JY

      IIF 2892
  • French, Dawn Elizabeth
    British welfare services manager born in July 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 134, Plumstead Road, Norwich, Norfolk, NR1 4JY, Uk

      IIF 2893
  • Handcock, Nora Isobel
    British local government employee born in October 1928

    Registered addresses and corresponding companies
    • icon of address Millbank, 14 Forstersteads, Allendale Hexham, Northumberland, NE47 9AS

      IIF 2894
  • Handcock, Nora Isobel
    British retired born in October 1928

    Registered addresses and corresponding companies
    • icon of address Millbank, 14 Forstersteads, Allendale Hexham, Northumberland, NE47 9AS

      IIF 2895
  • Hanley, David Jonathan
    British local government employee born in August 1965

    Registered addresses and corresponding companies
    • icon of address 1 Ivatt Close, Stirchley Lane, Dawley, Telford, TF4 3SY

      IIF 2896
  • Hasnain, Ali
    Pakistani director born in October 1998

    Resident in Pakistan

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

      IIF 2897
  • Hasnain, Ali
    Pakistani company director born in April 1999

    Resident in Pakistan

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

      IIF 2898
  • Hassan, Ali
    German company director born in February 1944

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 13, Elberfelder Strasse, D-10555, Berlin, Germany

      IIF 2899
  • Hassan, Ali
    German retired born in February 1944

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 13, Elberfelder Str., Berlin, Germany, 10555, Germany

      IIF 2900
  • Hassan, Ali
    Pakistani business person born in February 1989

    Resident in Pakistan

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

      IIF 2901
  • Hassan, Ali
    Pakistani businessman born in July 1990

    Resident in Pakistan

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

      IIF 2902
  • Hassan, Ali
    Pakistani company director born in October 1992

    Resident in Pakistan

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

      IIF 2903
  • Hassan, Ali
    Pakistani sales director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 74, Wakefield Street, London, E6 1NQ, England

      IIF 2904
  • Hassan, Ali
    Pakistani director born in November 1993

    Resident in Pakistan

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

      IIF 2905
  • Hassan, Ali
    Pakistani owner born in April 1993

    Resident in Pakistan

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

      IIF 2906
  • Hassan, Ali
    Pakistani ceo born in April 1994

    Resident in Pakistan

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

      IIF 2907
  • Hassan, Ali
    Pakistani director born in June 1994

    Resident in Pakistan

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

      IIF 2908
  • Hassan, Ali
    Pakistani director born in August 1994

    Resident in Pakistan

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

      IIF 2909
  • Hassan, Ali
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4122, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 2910
  • Hassan, Ali
    Pakistani director born in February 1995

    Resident in Pakistan

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

      IIF 2911
  • Hassan, Ali
    Pakistani company director born in June 1995

    Resident in Pakistan

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

      IIF 2912
  • Hassan, Ali
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 12, Street 1 Mohalla Jelani Abad, Chaklala, Rawalpindi, 46000, Pakistan

      IIF 2913
  • Hassan, Ali
    Pakistani director born in April 1996

    Resident in Pakistan

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

      IIF 2914
  • Hassan, Ali
    Pakistani company director born in May 1996

    Resident in Pakistan

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

      IIF 2915
  • Hassan, Ali
    Pakistani director born in May 1996

    Resident in Pakistan

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

      IIF 2916
  • Hassan, Ali
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Usman Street, Colony Gulshan Abbas Scheme No. 2, Mansoora, Niaz Baig, Lahore, 53700, Pakistan

      IIF 2917
  • Hassan, Ali
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2918
  • Hassan, Ali
    Pakistani director born in July 1997

    Resident in Pakistan

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

      IIF 2919
  • Hassan, Ali
    Pakistani civil engineer born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91, Beechwood Avenue, Hayes, UB3 1JP, England

      IIF 2920
  • Hassan, Ali
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 2921
  • Hassan, Ali
    Pakistani business born in December 1998

    Resident in Pakistan

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

      IIF 2922
  • Hassan, Ali
    Pakistani director born in July 1998

    Resident in Pakistan

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

      IIF 2923
    • icon of address Suite 2052, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2924
  • Hassan, Ali
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15464469 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2925
  • Hassan, Ali
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36-38, Abbey Hills Road, Oldham, OL8 2BS, England

      IIF 2926
  • Hassan, Ali
    Pakistani director born in February 1999

    Resident in Pakistan

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

      IIF 2927
    • icon of address Unit F, Winston Business Park, Churchill Way #31976, Sheffield, Pakistani, S35 2PS, United Kingdom

      IIF 2928
  • Hassan, Ali
    Pakistani director born in April 1999

    Resident in Pakistan

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

      IIF 2929
    • icon of address 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 2930
  • Hassan, Ali
    Pakistani director born in August 1999

    Resident in Pakistan

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

      IIF 2931
  • Hassan, Ali
    British customer support born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32 18 Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL

      IIF 2932
  • Hassan, Ali
    British director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Lees, Oldham, OL4 3BN, United Kingdom

      IIF 2933
  • Hassan, Ali
    Pakistani director born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67, Gauldry Avenue, Glasgow, G52 3DR, Scotland

      IIF 2934
  • Hassan, Ali
    Italian self employed born in October 2006

    Resident in Italy

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

      IIF 2935
  • Hassan, Ali
    Italian student born in October 2006

    Resident in Italy

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

      IIF 2936
  • Hussain, Abid
    British business born in November 1968

    Resident in United Kinghdom

    Registered addresses and corresponding companies
    • icon of address 124, Rectory Park Road, Sheldon, Birmingham, West Midlands, B26 3LH, England

      IIF 2937
  • Hussain, Abid
    British market trader born in November 1968

    Resident in United Kinghdom

    Registered addresses and corresponding companies
    • icon of address 46a, Edgbaston Road, Balsall Heath, Birmingham, Midlands, B12 9PB, United Kingdom

      IIF 2938
  • Hussain, Abid
    Pakistani business born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 68 Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 2939
  • Hussain, Abid
    Pakistani business man born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 2940
  • Hussain, Abid
    Pakistani director born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 2941
  • Hussain, Abid
    Pakistani director born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mubarakpura, Shahabpura Road, Sialkot, 51310, Pakistan

      IIF 2942
  • Hussain, Abid
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33-37, Bilton Way, Luton, Bedfordshire, LU1 1UU, United Kingdom

      IIF 2943
  • Hussain, Abid
    Pakistani director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 4, Madina Colony Jinnah Road, Gujranwala, 52250, Pakistan

      IIF 2944
  • Hussain, Abid
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 5d, Punjab Corporative Housing Society Lahore Cantt, Lahore, 54600, Pakistan

      IIF 2945
  • Hussain, Abid
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2315, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2946
  • Hussain, Abid
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 2947
  • Hussain, Abid
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12938, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2948
  • Hussain, Abid
    British plumber born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Carlton Close, Aylesbury, HP19 9HR, United Kingdom

      IIF 2949
  • Hassan Ali
    Pakistani born in March 1996

    Resident in Australia

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

      IIF 2950
  • Hassan Ali
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 2951
    • icon of address Office 3442, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2952
  • Hassan Ali
    British born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Livingstone Place, Newport, NP19 8EY, Wales

      IIF 2953
  • Mr Alan Tristram Nicholas Warner
    British born in October 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 70 Gracechurch Street, London, EC3V 0XL, England

      IIF 2954
  • Mr Ali Hassan
    Swedish,iraqi born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cranfield Drive, London, NW9 5WH, United Kingdom

      IIF 2955
  • Mr Ali Hassan
    Pakistani born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Alton Road Room 1, Birmingham, B29 7DX, United Kingdom

      IIF 2956
  • Mr Ali Hassan
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127a, Central Road, Worcester Park, KT4 8DU, United Kingdom

      IIF 2957
  • Mr Ali Hassan
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gosforth, Northamptonshire, NN8 3SR, United Kingdom

      IIF 2958
  • Mr Ali Hassan
    Portuguese born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 331, Plodder Lane, Bolton, BL4 0JP, United Kingdom

      IIF 2959
  • Mr Hassan Ali
    Dutch born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Kingsway, Lonodn, Enfield, EN3 4HT, United Kingdom

      IIF 2960
  • Mr Hassan Ali Choudhry
    British born in July 1991

    Resident in United Kingdom

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

      IIF 2961
    • icon of address 8, Clayton Close, Nelson, BB9 7PZ, United Kingdom

      IIF 2962
  • Mr Rabinder Singh Lail
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Forest Rise, Desford, Leicester, LE9 9DX, United Kingdom

      IIF 2963
    • icon of address 5, Forest Rise, Leicester, LE9 9DX, England

      IIF 2964
  • Mr. Ali Hassan
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4 536, Apartment 4 536 Bolton Road Pendlebury, Swinton Manchester, Swinton, Uk, M27 4DL, United Kingdom

      IIF 2965
  • Mrs Madhia Abbas Ali
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, North Light Business Centre, North Light Parade, Pendle, BB9 5EG, United Kingdom

      IIF 2966
  • Perkins, David Dunsford
    British local government employee born in February 1963

    Registered addresses and corresponding companies
    • icon of address 33 Lawrence Gardens, London, NW7 4JU

      IIF 2967
  • Abbas, Ali Haider Ibne

    Registered addresses and corresponding companies
    • icon of address 106, Radford Boulevard, Nottingham, NG7 3BN, United Kingdom

      IIF 2968
    • icon of address 106, Radford Boulevard, Nottingham, Nottinghamshire, NG7 3BN, England

      IIF 2969
  • Abbas, Ali, Mr.
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 G55, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2970
  • Abdullahi, Hassan
    Dutch cab driver born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sandmere Road, Yardley Wood, Birmingham, B14 4JA, United Kingdom

      IIF 2971
  • Ali, Abbas
    Pakistani businessman born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15113627 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2972
  • Ali, Abbas
    Pakistani director born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 150, Farnborough Road, Farnham, GU9 9AZ, United Kingdom

      IIF 2973
  • Ali, Abbas
    Pakistani entrepreneur born in September 2005

    Resident in Pakistan

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

      IIF 2974
  • Ali, Hassan
    Pakistani director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Baron Road, Essex, RM8 1UA, United Kingdom

      IIF 2975
    • icon of address 63, Goodmayes Road, Goodmayes, Essex, IG3 9UB, England

      IIF 2976
    • icon of address 76, Goodmayes Road, London, IG3 9UU, England

      IIF 2977
  • Ali, Hassan
    Pakistani director born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hill Close, London, NW2 6RE, United Kingdom

      IIF 2978
  • Ali, Hassan
    Pakistani international hospitality and tourism management born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lambton View, Leeds, LS8 5PE, United Kingdom

      IIF 2979
  • Ali, Madhia Abbas
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, North Light Business Centre, North Light Parade, Pendle, BB9 5EG, United Kingdom

      IIF 2980
  • Clark, Dinah

    Registered addresses and corresponding companies
    • icon of address Leonardo Building, 2 Rossington Street, Leeds, West Yorkshire, LS2 8HD, United Kingdom

      IIF 2981
  • Hasnain, Ali
    Pakistani business born in November 2000

    Resident in Pakistan

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

      IIF 2982
  • Hasnain, Ali
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 09, No 2 Muhalla Chaudary Colony, Harbanspura Cantt, Lahore, Pakistan, 54850, Pakistan

      IIF 2983
  • Hasnain, Ali
    Pakistani retailer born in January 2005

    Resident in Pakistan

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

      IIF 2984
  • Hassan Khan, Ali
    Pakistani doctor born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14653923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2985
  • Hassan, Ali
    Pakistani director born in October 1981

    Resident in Pakistan

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

      IIF 2986
  • Hassan, Ali
    Pakistani director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2987
  • Hassan, Ali
    Pakistani event manager born in December 1984

    Resident in Pakistan

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

      IIF 2988
  • Hassan, Ali
    Pakistani travel agent born in April 1984

    Resident in Pakistan

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

      IIF 2989
  • Hassan, Ali
    Pakistani president born in September 2000

    Resident in Spain

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

      IIF 2990
  • Hassan, Ali
    Pakistani business born in January 2001

    Resident in Pakistan

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

      IIF 2991
  • Hassan, Ali
    Pakistani company director born in January 2003

    Resident in Pakistan

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

      IIF 2992
  • Hassan, Ali
    Pakistani director born in January 2003

    Resident in Pakistan

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

      IIF 2993
  • Hassan, Ali
    Pakistani company director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Khawaja Abad, Tehsil Shahpur, District Sargodha, Sargodha, 40100, Pakistan

      IIF 2994
  • Hassan, Ali
    Pakistani company director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 2995
  • Hassan, Ali
    Pakistani managing director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 2996
  • Hassan, Ali
    British director born in April 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Webb Street, Bristol, Somerset, BS5 0SU, United Kingdom

      IIF 2997
  • Hassan, Ali Kazim
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4, Muhala 18 Muslim Road Qila Gujjar Singh, Lahore, 54000, Pakistan

      IIF 2998
  • Hitchin, Denise Anne
    British data coordinator born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Furne Road, Blacon, Chester, Cheshire, CH1 5NS

      IIF 2999
  • Hitchin, Denise Anne
    British local government employee born in November 1959

    Resident in United Kingdom

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

      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 1515
  • 1
    icon of address 17 St. John Street, Wirksworth, Matlock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 2405 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 2262 - Right to appoint or remove directorsOE
    IIF 2262 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2262 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 102 Chorley Old Road, Bolton, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 2646 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 1564 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Red Place, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,346 GBP2024-12-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 2271 - Director → ME
  • 4
    icon of address 1 Red Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,802 GBP2024-12-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 2279 - Director → ME
  • 5
    icon of address 1 Red Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    596,864 GBP2024-12-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 2280 - Director → ME
  • 6
    icon of address 1 Red Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,767 GBP2023-12-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 2277 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 1945 - Right to appoint or remove directorsOE
    IIF 1945 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1945 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 2193 - Director → ME
    icon of calendar 2019-02-20 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 2089 - Right to appoint or remove directorsOE
    IIF 2089 - Ownership of voting rights - 75% or moreOE
    IIF 2089 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Yorkdale, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 443 - Director → ME
  • 9
    icon of address 107 Beaumont Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 2542 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 1285 - Right to appoint or remove directorsOE
    IIF 1285 - Ownership of voting rights - 75% or moreOE
    IIF 1285 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 152 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 1928 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 526 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 29 Ickworth Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 2012 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 1455 - Right to appoint or remove directorsOE
    IIF 1455 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1455 - Ownership of shares – 75% or moreOE
    IIF 1455 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 1635 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 921 - Right to appoint or remove directorsOE
    IIF 921 - Ownership of shares – 75% or moreOE
    IIF 921 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Cornwall Buildings, 45-51 Newhall Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-20 ~ dissolved
    IIF 2753 - Director → ME
  • 14
    icon of address 6 Wye Crescent, Coatbridge
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 2163 - Ownership of voting rights - 75% or moreOE
    IIF 2163 - Ownership of shares – 75% or moreOE
    IIF 2163 - Right to appoint or remove directorsOE
  • 15
    icon of address Sunshine House Smallbridge Business Park, Riverside Drive, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 1975 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 2387 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2387 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 114 Montrose Avenue, Luton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 1067 - Director → ME
  • 17
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 2740 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 1376 - Right to appoint or remove directorsOE
    IIF 1376 - Ownership of voting rights - 75% or moreOE
    IIF 1376 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 66 Seymour Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-28 ~ dissolved
    IIF - Director → ME
  • 19
    icon of address 63 Goodmayes Road, Goodmayes, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 2976 - Director → ME
  • 20
    icon of address 667 Seven Kings High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 1833 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 2239 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 76 Goodmayes Road, London, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 2977 - Director → ME
  • 22
    icon of address 4385, 11680622: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 1692 - Director → ME
    icon of calendar 2020-02-19 ~ dissolved
    IIF - Secretary → ME
  • 23
    GWECO 351 LIMITED - 2007-04-05
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 872 - Director → ME
  • 24
    STORMYMOORS LIMITED - 1988-11-16
    icon of address 8f Cardigan Road, Richmond, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 822 - Director → ME
  • 25
    icon of address 463 Gidlow Ln, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 2584 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 2204 - Right to appoint or remove directorsOE
    IIF 2204 - Ownership of voting rights - 75% or moreOE
    IIF 2204 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Cambrian Business Park, Unit 1d, Derby Street, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,233 GBP2024-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 2814 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 1416 - Ownership of voting rights - 75% or moreOE
    IIF 1416 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 40 Southfield Square, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 1224 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address The Gardeners Arms, 18 Burnside Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 1019 - Director → ME
  • 29
    icon of address 32 Clarence Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 1728 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 2343 - Right to appoint or remove directorsOE
    IIF 2343 - Ownership of voting rights - 75% or moreOE
    IIF 2343 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 912 Chester Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 1912 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 768 - Right to appoint or remove directorsOE
    IIF 768 - Ownership of voting rights - 75% or moreOE
    IIF 768 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 12-14 Leagrave Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-12 ~ now
    IIF 1061 - Director → ME
    icon of calendar 2007-06-12 ~ now
    IIF 2325 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 105 - Has significant influence or controlOE
  • 32
    icon of address 12-14 Leagrave Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 1060 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 106 - Has significant influence or controlOE
  • 33
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 2463 - Ownership of shares – 75% or moreOE
    IIF 2463 - Ownership of voting rights - 75% or moreOE
    IIF 2463 - Right to appoint or remove directorsOE
  • 34
    icon of address 914 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 2530 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 1279 - Right to appoint or remove directorsOE
    IIF 1279 - Ownership of voting rights - 75% or moreOE
    IIF 1279 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 22 Salisbury Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 1312 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 1601 - Right to appoint or remove directorsOE
    IIF 1601 - Ownership of voting rights - 75% or moreOE
    IIF 1601 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Mr Abdul Wahid, 200 High Street, London, Walthamstow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 2709 - Director → ME
  • 37
    icon of address 36 Poplar Road, Kings Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 2695 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 1339 - Ownership of voting rights - 75% or moreOE
    IIF 1339 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 10 Moorside, Daisy Hill, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 2713 - Director → ME
    icon of calendar 2025-03-25 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 1352 - Ownership of shares – 75% or moreOE
    IIF 1352 - Ownership of voting rights - 75% or moreOE
    IIF 1352 - Right to appoint or remove directorsOE
  • 39
    icon of address 77 Northampton Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 1545 - Director → ME
    icon of calendar 2017-07-11 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 329 - Has significant influence or controlOE
  • 40
    icon of address 77 Northampton Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 202 - Has significant influence or controlOE
  • 41
    icon of address 36 Gracemere Crescent Gracemere Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -371 GBP2022-07-31
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 2792 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 1403 - Right to appoint or remove directorsOE
    IIF 1403 - Ownership of voting rights - 75% or moreOE
    IIF 1403 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 119 Lilac Wynd, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 2538 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 1284 - Right to appoint or remove directorsOE
    IIF 1284 - Ownership of voting rights - 75% or moreOE
    IIF 1284 - Ownership of shares – 75% or moreOE
  • 43
    A M ASSETS LTD - 2018-11-09
    icon of address 8a Hockley Hill, West Midlands, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    390 GBP2024-11-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 2565 - Right to appoint or remove directors as a member of a firmOE
    IIF 2565 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2565 - Right to appoint or remove directorsOE
    IIF 2565 - Ownership of voting rights - 75% or moreOE
    IIF 2565 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 134 Plumstead Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF - Director → ME
  • 45
    AM RECOVERIES LIMITED - 2021-05-16
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 2832 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    IIF 1430 - Right to appoint or remove directorsOE
    IIF 1430 - Ownership of voting rights - 75% or moreOE
    IIF 1430 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 1 South Clerk Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 1645 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 387 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 387 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 387 - Right to appoint or remove directorsOE
  • 47
    icon of address 13 Hunter Terrace, Bonnyrigg, Bonnyrigg, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 1647 - Director → ME
  • 48
    icon of address 4385, 14387828 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 2756 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 1383 - Right to appoint or remove directorsOE
    IIF 1383 - Ownership of voting rights - 75% or moreOE
    IIF 1383 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 21 Hyde Park Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 2751 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 1381 - Ownership of shares – 75% or moreOE
    IIF 1381 - Right to appoint or remove directorsOE
    IIF 1381 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 81 Holme Avenue, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 805 - Director → ME
    IIF 2162 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 515 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 515 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2145 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 13 Hunter Terrace, Bonnyrigg, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 1646 - Director → ME
  • 52
    icon of address 1 Red Place, Mayfair, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    868,902 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 2265 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 1943 - Right to appoint or remove directorsOE
    IIF 1943 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1943 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 1 Red Place, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,134 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 2266 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 1944 - Right to appoint or remove directorsOE
    IIF 1944 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1944 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 19 Wells Close, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 729 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 30 Hardman Road Hardman Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 1500 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 136 Damwood Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 1316 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 1604 - Right to appoint or remove directorsOE
    IIF 1604 - Ownership of voting rights - 75% or moreOE
    IIF 1604 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 105 Twining Avenue, Twickenham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 54 Montagu Crescent, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 2820 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 1422 - Right to appoint or remove directorsOE
    IIF 1422 - Ownership of voting rights - 75% or moreOE
    IIF 1422 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 23b Avon Road, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 705 - Director → ME
  • 60
    icon of address 47a Livingstone Place, Newport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 2160 - Director → ME
    Person with significant control
    icon of calendar 2025-07-13 ~ now
    IIF 1809 - Right to appoint or remove directorsOE
    IIF 1809 - Ownership of voting rights - 75% or moreOE
    IIF 1809 - Ownership of shares – 75% or moreOE
  • 61
    A4H LTD
    - now
    SS&C LTD - 2023-07-04
    icon of address Flat 2, 56a, Broad Oak Road, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -401 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 2231 - Ownership of shares – 75% or moreOE
    IIF 2231 - Ownership of voting rights - 75% or moreOE
    IIF 2231 - Right to appoint or remove directorsOE
  • 62
    icon of address 12 Roberts Place, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Office 10607 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 2974 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 2556 - Ownership of shares – 75% or moreOE
    IIF 2556 - Ownership of voting rights - 75% or moreOE
    IIF 2556 - Right to appoint or remove directorsOE
  • 64
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 2053 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 663 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    icon of address 12-14 Leagrave Road, Luton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 1065 - Director → ME
  • 66
    icon of address 12 Wood Green Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 42-44 Adelaide Street, C/o Axiom Accountants Ltd, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 2047 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 656 - Right to appoint or remove directorsOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
    IIF 656 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 2905 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 1661 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 76 Market Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 2544 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 1287 - Right to appoint or remove directorsOE
    IIF 1287 - Ownership of voting rights - 75% or moreOE
    IIF 1287 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 34 St. Peters Avenue, Ongar, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 2028 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 646 - Ownership of voting rights - 75% or moreOE
    IIF 646 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-02-01 ~ now
    IIF 2211 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Unit 2 Fletcher Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 1015 - Director → ME
  • 72
    icon of address 51 Birch Grove, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,200 GBP2021-01-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 1048 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 150 Farnborough Road, Farnham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-25 ~ now
    IIF 2973 - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ now
    IIF 2555 - Right to appoint or remove directorsOE
    IIF 2555 - Ownership of voting rights - 75% or moreOE
    IIF 2555 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 8 Hammond Ave, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 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
  • 75
    icon of address 4385, 15737104 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 2581 - Director → ME
    icon of calendar 2024-05-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 2201 - Right to appoint or remove directorsOE
    IIF 2201 - Ownership of voting rights - 75% or moreOE
    IIF 2201 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 49 Josephine Road, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93 GBP2024-03-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 2587 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 2207 - Ownership of voting rights - 75% or moreOE
    IIF 2207 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 68 Beresford Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 2866 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 2348 - Right to appoint or remove directorsOE
    IIF 2348 - Ownership of voting rights - 75% or moreOE
    IIF 2348 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 2289 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 2300 - Right to appoint or remove directorsOE
    IIF 2300 - Ownership of voting rights - 75% or moreOE
    IIF 2300 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 8 Latimer Street, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 684 - Ownership of shares – 75% or moreOE
    IIF 684 - Ownership of voting rights - 75% or moreOE
    IIF 684 - Right to appoint or remove directorsOE
  • 80
    icon of address 716a Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 1688 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 1513 - Right to appoint or remove directorsOE
    IIF 1513 - Ownership of voting rights - 75% or moreOE
    IIF 1513 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4385, 14205871 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 2868 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 2142 - Right to appoint or remove directorsOE
    IIF 2142 - Ownership of voting rights - 75% or moreOE
    IIF 2142 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 51 Allitsen Road, St Johns Wood, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 1535 - Director → ME
  • 83
    icon of address Office 38 Curzon Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,205 GBP2024-01-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 1206 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 1413 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1413 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1413 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 84
    icon of address 92 Valley Side, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 2693 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 1338 - Right to appoint or remove directorsOE
    IIF 1338 - Ownership of voting rights - 75% or moreOE
    IIF 1338 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 60 Bishops Walk, Cradley Heath, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 546 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 546 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 550 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 550 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 552 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 552 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 59 Woodlands Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 59 Woodlands Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 854 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 327 - Has significant influence or controlOE
  • 90
    SAMS PLACE COFFEE HOUSE LIMITED - 2008-04-24
    icon of address 31 Carew Close, Yarm
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,404 GBP2020-05-31
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 1141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Suite 2052 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 2924 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 1991 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 1 Holmwood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,443 GBP2020-09-30
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 1190 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 69 Meadow Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 1186 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Office 30, 85 Dunstall Hill, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 1617 - Right to appoint or remove directorsOE
    IIF 1617 - Ownership of voting rights - 75% or moreOE
    IIF 1617 - Ownership of shares – 75% or moreOE
  • 95
    ABID AND CO UK LIMITED - 2025-01-21
    icon of address 264 Burges Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 1005 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 96
    icon of address 4385, 15922816 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ dissolved
    IIF 1554 - Ownership of shares – 75% or moreOE
    IIF 1554 - Right to appoint or remove directorsOE
    IIF 1554 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address 145 Mortlake Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 2801 - Director → ME
  • 98
    icon of address 205 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -635 GBP2018-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 1924 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 522 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Abids, 116 Town Street, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 2515 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 1271 - Right to appoint or remove directorsOE
    IIF 1271 - Ownership of voting rights - 75% or moreOE
    IIF 1271 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 105 Dairyhouse Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 1654 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 32 Stamford Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 727 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 12 Bishop Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 1918 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 10a Harvey Drive, North Walsham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 2198 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 1330 - Right to appoint or remove directorsOE
    IIF 1330 - Ownership of voting rights - 75% or moreOE
    IIF 1330 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 66 Newton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 1119 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 136 - Has significant influence or controlOE
  • 105
    icon of address 4385, 15712017 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ dissolved
    IIF 2945 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ dissolved
    IIF 1756 - Right to appoint or remove directorsOE
    IIF 1756 - Ownership of voting rights - 75% or moreOE
    IIF 1756 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 264 Burges Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 1007 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 1624 - Ownership of voting rights - 75% or moreOE
    IIF 1624 - Ownership of shares – 75% or moreOE
    IIF 1624 - Right to appoint or remove directorsOE
  • 107
    icon of address 15 Ascot Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2024-09-14 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 108
    icon of address 4385, 15758104 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ dissolved
    IIF 2164 - Right to appoint or remove directorsOE
    IIF 2164 - Ownership of shares – 75% or moreOE
    IIF 2164 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address 4385, 13754742: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 1794 - Right to appoint or remove directorsOE
    IIF 1794 - Ownership of voting rights - 75% or moreOE
    IIF 1794 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 114 Town Street, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 2755 - Director → ME
  • 111
    icon of address 4385, 14499811 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 1550 - Right to appoint or remove directorsOE
    IIF 1550 - Ownership of voting rights - 75% or moreOE
    IIF 1550 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 647 Lea Bridge Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 1681 - Right to appoint or remove directorsOE
    IIF 1681 - Ownership of voting rights - 75% or moreOE
    IIF 1681 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 674 Lea Bridge Road, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 1682 - Right to appoint or remove directorsOE
    IIF 1682 - Ownership of voting rights - 75% or moreOE
    IIF 1682 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 264 Burges Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Flat 13, Holyrood House, Orchard Lane, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 685 - Has significant influence or controlOE
  • 116
    icon of address 4385, 13985706: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 1914 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 771 - Right to appoint or remove directorsOE
    IIF 771 - Ownership of voting rights - 75% or moreOE
    IIF 771 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 4385, 14812410 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 1932 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
  • 118
    M.T.Q BUILDING SERVICES LTD - 2022-11-17
    icon of address 497 High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-05 ~ now
    IIF 2701 - Director → ME
    Person with significant control
    icon of calendar 2022-11-05 ~ now
    IIF 1342 - Ownership of shares – 75% or moreOE
    IIF 1342 - Ownership of voting rights - 75% or moreOE
    IIF 1342 - Right to appoint or remove directorsOE
    IIF 1342 - Has significant influence or control as a member of a firmOE
  • 119
    icon of address Unit 8c Ilford Plaza, 350-352 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 1282 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 40 Loch Road, Mauchline, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -355 GBP2018-10-31
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 2804 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 1412 - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    ACCOMODATE ME LTD - 2020-01-20
    icon of address 12 Wood Green Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2020-01-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 122
    icon of address Orion House London Office 545, Bessemer Road, Welwyn Garden City, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 123
    icon of address 61a Flaxman Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -320,000 GBP2021-08-31
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 1264 - Director → ME
  • 124
    icon of address 96 Chapel House Road, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 939 - Right to appoint or remove directorsOE
    IIF 939 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address 237 Green Wrythe Lane, Carshalton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 815 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 1655 - Right to appoint or remove directorsOE
    IIF 1655 - Ownership of voting rights - 75% or moreOE
    IIF 1655 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 488 - Director → ME
  • 127
    icon of address 54 Storths Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 1784 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 675 - Right to appoint or remove directorsOE
    IIF 675 - Ownership of voting rights - 75% or moreOE
    IIF 675 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 65 Windmill Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-28 ~ now
    IIF 2172 - Director → ME
  • 129
    icon of address 9 Sunny Bar, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF - Director → ME
  • 130
    icon of address 95 Branston Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 1212 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 131
    icon of address 116 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 1083 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 1364 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 140 Burrow Road, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 2919 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 1670 - Right to appoint or remove directorsOE
    IIF 1670 - Ownership of voting rights - 75% or moreOE
    IIF 1670 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 81 Midsummer Avenue, Hounslow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 2568 - Right to appoint or remove directorsOE
    IIF 2568 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2568 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 97 Newlands Street, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF - Director → ME
  • 135
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 2074 - Right to appoint or remove directorsOE
    IIF 2074 - Ownership of voting rights - 75% or moreOE
    IIF 2074 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 4 Oakfield Avenue, Barrows Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 2586 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 2206 - Ownership of shares – 75% or moreOE
    IIF 2206 - Ownership of voting rights - 75% or moreOE
    IIF 2206 - Right to appoint or remove directorsOE
  • 137
    icon of address 3-4 Stratford Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 2971 - Director → ME
  • 138
    icon of address 79 Alton Road Room 1, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 2956 - Right to appoint or remove directorsOE
    IIF 2956 - Ownership of voting rights - 75% or moreOE
    IIF 2956 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 33 Kettlebaston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 2031 - Director → ME
  • 140
    icon of address Majeed Waqas, Suite 34 New House, 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 1262 - Director → ME
  • 141
    icon of address 15 Kearsley Drive, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 2689 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 1590 - Right to appoint or remove directorsOE
    IIF 1590 - Ownership of voting rights - 75% or moreOE
    IIF 1590 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 36-38 Abbey Hills Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 2926 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 1992 - Right to appoint or remove directorsOE
    IIF 1992 - Ownership of voting rights - 75% or moreOE
    IIF 1992 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 19 Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 81 Lulworth Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 1941 - Ownership of voting rights - 75% or moreOE
    IIF 1941 - Right to appoint or remove directorsOE
    IIF 1941 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 48 Cobham Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 1335 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 4385, 15551833 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 2042 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 653 - Ownership of shares – 75% or moreOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Right to appoint or remove directorsOE
  • 147
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 2091 - Ownership of shares – 75% or moreOE
  • 148
    ABID HUSSAIN LTD - 2020-10-07
    icon of address The Coach House, Powell Road, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 2537 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 1283 - Right to appoint or remove directorsOE
    IIF 1283 - Ownership of voting rights - 75% or moreOE
    IIF 1283 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 18a Wycome Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF - Director → ME
  • 150
    icon of address 10 Moorside, Daisy Hill, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 2712 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 1351 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1351 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 151
    icon of address Flat 274b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 2365 - Right to appoint or remove directorsOE
    IIF 2365 - Ownership of voting rights - 75% or moreOE
    IIF 2365 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 69 Ollier Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 2009 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 1452 - Ownership of shares – 75% or moreOE
    IIF 1452 - Ownership of voting rights - 75% or moreOE
    IIF 1452 - Right to appoint or remove directorsOE
  • 153
    icon of address 239a High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 1915 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 773 - Right to appoint or remove directorsOE
    IIF 773 - Ownership of voting rights - 75% or moreOE
    IIF 773 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 1950 - Ownership of shares – 75% or moreOE
    IIF 1950 - Ownership of voting rights - 75% or moreOE
    IIF 1950 - Right to appoint or remove directorsOE
  • 155
    icon of address 11 Sulivan Court, Peterborough Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 2090 - Right to appoint or remove directorsOE
    IIF 2090 - Ownership of voting rights - 75% or moreOE
    IIF 2090 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 37 Falmouth Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 1792 - Right to appoint or remove directorsOE
    IIF 1792 - Ownership of voting rights - 75% or moreOE
    IIF 1792 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 19 Savoy Street, Glodwick, Oldham, Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 158
    icon of address C/o Boox Ltd Unit 7 Cumberland Gate, Cumberland Road, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 2658 - Director → ME
  • 159
    icon of address 20 Lingerwood Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 1539 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
  • 160
    icon of address 20 Borough Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ now
    IIF 2425 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 536 - Has significant influence or controlOE
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 536 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 161
    icon of address 223a High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 2746 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 1377 - Ownership of voting rights - 75% or moreOE
    IIF 1377 - Right to appoint or remove directorsOE
    IIF 1377 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 79 Victory Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 2067 - Right to appoint or remove directorsOE
    IIF 2067 - Ownership of voting rights - 75% or moreOE
    IIF 2067 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 19 Hamilton Road, Bellshill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,498 GBP2023-07-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 2887 - Ownership of shares – More than 25% but not more than 50%OE
  • 164
    icon of address 8 Barlow Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 884 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 8 Barlow Street, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 19 Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 2192 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 1953 - Right to appoint or remove directorsOE
    IIF 1953 - Ownership of voting rights - 75% or moreOE
    IIF 1953 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 55 Dunkirk Avenue, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 2008 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 1538 - Right to appoint or remove directorsOE
    IIF 1538 - Ownership of voting rights - 75% or moreOE
    IIF 1538 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 4385, 14672658 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 2082 - Right to appoint or remove directorsOE
    IIF 2082 - Ownership of voting rights - 75% or moreOE
    IIF 2082 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Right to appoint or remove directorsOE
  • 170
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 2807 - Director → ME
  • 171
    icon of address Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 2435 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 172
    icon of address 224 Kentmere Drive, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 2497 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 1765 - Right to appoint or remove directorsOE
    IIF 1765 - Ownership of voting rights - 75% or moreOE
    IIF 1765 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 15a Allington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 1887 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 747 - Ownership of voting rights - 75% or moreOE
    IIF 747 - Right to appoint or remove directorsOE
    IIF 747 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 2281 - Director → ME
  • 175
    icon of address 1 Red Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,361 GBP2023-12-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 2270 - Director → ME
  • 176
    AIRE UK CANADA WATER GP PROPCOS LIMITED - 2024-09-13
    AIRE UK CANADA WATER GP LIMITED - 2020-05-16
    icon of address 1 Red Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95,858 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 2274 - Director → ME
  • 177
    icon of address 1 Red Place, London, England, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,500 GBP2024-12-31
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 2269 - Director → ME
  • 178
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 2284 - Director → ME
  • 179
    AIRE UK CANADA WATER NOMINEE LIMITED - 2024-09-13
    icon of address 1 Red Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,744 GBP2024-12-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 2278 - Director → ME
  • 180
    icon of address 1 Red Place, London, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,920 GBP2024-12-31
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 2267 - Director → ME
  • 181
    icon of address 1 Red Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,763 GBP2023-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 2272 - Director → ME
  • 182
    icon of address 1 Red Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,809 GBP2023-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 2273 - Director → ME
  • 183
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 2285 - Director → ME
  • 184
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 2283 - Director → ME
  • 185
    icon of address 1 Red Place, London, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,689,853 GBP2024-12-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 2268 - Director → ME
  • 186
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 908 - Director → ME
  • 187
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 2510 - Director → ME
  • 188
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 2509 - Director → ME
  • 189
    icon of address 602 Lea Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 1708 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 2101 - Right to appoint or remove directorsOE
    IIF 2101 - Ownership of voting rights - 75% or moreOE
    IIF 2101 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 68 Trent Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 2941 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF - Secretary → ME
  • 191
    icon of address 148 Sneinton Dale, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25 GBP2022-03-31
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 1107 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 192
    icon of address Unit 2 Fletcher Street, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 1011 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 1337 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1337 - Right to appoint or remove directorsOE
    IIF 1337 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 193
    LAHORI KARAHI & CHARGHA LTD - 2019-08-02
    icon of address 280-282 Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,286 GBP2021-08-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF - Director → ME
  • 194
    icon of address 10 Church Street, Paddock, Huddersfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address 392 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 1266 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 239 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    icon of address 83 Craigleith Hill Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 2392 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2392 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2392 - Right to appoint or remove directorsOE
  • 197
    icon of address 131 Leman Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 2611 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 1810 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1810 - Ownership of shares – More than 25% but not more than 50%OE
  • 198
    MANAGEMENT CONSULTANCY ACTIVITIES OTHER THAN FINANCIAL MANAGEMENT LTD - 2024-06-07
    MIDLAND INTERIOR DESIGN AND DECORATION LTD - 2025-02-24
    icon of address 6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 2179 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 1453 - Ownership of shares – 75% or moreOE
    IIF 1453 - Ownership of voting rights - 75% or moreOE
    IIF 1453 - Right to appoint or remove directorsOE
  • 199
    icon of address 4385, 15108909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 1549 - Right to appoint or remove directorsOE
    IIF 1549 - Ownership of voting rights - 75% or moreOE
    IIF 1549 - Ownership of shares – 75% or moreOE
  • 200
    icon of address Unit N/2/45cd Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 2844 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2844 - Has significant influence or control over the trustees of a trustOE
    IIF 2844 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2844 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2844 - Ownership of shares – 75% or moreOE
    IIF 2844 - Ownership of shares – 75% or more as a member of a firmOE
  • 201
    icon of address 382 Broomhouse Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF - Director → ME
  • 202
    icon of address 42 Queensway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,858 GBP2021-10-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 2097 - Has significant influence or controlOE
  • 203
    icon of address C/o Zubaidy & Co, Suite 5-6 Space House, Abbey Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 1703 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 2098 - Right to appoint or remove directorsOE
    IIF 2098 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2098 - Ownership of shares – More than 50% but less than 75%OE
  • 204
    icon of address 718a Alum Rock Road, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 1251 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 91 Wavers Marston, Marston Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 5 Marsh Terrace, Darwen, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 2536 - Director → ME
  • 207
    icon of address 154 Aldermere Avenue Cheshunt, Waltham Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 2659 - Director → ME
  • 208
    icon of address 14 Southbrook Terrace, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,361 GBP2023-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 865 - Director → ME
  • 209
    icon of address 145 Boundary Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,495 GBP2018-06-30
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 2486 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 1516 - Right to appoint or remove directorsOE
    IIF 1516 - Ownership of voting rights - 75% or moreOE
    IIF 1516 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 2574 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 2229 - Right to appoint or remove directorsOE
    IIF 2229 - Ownership of voting rights - 75% or moreOE
    IIF 2229 - Ownership of shares – 75% or moreOE
  • 211
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 2180 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 1293 - Right to appoint or remove directorsOE
    IIF 1293 - Ownership of voting rights - 75% or moreOE
    IIF 1293 - Ownership of shares – 75% or moreOE
  • 212
    FINE REMIT LTD - 2021-09-13
    icon of address Malik House, Manor Row, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 1530 - Right to appoint or remove directorsOE
    IIF 1530 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1530 - Ownership of shares – More than 25% but not more than 50%OE
  • 213
    icon of address 2 Cobden Mews, 90 The Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 2481 - Director → ME
    icon of calendar 2021-05-31 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 1981 - Right to appoint or remove directorsOE
    IIF 1981 - Ownership of voting rights - 75% or moreOE
    IIF 1981 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 168 Bridle Road, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,607 GBP2024-05-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 1714 - Director → ME
  • 215
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 2575 - Director → ME
    icon of calendar 2024-03-12 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 2230 - Ownership of shares – 75% or moreOE
    IIF 2230 - Ownership of voting rights - 75% or moreOE
    IIF 2230 - Right to appoint or remove directorsOE
  • 216
    icon of address 21 Alexandra Road, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 2674 - Director → ME
  • 217
    icon of address 204a Diamond Avenue, Kirkby In Ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,667 GBP2022-08-03
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 218
    icon of address 2 Frederick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 1916 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 774 - Right to appoint or remove directorsOE
    IIF 774 - Ownership of voting rights - 75% or moreOE
    IIF 774 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 4385, 13987623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 2908 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 1663 - Right to appoint or remove directorsOE
    IIF 1663 - Ownership of voting rights - 75% or moreOE
    IIF 1663 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 237 Green Wrythe Lane, Carshalton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 4385, 14796022 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 2073 - Right to appoint or remove directorsOE
    IIF 2073 - Ownership of voting rights - 75% or moreOE
    IIF 2073 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 2990 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 1800 - Ownership of shares – 75% or moreOE
    IIF 1800 - Ownership of voting rights - 75% or moreOE
    IIF 1800 - Right to appoint or remove directorsOE
  • 223
    icon of address 10 Anchor Close, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 2178 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 1451 - Right to appoint or remove directorsOE
    IIF 1451 - Ownership of voting rights - 75% or moreOE
    IIF 1451 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 32 Craven Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 1899 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 759 - Ownership of shares – 75% or moreOE
    IIF 759 - Ownership of voting rights - 75% or moreOE
    IIF 759 - Right to appoint or remove directorsOE
  • 225
    icon of address 39 Health Street, Bristol, Avon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 2315 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 1440 - Right to appoint or remove directorsOE
    IIF 1440 - Ownership of voting rights - 75% or moreOE
  • 226
    icon of address 8 Duchy Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,459 GBP2019-10-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 575 - Right to appoint or remove directorsOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 153 Blackberry Lane, Wyken Conventry, Conventry, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 2232 - Right to appoint or remove directorsOE
    IIF 2232 - Ownership of voting rights - 75% or moreOE
    IIF 2232 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 72 High Street High Street, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 2653 - Director → ME
  • 229
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 2083 - Right to appoint or remove directorsOE
    IIF 2083 - Ownership of voting rights - 75% or moreOE
    IIF 2083 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 90, Charles Street Flat 7/5 Glasgow Charles Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 2313 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 1439 - Right to appoint or remove directorsOE
    IIF 1439 - Ownership of voting rights - 75% or moreOE
    IIF 1439 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 4385, 16153102 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ dissolved
    IIF 2186 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ dissolved
    IIF 1458 - Right to appoint or remove directorsOE
    IIF 1458 - Ownership of voting rights - 75% or moreOE
    IIF 1458 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 4385, 14198001: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 1811 - Right to appoint or remove directorsOE
    IIF 1811 - Ownership of voting rights - 75% or moreOE
    IIF 1811 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 4385, 15089256 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 2684 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 1587 - Right to appoint or remove directorsOE
    IIF 1587 - Ownership of voting rights - 75% or moreOE
    IIF 1587 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 4385, 14314686 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 2181 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 1454 - Right to appoint or remove directorsOE
    IIF 1454 - Ownership of voting rights - 75% or moreOE
    IIF 1454 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 24 Northedge Cottages, Northedge, Tupton, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 2466 - Right to appoint or remove directorsOE
    IIF 2466 - Ownership of voting rights - 75% or moreOE
    IIF 2466 - Ownership of shares – 75% or moreOE
  • 236
    icon of address Apprt Gg-1 461a Barlow Moor Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 2189 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 1461 - Ownership of shares – 75% or moreOE
    IIF 1461 - Ownership of voting rights - 75% or moreOE
    IIF 1461 - Right to appoint or remove directorsOE
  • 237
    icon of address Flat 9 80-82 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 2310 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 1629 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 3 Cromer Street, Mulletsfield, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    597 GBP2020-11-30
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 2859 - Director → ME
    icon of calendar 2023-09-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 2349 - Right to appoint or remove directorsOE
    IIF 2349 - Ownership of voting rights - 75% or moreOE
    IIF 2349 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 42 Barn Way, Wembley Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 2655 - Director → ME
  • 241
    icon of address 4385, 15818757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ dissolved
    IIF 2911 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ dissolved
    IIF 1666 - Right to appoint or remove directorsOE
    IIF 1666 - Ownership of voting rights - 75% or moreOE
    IIF 1666 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 2 Cranfield Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 243
    icon of address 186 Cromwell Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-28 ~ now
    IIF 2129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 244
    icon of address 18 Bedford Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 1878 - Director → ME
    icon of calendar 2017-09-07 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 740 - Right to appoint or remove directorsOE
    IIF 740 - Ownership of voting rights - 75% or moreOE
    IIF 740 - Ownership of shares – 75% or moreOE
  • 245
    icon of address Flat 33d 4 Mann Island, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 2562 - Ownership of voting rights - 75% or moreOE
    IIF 2562 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF - Director → ME
    icon of calendar 2023-01-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 2560 - Right to appoint or remove directorsOE
    IIF 2560 - Ownership of voting rights - 75% or moreOE
    IIF 2560 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 403 London Road, Chadwell Heath, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 1779 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 672 - Right to appoint or remove directorsOE
    IIF 672 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 672 - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    icon of address 9 Victoria Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 249
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 1777 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 670 - Right to appoint or remove directorsOE
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 8 Gore Mews, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 1900 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 760 - Ownership of voting rights - 75% or moreOE
    IIF 760 - Ownership of shares – 75% or moreOE
    IIF 760 - Right to appoint or remove directorsOE
  • 251
    icon of address 15a North Audley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 1891 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of voting rights - 75% or moreOE
    IIF 751 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 4385, 13859185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 1911 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 770 - Right to appoint or remove directorsOE
    IIF 770 - Ownership of voting rights - 75% or moreOE
    IIF 770 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 7169, Unit 39618 Po Box 7169, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 2360 - Right to appoint or remove directorsOE
    IIF 2360 - Ownership of voting rights - 75% or moreOE
    IIF 2360 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 4385, 15910203 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ dissolved
    IIF 1951 - Ownership of voting rights - 75% or moreOE
    IIF 1951 - Ownership of shares – 75% or moreOE
    IIF 1951 - Right to appoint or remove directorsOE
  • 255
    icon of address 15 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 1903 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 763 - Right to appoint or remove directorsOE
    IIF 763 - Ownership of voting rights - 75% or moreOE
    IIF 763 - Ownership of shares – 75% or moreOE
  • 256
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 497 - Director → ME
  • 257
    icon of address 18 Bedford Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 1875 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 739 - Right to appoint or remove directorsOE
    IIF 739 - Ownership of voting rights - 75% or moreOE
    IIF 739 - Ownership of shares – 75% or moreOE
  • 258
    ADVANCED MINI SCHOOL LIMITED - 2013-03-11
    icon of address 39-40 Skylines Village Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,406 GBP2018-08-31
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 469 - Has significant influence or controlOE
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 259
    PARCH HILL LTD - 2016-08-23
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 471 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-12-31 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 2076 - Right to appoint or remove directorsOE
    IIF 2076 - Ownership of voting rights - 75% or moreOE
    IIF 2076 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 48 Cranemore, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 1269 - Right to appoint or remove directorsOE
    IIF 1269 - Ownership of voting rights - 75% or moreOE
    IIF 1269 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 4 Lytton Road, New Barnet, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 2858 - Director → ME
  • 263
    icon of address 3 Mulletsfield Cromer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 479 - Has significant influence or controlOE
  • 264
    ALL4YOUTH LTD - 2019-10-11
    icon of address 6 Navigation View, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
  • 265
    icon of address 81 Waynflete Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 2316 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 1463 - Right to appoint or remove directorsOE
    IIF 1463 - Ownership of voting rights - 75% or moreOE
    IIF 1463 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 551 High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 686 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 2334 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 910 - Ownership of shares – 75% or moreOE
    IIF 910 - Ownership of voting rights - 75% or moreOE
    IIF 910 - Right to appoint or remove directorsOE
  • 268
    icon of address 1168/1170 Melton Road, Syston, Leicester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF 2406 - Director → ME
  • 269
    icon of address Unit 1 Wollescote Business Centre, Crabbe Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 1176 - Director → ME
  • 270
    AHH WEB AND RISK CONSULTING LTD - 2021-09-14
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 2194 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 2088 - Ownership of shares – 75% or moreOE
  • 271
    AM PERFORMANCE LTD - 2023-01-06
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 2825 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 1425 - Right to appoint or remove directorsOE
    IIF 1425 - Ownership of voting rights - 75% or moreOE
    IIF 1425 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 12 Roberts Place, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 273
    icon of address 13 Littleworth Road Downley, High Wycombe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,655 GBP2018-05-31
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 1140 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 274
    icon of address 106 Radford Boulevard, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 2969 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 1537 - Ownership of shares – More than 25% but not more than 50%OE
  • 275
    icon of address 19-21-23 Shakespeare Road, Bedford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 1495 - Director → ME
  • 276
    icon of address 4385, 14890180 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 2916 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 1988 - Right to appoint or remove directorsOE
    IIF 1988 - Ownership of voting rights - 75% or moreOE
    IIF 1988 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 50 Chatham Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 278
    ZZ SERVICES LTD - 2023-06-19
    icon of address 116 Wright Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 983 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 279
    icon of address 213 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 2062 - Ownership of shares – 75% or moreOE
  • 280
    icon of address Alexander House, 60-61 Tenby Street North, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    121,551 GBP2024-04-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 1158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 166 - Right to appoint or remove directorsOE
  • 281
    DIXY CHICKEN (WOOD GREEN) LTD - 2019-12-02
    icon of address 12 Roberts Place, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,736 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 897 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Has significant influence or control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 2902 - Director → ME
    icon of calendar 2024-04-09 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 1659 - Right to appoint or remove directorsOE
    IIF 1659 - Ownership of voting rights - 75% or moreOE
    IIF 1659 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 25 Splott Road, Splott, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 2787 - Director → ME
  • 284
    icon of address 353 Craigneuk Street, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 2399 - Right to appoint or remove directorsOE
    IIF 2399 - Ownership of voting rights - 75% or moreOE
    IIF 2399 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 4385, 15464469 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 2925 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 1672 - Right to appoint or remove directorsOE
    IIF 1672 - Ownership of shares – 75% or moreOE
    IIF 1672 - Ownership of voting rights - 75% or moreOE
  • 286
    icon of address 392 Ashton Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 1921 - Director → ME
  • 287
    icon of address 41a Globe Industrial Estate, Grays Thurrock, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 288
    icon of address 9 Morgan Mews, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 2157 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 2388 - Right to appoint or remove directorsOE
    IIF 2388 - Ownership of voting rights - 75% or moreOE
    IIF 2388 - Ownership of shares – 75% or moreOE
  • 289
    icon of address 10 Woolsington Close, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 2930 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 1674 - Right to appoint or remove directorsOE
    IIF 1674 - Ownership of voting rights - 75% or moreOE
    IIF 1674 - Ownership of shares – 75% or moreOE
  • 290
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 2685 - Director → ME
  • 291
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 1029 - Director → ME
  • 292
    icon of address 6 Hawkshaw Avenue, Darwen, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 881 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 293
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 789 - Director → ME
  • 294
    HEATHROW TRANSPORT LTD - 2012-04-03
    icon of address 108a Hanover Avenue, Feltham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,381 GBP2020-04-30
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 1959 - Director → ME
    icon of calendar 2011-01-10 ~ dissolved
    IIF 2589 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2093 - Right to appoint or remove directorsOE
    IIF 2093 - Ownership of voting rights - 75% or moreOE
    IIF 2093 - Ownership of shares – 75% or moreOE
  • 295
    icon of address Dunelm Headley Road, Grayshott, Hindhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 493 - Director → ME
    icon of calendar 2015-01-23 ~ now
    IIF 2591 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2095 - Right to appoint or remove directorsOE
    IIF 2095 - Ownership of shares – 75% or moreOE
    IIF 2095 - Ownership of voting rights - 75% or moreOE
  • 296
    icon of address Ground Floor Highbridge House, Padbury Oaks 575-583 Bath Road, Longford, Heathrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 1958 - Director → ME
  • 297
    icon of address 131 Balfour Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,605 GBP2017-11-30
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 1143 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 155 - Has significant influence or control over the trustees of a trustOE
    IIF 155 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 155 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 155 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 155 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 8 Willesden Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 2169 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 1444 - Ownership of voting rights - 75% or moreOE
    IIF 1444 - Ownership of shares – 75% or moreOE
    IIF 1444 - Right to appoint or remove directorsOE
  • 299
    icon of address 50 Princes Street, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 2468 - Right to appoint or remove directorsOE
    IIF 2468 - Ownership of voting rights - 75% or moreOE
    IIF 2468 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 2055 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 2219 - Ownership of shares – More than 50% but less than 75%OE
  • 301
    icon of address 6 Carter Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 2041 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 652 - Right to appoint or remove directorsOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Ownership of shares – 75% or moreOE
  • 302
    icon of address Hamilton House 4a The Avenue, Highams Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 1195 - Director → ME
  • 303
    icon of address 194b Amersham Road, High Wycombe, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    299,840 GBP2025-03-31
    Officer
    icon of calendar 2006-03-06 ~ now
    IIF 1072 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 304
    icon of address 194b Amersham Road, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    456,685 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 305
    icon of address 5-7 Station Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,298 GBP2022-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 1232 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 47 Kent Avenue, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,010 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 1847 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 2254 - Right to appoint or remove directorsOE
    IIF 2254 - Ownership of voting rights - 75% or moreOE
    IIF 2254 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 1 Red Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,293,553 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 2275 - Director → ME
  • 308
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 2543 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 1288 - Ownership of shares – 75% or moreOE
    IIF 1288 - Right to appoint or remove directorsOE
    IIF 1288 - Ownership of voting rights - 75% or moreOE
  • 309
    icon of address 14 Northdown Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-04-06 ~ dissolved
    IIF 2876 - Director → ME
  • 310
    icon of address 28 All Saints Croft, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 1162 - Director → ME
  • 311
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 2829 - Director → ME
  • 312
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 2826 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 1429 - Right to appoint or remove directorsOE
    IIF 1429 - Ownership of voting rights - 75% or moreOE
    IIF 1429 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 2830 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 1427 - Right to appoint or remove directorsOE
    IIF 1427 - Ownership of voting rights - 75% or moreOE
    IIF 1427 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 13 Branksome Crescent Heaton, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 2545 - Director → ME
    icon of calendar 2018-06-21 ~ dissolved
    IIF - Secretary → ME
  • 315
    DEUTSCHE ESTATE LTD - 2017-03-21
    icon of address 1 Duke's Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ now
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 316
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 2660 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 1572 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1572 - Ownership of shares – More than 25% but not more than 50%OE
  • 317
    icon of address 6a North Street, Crowland, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 2130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 318
    icon of address 101 King's Cross Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 1555 - Right to appoint or remove directorsOE
    IIF 1555 - Ownership of voting rights - 75% or moreOE
    IIF 1555 - Ownership of shares – 75% or moreOE
  • 319
    PJ GOSPORT LTD - 2021-01-15
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 2224 - Ownership of shares – 75% or moreOE
  • 320
    icon of address 52 Oxford Road, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 2427 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 2060 - Right to appoint or remove directorsOE
    IIF 2060 - Ownership of voting rights - 75% or moreOE
    IIF 2060 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 4385, 12686613: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 1736 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 2120 - Right to appoint or remove directorsOE
    IIF 2120 - Ownership of voting rights - 75% or moreOE
    IIF 2120 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 124 Putney Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 616 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 928 - Right to appoint or remove directorsOE
    IIF 928 - Ownership of voting rights - 75% or moreOE
    IIF 928 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 209 Coppermill Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 2001 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 919 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 919 - Ownership of voting rights - 75% or moreOE
    IIF 919 - Ownership of shares – 75% or moreOE
  • 324
    icon of address Grove Hall Court, Hall Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 2671 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 1578 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 4385, 14051292 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 2688 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 1862 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 10 Bridge Street, Tiverton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 2367 - Ownership of voting rights - 75% or moreOE
    IIF 2367 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 27 Hamilton Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 2799 - Director → ME
  • 328
    icon of address C/o Ziad Dirania, Oldfield Terrace, 46 Oldfield Road, Altrincham, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 2900 - Director → ME
  • 329
    icon of address 56 High Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 1039 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 13 Freeland Park Lytchett House, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 2901 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 1658 - Right to appoint or remove directorsOE
    IIF 1658 - Ownership of voting rights - 75% or moreOE
    IIF 1658 - Ownership of shares – 75% or moreOE
  • 331
    icon of address Bm Range Ltd Bm Range East Ltd, Anglesey Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 1161 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 332
    icon of address 71 Tonge More Road, Bolton, Tonge Moor Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 2687 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 1589 - Right to appoint or remove directorsOE
    IIF 1589 - Ownership of voting rights - 75% or moreOE
    IIF 1589 - Ownership of shares – 75% or moreOE
  • 333
    icon of address 100 Sunnymead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-02 ~ dissolved
    IIF 1203 - Director → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 334
    icon of address 1 The Meads, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 2493 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 1520 - Ownership of shares – More than 25% but not more than 50%OE
  • 335
    icon of address 3 Deenethorpe, Corby
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 1858 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 336
    icon of address 4385, 15354229 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 1856 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 2552 - Ownership of shares – 75% or moreOE
  • 337
    icon of address 4385, 15697849 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 1947 - Right to appoint or remove directorsOE
    IIF 1947 - Ownership of voting rights - 75% or moreOE
    IIF 1947 - Ownership of shares – 75% or moreOE
  • 338
    icon of address Unit 111 44 Elswickroad, Newcastle, Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 1974 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 2385 - Right to appoint or remove directorsOE
    IIF 2385 - Ownership of voting rights - 75% or moreOE
    IIF 2385 - Ownership of shares – 75% or moreOE
  • 339
    icon of address 84 Tantallon Drive, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 2195 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Ownership of shares – 75% or moreOE
  • 340
    icon of address Innovation Centre 1 Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 1477 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 1677 - Right to appoint or remove directorsOE
    IIF 1677 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1677 - Ownership of shares – More than 25% but not more than 50%OE
  • 341
    icon of address 22 Childwall Crescent, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 1476 - Director → ME
  • 342
    icon of address St Andrews Mill Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    264 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 1752 - Director → ME
    icon of calendar 2020-05-13 ~ dissolved
    IIF 2598 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 2137 - Ownership of voting rights - 75% or moreOE
    IIF 2137 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 51 Birch Grove, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 1047 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 344
    icon of address 18 Marshall Avenue, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ dissolved
    IIF 1968 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ dissolved
    IIF 2380 - Ownership of shares – 75% or moreOE
    IIF 2380 - Ownership of voting rights - 75% or moreOE
    IIF 2380 - Right to appoint or remove directorsOE
  • 345
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 1751 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 2135 - Ownership of voting rights - 75% or moreOE
    IIF 2135 - Ownership of shares – 75% or moreOE
    IIF 2135 - Right to appoint or remove directorsOE
  • 346
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,057,219 GBP2023-12-31
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 1227 - Director → ME
  • 347
    icon of address 116 Altmore Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 2154 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 2950 - Ownership of shares – 75% or moreOE
    IIF 2950 - Right to appoint or remove directorsOE
    IIF 2950 - Ownership of voting rights - 75% or moreOE
  • 348
    icon of address 33 Glenfield Avenue, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 2564 - Right to appoint or remove directorsOE
    IIF 2564 - Ownership of voting rights - 75% or moreOE
    IIF 2564 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 6 Navigation Veiw, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 373 - Director → ME
  • 350
    icon of address 30 Warner Street, Haslingden, Rossendale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 351
    icon of address 6a Huddersfield Road, New Mill, Holmfirth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,475 GBP2021-09-30
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 512 - Has significant influence or control as a member of a firmOE
    IIF 512 - Has significant influence or control over the trustees of a trustOE
    IIF 512 - Has significant influence or controlOE
  • 352
    icon of address 23 Hamilton Road, Bellshill, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    807 GBP2025-06-30
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 2354 - Ownership of voting rights - 75% or moreOE
    IIF 2354 - Right to appoint or remove directorsOE
    IIF 2354 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 4385, 15174441 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 1853 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 2261 - Right to appoint or remove directorsOE
    IIF 2261 - Ownership of voting rights - 75% or moreOE
    IIF 2261 - Ownership of shares – 75% or moreOE
  • 354
    icon of address 79 Seventh Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ dissolved
    IIF 1904 - Director → ME
  • 355
    icon of address 4385, 15498925 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 2025 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 645 - Right to appoint or remove directorsOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 2 Wildmans Barn Longsight Road, Langho, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 2729 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 1363 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 711 Bacup Road, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 1163 - Director → ME
  • 358
    icon of address 4385, 14049008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 2754 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 1379 - Right to appoint or remove directorsOE
    IIF 1379 - Ownership of voting rights - 75% or moreOE
    IIF 1379 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 81 Holme Avenue, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 360
    icon of address 132 Salters Road, Wallyford, Musselburgh, Midlothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 1542 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 361
    icon of address 4385, 15088133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 1483 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 2199 - Ownership of shares – 75% or moreOE
    IIF 2199 - Ownership of voting rights - 75% or moreOE
    IIF 2199 - Right to appoint or remove directorsOE
  • 362
    icon of address 29 Grange Drive, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 923 - Ownership of voting rights - 75% or moreOE
    IIF 923 - Right to appoint or remove directorsOE
    IIF 923 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 148 Flaxley Road, Stechford, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 992 - Director → ME
  • 364
    icon of address 124 Severne Road, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF - Director → ME
  • 365
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 548 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 548 - Ownership of shares – More than 25% but not more than 50%OE
  • 366
    icon of address 16 Alpha Road Ste A7, Stretford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 2927 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 1993 - Ownership of shares – 75% or moreOE
  • 367
    BLACON PROJECT - 2005-02-09
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 3000 - Director → ME
  • 368
    icon of address Blazefield Unit, Luton Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 1222 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 369
    icon of address 15 Richmond Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22 GBP2024-04-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 1694 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ now
    IIF 1501 - Right to appoint or remove directorsOE
    IIF 1501 - Ownership of voting rights - 75% or moreOE
    IIF 1501 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 4385, 14225791: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 2363 - Right to appoint or remove directorsOE
    IIF 2363 - Ownership of voting rights - 75% or moreOE
    IIF 2363 - Ownership of shares – 75% or moreOE
  • 371
    icon of address 11 Calbourne Crescent, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 1825 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 1683 - Right to appoint or remove directorsOE
    IIF 1683 - Ownership of voting rights - 75% or moreOE
    IIF 1683 - Ownership of shares – 75% or moreOE
  • 372
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ dissolved
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of shares – 75% or moreOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
  • 373
    icon of address 36 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,828 GBP2017-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1487 - Ownership of voting rights - 75% or moreOE
    IIF 1487 - Ownership of shares – 75% or moreOE
  • 374
    icon of address Unit C313 20 Bugsby's Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,921 GBP2024-02-29
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 2037 - Director → ME
  • 375
    icon of address 38 Cheveral Ave, Coventry, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF - Director → ME
  • 376
    icon of address 3 Station Parde, Victoria Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 1471 - Director → ME
  • 377
    icon of address 2 Linkways Court, Stevenage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 1229 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 378
    WAIT ROSE HOMES LTD - 2024-07-02
    icon of address 28 All Saints Croft, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 1160 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 379
    BOLT SHOES HILDINGS LIMITED - 2013-03-26
    icon of address 1 Pindar Road, Hoddesdon, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,286,139 GBP2024-06-30
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
  • 380
    icon of address 185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 718 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 381
    icon of address 9 Liverpool Road, Aughton, Ormskirk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 382
    icon of address 4385, 13910304: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 2640 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 1559 - Right to appoint or remove directorsOE
    IIF 1559 - Ownership of voting rights - 75% or moreOE
    IIF 1559 - Ownership of shares – 75% or moreOE
  • 383
    icon of address 4385, 15186165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 1964 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 2839 - Ownership of shares – 75% or moreOE
  • 384
    icon of address 63-66 Hatton Garden. 5th Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 860 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 385
    SUSHI GRILL PIZZA CURRY HOUSE LIMITED - 2017-11-01
    EU ESTATE GROUP LIMITED - 2016-09-23
    icon of address 37 Station Parade South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,325 GBP2022-04-30
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 1828 - Director → ME
    icon of calendar 2016-04-18 ~ now
    IIF 2623 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 2244 - Ownership of shares – 75% or moreOE
  • 386
    icon of address Bolton Interchange, Newport Street, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,172 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 2152 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 2238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2238 - Ownership of shares – More than 25% but not more than 50%OE
  • 387
    icon of address 1 Judge Street, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 1868 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 737 - Ownership of voting rights - 75% or moreOE
    IIF 737 - Ownership of shares – 75% or moreOE
  • 388
    icon of address Moor Green, 86c Water Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 1130 - Director → ME
  • 389
    UZZI PROPERTIES LIMITED - 2024-07-29
    icon of address 29 Ivatt Way, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF 1207 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 390
    7DAYS RETAILS LIMITED - 2021-08-24
    BRIGHT UTILITY LTD - 2021-02-17
    icon of address 4385, 12712486: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 2366 - Ownership of voting rights - 75% or moreOE
    IIF 2366 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 65 St. Leonards Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 2643 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 1561 - Ownership of shares – More than 25% but not more than 50%OE
  • 392
    icon of address 39 Broughton Street, Manchester, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 1104 - Director → ME
    icon of calendar 2002-03-20 ~ now
    IIF 2331 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
  • 393
    icon of address 39 Broughton Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 122 - Has significant influence or controlOE
  • 394
    icon of address 39 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 1103 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 395
    icon of address 39 Broughton Street, Manchester, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ now
    IIF 1101 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 396
    icon of address Unit 1 Raynes Way, Broughton Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 2188 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 1460 - Ownership of voting rights - 75% or moreOE
    IIF 1460 - Ownership of shares – 75% or moreOE
    IIF 1460 - Right to appoint or remove directorsOE
  • 397
    icon of address 34-35 Clarges Street, Mayfair, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 2450 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 2398 - Ownership of shares – 75% or moreOE
    IIF 2398 - Ownership of voting rights - 75% or moreOE
    IIF 2398 - Right to appoint or remove directorsOE
  • 398
    BUCKHINGHAMSHIRE & BERKSHIRE SACFFOLDING LTD - 2025-07-25
    BUCKINGHAMSHIRE & BERKSHIRE SACFFOLDING LTD - 2025-07-29
    HULKS SCAFFOLDING LIMITED - 2025-07-15
    icon of address 29 Grange Drive, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 956 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 924 - Ownership of shares – 75% or moreOE
    IIF 924 - Right to appoint or remove directorsOE
    IIF 924 - Ownership of voting rights - 75% or moreOE
  • 399
    icon of address 29 Grange Drive, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 925 - Ownership of voting rights - 75% or moreOE
    IIF 925 - Right to appoint or remove directorsOE
    IIF 925 - Ownership of shares – 75% or moreOE
  • 400
    icon of address 29 Grange Drive, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 927 - Ownership of shares – 75% or moreOE
  • 401
    icon of address 32 Berwick Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 2010 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 1294 - Right to appoint or remove directorsOE
    IIF 1294 - Ownership of voting rights - 75% or moreOE
    IIF 1294 - Ownership of shares – 75% or moreOE
  • 402
    icon of address 25 Norlington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 1196 - Director → ME
    icon of calendar 2012-10-05 ~ dissolved
    IIF - Secretary → ME
  • 403
    icon of address 39b Broughton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 486 - Director → ME
  • 404
    icon of address 1 Albion Street, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 405
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 1076 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 406
    icon of address 69 Wharf Road, Grays
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 1832 - Director → ME
  • 407
    icon of address 148 Gassiot Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 2494 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 1521 - Ownership of shares – 75% or moreOE
  • 408
    icon of address 10 Pearson Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 2436 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 2852 - Right to appoint or remove directorsOE
    IIF 2852 - Ownership of voting rights - 75% or moreOE
    IIF 2852 - Ownership of shares – 75% or moreOE
  • 409
    icon of address 19 Globe Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 1816 - Director → ME
  • 410
    icon of address 154 Stockwell Road, Stockwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 2763 - Director → ME
    icon of calendar 2016-07-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 1628 - Has significant influence or control as a member of a firmOE
    IIF 1628 - Has significant influence or controlOE
    IIF 1628 - Right to appoint or remove directors as a member of a firmOE
    IIF 1628 - Right to appoint or remove directorsOE
    IIF 1628 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1628 - Ownership of shares – 75% or moreOE
  • 411
    icon of address 41 Westley Street, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 1326 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 1614 - Right to appoint or remove directorsOE
    IIF 1614 - Ownership of voting rights - 75% or moreOE
    IIF 1614 - Ownership of shares – 75% or moreOE
  • 412
    icon of address 39-41 Crown Street, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 428 - Director → ME
  • 413
    icon of address 36 St. Josephs Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Ownership of shares – 75% or moreOE
  • 414
    icon of address 41 Westley Street, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 1327 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 1613 - Right to appoint or remove directorsOE
    IIF 1613 - Ownership of voting rights - 75% or moreOE
    IIF 1613 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 152 Station Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 707 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – More than 25% but not more than 50%OE
  • 416
    icon of address Park House, 168 Stainforth Road, Ilford, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 1183 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 417
    icon of address Zabier Residence, Meins Road, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 2733 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 1368 - Right to appoint or remove directorsOE
    IIF 1368 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1368 - Ownership of shares – More than 25% but not more than 50%OE
  • 418
    icon of address 6a Flat A, Mount Pleasant, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 2877 - Director → ME
  • 419
    UMH LIMITED - 2017-06-05
    FOCUS FINANCIAL SERVICES LTD - 2017-06-06
    icon of address 29 Ivatt Way, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,849 GBP2025-06-30
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 1208 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
  • 420
    icon of address 40 Capworth Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,151 GBP2024-05-31
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 1164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 421
    icon of address Ash House, Goulbourne Street, Keighley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 622 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 934 - Right to appoint or remove directorsOE
    IIF 934 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 934 - Ownership of shares – More than 25% but not more than 50%OE
  • 422
    icon of address Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,328 GBP2025-04-30
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 2768 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 423
    icon of address 34 St. Wilfrids Crescent, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 1180 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 424
    icon of address 7 Milk Churn Way, Woolmer Green, Woolmer Green, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 2818 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 1421 - Right to appoint or remove directorsOE
    IIF 1421 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1421 - Ownership of shares – More than 25% but not more than 50%OE
  • 425
    icon of address 21 Wager Street, Tower Hamlets, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF - Director → ME
  • 426
    icon of address 230 Nuthall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 1233 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 427
    icon of address 44 Coopers Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-16 ~ dissolved
    IIF 1498 - Director → ME
  • 428
    icon of address 39 Cumberland Court Great Cumberland Place, Greater London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 2874 - Director → ME
  • 429
    icon of address 35 Eynham Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 2170 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 1442 - Ownership of voting rights - 75% or moreOE
    IIF 1442 - Ownership of shares – 75% or moreOE
  • 430
    icon of address Unit #1-43 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 2200 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 2087 - Right to appoint or remove directorsOE
    IIF 2087 - Ownership of voting rights - 75% or moreOE
    IIF 2087 - Ownership of shares – 75% or moreOE
  • 431
    icon of address 4385, 14541405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 2467 - Ownership of shares – 75% or moreOE
  • 432
    icon of address 127a Central Road, Worcester Park, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 2957 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2957 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 433
    icon of address 108 Norwich Avenue, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 1839 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 2250 - Ownership of shares – 75% or moreOE
    IIF 2250 - Ownership of voting rights - 75% or moreOE
    IIF 2250 - Right to appoint or remove directorsOE
  • 434
    icon of address 3 Station Parade, Victoria Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 1835 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 2241 - Right to appoint or remove directorsOE
    IIF 2241 - Ownership of voting rights - 75% or moreOE
    IIF 2241 - Ownership of shares – 75% or moreOE
  • 435
    DIXY HEATON LIMITED - 2014-05-14
    icon of address 200 Chillingham Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 1170 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 172 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 172 - Ownership of shares – More than 50% but less than 75%OE
  • 436
    icon of address 282 Chillingham Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 171 - Has significant influence or controlOE
  • 437
    icon of address 567,m27, Apartment 4 536 Apartment 4 536 Bolton Road Pendlebury, Swinton Manchester, Swinton, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 2965 - Right to appoint or remove directorsOE
    IIF 2965 - Ownership of voting rights - 75% or moreOE
    IIF 2965 - Ownership of shares – 75% or moreOE
  • 438
    icon of address Fusion@magna Business Centre, Magna Way, Rotherham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-03 ~ now
    IIF 1088 - Director → ME
    Person with significant control
    icon of calendar 2025-08-03 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 439
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 553 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 553 - Ownership of shares – More than 25% but not more than 50%OE
  • 440
    icon of address 27a Blundell Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 1136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Has significant influence or controlOE
  • 441
    icon of address 27a Blundell Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 1135 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 442
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 2539 - Director → ME
  • 443
    icon of address 14 Southbrook Terrace, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,570 GBP2023-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 2526 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1272 - Has significant influence or control as a member of a firmOE
    IIF 1272 - Has significant influence or control over the trustees of a trustOE
    IIF 1272 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1272 - Ownership of shares – More than 25% but not more than 50%OE
  • 444
    icon of address 200 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ now
    IIF 1109 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 445
    icon of address 117 Clarence Road, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 446
    icon of address 18 Sedgley Avenue, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 888 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 447
    icon of address 2a Hamble Road, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 2863 - Director → ME
  • 448
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 2455 - Director → ME
  • 449
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 2454 - Director → ME
  • 450
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 2453 - Director → ME
  • 451
    icon of address 3 Leadmill Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 2173 - Director → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 1447 - Ownership of voting rights - 75% or moreOE
    IIF 1447 - Ownership of shares – 75% or moreOE
    IIF 1447 - Right to appoint or remove directorsOE
  • 452
    icon of address 200d Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 1110 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 453
    icon of address 200 Bordesley Green, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-27 ~ now
    IIF 1115 - Director → ME
    Person with significant control
    icon of calendar 2019-07-27 ~ now
    IIF 1385 - Ownership of shares – More than 25% but not more than 50%OE
  • 454
    icon of address 200 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 1112 - Director → ME
    icon of calendar 2012-11-21 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 455
    icon of address 200 Bordesley Green, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 1113 - Director → ME
    icon of calendar 2015-12-07 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 129 - Has significant influence or controlOE
  • 456
    icon of address 33-37 Bilton Way, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 2943 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 1505 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1505 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1505 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1505 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1505 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1505 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1505 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1505 - Has significant influence or control over the trustees of a trustOE
  • 457
    icon of address 263b St. Johns Road, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 1786 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 776 - Right to appoint or remove directorsOE
    IIF 776 - Ownership of voting rights - 75% or moreOE
    IIF 776 - Ownership of shares – 75% or moreOE
  • 458
    icon of address Unit 7 & 8 Wynford Industrial Estate, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 1553 - Ownership of shares – 75% or moreOE
    IIF 1553 - Ownership of voting rights - 75% or moreOE
    IIF 1553 - Right to appoint or remove directorsOE
  • 459
    icon of address 1a Brownroyd Hill Road, Wibsey, Bradford, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 2811 - Director → ME
  • 460
    icon of address Prospect Mill Canteen, Walter Street, Blackburn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 1046 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 461
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 2982 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 2072 - Ownership of voting rights - 75% or moreOE
    IIF 2072 - Right to appoint or remove directorsOE
    IIF 2072 - Ownership of shares – 75% or moreOE
  • 462
    icon of address 73 Greenridge Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2025-05-05 ~ now
    IIF 730 - Ownership of shares – 75% or moreOE
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of voting rights - 75% or moreOE
  • 463
    icon of address 71 Hurlingham Road, Kingstanding, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 993 - Director → ME
  • 464
    icon of address Flat 1 Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-06-02 ~ dissolved
    IIF - Secretary → ME
  • 465
    icon of address Park House Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 2722 - Director → ME
    icon of calendar 2016-08-27 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 1355 - Right to appoint or remove directorsOE
    IIF 1355 - Ownership of shares – 75% or moreOE
  • 466
    icon of address 41 Kettering Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 336 - Director → ME
    icon of calendar 2017-05-18 ~ dissolved
    IIF 2616 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 557 - Has significant influence or controlOE
  • 467
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 2484 - Director → ME
    icon of calendar 2022-02-04 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 1515 - Right to appoint or remove directorsOE
    IIF 1515 - Ownership of voting rights - 75% or moreOE
    IIF 1515 - Ownership of shares – 75% or moreOE
  • 468
    icon of address Suite Am-119 298 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 1488 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 393 - Has significant influence or controlOE
  • 469
    icon of address 93 Waverley Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 781 - Ownership of shares – 75% or moreOE
    IIF 781 - Ownership of voting rights - 75% or moreOE
    IIF 781 - Right to appoint or remove directorsOE
  • 470
    icon of address 1424 Pershore Road, Stirchley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 873 - Director → ME
    icon of calendar 2012-06-07 ~ dissolved
    IIF - Secretary → ME
  • 471
    icon of address 131b-133b Blackburn Road, Accrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 2757 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 1384 - Right to appoint or remove directorsOE
    IIF 1384 - Ownership of voting rights - 75% or moreOE
    IIF 1384 - Ownership of shares – 75% or moreOE
  • 472
    icon of address 26 Langham Way, Ashland, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 1317 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 1605 - Right to appoint or remove directorsOE
    IIF 1605 - Ownership of voting rights - 75% or moreOE
    IIF 1605 - Ownership of shares – 75% or moreOE
  • 473
    icon of address 39 Palmerston Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 474
    icon of address 14-16 Hewell Road, Barnt Green, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF - Director → ME
  • 475
    CPEC INVESTMENTS LIMITED - 2021-07-22
    icon of address 19 Colchester Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2020-05-03 ~ dissolved
    IIF 2018 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ dissolved
    IIF 642 - Right to appoint or remove directorsOE
    IIF 642 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Ownership of shares – 75% or moreOE
  • 476
    icon of address 100 Sunnymead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 1201 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 477
    icon of address 43 Fairlop Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 1880 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 741 - Right to appoint or remove directorsOE
    IIF 741 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 741 - Ownership of shares – More than 25% but not more than 50%OE
  • 478
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 545 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 545 - Ownership of shares – More than 25% but not more than 50%OE
  • 479
    LIONHEART PENSION INVESTMENTS LIMITED - 2000-01-07
    OVAL (854) LIMITED - 1993-05-21
    icon of address Central Way, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-17 ~ dissolved
    IIF - Director → ME
  • 480
    LIONHEART PENSION TRUST LIMITED - 2000-01-07
    OVAL (853) LIMITED - 1993-06-04
    icon of address Central Way, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-15 ~ dissolved
    IIF - Director → ME
  • 481
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 2642 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 1562 - Ownership of shares – 75% or moreOE
  • 482
    icon of address Unit #4385 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 1890 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 750 - Ownership of voting rights - 75% or moreOE
    IIF 750 - Right to appoint or remove directorsOE
    IIF 750 - Ownership of shares – 75% or moreOE
  • 483
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 2301 - Right to appoint or remove directorsOE
    IIF 2301 - Ownership of voting rights - 75% or moreOE
    IIF 2301 - Ownership of shares – 75% or moreOE
  • 484
    icon of address Office 1429 , 58 Peregrine Road, Hainault , Iiford 58 Peregrine Road, Office 1429, Ilford, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 1907 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 766 - Right to appoint or remove directorsOE
    IIF 766 - Ownership of voting rights - 75% or moreOE
    IIF 766 - Ownership of shares – 75% or moreOE
  • 485
    icon of address House 4 Short Cl, Langley Green, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 2208 - Right to appoint or remove directorsOE
    IIF 2208 - Ownership of voting rights - 75% or moreOE
    IIF 2208 - Ownership of shares – 75% or moreOE
  • 486
    icon of address 390a Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ dissolved
    IIF 1910 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ dissolved
    IIF 769 - Ownership of shares – 75% or moreOE
    IIF 769 - Ownership of voting rights - 75% or moreOE
    IIF 769 - Right to appoint or remove directorsOE
  • 487
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 2457 - Director → ME
  • 488
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 2456 - Director → ME
  • 489
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 2458 - Director → ME
  • 490
    DDY PEP NOMINEES LTD - 1999-04-12
    icon of address Wrotham Place, Wrotham, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-20 ~ dissolved
    IIF 2410 - Director → ME
  • 491
    icon of address 20 Station Parade South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-25 ~ dissolved
    IIF - Director → ME
    icon of calendar 2020-05-25 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 492
    icon of address 53 Hawkedon Way, Lower Earley, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 2582 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 2637 - Ownership of voting rights - 75% or moreOE
    IIF 2637 - Right to appoint or remove directorsOE
    IIF 2637 - Ownership of shares – 75% or moreOE
  • 493
    icon of address 88 Vicarage Farm Road, Heston, Hounslow, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 1700 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 2096 - Right to appoint or remove directors as a member of a firmOE
    IIF 2096 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2096 - Right to appoint or remove directorsOE
    IIF 2096 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2096 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2096 - Ownership of voting rights - 75% or moreOE
    IIF 2096 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2096 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2096 - Ownership of shares – 75% or moreOE
  • 494
    icon of address 106 St. Thomas Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 495
    icon of address 9 Salisbury Road, Moseley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 1132 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 152 - Has significant influence or controlOE
  • 496
    icon of address 9 Salisbury Road, Moseley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 1133 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 151 - Has significant influence or controlOE
  • 497
    icon of address 13 Clements Court (2nd Floor) Clements Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,027 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 2761 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 498
    icon of address 177 Ley Street, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF - Director → ME
  • 499
    icon of address Unit 8 Riverbank Enterprise Centre, Scout Hill Road, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 1999 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 918 - Right to appoint or remove directorsOE
    IIF 918 - Ownership of voting rights - 75% or moreOE
    IIF 918 - Ownership of shares – 75% or moreOE
  • 500
    icon of address Afe Accountants Ltd Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,331 GBP2023-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
  • 501
    icon of address 22 Bancroft Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 1957 - Director → ME
  • 502
    icon of address 107 Dibble Road Smethwick, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 1691 - Director → ME
    icon of calendar 2013-10-22 ~ dissolved
    IIF - Secretary → ME
  • 503
    icon of address 509-511 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 2532 - Director → ME
  • 504
    icon of address 30 Olivier Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 2483 - Director → ME
  • 505
    icon of address 28 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 1783 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 674 - Right to appoint or remove directorsOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Ownership of shares – 75% or moreOE
  • 506
    icon of address 5 Newhouse Walk, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 2288 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 1946 - Right to appoint or remove directorsOE
    IIF 1946 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1946 - Ownership of shares – More than 50% but less than 75%OE
  • 507
    icon of address 4385, 13821932: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 1859 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 1685 - Right to appoint or remove directorsOE
    IIF 1685 - Ownership of voting rights - 75% or moreOE
    IIF 1685 - Ownership of shares – 75% or moreOE
  • 508
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 1167 - Director → ME
  • 509
    icon of address 243a Walsall Road, Perry Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 1619 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 1437 - Right to appoint or remove directorsOE
    IIF 1437 - Ownership of voting rights - 75% or moreOE
    IIF 1437 - Ownership of shares – 75% or moreOE
  • 510
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 2886 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2886 - Ownership of shares – More than 25% but not more than 50%OE
  • 511
    icon of address 405 Oxhill Road, Handsworth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 2724 - Director → ME
    icon of calendar 2024-01-12 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 1354 - Right to appoint or remove directorsOE
    IIF 1354 - Ownership of voting rights - 75% or moreOE
    IIF 1354 - Ownership of shares – 75% or moreOE
  • 512
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 681 - Ownership of voting rights - 75% or moreOE
    IIF 681 - Ownership of shares – 75% or moreOE
    IIF 681 - Right to appoint or remove directorsOE
  • 513
    icon of address 9 Western Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 2782 - Director → ME
  • 514
    icon of address 227 Clifton Road, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-26 ~ dissolved
    IIF 2748 - Director → ME
  • 515
    icon of address 26 Spackmans Way, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 581 - Ownership of shares – More than 25% but not more than 50%OE
  • 516
    icon of address 65a Mayes Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 2045 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 658 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 517
    icon of address 602 College Road, Kingstanding, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,919 GBP2018-01-31
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 2744 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1374 - Ownership of voting rights - 75% or moreOE
  • 518
    icon of address 56 High Street, City Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 1041 - Director → ME
  • 519
    icon of address 6 Englewood Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 1923 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 523 - Right to appoint or remove directorsOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of shares – 75% or moreOE
  • 520
    icon of address 602-604 College Road, Kingstanding, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 2737 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 1375 - Ownership of shares – 75% or moreOE
  • 521
    icon of address 163 Alum Rock Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 1040 - Director → ME
    icon of calendar 2012-06-21 ~ dissolved
    IIF - Secretary → ME
  • 522
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 2935 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 1804 - Ownership of shares – 75% or moreOE
  • 523
    icon of address Flat 1 596 Green Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 1695 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 1502 - Right to appoint or remove directorsOE
    IIF 1502 - Ownership of voting rights - 75% or moreOE
    IIF 1502 - Ownership of shares – 75% or moreOE
  • 524
    icon of address 2 Hobart Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2407 - Director → ME
  • 525
    icon of address Lester House Business Centre, 21 Broad Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 2460 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 2396 - Ownership of voting rights - 75% or moreOE
    IIF 2396 - Right to appoint or remove directorsOE
    IIF 2396 - Ownership of shares – 75% or moreOE
  • 526
    icon of address 234 Stoney Lane, Yardley, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-01-06 ~ now
    IIF 2764 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1388 - Ownership of voting rights - 75% or moreOE
    IIF 1388 - Ownership of shares – 75% or moreOE
  • 527
    icon of address 360 Neasden Lane North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 1490 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 528
    icon of address First Floor, 10 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 2772 - Director → ME
  • 529
    icon of address 32 St. Peters Avenue, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 2029 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 2210 - Ownership of shares – 75% or moreOE
  • 530
    icon of address 4385, 14130087 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 2918 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 1989 - Ownership of shares – 75% or moreOE
  • 531
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 1244 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 532
    icon of address Unit 3 C30 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 1852 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 2259 - Right to appoint or remove directorsOE
    IIF 2259 - Ownership of voting rights - 75% or moreOE
    IIF 2259 - Ownership of shares – 75% or moreOE
  • 533
    icon of address 102 Chorley Old Road, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,395,334 GBP2022-03-30
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 2645 - Director → ME
  • 534
    icon of address Unit 3 C30 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 1851 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 2260 - Right to appoint or remove directorsOE
    IIF 2260 - Ownership of voting rights - 75% or moreOE
    IIF 2260 - Ownership of shares – 75% or moreOE
  • 535
    icon of address 843 Romford Road, Manor Park, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 1004 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 536
    icon of address Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 1492 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 399 - Ownership of shares – More than 25% but not more than 50%OE
  • 537
    icon of address 360 Neasden Lane North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 1491 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 397 - Ownership of shares – More than 25% but not more than 50%OE
  • 538
    icon of address Wallis House, 1100 Great West Road, Brentford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 2504 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 1526 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1526 - Ownership of shares – More than 25% but not more than 50%OE
  • 539
    icon of address Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 1493 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 540
    icon of address 83 Lawn Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 2306 - Director → ME
  • 541
    icon of address 62 Gravelly Hill, Erdington, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-05 ~ dissolved
    IIF 1128 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 542
    icon of address Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 2837 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 1435 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1435 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 543
    icon of address 32 St Peters Avenue, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 2939 - Director → ME
  • 544
    icon of address 4 Court Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 948 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 2609 - Secretary → ME
  • 545
    icon of address 28 Vestry Close, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 1857 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 2553 - Ownership of voting rights - 75% or moreOE
    IIF 2553 - Ownership of shares – 75% or moreOE
    IIF 2553 - Right to appoint or remove directorsOE
  • 546
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 2906 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 1985 - Right to appoint or remove directorsOE
    IIF 1985 - Ownership of voting rights - 75% or moreOE
    IIF 1985 - Ownership of shares – 75% or moreOE
  • 547
    icon of address 236 Corporation Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 2790 - Director → ME
  • 548
    icon of address 4385, 13951742 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 1850 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 2257 - Right to appoint or remove directorsOE
    IIF 2257 - Ownership of voting rights - 75% or moreOE
    IIF 2257 - Ownership of shares – 75% or moreOE
  • 549
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 2827 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 1426 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1426 - Ownership of shares – More than 25% but not more than 50%OE
  • 550
    icon of address 42 Raikes Parade, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 2794 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 1404 - Right to appoint or remove directorsOE
    IIF 1404 - Ownership of voting rights - 75% or moreOE
    IIF 1404 - Ownership of shares – 75% or moreOE
  • 551
    icon of address 263 Nottingham Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 1255 - Director → ME
  • 552
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 2338 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 701 - Ownership of voting rights - 75% or moreOE
    IIF 701 - Ownership of shares – 75% or moreOE
    IIF 701 - Right to appoint or remove directorsOE
  • 553
    icon of address 15 Pelham Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-20 ~ now
    IIF 1621 - Director → ME
    Person with significant control
    icon of calendar 2025-07-20 ~ now
    IIF 1807 - Ownership of shares – 75% or moreOE
    IIF 1807 - Right to appoint or remove directorsOE
    IIF 1807 - Ownership of voting rights - 75% or moreOE
  • 554
    icon of address 40 Percy Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 2011 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 2081 - Ownership of shares – 75% or moreOE
    IIF 2081 - Ownership of voting rights - 75% or moreOE
    IIF 2081 - Right to appoint or remove directorsOE
  • 555
    icon of address S7-321850 Unit 2 Horton Industrial Park, Horton Road S7-321850, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 2465 - Right to appoint or remove directorsOE
    IIF 2465 - Ownership of voting rights - 75% or moreOE
    IIF 2465 - Ownership of shares – 75% or moreOE
  • 556
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 557
    icon of address 33 Gipton Wood Crescent, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 930 - Right to appoint or remove directorsOE
    IIF 930 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 930 - Ownership of shares – More than 25% but not more than 50%OE
  • 558
    icon of address 18 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 2632 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 559
    icon of address 6 Navigation View, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 2619 - Secretary → ME
  • 560
    icon of address 3 Nicholas Gardens, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 350 - Director → ME
  • 561
    icon of address 20 Inglewood Close, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF 1979 - Director → ME
    Person with significant control
    icon of calendar 2025-05-05 ~ now
    IIF 1815 - Right to appoint or remove directorsOE
    IIF 1815 - Ownership of shares – 75% or moreOE
    IIF 1815 - Ownership of voting rights - 75% or moreOE
  • 562
    icon of address 87-89 Alcester Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    162,239 GBP2020-01-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 1336 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 8 - Has significant influence or controlOE
  • 563
    icon of address Flat 34, Wellington House, Western Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 1633 - Director → ME
    icon of calendar 2014-06-11 ~ dissolved
    IIF - Secretary → ME
  • 564
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 804 - Director → ME
  • 565
    icon of address 124 Whitelands Road, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 2727 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 1361 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1361 - Ownership of shares – More than 25% but not more than 50%OE
  • 566
    icon of address 100 Sunnymead Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 1205 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 192 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 192 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 567
    icon of address Cop Uk Delph New Road, Dobcross, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 2831 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 1431 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1431 - Ownership of shares – More than 25% but not more than 50%OE
  • 568
    icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 1252 - Director → ME
  • 569
    icon of address 74 Wakefield Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 2904 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 1984 - Ownership of voting rights - 75% or moreOE
    IIF 1984 - Ownership of shares – 75% or moreOE
    IIF 1984 - Right to appoint or remove directorsOE
  • 570
    icon of address 56 Saxondale Avenue, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 1204 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 193 - Right to appoint or remove directors as a member of a firmOE
    IIF 193 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 193 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
  • 571
    icon of address 92 Gilnow Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 572
    icon of address 223 Marton Rd, Middlesbrough, Teesside, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-05-28 ~ dissolved
    IIF 2423 - Director → ME
  • 573
    icon of address 115 Costock Avenue, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 1638 - Director → ME
  • 574
    icon of address 4385, 13593107: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 2987 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 2165 - Ownership of shares – 75% or moreOE
  • 575
    icon of address 24 Olive Hill Road, Halesowen, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 1732 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 2116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2116 - Ownership of shares – More than 25% but not more than 50%OE
  • 576
    icon of address 95 Pelham Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 2337 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 702 - Right to appoint or remove directorsOE
    IIF 702 - Ownership of shares – 75% or moreOE
    IIF 702 - Ownership of voting rights - 75% or moreOE
  • 577
    icon of address 5a Enfield Avenue, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 578
    icon of address 6 Englewood Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 1922 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 579
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Ownership of shares – 75% or moreOE
  • 580
    icon of address Unit 1 Balfour Business Centre, 390-392 High Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 1489 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 394 - Has significant influence or control as a member of a firmOE
    IIF 394 - Right to appoint or remove directors as a member of a firmOE
    IIF 394 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 394 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 581
    icon of address 13 Clements Court Clements Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 1117 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 582
    icon of address 37 Station Parade South Street, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    977 GBP2017-04-30
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 808 - Director → ME
    icon of calendar 2016-04-18 ~ dissolved
    IIF 2622 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 1465 - Ownership of shares – 75% or moreOE
  • 583
    icon of address Suite 303, 9-17 Queens Court, Eastern Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 1970 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 2381 - Right to appoint or remove directorsOE
    IIF 2381 - Ownership of voting rights - 75% or moreOE
    IIF 2381 - Ownership of shares – 75% or moreOE
  • 584
    icon of address 8 Choir Close, Wainscott, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 2507 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 1592 - Right to appoint or remove directors as a member of a firmOE
    IIF 1592 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1592 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1592 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1592 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1592 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1592 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1592 - Right to appoint or remove directorsOE
    IIF 1592 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 585
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 2988 - Director → ME
  • 586
    icon of address 17 Knaith Close, Yarm, Stockton On Tees, Cleveland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 2777 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 1394 - Right to appoint or remove directorsOE
    IIF 1394 - Ownership of voting rights - 75% or moreOE
    IIF 1394 - Ownership of shares – 75% or moreOE
  • 587
    HOUZER LIMITED - 2018-04-18
    icon of address 21 Allan Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 2677 - Director → ME
  • 588
    icon of address M R Insolvency Suite One Peel Mill, Commercial Street, Morley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,866 GBP2021-10-31
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 689 - Ownership of shares – 75% or moreOE
  • 589
    icon of address 183 Lansbury Drive, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 2563 - Ownership of shares – 75% or moreOE
    IIF 2563 - Ownership of voting rights - 75% or moreOE
    IIF 2563 - Right to appoint or remove directorsOE
  • 590
    icon of address 3 Nicholas Gardens, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 568 - Right to appoint or remove directorsOE
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Ownership of shares – 75% or moreOE
  • 591
    icon of address 22 Glenholme Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 1749 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 2134 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2134 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2134 - Right to appoint or remove directorsOE
  • 592
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,121 GBP2025-04-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 1648 - Director → ME
    icon of calendar 2016-04-07 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 593
    icon of address 185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -602 GBP2024-09-30
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 841 - Director → ME
  • 594
    icon of address 68 Brandhall Road, Oldbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 1706 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 2100 - Right to appoint or remove directorsOE
    IIF 2100 - Ownership of voting rights - 75% or moreOE
    IIF 2100 - Ownership of shares – 75% or moreOE
  • 595
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 2150 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 2236 - Right to appoint or remove directorsOE
    IIF 2236 - Ownership of voting rights - 75% or moreOE
    IIF 2236 - Ownership of shares – 75% or moreOE
  • 596
    icon of address 23 The Farthings, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 1484 - Ownership of shares – 75% or moreOE
  • 597
    icon of address 4a Smithdown Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 2652 - Director → ME
  • 598
    icon of address 63-66 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 1725 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 2114 - Right to appoint or remove directorsOE
    IIF 2114 - Ownership of voting rights - 75% or moreOE
    IIF 2114 - Ownership of shares – 75% or moreOE
  • 599
    icon of address Office 4 48 Market Street, Hednesford, Cannock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 2445 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 600
    icon of address 159 Beresford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ dissolved
    IIF 1908 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ dissolved
    IIF 767 - Right to appoint or remove directorsOE
    IIF 767 - Ownership of voting rights - 75% or moreOE
    IIF 767 - Ownership of shares – 75% or moreOE
  • 601
    F & H HOTEL LTD - 2017-08-23
    icon of address Capital House, 7 Sheepscar Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 2706 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 1348 - Ownership of shares – 75% or moreOE
  • 602
    icon of address Colony, 5 Piccadilly Place, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 836 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
  • 603
    icon of address 47-49 Park Royal Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-16 ~ dissolved
    IIF 407 - Director → ME
    icon of calendar 2003-02-16 ~ dissolved
    IIF 1819 - Secretary → ME
  • 604
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 1093 - Director → ME
  • 605
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 1092 - Director → ME
  • 606
    icon of address 18 Bedford Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 1876 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 2352 - Has significant influence or controlOE
  • 607
    icon of address 12-14 Leagrave Road, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 1064 - Director → ME
  • 608
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 1090 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 609
    icon of address 4385, 14068623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 610
    icon of address 37 Lansdown Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 1474 - Director → ME
  • 611
    icon of address Unit 32a 160 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 1333 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 612
    icon of address Unit 7 Sheepscar Court, Northside Business Park, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-07 ~ dissolved
    IIF 2707 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1346 - Ownership of shares – More than 25% but not more than 50%OE
  • 613
    icon of address Space House, Suites 5-6 Abbey Road, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 2648 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 1566 - Right to appoint or remove directorsOE
    IIF 1566 - Ownership of voting rights - 75% or moreOE
    IIF 1566 - Ownership of shares – 75% or moreOE
  • 614
    icon of address 1 Wisteria Court, Collapit Close, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 2647 - Director → ME
  • 615
    icon of address 54-56 Rawmarsh Hill, Parkgate, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,533 GBP2020-05-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 1149 - Director → ME
  • 616
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 2810 - Director → ME
  • 617
    icon of address 5 Appledore Terrace, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 1719 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 2109 - Right to appoint or remove directorsOE
    IIF 2109 - Ownership of voting rights - 75% or moreOE
    IIF 2109 - Ownership of shares – 75% or moreOE
  • 618
    icon of address 6 Fernhill Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-17 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Ownership of shares – 75% or moreOE
  • 619
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 2479 - Right to appoint or remove directorsOE
    IIF 2479 - Ownership of voting rights - 75% or moreOE
    IIF 2479 - Ownership of shares – 75% or moreOE
  • 620
    icon of address 7 Bell Yard, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF - Director → ME
  • 621
    icon of address 1356 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF - Secretary → ME
  • 622
    icon of address 61 Flamstead Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 2491 - Director → ME
    Person with significant control
    icon of calendar 2024-05-06 ~ now
    IIF 1763 - Ownership of shares – 75% or moreOE
    IIF 1763 - Right to appoint or remove directorsOE
    IIF 1763 - Ownership of voting rights - 75% or moreOE
  • 623
    icon of address 17 Stratford Terrace, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 1532 - Ownership of shares – 75% or moreOE
    IIF 1532 - Ownership of voting rights - 75% or moreOE
    IIF 1532 - Right to appoint or remove directorsOE
  • 624
    icon of address Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 2769 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 1392 - Right to appoint or remove directorsOE
    IIF 1392 - Ownership of voting rights - 75% or moreOE
    IIF 1392 - Ownership of shares – 75% or moreOE
  • 625
    icon of address 48 Bradbury Place, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 1976 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 2389 - Right to appoint or remove directorsOE
    IIF 2389 - Ownership of voting rights - 75% or moreOE
    IIF 2389 - Ownership of shares – 75% or moreOE
  • 626
    icon of address Stall No 57 Inside Market Hall, Bury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 2215 - Right to appoint or remove directorsOE
    IIF 2215 - Ownership of voting rights - 75% or moreOE
    IIF 2215 - Ownership of shares – 75% or moreOE
  • 627
    icon of address 959 Leeds Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 2214 - Right to appoint or remove directorsOE
    IIF 2214 - Ownership of voting rights - 75% or moreOE
    IIF 2214 - Ownership of shares – 75% or moreOE
  • 628
    icon of address 9 Mackenzie Street, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,186 GBP2021-11-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 1049 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 629
    icon of address 30 Grange Avenue, Birkby, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 2803 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 1411 - Ownership of shares – 75% or moreOE
  • 630
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,490 GBP2022-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 2051 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 662 - Ownership of shares – 75% or moreOE
  • 631
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 2054 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 664 - Ownership of shares – More than 50% but less than 75%OE
  • 632
    icon of address Shipley Tax Advisors Wharf Wouse Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 1081 - Director → ME
  • 633
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 2665 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 1576 - Ownership of shares – 75% or moreOE
  • 634
    icon of address 38 Hilborough Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 1622 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 2057 - Ownership of shares – 75% or moreOE
    IIF 2057 - Ownership of voting rights - 75% or moreOE
    IIF 2057 - Right to appoint or remove directorsOE
  • 635
    icon of address 61 New Dawn Place, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 1936 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
  • 636
    icon of address 73 Mayville Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 1325 - Director → ME
    icon of calendar 2024-08-06 ~ now
    IIF 2606 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 1612 - Ownership of voting rights - 75% or moreOE
    IIF 1612 - Right to appoint or remove directorsOE
    IIF 1612 - Ownership of shares – 75% or moreOE
  • 637
    icon of address 45 Harvard Road, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 1177 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 638
    icon of address Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 2703 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 1344 - Ownership of shares – 75% or moreOE
  • 639
    icon of address 84 Tantallon Drive, Coatbridge, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 1791 - Right to appoint or remove directorsOE
    IIF 1791 - Ownership of voting rights - 75% or moreOE
    IIF 1791 - Ownership of shares – 75% or moreOE
  • 640
    icon of address Over, 176 Firth Park Road, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 1926 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 525 - Ownership of shares – 75% or moreOE
  • 641
    icon of address 39 Palmerston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 2355 - Has significant influence or control as a member of a firmOE
    IIF 2355 - Right to appoint or remove directorsOE
    IIF 2355 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2355 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2355 - Ownership of voting rights - 75% or moreOE
    IIF 2355 - Ownership of shares – 75% or moreOE
  • 642
    icon of address Peppersfields Sheriff Hutton Road, Strensall, York, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 643
    icon of address 264 High Street High Street, Beckenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 2662 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 1575 - Ownership of shares – More than 25% but not more than 50%OE
  • 644
    icon of address 4385, 15101212 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 2400 - Ownership of shares – 75% or moreOE
    IIF 2400 - Ownership of voting rights - 75% or moreOE
    IIF 2400 - Right to appoint or remove directorsOE
  • 645
    icon of address 108 Norwich Avenue, Southend On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 1831 - Director → ME
    icon of calendar 2019-10-01 ~ now
    IIF 2626 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 2249 - Right to appoint or remove directors as a member of a firmOE
    IIF 2249 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2249 - Right to appoint or remove directorsOE
    IIF 2249 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2249 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2249 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2249 - Ownership of shares – 75% or moreOE
  • 646
    icon of address 58 Rufford Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 1544 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 328 - Has significant influence or controlOE
  • 647
    TURN2LEARN (UK) LIMITED - 2009-02-25
    icon of address 50-70 Alfred Street, Sparkbrook, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-06 ~ now
    IIF 1187 - Director → ME
  • 648
    icon of address 64 Lytham Road, Freckleton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,208 GBP2024-08-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 649
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-05 ~ dissolved
    IIF 1070 - Director → ME
  • 650
    icon of address 109-111 Fulham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF - Director → ME
  • 651
    icon of address 61b Runfold Avenue, Luton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 1066 - Director → ME
  • 652
    icon of address Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF - Director → ME
  • 653
    icon of address 1 Terrace Walk, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF - Director → ME
  • 654
    icon of address 85 Portland Crescent, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF - Director → ME
  • 655
    icon of address 11a Holst Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 2033 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 647 - Ownership of shares – 75% or moreOE
    icon of calendar 2020-08-14 ~ now
    IIF 1940 - Ownership of shares – 75% or moreOE
    IIF 1940 - Ownership of voting rights - 75% or moreOE
    IIF 1940 - Right to appoint or remove directorsOE
  • 656
    icon of address 29 Ivatt Way, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 197 - Right to appoint or remove directors as a member of a firmOE
    IIF 197 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 197 - Ownership of shares – More than 50% but less than 75%OE
  • 657
    icon of address 657-657a Liverpool Road, Irlam, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 618 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 931 - Right to appoint or remove directorsOE
    IIF 931 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 931 - Ownership of shares – More than 25% but not more than 50%OE
  • 658
    icon of address North Warehouse, The Docks, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-18 ~ dissolved
    IIF 2478 - Secretary → ME
  • 659
    icon of address 20 Moor Park Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 660
    CYBER PLAY LTD - 2024-10-07
    icon of address 63 Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 1886 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 746 - Ownership of shares – 75% or moreOE
  • 661
    icon of address 35 Beardsfield, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 2233 - Right to appoint or remove directorsOE
    IIF 2233 - Ownership of voting rights - 75% or moreOE
    IIF 2233 - Ownership of shares – 75% or moreOE
  • 662
    icon of address 264 Burges Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,275 GBP2018-12-31
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 997 - Director → ME
  • 663
    icon of address International House, 22-28 Wood Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 2994 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 2469 - Right to appoint or remove directorsOE
    IIF 2469 - Ownership of voting rights - 75% or moreOE
    IIF 2469 - Ownership of shares – 75% or moreOE
  • 664
    icon of address 208 Bradford Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 476 - Ownership of shares – More than 25% but not more than 50%OE
  • 665
    icon of address 61 Bellshill Road, Motherwell, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 1978 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 2843 - Ownership of shares – 75% or moreOE
  • 666
    icon of address 7b Selborne Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 2686 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 1588 - Right to appoint or remove directorsOE
    IIF 1588 - Ownership of shares – 75% or moreOE
    IIF 1588 - Ownership of voting rights - 75% or moreOE
  • 667
    icon of address Office 5797 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 2613 - Secretary → ME
  • 668
    icon of address 64 Leeds Old Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 669
    icon of address 14 Wheatsheaf Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 2721 - Director → ME
    icon of calendar 2013-07-22 ~ dissolved
    IIF - Secretary → ME
  • 670
    icon of address Park House Park Lane, Handsworth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 2725 - Director → ME
    icon of calendar 2024-01-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 1357 - Right to appoint or remove directorsOE
    IIF 1357 - Ownership of voting rights - 75% or moreOE
    IIF 1357 - Ownership of shares – 75% or moreOE
  • 671
    icon of address Ridings Property Management Services, 18 North Bar Within, Beverley, North Humberside
    Active Corporate (19 parents)
    Officer
    icon of calendar 2002-04-16 ~ now
    IIF - Director → ME
  • 672
    icon of address 2a Station Approach, Grays, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 2489 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 1762 - Right to appoint or remove directorsOE
    IIF 1762 - Ownership of voting rights - 75% or moreOE
    IIF 1762 - Ownership of shares – 75% or moreOE
  • 673
    icon of address 37 Newport St Newport Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 1057 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 103 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 103 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 674
    icon of address 9 Washington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 2628 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 675
    icon of address 32 Hooton Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 1905 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 764 - Right to appoint or remove directorsOE
    IIF 764 - Ownership of voting rights - 75% or moreOE
    IIF 764 - Ownership of shares – 75% or moreOE
  • 676
    PAK VICTORIA CONSTRUCTION COMPANY LIMITED - 2022-04-25
    icon of address 32 Hooton Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 1906 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 765 - Right to appoint or remove directorsOE
    IIF 765 - Ownership of voting rights - 75% or moreOE
    IIF 765 - Ownership of shares – 75% or moreOE
  • 677
    icon of address 264 High Street, Beckenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 2661 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 1574 - Ownership of voting rights - 75% or moreOE
    IIF 1574 - Ownership of shares – 75% or moreOE
    IIF 1574 - Right to appoint or remove directorsOE
  • 678
    icon of address Apt No. 4 Bayhall Apartments, 2 Common Road Birkby, Hudderfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 2364 - Right to appoint or remove directorsOE
    IIF 2364 - Ownership of voting rights - 75% or moreOE
    IIF 2364 - Ownership of shares – 75% or moreOE
  • 679
    GUARDIAN AI CLOUD LTD - 2024-04-11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 696 - Ownership of shares – 75% or moreOE
    IIF 696 - Ownership of voting rights - 75% or moreOE
    IIF 696 - Right to appoint or remove directorsOE
  • 680
    CHACE RACING LTD - 2024-04-11
    icon of address 4385, 13458965 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 1842 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 2252 - Ownership of shares – 75% or moreOE
  • 681
    GULF ENERGY AND SECURITY UK LTD - 2020-10-06
    icon of address 242 Marton Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2021-09-30
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 2420 - Director → ME
    icon of calendar 2013-09-24 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 2068 - Has significant influence or control as a member of a firmOE
    IIF 2068 - Right to appoint or remove directorsOE
    IIF 2068 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2068 - Ownership of shares – More than 25% but not more than 50%OE
  • 682
    icon of address Metro House, 57 Pepper Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 1219 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 683
    icon of address First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 2771 - Director → ME
  • 684
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 1969 - Director → ME
  • 685
    icon of address Regal Court Business Centre, 42-44 High Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 1846 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 2255 - Right to appoint or remove directorsOE
    IIF 2255 - Ownership of voting rights - 75% or moreOE
    IIF 2255 - Ownership of shares – 75% or moreOE
  • 686
    icon of address 25 Garretts Green Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 561 - Right to appoint or remove directorsOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Ownership of shares – 75% or moreOE
  • 687
    icon of address 21 Little Hampden Close, Wendover, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 1472 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 1938 - Right to appoint or remove directorsOE
    IIF 1938 - Ownership of voting rights - 75% or moreOE
    IIF 1938 - Ownership of shares – 75% or moreOE
  • 688
    icon of address 39 Egerton Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 566 - Ownership of shares – 75% or moreOE
  • 689
    icon of address 95 Pitmaston Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 1715 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 2104 - Right to appoint or remove directorsOE
    IIF 2104 - Ownership of voting rights - 75% or moreOE
    IIF 2104 - Ownership of shares – 75% or moreOE
  • 690
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ dissolved
    IIF 1733 - Director → ME
    icon of calendar 2024-03-23 ~ dissolved
    IIF 2607 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ dissolved
    IIF 2117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2117 - Ownership of shares – More than 50% but less than 75%OE
  • 691
    icon of address Esol Citizenship Test Centre, 166a Rookery Road Rookery Road, Handsworth, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 1704 - Director → ME
  • 692
    icon of address 18 Warwick Avenue, Cuffley, Potters Bar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 697 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 697 - Ownership of shares – More than 25% but not more than 50%OE
  • 693
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 1739 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 2122 - Right to appoint or remove directors as a member of a firmOE
    IIF 2122 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2122 - Right to appoint or remove directorsOE
    IIF 2122 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2122 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2122 - Ownership of voting rights - 75% or moreOE
    IIF 2122 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2122 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2122 - Ownership of shares – 75% or moreOE
  • 694
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 1741 - Director → ME
    icon of calendar 2021-10-20 ~ now
    IIF 2608 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 2123 - Right to appoint or remove directors as a member of a firmOE
    IIF 2123 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2123 - Right to appoint or remove directorsOE
    IIF 2123 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2123 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2123 - Ownership of voting rights - 75% or moreOE
    IIF 2123 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2123 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2123 - Ownership of shares – 75% or moreOE
  • 695
    icon of address 8 Elsham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Ownership of shares – 75% or moreOE
  • 696
    icon of address 72 Duckworth Terrace, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 1745 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 2128 - Right to appoint or remove directorsOE
    IIF 2128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2128 - Ownership of shares – More than 25% but not more than 50%OE
  • 697
    icon of address 72 Duckworth Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2022-06-30
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 1744 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 2127 - Right to appoint or remove directorsOE
    IIF 2127 - Ownership of voting rights - 75% or moreOE
    IIF 2127 - Ownership of shares – 75% or moreOE
  • 698
    icon of address Flat 405 Goodwin Building 41 Potato Wharf, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-26 ~ dissolved
    IIF 1481 - Director → ME
    Person with significant control
    icon of calendar 2023-02-26 ~ dissolved
    IIF 1680 - Right to appoint or remove directorsOE
    IIF 1680 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1680 - Ownership of shares – More than 25% but not more than 50%OE
  • 699
    icon of address 204a Diamond Avenue, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 1796 - Right to appoint or remove directorsOE
    IIF 1796 - Ownership of voting rights - 75% or moreOE
    IIF 1796 - Ownership of shares – 75% or moreOE
  • 700
    icon of address C/o Cutts & Co Accountants & Tax Advisors Ltd Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 2452 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 2397 - Ownership of shares – 75% or moreOE
    IIF 2397 - Ownership of voting rights - 75% or moreOE
    IIF 2397 - Right to appoint or remove directorsOE
  • 701
    icon of address 18 Queens Rd, Cheetham Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 2682 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 1586 - Right to appoint or remove directorsOE
    IIF 1586 - Ownership of voting rights - 75% or moreOE
    IIF 1586 - Ownership of shares – 75% or moreOE
  • 702
    icon of address Suite 3785 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 2295 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 2851 - Right to appoint or remove directorsOE
    IIF 2851 - Ownership of voting rights - 75% or moreOE
    IIF 2851 - Ownership of shares – 75% or moreOE
  • 703
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 1730 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 2344 - Right to appoint or remove directorsOE
    IIF 2344 - Ownership of voting rights - 75% or moreOE
    IIF 2344 - Ownership of shares – 75% or moreOE
  • 704
    icon of address 4385, 16018755 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 2430 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 2846 - Right to appoint or remove directorsOE
    IIF 2846 - Ownership of voting rights - 75% or moreOE
    IIF 2846 - Ownership of shares – 75% or moreOE
  • 705
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 2292 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 2373 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2373 - Ownership of shares – More than 25% but not more than 50%OE
  • 706
    icon of address 170 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 1300 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 1594 - Right to appoint or remove directorsOE
    IIF 1594 - Ownership of voting rights - 75% or moreOE
    IIF 1594 - Ownership of shares – 75% or moreOE
  • 707
    icon of address 18 Bedford Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 1306 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 1597 - Ownership of shares – 75% or moreOE
    IIF 1597 - Ownership of voting rights - 75% or moreOE
    IIF 1597 - Right to appoint or remove directorsOE
  • 708
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 1740 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 2121 - Right to appoint or remove directorsOE
    IIF 2121 - Ownership of voting rights - 75% or moreOE
    IIF 2121 - Ownership of shares – 75% or moreOE
  • 709
    icon of address 4385, 13085464 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 947 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 1531 - Ownership of shares – 75% or moreOE
    IIF 1531 - Ownership of voting rights - 75% or moreOE
    IIF 1531 - Right to appoint or remove directorsOE
  • 710
    icon of address 430 Reddish Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 1934 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 711
    icon of address 25 Ellesmere Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 953 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 922 - Ownership of shares – 75% or moreOE
    IIF 922 - Right to appoint or remove directorsOE
    IIF 922 - Ownership of voting rights - 75% or moreOE
  • 712
    HAAS ACCOUNTING & ADVISORY SERVICES LTD - 2024-08-28
    icon of address 34 Lister Lane, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 690 - Ownership of shares – 75% or moreOE
  • 713
    icon of address 255 Brunswick Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 1536 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 1808 - Right to appoint or remove directorsOE
    IIF 1808 - Ownership of voting rights - 75% or moreOE
    IIF 1808 - Ownership of shares – 75% or moreOE
  • 714
    icon of address Unit 1/e 65a South Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 1952 - Right to appoint or remove directorsOE
    IIF 1952 - Ownership of voting rights - 75% or moreOE
    IIF 1952 - Ownership of shares – 75% or moreOE
  • 715
    icon of address 15 Chevassut Close, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 630 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 940 - Ownership of shares – 75% or moreOE
    IIF 940 - Ownership of voting rights - 75% or moreOE
    IIF 940 - Right to appoint or remove directorsOE
  • 716
    icon of address 5 Talbot Row, Balshaw Lane, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 1334 - Director → ME
    icon of calendar 2024-06-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 717
    PJ WINCHESTER LIMITED - 2021-01-15
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -602,067 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 2218 - Has significant influence or controlOE
  • 718
    icon of address 18 Bedford Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 1305 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 1596 - Ownership of shares – 75% or moreOE
    IIF 1596 - Ownership of voting rights - 75% or moreOE
    IIF 1596 - Right to appoint or remove directorsOE
  • 719
    icon of address The Limes Solihull Road, Hampton-in-arden, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 1499 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 720
    icon of address 115 Morley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 1144 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 721
    icon of address 230 Stoney Lane, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 1159 - Director → ME
  • 722
    icon of address 211b Main Street, Bellshill, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 2353 - Right to appoint or remove directorsOE
    IIF 2353 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 2353 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 723
    icon of address 1186 Argyle Street Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 1298 - Has significant influence or control as a member of a firmOE
    IIF 1298 - Has significant influence or control over the trustees of a trustOE
    IIF 1298 - Has significant influence or controlOE
  • 724
    icon of address 59 Rosebery Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 2535 - Director → ME
  • 725
    AAA ARCHITECTURE LTD - 2023-05-09
    icon of address 264 High Street, Beckenham, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
  • 726
    icon of address 47/49 Park Royal Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 404 - Director → ME
    icon of calendar 2010-05-27 ~ now
    IIF 2869 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 463 - Ownership of shares – More than 25% but not more than 50%OE
  • 727
    icon of address 37 Belgrave Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 1892 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 752 - Right to appoint or remove directorsOE
    IIF 752 - Ownership of voting rights - 75% or moreOE
    IIF 752 - Ownership of shares – 75% or moreOE
  • 728
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 551 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 551 - Ownership of shares – More than 25% but not more than 50%OE
  • 729
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 857 - Director → ME
  • 730
    icon of address Fourth Floor Warwick House, 65-66 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ dissolved
    IIF 1152 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 731
    icon of address 43a Westbourne Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 1299 - Has significant influence or controlOE
  • 732
    icon of address 85 Great Portland Street, First Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 1593 - Right to appoint or remove directorsOE
  • 733
    icon of address 4385, 14301917 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 1962 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 2374 - Right to appoint or remove directorsOE
    IIF 2374 - Ownership of voting rights - 75% or moreOE
    IIF 2374 - Ownership of shares – 75% or moreOE
  • 734
    icon of address 226 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 1965 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 2376 - Right to appoint or remove directorsOE
    IIF 2376 - Ownership of voting rights - 75% or moreOE
    IIF 2376 - Ownership of shares – 75% or moreOE
  • 735
    icon of address 4385, 13972338 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 1869 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 1331 - Right to appoint or remove directorsOE
    IIF 1331 - Ownership of voting rights - 75% or moreOE
    IIF 1331 - Ownership of shares – 75% or moreOE
  • 736
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 1963 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 2375 - Right to appoint or remove directorsOE
    IIF 2375 - Ownership of voting rights - 75% or moreOE
    IIF 2375 - Ownership of shares – 75% or moreOE
  • 737
    icon of address 4385, 15504477 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 2432 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 738
    icon of address Office 10534 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 1966 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 2377 - Ownership of shares – 75% or moreOE
    IIF 2377 - Ownership of voting rights - 75% or moreOE
    IIF 2377 - Right to appoint or remove directorsOE
  • 739
    icon of address 30a Clapham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 1896 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 755 - Ownership of voting rights - 75% or moreOE
    IIF 755 - Ownership of shares – 75% or moreOE
    IIF 755 - Right to appoint or remove directorsOE
  • 740
    icon of address 39 Ranelagh Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 1895 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 756 - Right to appoint or remove directorsOE
    IIF 756 - Ownership of voting rights - 75% or moreOE
    IIF 756 - Ownership of shares – 75% or moreOE
  • 741
    icon of address 27 Brockley Grove, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 2482 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 1982 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 742
    icon of address 83 Craigleith Hill Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 2449 - Director → ME
  • 743
    icon of address Flat 1 128 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 1528 - Right to appoint or remove directorsOE
    IIF 1528 - Ownership of voting rights - 75% or moreOE
    IIF 1528 - Ownership of shares – 75% or moreOE
  • 744
    icon of address 4385, 14754442 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 2434 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 2850 - Right to appoint or remove directorsOE
    IIF 2850 - Ownership of voting rights - 75% or moreOE
    IIF 2850 - Ownership of shares – 75% or moreOE
  • 745
    icon of address 4385, 14855064 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 2883 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 2382 - Right to appoint or remove directorsOE
    IIF 2382 - Ownership of voting rights - 75% or moreOE
    IIF 2382 - Ownership of shares – 75% or moreOE
  • 746
    icon of address 4385, 15871691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ dissolved
    IIF 1973 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ dissolved
    IIF 2384 - Right to appoint or remove directorsOE
    IIF 2384 - Ownership of voting rights - 75% or moreOE
    IIF 2384 - Ownership of shares – 75% or moreOE
  • 747
    icon of address 28 Cave, Industrial Estate Fen Road, Chesterton, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 2629 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 748
    icon of address 331 Plodder Lane, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 2959 - Right to appoint or remove directorsOE
    IIF 2959 - Ownership of voting rights - 75% or moreOE
    IIF 2959 - Ownership of shares – 75% or moreOE
  • 749
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 1318 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 1606 - Right to appoint or remove directorsOE
    IIF 1606 - Ownership of voting rights - 75% or moreOE
    IIF 1606 - Ownership of shares – 75% or moreOE
  • 750
    icon of address 61 Flamstead Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 2490 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 1764 - Ownership of shares – 75% or moreOE
    IIF 1764 - Ownership of voting rights - 75% or moreOE
    IIF 1764 - Right to appoint or remove directorsOE
  • 751
    icon of address 11 Jephson Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 752
    icon of address 4385, 15405995 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 2077 - Right to appoint or remove directorsOE
    IIF 2077 - Ownership of voting rights - 75% or moreOE
    IIF 2077 - Ownership of shares – 75% or moreOE
  • 753
    icon of address 19a The Piazza, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 2440 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 2855 - Right to appoint or remove directorsOE
    IIF 2855 - Ownership of voting rights - 75% or moreOE
    IIF 2855 - Ownership of shares – 75% or moreOE
  • 754
    icon of address 28b Hanger Ln, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 755
    icon of address 86 Woodlands Road, Bedworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 756
    icon of address 36 Lichfield Street, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 592 - Ownership of shares – More than 25% but not more than 50%OE
  • 757
    icon of address 4385, 15058648 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 2143 - Right to appoint or remove directorsOE
    IIF 2143 - Ownership of voting rights - 75% or moreOE
    IIF 2143 - Ownership of shares – 75% or moreOE
  • 758
    SANOFI LTD - 2022-12-22
    icon of address 4385, 13885075 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -391 GBP2023-02-28
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 2986 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 1797 - Right to appoint or remove directorsOE
    IIF 1797 - Ownership of voting rights - 75% or moreOE
    IIF 1797 - Ownership of shares – 75% or moreOE
  • 759
    icon of address Office 3442 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 2297 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 2952 - Ownership of shares – 75% or moreOE
  • 760
    LUTON CATERING LIMITED - 2017-05-19
    icon of address 456 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
  • 761
    icon of address 540 Manchester Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 1774 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 667 - Right to appoint or remove directorsOE
    IIF 667 - Ownership of voting rights - 75% or moreOE
    IIF 667 - Ownership of shares – 75% or moreOE
  • 762
    icon of address 4385, 14342918 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 1328 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 1615 - Right to appoint or remove directorsOE
    IIF 1615 - Ownership of voting rights - 75% or moreOE
    IIF 1615 - Ownership of shares – 75% or moreOE
  • 763
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 2735 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 1373 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1373 - Ownership of shares – More than 25% but not more than 50%OE
  • 764
    icon of address 360 Edge Lane, Fairfield, Liverpool Innovation Park, Baylis Suite 2, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 1302 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ 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
  • 765
    icon of address 44 Coopers Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,221 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 1496 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 766
    icon of address Auburn House 42 Upper Piccadilly, 4th Floor, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 692 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 692 - Right to appoint or remove directorsOE
    IIF 692 - Ownership of shares – More than 25% but not more than 50%OE
  • 767
    icon of address 34 Lister Lane, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 691 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 691 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 691 - Right to appoint or remove directorsOE
  • 768
    icon of address 4385, 12798775: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 1849 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 2258 - Right to appoint or remove directorsOE
    IIF 2258 - Ownership of shares – 75% or moreOE
  • 769
    icon of address Blazefield Unit, Luton Street, Keighley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 1221 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 770
    icon of address 9 Orchard Way, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 1480 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 1679 - Ownership of voting rights - 75% or moreOE
    IIF 1679 - Right to appoint or remove directorsOE
    IIF 1679 - Ownership of shares – 75% or moreOE
  • 771
    icon of address 48a Westgate, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 2000 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 917 - Has significant influence or controlOE
  • 772
    icon of address C/o Elite Accountanx 66 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,928 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 1881 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 2357 - Right to appoint or remove directorsOE
    IIF 2357 - Ownership of voting rights - 75% or moreOE
    IIF 2357 - Ownership of shares – 75% or moreOE
  • 773
    icon of address Floor 2,radcliffe House, Meadlow Lane, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 1254 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 774
    icon of address 56 Saxondale Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 1202 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 775
    icon of address 9 Hockley Hill, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 1636 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 2566 - Right to appoint or remove directorsOE
    IIF 2566 - Ownership of voting rights - 75% or moreOE
    IIF 2566 - Ownership of shares – 75% or moreOE
  • 776
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 2741 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 1627 - Right to appoint or remove directorsOE
    IIF 1627 - Ownership of voting rights - 75% or moreOE
    IIF 1627 - Ownership of shares – 75% or moreOE
  • 777
    icon of address 62 Cross Street, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 778
    icon of address 70 Hurstbourne Gardens, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 1304 - Director → ME
    icon of calendar 2024-08-06 ~ now
    IIF 2595 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 779
    icon of address 18 Sedgley Avenue, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,301 GBP2021-02-28
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 887 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 37 - Right to appoint or remove directors as a member of a firmOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 780
    icon of address 135 Bowyer Road Bowyer Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 2778 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 1395 - Ownership of shares – 75% or moreOE
  • 781
    SHIFT DESIGN COMMUNITY INTEREST COMPANY - 2015-10-15
    COMMUNITY LINKS (UK) LIMITED - 2004-10-04
    WE ARE WHAT WE DO COMMUNITY INTEREST COMPANY - 2014-09-23
    WE ARE WHAT WE DO LIMITED - 2008-01-03
    icon of address 71 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF - Director → ME
  • 782
    icon of address 3 Nicholas Gardens, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Ownership of shares – 75% or moreOE
  • 783
    icon of address Aa04 Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 1497 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
  • 784
    HOMEMASTER GROUP LIMITED - 2025-05-21
    HOUSEMASTER GROUP LIMITED - 2025-04-23
    icon of address 56 Batley Road, Heckmondwike, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 1116 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 785
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 2991 - Director → ME
    icon of calendar 2023-12-04 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 1949 - Ownership of shares – 75% or moreOE
    IIF 1949 - Ownership of voting rights - 75% or moreOE
    IIF 1949 - Right to appoint or remove directorsOE
  • 786
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 1073 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 787
    icon of address 83 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 1151 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 788
    icon of address 4385, 14183200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 1551 - Right to appoint or remove directorsOE
    IIF 1551 - Ownership of voting rights - 75% or moreOE
    IIF 1551 - Ownership of shares – 75% or moreOE
  • 789
    icon of address 42 Prince Street, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 2161 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 2391 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2391 - Ownership of shares – More than 25% but not more than 50%OE
  • 790
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-22 ~ now
    IIF 607 - Director → ME
  • 791
    icon of address 118 Rangeways Road, Kingwinford, West Mindlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 2898 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 1983 - Right to appoint or remove directorsOE
    IIF 1983 - Ownership of voting rights - 75% or moreOE
    IIF 1983 - Ownership of shares – 75% or moreOE
  • 792
    icon of address 50 Woodgate, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 604 - Director → ME
  • 793
    icon of address 201 Bramhall Lane, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 1996 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 914 - Ownership of shares – 75% or moreOE
  • 794
    icon of address Office 788, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 2433 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 2848 - Ownership of shares – 75% or moreOE
    IIF 2848 - Ownership of voting rights - 75% or moreOE
    IIF 2848 - Right to appoint or remove directorsOE
  • 795
    icon of address 101 Mauldeth Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 1995 - Director → ME
  • 796
    icon of address 4385, 15308488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 2917 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 1669 - Right to appoint or remove directorsOE
    IIF 1669 - Ownership of voting rights - 75% or moreOE
    IIF 1669 - Ownership of shares – 75% or moreOE
  • 797
    icon of address 500 Goldington Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Ownership of shares – 75% or moreOE
  • 798
    icon of address 56 Hulme High Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-17 ~ dissolved
    IIF 1042 - Director → ME
    Person with significant control
    icon of calendar 2021-07-17 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 799
    icon of address The Fox & Hounds Hotel, Slapewath, Guisborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 2702 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 1343 - Ownership of shares – 75% or moreOE
  • 800
    icon of address Unit 2 Hamilton Street, Blackburn, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 1012 - Director → ME
  • 801
    icon of address 311 Jansel House, 648 Hitchin Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 802
    icon of address 815 Shettleston Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 2802 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 1410 - Ownership of voting rights - 75% or moreOE
    IIF 1410 - Ownership of shares – 75% or moreOE
  • 803
    icon of address 79 Farnan Avenue, Walthamstow, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2017-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 804
    icon of address 36 Poplar Road, Kings Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 2694 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 1340 - Right to appoint or remove directorsOE
  • 805
    icon of address 23 California Road, St. Ives, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 2785 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1398 - Ownership of shares – More than 25% but not more than 50%OE
  • 806
    icon of address Wrox 19 Conditioning House, Cape Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 1263 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 807
    icon of address Box # 4175 6 Slington House, Rankine Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 1845 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 2549 - Has significant influence or controlOE
    IIF 2549 - Ownership of shares – 75% or moreOE
  • 808
    icon of address 4385, 15824286 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ dissolved
    IIF 2912 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ dissolved
    IIF 1986 - Ownership of shares – 75% or moreOE
    IIF 1986 - Right to appoint or remove directorsOE
    IIF 1986 - Ownership of voting rights - 75% or moreOE
  • 809
    icon of address 716a Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 1690 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 1511 - Ownership of shares – 75% or moreOE
    IIF 1511 - Right to appoint or remove directorsOE
    IIF 1511 - Ownership of voting rights - 75% or moreOE
  • 810
    icon of address 11 Gateside Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 2913 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 1667 - Right to appoint or remove directorsOE
    IIF 1667 - Ownership of voting rights - 75% or moreOE
    IIF 1667 - Ownership of shares – 75% or moreOE
  • 811
    icon of address 209 H&z Coppermill Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 2559 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2559 - Ownership of shares – More than 25% but not more than 50%OE
  • 812
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 2752 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 1382 - Right to appoint or remove directorsOE
    IIF 1382 - Ownership of voting rights - 75% or moreOE
    IIF 1382 - Ownership of shares – 75% or moreOE
  • 813
    icon of address 168 Bridle Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 1713 - Director → ME
  • 814
    icon of address Ariston House, Albany Road, Gateshead, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 1172 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 272 - Ownership of shares – More than 25% but not more than 50%OE
  • 815
    icon of address Flat 2 Chertsey House, Arnold Circus, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 967 - Director → ME
    icon of calendar 2013-07-30 ~ dissolved
    IIF - Secretary → ME
  • 816
    icon of address Office 1113, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 2443 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 2085 - Ownership of shares – 75% or moreOE
    IIF 2085 - Right to appoint or remove directorsOE
    IIF 2085 - Ownership of voting rights - 75% or moreOE
  • 817
    icon of address Ordman House, 31 Arden Close, Bradley Stoke, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF - Director → ME
  • 818
    icon of address 4385, 14647771 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 2464 - Ownership of shares – 75% or moreOE
  • 819
    icon of address 48a Westgate, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,366 GBP2021-05-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 1998 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 916 - Right to appoint or remove directorsOE
    IIF 916 - Ownership of voting rights - 75% or moreOE
    IIF 916 - Ownership of shares – 75% or moreOE
  • 820
    icon of address 239 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 1702 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 2341 - Right to appoint or remove directorsOE
    IIF 2341 - Ownership of voting rights - 75% or moreOE
    IIF 2341 - Ownership of shares – 75% or moreOE
  • 821
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-09 ~ now
    IIF 2190 - Director → ME
    Person with significant control
    icon of calendar 2024-11-09 ~ now
    IIF 1462 - Ownership of shares – 75% or moreOE
    IIF 1462 - Ownership of voting rights - 75% or moreOE
    IIF 1462 - Right to appoint or remove directorsOE
  • 822
    icon of address 13 Littleworth Road Downley, High Wycombe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 1139 - Director → ME
  • 823
    icon of address 86 Waterloo Road, Burslem, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 1050 - Director → ME
    icon of calendar 2010-02-18 ~ dissolved
    IIF - Secretary → ME
  • 824
    icon of address 95 Higher Antley Street, Higher Antley Street, Accrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 589 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 589 - Ownership of shares – More than 25% but not more than 50%OE
  • 825
    icon of address 72 Greenhill Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 1188 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 826
    icon of address Phase 2 Warneford Avenue, Ossett, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,733 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 1114 - Director → ME
  • 827
    icon of address 38 Moorgate Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 2780 - Director → ME
  • 828
    icon of address 152 Station Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 454 - Right to appoint or remove directorsOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Ownership of shares – 75% or moreOE
  • 829
    icon of address 19 Throstle Grove, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 2459 - Director → ME
    icon of calendar 2016-06-20 ~ dissolved
    IIF 2447 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2395 - Ownership of shares – 75% or moreOE
  • 830
    icon of address Suite 303 Lester House Business Centre, 21 Broad Street, Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,869,116 GBP2024-05-31
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 2461 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 596 - Right to appoint or remove directorsOE
    IIF 596 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 596 - Ownership of shares – More than 25% but not more than 50%OE
  • 831
    icon of address 19 Throstle Grove, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,324 GBP2017-12-31
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 2451 - Director → ME
    icon of calendar 2015-10-07 ~ dissolved
    IIF 2446 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2393 - Ownership of shares – 75% or moreOE
  • 832
    icon of address 265 Dallow Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 2155 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 2842 - Right to appoint or remove directorsOE
    IIF 2842 - Ownership of voting rights - 75% or moreOE
    IIF 2842 - Ownership of shares – 75% or moreOE
  • 833
    icon of address 4385, 15427084 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 2993 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 2303 - Ownership of shares – 75% or moreOE
  • 834
    icon of address Capital House 7 Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 1345 - Ownership of shares – More than 50% but less than 75%OE
  • 835
    icon of address 91 Wavers Marston, Marston Green, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 986 - Director → ME
  • 836
    icon of address 143 Manor Road Stechford, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 678 - Has significant influence or controlOE
  • 837
    icon of address 239a High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 2003 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 1441 - Right to appoint or remove directorsOE
    IIF 1441 - Ownership of voting rights - 75% or moreOE
    IIF 1441 - Ownership of shares – 75% or moreOE
  • 838
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    337,910 GBP2024-03-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 312 - Director → ME
  • 839
    icon of address 30a Spencer Place Spencer Place, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-04-24 ~ now
    IIF 2475 - Director → ME
  • 840
    icon of address 182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 2075 - Ownership of shares – 75% or moreOE
    IIF 2075 - Ownership of voting rights - 75% or moreOE
    IIF 2075 - Right to appoint or remove directorsOE
  • 841
    icon of address 544 Filton Avenue, Horfield, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 1927 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 2063 - Right to appoint or remove directorsOE
    IIF 2063 - Ownership of shares – 75% or moreOE
  • 842
    icon of address 26 Lower Moat Close, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
  • 843
    icon of address Nortex Business Centre, 105 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 2585 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 2205 - Right to appoint or remove directorsOE
    IIF 2205 - Ownership of voting rights - 75% or moreOE
    IIF 2205 - Ownership of shares – 75% or moreOE
  • 844
    icon of address 2 Longsight Road, Langho, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 2734 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 1371 - Ownership of shares – 75% or moreOE
  • 845
    icon of address 358 Normanton Road, Derby, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 2022 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 643 - Ownership of shares – 75% or moreOE
    IIF 643 - Ownership of voting rights - 75% or moreOE
    IIF 643 - Right to appoint or remove directorsOE
  • 846
    icon of address Suite 2 Grove Hall Court, Hall Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 2663 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 1581 - Right to appoint or remove directorsOE
    IIF 1581 - Ownership of shares – 75% or moreOE
    IIF 1581 - Ownership of voting rights - 75% or moreOE
  • 847
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,637 GBP2017-11-30
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 2332 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 909 - Has significant influence or controlOE
  • 848
    icon of address 272 Green Lane, Small Heath, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF - Director → ME
  • 849
    icon of address 122 Alexandra Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF - Director → ME
  • 850
    icon of address 6 Mansfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 851
    icon of address 84 Markhouse Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 1309 - Director → ME
  • 852
    icon of address 49 Donnybrook, Bracknell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-11 ~ now
    IIF 1174 - Director → ME
    Person with significant control
    icon of calendar 2022-12-11 ~ now
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 853
    OCEAN BUSINESS CONSULTANTS LTD - 2020-11-02
    icon of address 168 Oscott School Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 1930 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 528 - Ownership of shares – 75% or moreOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Right to appoint or remove directorsOE
  • 854
    icon of address Flat 7t 4 Mann Island, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 855
    icon of address 48 Front Street Arnold, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-04 ~ now
    IIF 1235 - Director → ME
    Person with significant control
    icon of calendar 2025-05-05 ~ now
    IIF 219 - Has significant influence or controlOE
  • 856
    icon of address 115 Morley Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 1145 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 857
    icon of address 4 Bowmans Court, Hemel Hempstead, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 452 - Ownership of shares – 75% or moreOE
  • 858
    icon of address 37 Elizabeth Tower Baxter Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 859
    icon of address 37-49 Devonshire Street North, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 1102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Has significant influence or control as a member of a firmOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 860
    icon of address 1163 Govan Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -192 GBP2020-03-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 1641 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 861
    icon of address 80 Eyre Street, Ladywood, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 1147 - Director → ME
  • 862
    icon of address 4385, 11309763 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 2293 - Director → ME
  • 863
    icon of address 4 Hampden Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 1897 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 757 - Right to appoint or remove directorsOE
    IIF 757 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 757 - Ownership of shares – More than 25% but not more than 50%OE
  • 864
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 1033 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 865
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 1035 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 866
    icon of address 89 Market Street, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 2013 - Director → ME
  • 867
    icon of address Unique Enterprise Centre, Belfield Road, Rochdale
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 1016 - Director → ME
  • 868
    icon of address Anchor Business Park, Anchor House, Suite 14 New Road, Netherton, Dudley, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF - Director → ME
  • 869
    icon of address 42 Curzon Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 2817 - Director → ME
  • 870
    ATELIER ALEEN LTD - 2024-12-19
    icon of address 19 Brook's Mews, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 1226 - Director → ME
  • 871
    icon of address 4385, 15846631 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 2998 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 2235 - Ownership of shares – 75% or moreOE
    IIF 2235 - Ownership of voting rights - 75% or moreOE
    IIF 2235 - Right to appoint or remove directorsOE
  • 872
    icon of address 1163 Govan Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 1643 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Ownership of shares – 75% or moreOE
  • 873
    icon of address 1163 Govan Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 1642 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
  • 874
    icon of address 95 Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 998 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 875
    icon of address 80 Rainham Road, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 876
    icon of address 1163 Govan Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,907 GBP2017-06-30
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 1644 - Director → ME
  • 877
    icon of address 140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,593 GBP2017-05-31
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 2822 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 878
    icon of address 112 East Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 2698 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 1341 - Right to appoint or remove directorsOE
    IIF 1341 - Ownership of voting rights - 75% or moreOE
    IIF 1341 - Ownership of shares – 75% or moreOE
  • 879
    icon of address 26 Astor Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 594 - Ownership of shares – More than 25% but not more than 50%OE
  • 880
    icon of address Office 4122 182-184 High Street North, East Ham, London, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 2910 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 1665 - Right to appoint or remove directorsOE
    IIF 1665 - Ownership of shares – 75% or moreOE
    IIF 1665 - Ownership of voting rights - 75% or moreOE
  • 881
    icon of address 24238, Sc694922 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 2915 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 1987 - Has significant influence or controlOE
  • 882
    icon of address 33 Moss Street, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF - Director → ME
  • 883
    icon of address 112 Wembley Park Drive, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF - Director → ME
  • 884
    icon of address 95-96 Albany Way, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 1084 - Director → ME
  • 885
    icon of address 116a Whippendell Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF - Director → ME
  • 886
    icon of address 22 Woodland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 2046 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 657 - Right to appoint or remove directorsOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Ownership of shares – 75% or moreOE
  • 887
    icon of address 128 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 2921 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 1814 - Right to appoint or remove directorsOE
    IIF 1814 - Ownership of voting rights - 75% or moreOE
    IIF 1814 - Ownership of shares – 75% or moreOE
  • 888
    icon of address 143 Manor Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 680 - Right to appoint or remove directorsOE
    IIF 680 - Right to appoint or remove directors as a member of a firmOE
    IIF 680 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 680 - Ownership of shares – More than 50% but less than 75%OE
  • 889
    icon of address 143 Manor Road Stechford, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 677 - Ownership of shares – 75% or moreOE
  • 890
    icon of address 35 37 Slade Lane, Manchester, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 1014 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 74 - Has significant influence or controlOE
  • 891
    icon of address 4385, 14932895 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 1303 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 2379 - Ownership of voting rights - 75% or moreOE
    IIF 2379 - Right to appoint or remove directorsOE
    IIF 2379 - Ownership of shares – 75% or moreOE
  • 892
    icon of address 43 Ashleigh Street, Keighley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 932 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 932 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 932 - Right to appoint or remove directorsOE
  • 893
    icon of address Unit 4, 8 Alison Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 2890 - Ownership of shares – 75% or moreOE
  • 894
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 2666 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 1577 - Ownership of shares – 75% or moreOE
    IIF 1577 - Ownership of voting rights - 75% or moreOE
    IIF 1577 - Right to appoint or remove directorsOE
  • 895
    icon of address 7 Farnley Court, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 784 - Right to appoint or remove directorsOE
    IIF 784 - Ownership of voting rights - 75% or moreOE
    IIF 784 - Ownership of shares – 75% or moreOE
  • 896
    icon of address 25 Moorgate, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 2413 - Director → ME
  • 897
    icon of address 47 Alexander Street, Krikcaldy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 2064 - Right to appoint or remove directorsOE
    IIF 2064 - Ownership of voting rights - 75% or moreOE
    IIF 2064 - Ownership of shares – 75% or moreOE
  • 898
    icon of address 56 High Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 1022 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 899
    icon of address 56 High Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 1036 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 900
    icon of address 56 High Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 1037 - Director → ME
  • 901
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Ownership of shares – 75% or moreOE
  • 902
    icon of address 9 Stanford Road, Norbury, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 1822 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 1954 - Right to appoint or remove directorsOE
    IIF 1954 - Ownership of voting rights - 75% or moreOE
    IIF 1954 - Ownership of shares – 75% or moreOE
  • 903
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 1699 - Director → ME
    icon of calendar 2022-02-25 ~ now
    IIF 2592 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 1806 - Right to appoint or remove directorsOE
    IIF 1806 - Ownership of voting rights - 75% or moreOE
    IIF 1806 - Ownership of shares – 75% or moreOE
  • 904
    icon of address 13 Little Lane, West Yorkshire, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 1698 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 1805 - Ownership of shares – 75% or moreOE
  • 905
    icon of address 128 Linden Gardens, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 439 - Director → ME
  • 906
    icon of address 135 Grove Green Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 1656 - Ownership of shares – 75% or moreOE
  • 907
    icon of address Office 786 483 Green Lanes, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 1844 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 2253 - Has significant influence or control as a member of a firmOE
    IIF 2253 - Has significant influence or control over the trustees of a trustOE
    IIF 2253 - Has significant influence or controlOE
  • 908
    icon of address 111 East Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 1735 - Director → ME
    icon of calendar 2017-05-15 ~ dissolved
    IIF 2605 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 2119 - Right to appoint or remove directorsOE
    IIF 2119 - Ownership of voting rights - 75% or moreOE
    IIF 2119 - Ownership of shares – 75% or moreOE
  • 909
    icon of address 46 Wilton Road Crumpsall, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 445 - Director → ME
    icon of calendar 2015-04-02 ~ dissolved
    IIF 2615 - Secretary → ME
  • 910
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 2282 - Director → ME
  • 911
    icon of address 450 Bath Road, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
  • 912
    icon of address 83 Woodthorpe Road, Ashford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ now
    IIF 505 - Director → ME
    icon of calendar 2012-08-24 ~ now
    IIF 2588 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2092 - Right to appoint or remove directorsOE
    IIF 2092 - Ownership of voting rights - 75% or moreOE
    IIF 2092 - Ownership of shares – 75% or moreOE
  • 913
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 1027 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 914
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 1028 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 91 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 915
    icon of address 606 Bearwood Road, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 1026 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 916
    icon of address 56 High Street, City Centre, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 1024 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 87 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 917
    icon of address 56 High Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 1021 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 918
    icon of address 56 High Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 1023 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 919
    icon of address Mr. Hussain Mr Hassan Mr Saqib, 168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 1716 - Director → ME
  • 920
    icon of address 56a High Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 921
    icon of address 47 Great Horton Road, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 2731 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 1366 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1366 - Ownership of shares – More than 25% but not more than 50%OE
  • 922
    LOCAL TO INTERNATIONAL LIMITED - 2021-08-23
    LTI (LDN) LIMITED - 2020-12-10
    LOCAL TO INTERNATIONAL LIMITED - 2020-12-06
    icon of address 37 South Street, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-12 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Right to appoint or remove directors as a member of a firmOE
  • 923
    icon of address 132 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 1540 - Director → ME
  • 924
    icon of address 114 Montrose Avenue, Luton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 1063 - Director → ME
  • 925
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 926
    icon of address Unit 6 Industrial Estate, Spotland Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
  • 927
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 1754 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 1956 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1956 - Ownership of shares – More than 25% but not more than 50%OE
  • 928
    icon of address Swift House 52a Woone Lane, Clitheroe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 1241 - Director → ME
  • 929
    PREMIER BUSINESS CENTRE LIMITED - 2014-07-09
    icon of address 47-49 Park Royal Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 602 - Director → ME
    icon of calendar 2005-06-02 ~ dissolved
    IIF 1818 - Secretary → ME
  • 930
    icon of address 5 Keswick Close, Todmorden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 513 - Has significant influence or control as a member of a firmOE
    IIF 513 - Has significant influence or control over the trustees of a trustOE
    IIF 513 - Right to appoint or remove directors as a member of a firmOE
    IIF 513 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 513 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 513 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 513 - Ownership of shares – 75% or moreOE
  • 931
    icon of address 159 A Reservoir Road, Erdington, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 2594 - Director → ME
    Person with significant control
    icon of calendar 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
  • 932
    icon of address 35c Bannockburn Rd 35, Stirling, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 2314 - LLP Designated Member → ME
  • 933
    icon of address 32 St Peters Avenue, Ongar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 2026 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 2209 - Has significant influence or controlOE
  • 934
    icon of address 184 Wigston Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 1527 - Right to appoint or remove directorsOE
    IIF 1527 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1527 - Ownership of shares – More than 25% but not more than 50%OE
  • 935
    icon of address 108 Norwich Avenue, Southend On Sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 1838 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 2248 - Ownership of shares – 75% or moreOE
  • 936
    icon of address 706 Alum Rock Road, Ward End, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF - Secretary → ME
  • 937
    icon of address 706 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 2779 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 1396 - Right to appoint or remove directorsOE
    IIF 1396 - Ownership of voting rights - 75% or moreOE
    IIF 1396 - Ownership of shares – 75% or moreOE
  • 938
    icon of address Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF - Director → ME
  • 939
    icon of address Flat 3 208b Mitcham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 2043 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Ownership of shares – 75% or moreOE
  • 940
    icon of address Unit #2133 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 1961 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 2547 - Right to appoint or remove directorsOE
    IIF 2547 - Ownership of voting rights - 75% or moreOE
    IIF 2547 - Ownership of shares – 75% or moreOE
  • 941
    icon of address 4385, 14302731 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 2579 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 2636 - Ownership of shares – 75% or moreOE
  • 942
    icon of address 20 Deanery Way, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 1913 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 772 - Right to appoint or remove directorsOE
    IIF 772 - Ownership of voting rights - 75% or moreOE
  • 943
    icon of address 108 East Parade, Keighley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 2882 - Director → ME
    icon of calendar 2024-11-21 ~ now
    IIF 2602 - Secretary → ME
    Person with significant control
    icon of calendar 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
  • 944
    icon of address 716a Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 1689 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 1510 - Right to appoint or remove directorsOE
    IIF 1510 - Ownership of voting rights - 75% or moreOE
    IIF 1510 - Ownership of shares – 75% or moreOE
  • 945
    icon of address 20 Hildrop Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 779 - Right to appoint or remove directorsOE
    IIF 779 - Ownership of shares – 75% or moreOE
    IIF 779 - Ownership of voting rights - 75% or moreOE
  • 946
    icon of address 82 Jerome Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Ownership of shares – 75% or moreOE
  • 947
    icon of address 95 Woodgrange Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 2035 - Director → ME
  • 948
    icon of address 4385, 15318891 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 2084 - Ownership of voting rights - 75% or moreOE
    IIF 2084 - Ownership of shares – 75% or moreOE
    IIF 2084 - Right to appoint or remove directorsOE
  • 949
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 1747 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 2132 - Right to appoint or remove directorsOE
    IIF 2132 - Ownership of voting rights - 75% or moreOE
    IIF 2132 - Ownership of shares – 75% or moreOE
  • 950
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    912 GBP2018-05-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 951
    icon of address 5 Appledore Terrace, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 1718 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 2108 - Right to appoint or remove directorsOE
    IIF 2108 - Ownership of voting rights - 75% or moreOE
    IIF 2108 - Ownership of shares – 75% or moreOE
  • 952
    icon of address 117/117a Stratford Road, Sparkbrook, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,440 GBP2021-06-30
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 2861 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
  • 953
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 1556 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1556 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1556 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 954
    H H AUTOMOTIVE LIMITED - 2023-07-06
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 1734 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 2118 - Right to appoint or remove directorsOE
    IIF 2118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 955
    icon of address 10 10 Hughan Road, Stratford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    632 GBP2024-03-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 2797 - Director → ME
    icon of calendar 2022-09-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 1407 - Right to appoint or remove directorsOE
    IIF 1407 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1407 - Ownership of shares – More than 25% but not more than 50%OE
  • 956
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 2909 - Director → ME
    icon of calendar 2024-09-20 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 1664 - Right to appoint or remove directorsOE
    IIF 1664 - Ownership of shares – 75% or moreOE
    IIF 1664 - Ownership of voting rights - 75% or moreOE
  • 957
    icon of address Flat 446d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 2362 - Right to appoint or remove directorsOE
    IIF 2362 - Ownership of voting rights - 75% or moreOE
    IIF 2362 - Ownership of shares – 75% or moreOE
  • 958
    icon of address 2 Krooner Road, Camberley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF - Director → ME
  • 959
    AULD AVENUE STORES LIMITED - 2017-02-24
    icon of address 1 Seaford Street, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
  • 960
    icon of address 79 Millgate Road, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ dissolved
    IIF 2502 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ dissolved
    IIF 1524 - Ownership of voting rights - 75% or moreOE
    IIF 1524 - Right to appoint or remove directorsOE
    IIF 1524 - Ownership of shares – 75% or moreOE
  • 961
    PRIDE SECURITY LTD - 2024-09-30
    icon of address 17 Cranmere Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 1776 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 669 - Right to appoint or remove directorsOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Ownership of shares – 75% or moreOE
  • 962
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 687 - Ownership of shares – More than 50% but less than 75%OE
  • 963
    icon of address 14 Wheatsheaf Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF - Director → ME
  • 964
    icon of address 46 Oldfield Road, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 2899 - Director → ME
  • 965
    icon of address 21-22 Porth Street, Porth, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF - Director → ME
  • 966
    icon of address 30 Hardman Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-19 ~ dissolved
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2022-11-19 ~ dissolved
    IIF 1296 - Right to appoint or remove directorsOE
    IIF 1296 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1296 - Ownership of shares – More than 50% but less than 75%OE
  • 967
    icon of address Highfield House, Suite 3, 185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,083 GBP2024-05-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2024-06-29 ~ now
    IIF 332 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-07-03 ~ now
    IIF 287 - Ownership of shares – 75% or moreOE
  • 968
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, United Kingdom (+44), England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 2766 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 1389 - Ownership of shares – 75% or moreOE
  • 969
    icon of address 4385, 14728901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 2296 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 2951 - Ownership of shares – 75% or moreOE
  • 970
    icon of address Office 12168 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 2298 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 2856 - Right to appoint or remove directorsOE
    IIF 2856 - Ownership of voting rights - 75% or moreOE
    IIF 2856 - Ownership of shares – 75% or moreOE
  • 971
    icon of address 24 Gloucester Road, Avonmouth, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-27 ~ dissolved
    IIF 1937 - Director → ME
    Person with significant control
    icon of calendar 2022-03-27 ~ dissolved
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 972
    icon of address 29 Webb Street, Bristol, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ dissolved
    IIF 2997 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ dissolved
    IIF 2166 - Ownership of shares – 75% or moreOE
    IIF 2166 - Ownership of voting rights - 75% or moreOE
    IIF 2166 - Right to appoint or remove directorsOE
  • 973
    icon of address Flat F, 25 Brookbank Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 974
    icon of address Unit 57 D46 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 2441 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 975
    icon of address 35 Vauxhall Industrial Estate, Chorlton Cum Hardy, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 1727 - Director → ME
  • 976
    icon of address 599 London Road, Earley, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 1743 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 2126 - Right to appoint or remove directorsOE
    IIF 2126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2126 - Ownership of shares – More than 25% but not more than 50%OE
  • 977
    icon of address 55 International House 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 2879 - Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 406
  • 1
    COVERSHIELD LIMITED - 2006-07-25
    icon of address Winston House, 349 Regents Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,960 GBP2023-12-31
    Officer
    icon of calendar 2008-10-23 ~ 2012-03-30
    IIF 2286 - Director → ME
  • 2
    icon of address 667 Seven Kings High Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ 2022-10-21
    IIF 1834 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-10-21
    IIF 2240 - Ownership of shares – 75% or more OE
  • 3
    STORMYMOORS LIMITED - 1988-11-16
    icon of address 8f Cardigan Road, Richmond, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2007-05-21
    IIF 1870 - Director → ME
  • 4
    icon of address Basement Flat, 8a Studland Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2015-02-19
    IIF 2699 - Director → ME
    icon of calendar 2000-05-24 ~ 2015-02-19
    IIF 2326 - Secretary → ME
  • 5
    A & J. PROPERTY SERVICES (UK) LIMITED - 2004-05-11
    A & J PROPERTY MANAGEMENT LIMITED - 2004-03-18
    icon of address 86 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-18 ~ 2009-10-02
    IIF 1124 - Director → ME
  • 6
    AFSAR INVESTMENTS LIMITED - 2014-07-15
    icon of address Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-24 ~ 1998-12-11
    IIF 2020 - Director → ME
  • 7
    icon of address 43b Formans Road Sparkhill, West Midlands, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ 2021-11-23
    IIF 2533 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2023-06-01
    IIF 1281 - Ownership of shares – 75% or more OE
  • 8
    icon of address 167 Cambridge Street, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-30 ~ 2024-03-09
    IIF 2056 - Director → ME
    Person with significant control
    icon of calendar 2022-04-30 ~ 2024-03-09
    IIF 665 - Right to appoint or remove directors OE
    IIF 665 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 665 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 14 Southbrook Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,477 GBP2024-05-31
    Officer
    icon of calendar 2012-05-04 ~ 2025-07-19
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-19
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 23b Avon Road, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-11 ~ 2018-04-11
    IIF 2290 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2018-04-11
    IIF 1939 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 2 Wimborne Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-15 ~ 2010-12-12
    IIF 2330 - Secretary → ME
  • 12
    icon of address 301 Abbey Hey Lane, Abbey Hey, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,344 GBP2020-06-30
    Officer
    icon of calendar 2015-06-20 ~ 2020-05-12
    IIF 2024 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2020-05-15
    IIF 644 - Ownership of voting rights - 75% or more OE
    IIF 644 - Ownership of shares – 75% or more OE
  • 13
    icon of address M12 6jh, Tax Perks Ltd Devonshire Street North, 02 Universal Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-09-30
    Officer
    icon of calendar 2013-09-16 ~ 2017-10-15
    IIF - Director → ME
    icon of calendar 2013-09-16 ~ 2017-10-15
    IIF - Secretary → ME
  • 14
    icon of address 223 St. Wilfrids Avenue, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-11-15 ~ 2021-11-15
    IIF 159 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-05 ~ 2021-11-15
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 34 St. Peters Avenue, Ongar, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-11-01
    IIF - Secretary → ME
  • 16
    icon of address 85b High Road, Chadwell Heath, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,033 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ 2024-11-11
    IIF 1693 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2024-11-11
    IIF 1503 - Ownership of shares – 75% or more OE
    IIF 1503 - Ownership of voting rights - 75% or more OE
    IIF 1503 - Right to appoint or remove directors OE
  • 17
    icon of address Aapna House, Aapna Services Ltd, 31-35 Eastbourne Road, Middlesbrough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-27 ~ 2017-01-02
    IIF 2417 - Director → ME
  • 18
    icon of address Unit 2 Fletcher Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-21 ~ 2024-07-23
    IIF 73 - Has significant influence or control OE
  • 19
    icon of address 17 Combeside, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ 2025-01-01
    IIF 2038 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2025-01-01
    IIF 651 - Ownership of voting rights - 75% or more OE
    IIF 651 - Right to appoint or remove directors OE
    IIF 651 - Ownership of shares – 75% or more OE
  • 20
    STUDENT POWER MAGAZINE LIMITED - 2009-03-24
    THE PROPERTY TRADING EXCHANGE (BRADFORD) LTD - 2008-03-11
    icon of address The Courtyard, 75a Odsal Road Wibsey, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2008-06-30
    IIF 2036 - Director → ME
  • 21
    SAMS PLACE COFFEE HOUSE LIMITED - 2008-04-24
    icon of address 31 Carew Close, Yarm
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,404 GBP2020-05-31
    Officer
    icon of calendar 2006-02-01 ~ 2008-04-17
    IIF 2324 - Secretary → ME
  • 22
    icon of address 1 Holmwood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,443 GBP2020-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2020-07-10
    IIF 2800 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2020-07-10
    IIF 1409 - Right to appoint or remove directors OE
    IIF 1409 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1409 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 5 Grafton Street, High Wycombe
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2018-08-20
    IIF 2726 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ 2018-08-20
    IIF 1360 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 10 Walnut Court, Mount Pleasant Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ 2012-12-03
    IIF 2742 - Director → ME
    icon of calendar 2011-11-16 ~ 2012-12-03
    IIF - Secretary → ME
  • 25
    icon of address 37 Queens Road, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2013-05-31
    IIF 1055 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-10-01
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ACCOMODATE ME LTD - 2020-01-20
    icon of address 12 Wood Green Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ 2020-04-06
    IIF 1220 - Director → ME
    icon of calendar 2019-11-18 ~ 2020-04-06
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-04-06
    IIF 736 - Right to appoint or remove directors OE
    IIF 736 - Ownership of voting rights - 75% or more OE
    IIF 736 - Ownership of shares – 75% or more OE
  • 27
    icon of address 4385, 12308755 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-02-26 ~ 2020-07-01
    IIF 1178 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-07-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 456b Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    573,635 GBP2019-09-30
    Officer
    icon of calendar 2015-01-16 ~ 2018-09-30
    IIF 1917 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 520 - Ownership of shares – 75% or more OE
  • 29
    icon of address 46a Edgbaston Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-11-24 ~ 1998-12-11
    IIF 2021 - Director → ME
  • 30
    AGE UK DORCHESTER LTD - 2011-08-09
    icon of address Units 1 And 2 5 Crown Square, Dorchester, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2019-06-04
    IIF 786 - Director → ME
  • 31
    icon of address Units 1 And 2 Crown Square, Poundbury, Dorchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-10 ~ 2019-04-04
    IIF 787 - Director → ME
  • 32
    icon of address Capital House, 7 Sheepscar Court, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -800 GBP2019-08-31
    Officer
    icon of calendar 2015-05-28 ~ 2016-03-30
    IIF 2705 - Director → ME
  • 33
    icon of address C/o Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way, Rainton Bridge South Business Park, Houghton-le-spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2011-05-18 ~ 2013-06-17
    IIF 2760 - Director → ME
  • 34
    ABID & ABBAS TRADING LIMITED - 2021-07-22
    icon of address 19 Colchester Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ 2021-08-16
    IIF 2017 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2021-08-16
    IIF 641 - Right to appoint or remove directors OE
    IIF 641 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 641 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF 2512 - Director → ME
  • 36
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-05-30
    IIF 1270 - Has significant influence or control OE
  • 37
    A J BELL SECURITIES LIMITED - 2013-04-17
    LAWSHARE LIMITED - 2009-01-09
    TUNFAIR LIMITED - 1992-09-30
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1992-10-09 ~ 2003-10-31
    IIF 2415 - Director → ME
  • 38
    icon of address 148 Sneinton Dale, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-04-19 ~ 2020-06-01
    IIF 1419 - Has significant influence or control OE
  • 39
    icon of address 4385, 14732392 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ 2024-04-10
    IIF 2678 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2024-04-10
    IIF 1584 - Ownership of shares – 75% or more OE
    IIF 1584 - Right to appoint or remove directors OE
    IIF 1584 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address 18 Warden Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ 2021-11-28
    IIF 2004 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2021-11-28
    IIF 1289 - Right to appoint or remove directors OE
  • 41
    icon of address 121 Dunstable Road, Luton
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,330,153 GBP2024-07-31
    Officer
    icon of calendar 2013-09-24 ~ 2013-09-24
    IIF 1062 - Director → ME
  • 42
    icon of address 12 Candle Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2021-01-01 ~ 2022-03-01
    IIF 2577 - Director → ME
  • 43
    icon of address 16a Crane Grove, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-10 ~ 2005-06-04
    IIF 1865 - Director → ME
    icon of calendar 1993-04-03 ~ 1993-07-24
    IIF 1867 - Director → ME
  • 44
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ 2016-10-24
    IIF 2834 - Director → ME
  • 45
    icon of address 1 Loudoun Road, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 1998-12-02 ~ 2013-08-31
    IIF 2411 - Director → ME
  • 46
    icon of address 17 Stratford Terrace, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,302 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ 2024-03-25
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 2024-03-25
    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
  • 47
    icon of address 637 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-02-01
    IIF 1687 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-02-01
    IIF 1509 - Right to appoint or remove directors OE
    IIF 1509 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1509 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address 905 Romford Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-07-06 ~ 2018-07-30
    IIF 1053 - Director → ME
  • 49
    icon of address 4385, 16349253 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ 2025-05-23
    IIF 1933 - Director → ME
  • 50
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2018-07-01
    IIF 2477 - Secretary → ME
  • 51
    icon of address Suite 11 Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2011-09-02
    IIF 788 - Director → ME
  • 52
    icon of address 94-96 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-06 ~ 2009-07-20
    IIF 2775 - Director → ME
    icon of calendar 2008-11-06 ~ 2009-07-20
    IIF 2323 - Secretary → ME
  • 53
    icon of address 54a Sandwell Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ 2016-02-01
    IIF 1705 - Director → ME
  • 54
    icon of address Flat 11f,hyde Park Mansions, Cabbell Street, London, England
    Active Corporate
    Officer
    icon of calendar 2023-08-26 ~ 2023-10-01
    IIF - Director → ME
    icon of calendar 2023-05-01 ~ 2023-07-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-07-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 55
    icon of address 209 Coppermill Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ 2020-07-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-07-23
    IIF 2558 - Right to appoint or remove directors OE
    IIF 2558 - Ownership of voting rights - 75% or more OE
    IIF 2558 - Ownership of shares – 75% or more OE
  • 56
    icon of address 3 Deenethorpe, Corby
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-03-08
    IIF 1684 - Right to appoint or remove directors OE
    IIF 1684 - Ownership of voting rights - 75% or more OE
    IIF 1684 - Ownership of shares – 75% or more OE
  • 57
    icon of address 4385, 15697849 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ 2024-05-24
    IIF 2984 - Director → ME
  • 58
    BARBOUR & EZRA LONDON LTD - 2023-02-27
    icon of address 114-116 Manningham Lane, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-10-18 ~ 2011-10-07
    IIF 1841 - Director → ME
  • 59
    DUNCAN LAWRIE ASSET MANAGEMENT LIMITED - 2017-09-28
    DOUGLAS DEAKIN YOUNG LIMITED - 2008-07-01
    icon of address 12 Smithfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-10-31
    IIF 2409 - Director → ME
  • 60
    icon of address 209 Dudley Hill Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ 2014-10-01
    IIF 1213 - Director → ME
  • 61
    icon of address 16 Lansbury Avenue, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ 2013-11-12
    IIF 422 - Director → ME
  • 62
    icon of address 35 Burgett Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-10 ~ 2018-08-16
    IIF 1265 - Director → ME
  • 63
    BESPOKE READY FACILITIES MANAGEMENT LIMITED - 2022-02-23
    icon of address 5 Newhall Street, Swindon, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-09 ~ 2020-11-12
    IIF 1512 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1512 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address 127 Farringdon Road, C/o Better Space, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2022-10-27
    IIF - Director → ME
  • 65
    icon of address 108 Scotland Road, Nelson, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,300 GBP2020-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2023-02-15
    IIF 1080 - Director → ME
    icon of calendar 2018-03-12 ~ 2023-01-21
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2023-02-15
    IIF 1370 - Right to appoint or remove directors OE
    IIF 1370 - Ownership of shares – 75% or more OE
  • 66
    BILLION GLOBAL CHASE TRADING LTD - 2022-12-06
    icon of address Unit 4 Newport Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-03 ~ 2022-12-04
    IIF 994 - Director → ME
    icon of calendar 2022-11-03 ~ 2022-12-04
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ 2022-12-04
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    icon of address 170 St Saviours Road, Saltley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2012-07-03
    IIF 995 - Director → ME
  • 68
    icon of address Litchurch Plaza Litchurch Lane, Litchurch Lane, Derby, England
    Dissolved Corporate
    Equity (Company account)
    12,626 GBP2019-11-30
    Officer
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 818 - Director → ME
  • 69
    icon of address 212-214 Church Road, Stainthforth, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ 2024-09-09
    IIF 1632 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2024-09-09
    IIF 1464 - Right to appoint or remove directors OE
    IIF 1464 - Ownership of voting rights - 75% or more OE
    IIF 1464 - Ownership of shares – 75% or more OE
  • 70
    icon of address Unit 3 104, Nechells Place Nechells, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2011-06-20
    IIF 2806 - Director → ME
  • 71
    icon of address 181-183 Summer Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ 2024-08-01
    IIF 1075 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ 2024-08-01
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    icon of address Unit 2 10 Cornhill, Atndale Centre, Accrington, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ 2025-02-15
    IIF 484 - Director → ME
  • 73
    icon of address 62 Wood Street, Burton-on-trent, Staffs
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2012-08-09
    IIF 1242 - Director → ME
  • 74
    icon of address Litchurch Plaza Litchurch Lane, Litchurch Lane, Derby, England
    Dissolved Corporate
    Equity (Company account)
    1,863 GBP2019-10-31
    Officer
    icon of calendar 2019-12-01 ~ 2019-12-19
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-01-01
    IIF 333 - Has significant influence or control over the trustees of a trust OE
    IIF 333 - Right to appoint or remove directors as a member of a firm OE
    IIF 333 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 333 - Right to appoint or remove directors OE
    IIF 333 - Ownership of voting rights - 75% or more OE
    IIF 333 - Ownership of shares – 75% or more OE
  • 75
    icon of address 16a Crane Grove, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-09-12 ~ 2005-06-04
    IIF 1866 - Director → ME
  • 76
    icon of address 5 Kirkhall Lane, Leigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -877 GBP2021-09-30
    Officer
    icon of calendar 2019-09-20 ~ 2020-07-01
    IIF - Director → ME
  • 77
    icon of address 17 Sussex Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ 2024-07-31
    IIF 2185 - Director → ME
  • 78
    icon of address 37 Marlborough Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ 2015-10-01
    IIF 1096 - Director → ME
  • 79
    icon of address 7 Bankside The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ 2025-03-25
    IIF 2788 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ 2025-03-25
    IIF 1400 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1400 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1400 - Right to appoint or remove directors OE
  • 80
    icon of address 29a Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    163,109 GBP2021-07-31
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-03
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-11-03
    IIF 2138 - Right to appoint or remove directors OE
    IIF 2138 - Ownership of voting rights - 75% or more OE
    IIF 2138 - Ownership of shares – 75% or more OE
  • 81
    icon of address Broul Cottage Bath Road, Nailsworth, Stroud, Gloucestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-04-15 ~ 2018-04-30
    IIF - Director → ME
  • 82
    icon of address 61 Springfield Road, Halesowen, W Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-16 ~ 2020-05-20
    IIF 1731 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-20
    IIF 2115 - Has significant influence or control OE
  • 83
    icon of address 118 Haig Road East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-24 ~ 2022-10-24
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ 2022-03-29
    IIF 683 - Right to appoint or remove directors OE
    IIF 683 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 683 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    icon of address C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ 2014-02-28
    IIF 1079 - Director → ME
  • 85
    icon of address Unit 2 23 Broughton Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ 2023-09-03
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2023-09-03
    IIF 449 - Right to appoint or remove directors OE
    IIF 449 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 449 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2012-04-10 ~ 2013-04-10
    IIF 2573 - Director → ME
    icon of calendar 2012-03-27 ~ 2014-10-31
    IIF 2572 - Director → ME
  • 87
    icon of address 9 Conduit Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    281,300 GBP2021-10-31
    Officer
    icon of calendar 2022-02-01 ~ 2022-02-01
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-02-01
    IIF 538 - Has significant influence or control as a member of a firm OE
    IIF 538 - Has significant influence or control over the trustees of a trust OE
    IIF 538 - Right to appoint or remove directors as a member of a firm OE
    IIF 538 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 538 - Right to appoint or remove directors OE
    IIF 538 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 538 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 538 - Ownership of voting rights - 75% or more OE
    IIF 538 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 538 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 538 - Ownership of shares – 75% or more OE
  • 88
    icon of address 282 Chillingham Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ 2017-03-02
    IIF 1171 - Director → ME
  • 89
    icon of address Unit 3 8 Market Place, Wednesbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ 2011-03-31
    IIF 1650 - Director → ME
    icon of calendar 2010-10-14 ~ 2011-03-31
    IIF - Secretary → ME
  • 90
    icon of address 18 St. Georges Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ 2023-05-25
    IIF 1123 - Director → ME
    icon of calendar 2021-12-02 ~ 2023-05-23
    IIF 877 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2023-05-25
    IIF 140 - Has significant influence or control as a member of a firm OE
    IIF 140 - Has significant influence or control over the trustees of a trust OE
    IIF 140 - Has significant influence or control OE
    icon of calendar 2021-12-02 ~ 2023-05-23
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 91
    icon of address 18 Sedgley Avenue, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ 2020-11-23
    IIF 1194 - Director → ME
  • 92
    icon of address Y Traeth, Porthmadog, Gwynedd
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,101 GBP2024-10-31
    Officer
    icon of calendar 1994-11-24 ~ 1998-02-28
    IIF - Director → ME
  • 93
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2010-02-09
    IIF 2743 - Director → ME
  • 94
    icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -803,745 GBP2024-11-30
    Officer
    icon of calendar 2023-06-13 ~ 2025-03-31
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 2025-03-31
    IIF 514 - Ownership of shares – 75% or more OE
    IIF 514 - Ownership of voting rights - 75% or more OE
    IIF 514 - Right to appoint or remove directors OE
  • 95
    PREMIUM VALETING SERVICE LTD - 2017-02-24
    icon of address 1 Seaford Street, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ 2017-02-22
    IIF 1651 - Director → ME
  • 96
    THE CAMPAIGN TO END ALL ANIMAL EXPERIMENTS - 2015-03-31
    icon of address 16a Crane Grove, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2000-12-22 ~ 2005-06-04
    IIF 1864 - Director → ME
  • 97
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ 2017-08-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2017-08-23
    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
  • 98
    icon of address 28 St. Helens Road, Leigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ 2023-04-03
    IIF 1322 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2023-04-03
    IIF 1610 - Right to appoint or remove directors OE
    IIF 1610 - Ownership of voting rights - 75% or more OE
    IIF 1610 - Ownership of shares – 75% or more OE
  • 99
    icon of address 177 Dickenson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,581 GBP2024-11-30
    Officer
    icon of calendar 2022-07-12 ~ 2023-07-10
    IIF 1634 - Director → ME
  • 100
    EWARCH LIMITED - 1992-07-08
    icon of address 12 Smithfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-06-25 ~ 2017-05-10
    IIF 2408 - Director → ME
  • 101
    icon of address 88 Vicarage Farm Road, Heston, Hounslow, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-03-11 ~ 2009-01-31
    IIF 1701 - Director → ME
  • 102
    icon of address 6 George Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-08 ~ 2011-03-01
    IIF 1772 - Director → ME
    icon of calendar 2002-02-04 ~ 2003-12-08
    IIF 1771 - Director → ME
    icon of calendar 2001-04-02 ~ 2006-08-08
    IIF 2309 - Secretary → ME
    icon of calendar 1999-04-27 ~ 1999-09-20
    IIF 2308 - Secretary → ME
  • 103
    icon of address 106 St. Thomas Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-02-01
    IIF 2791 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-02-01
    IIF 1402 - Right to appoint or remove directors OE
    IIF 1402 - Ownership of voting rights - 75% or more OE
    IIF 1402 - Ownership of shares – 75% or more OE
  • 104
    ABID MOTORS LTD - 2022-08-19
    icon of address 43 Becher Street, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2022-09-01
    IIF 2708 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2022-09-01
    IIF 1349 - Ownership of shares – 75% or more OE
  • 105
    icon of address 45 Broadhurst Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-05 ~ 2025-04-05
    IIF 1323 - Director → ME
  • 106
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ 2025-06-04
    IIF 2936 - Director → ME
    icon of calendar 2025-06-03 ~ 2025-06-04
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ 2025-06-04
    IIF 1803 - Ownership of voting rights - 75% or more OE
    IIF 1803 - Ownership of shares – 75% or more OE
    IIF 1803 - Right to appoint or remove directors OE
  • 107
    icon of address 111 Waterloo Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-10 ~ 2021-11-17
    IIF 1873 - Director → ME
    icon of calendar 2019-11-01 ~ 2019-11-21
    IIF 1874 - Director → ME
  • 108
    icon of address 2 Hobart Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-10-01
    IIF - Secretary → ME
  • 109
    icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-25 ~ 2025-03-31
    IIF 802 - Director → ME
  • 110
    icon of address Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-09 ~ 2020-09-19
    IIF 1653 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-09-19
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 390 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    FORT CUISINE LIMITED - 2006-09-12
    icon of address 16 Dolphin Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119,797 GBP2021-12-31
    Officer
    icon of calendar 2006-04-01 ~ 2018-10-26
    IIF 2773 - Director → ME
    icon of calendar 2006-04-01 ~ 2018-10-26
    IIF 2327 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-12-23
    IIF 1391 - Has significant influence or control OE
  • 112
    icon of address 2a Maryland Street, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-25 ~ 2017-12-01
    IIF - Director → ME
  • 113
    icon of address 102 Chorley Old Road, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,395,334 GBP2022-03-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-01-03
    IIF 1565 - Right to appoint or remove directors as a member of a firm OE
    IIF 1565 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1565 - Right to appoint or remove directors OE
  • 114
    icon of address 817 Romford Rd, Manor Park, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-30 ~ 2020-08-24
    IIF 999 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-08-24
    IIF 69 - Ownership of shares – 75% or more OE
  • 115
    icon of address 21 Holden Wood Drive, Haslingden, Rossendale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-23 ~ 2024-12-09
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ 2024-12-09
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 116
    icon of address 263 Nottingham Road, Nottingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-13 ~ 2022-07-25
    IIF 235 - Ownership of shares – 75% or more OE
  • 117
    icon of address Suite 3c Alexander House Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-15 ~ 2025-03-25
    IIF 800 - Director → ME
  • 118
    icon of address 17 Grove Avenue, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-20 ~ 2024-01-21
    IIF 1781 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ 2024-01-21
    IIF 959 - Right to appoint or remove directors OE
    IIF 959 - Ownership of voting rights - 75% or more OE
    IIF 959 - Ownership of shares – 75% or more OE
  • 119
    ELITEROOMLETS LIMITED - 2019-05-02
    icon of address 803 Stratford Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-03 ~ 2020-04-06
    IIF 1125 - Director → ME
  • 120
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ 2025-02-04
    IIF 1977 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-02-04
    IIF 2390 - Ownership of shares – 75% or more OE
    IIF 2390 - Ownership of voting rights - 75% or more OE
    IIF 2390 - Right to appoint or remove directors OE
  • 121
    icon of address 132 St. Marys Street, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ 2025-05-01
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ 2025-05-01
    IIF 280 - Has significant influence or control OE
  • 122
    IOFFER.CO.UK LIMITED - 2016-03-01
    icon of address 37 Station Parade South Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2015-10-22
    IIF 807 - Director → ME
  • 123
    icon of address Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,415 GBP2023-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-02-01
    IIF 2641 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2021-02-01
    IIF 1560 - Right to appoint or remove directors OE
    IIF 1560 - Ownership of voting rights - 75% or more OE
    IIF 1560 - Ownership of shares – 75% or more OE
  • 124
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ 2022-05-19
    IIF - Director → ME
  • 125
    icon of address The Axis Building Maingate, Team Valley Trading Estate, Gateshead
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-01-27
    IIF 2894 - Director → ME
  • 126
    icon of address 11 Manchester Chambers, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ 2023-09-01
    IIF 1091 - Director → ME
  • 127
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-11-17
    IIF 906 - Director → ME
    icon of calendar 2009-08-05 ~ 2015-12-01
    IIF 1097 - Director → ME
  • 128
    icon of address 19 Market Square, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ 2024-12-10
    IIF 2044 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ 2024-12-10
    IIF 655 - Ownership of shares – 75% or more OE
    IIF 655 - Ownership of voting rights - 75% or more OE
    IIF 655 - Right to appoint or remove directors OE
  • 129
    icon of address Unit 3 Eton Business Park, Derby Road, Burton On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2015-03-30
    IIF 2808 - Director → ME
  • 130
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2015-09-28
    IIF 2809 - Director → ME
  • 131
    icon of address Flat 61 30 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ 2023-07-15
    IIF - Secretary → ME
  • 132
    icon of address Wrentnall, Shipley Bridge Lane, Shipley Bridge, Crawley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -106,439 GBP2024-11-30
    Officer
    icon of calendar 2015-12-01 ~ 2016-03-18
    IIF 377 - Director → ME
  • 133
    icon of address 4385, 15782082 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ 2024-09-28
    IIF 2333 - Director → ME
  • 134
    icon of address 1356 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2012-10-31
    IIF 2514 - Director → ME
  • 135
    icon of address Flat 65, Castle Court 3 Kings Drive, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-06 ~ 2022-10-06
    IIF 1709 - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ 2022-10-06
    IIF 2102 - Right to appoint or remove directors as a member of a firm OE
    IIF 2102 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2102 - Right to appoint or remove directors OE
    IIF 2102 - Ownership of voting rights - 75% or more OE
    IIF 2102 - Ownership of shares – 75% or more OE
  • 136
    icon of address 128 Pegasus Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ 2023-08-14
    IIF 1696 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2023-08-14
    IIF 1504 - Right to appoint or remove directors OE
    IIF 1504 - Ownership of voting rights - 75% or more OE
    IIF 1504 - Ownership of shares – 75% or more OE
  • 137
    FM BUSSINESS SERVIECES LTD - 2012-07-18
    icon of address 498 Katherine Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ 2014-03-01
    IIF - Director → ME
  • 138
    icon of address 21 Exeter Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-03 ~ 2025-03-13
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2025-03-13
    IIF 1268 - Right to appoint or remove directors OE
    IIF 1268 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1268 - Ownership of shares – More than 50% but less than 75% OE
  • 139
    icon of address 215 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-03-11 ~ 2013-05-31
    IIF 1056 - Director → ME
  • 140
    icon of address 3 Gainsford Court, Gainsford Avenue, Clacton On Sea Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2009-04-29
    IIF - Director → ME
  • 141
    icon of address 108 Norwich Avenue, Southend On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-05
    IIF 2634 - Secretary → ME
  • 142
    GB MAKEUP LIMITED - 2019-01-21
    icon of address 50 Rydal Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2019-02-11 ~ 2019-03-18
    IIF 715 - Director → ME
  • 143
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,328 GBP2021-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-04-13
    IIF 724 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-04-13
    IIF 288 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-06 ~ 2021-02-19
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Ownership of shares – 75% or more OE
  • 144
    BUDGET VEHICLE HIRE LTD - 2010-11-26
    icon of address Unit3 104, Nechells Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ 2012-04-11
    IIF 2805 - Director → ME
  • 145
    icon of address 5 St. Vincent Place C/o Countify, 3rd Floor, St.georges Building, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-09 ~ 2015-12-01
    IIF 1640 - Director → ME
  • 146
    icon of address 11a Holst Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-14 ~ 2021-11-01
    IIF 2034 - Director → ME
  • 147
    icon of address 8 Clifton Avenue, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ 2024-12-03
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2024-12-03
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 148
    icon of address 2 Fountain Court, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2017-05-06
    IIF 1108 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-05-06
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 149
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Officer
    icon of calendar 2015-11-20 ~ 2017-06-20
    IIF 1069 - Director → ME
  • 150
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-08-15 ~ 2019-11-22
    IIF 2676 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2020-12-08
    IIF 1583 - Right to appoint or remove directors OE
    IIF 1583 - Ownership of voting rights - 75% or more OE
    IIF 1583 - Ownership of shares – 75% or more OE
  • 151
    icon of address 51 51, Hastings Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ 2024-01-01
    IIF 974 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2024-01-01
    IIF 301 - Right to appoint or remove directors OE
    IIF 301 - Ownership of voting rights - 75% or more OE
    IIF 301 - Ownership of shares – 75% or more OE
  • 152
    icon of address Office 5797 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ 2023-01-27
    IIF 1329 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-01-27
    IIF 1616 - Right to appoint or remove directors OE
    IIF 1616 - Ownership of voting rights - 75% or more OE
    IIF 1616 - Ownership of shares – 75% or more OE
  • 153
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-17 ~ 2009-04-28
    IIF 405 - Director → ME
  • 154
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-04 ~ 2024-09-11
    IIF 2840 - Ownership of shares – 75% or more OE
    IIF 2840 - Ownership of voting rights - 75% or more OE
    IIF 2840 - Right to appoint or remove directors OE
  • 155
    icon of address 105 Elston Hall Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-01 ~ 2023-06-16
    IIF 1901 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2023-01-16
    IIF 761 - Right to appoint or remove directors OE
    IIF 761 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 761 - Ownership of shares – More than 25% but not more than 50% OE
  • 156
    icon of address 204a Diamond Avenue, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ 2025-08-14
    IIF 2191 - Director → ME
  • 157
    HA FACILTIES LIMITED - 2020-01-13
    icon of address 70 Chairborough Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-07 ~ 2020-07-14
    IIF 1737 - Director → ME
    icon of calendar 2020-01-07 ~ 2020-01-14
    IIF 2610 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2020-07-14
    IIF 2124 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2124 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 2124 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 2124 - Ownership of shares – More than 25% but not more than 50% OE
  • 158
    icon of address 11 The Drive, West Wickham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ 2022-03-14
    IIF 2673 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2022-03-14
    IIF 1582 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1582 - Ownership of shares – More than 25% but not more than 50% OE
  • 159
    PJ WINCHESTER LIMITED - 2021-01-15
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -602,067 GBP2023-02-28
    Officer
    icon of calendar 2019-12-20 ~ 2024-08-08
    IIF - Director → ME
  • 160
    icon of address 1186 Argyle Street Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-08-01
    IIF 712 - Director → ME
  • 161
    icon of address 20e Waltheof Gardens, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1998-01-30 ~ 2001-06-30
    IIF 2480 - Secretary → ME
  • 162
    icon of address 4385, 15424346 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ 2024-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-04-30
    IIF 2086 - Ownership of voting rights - 75% or more OE
    IIF 2086 - Ownership of shares – 75% or more OE
    IIF 2086 - Right to appoint or remove directors OE
  • 163
    icon of address Suite 924 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-11-17 ~ 2022-03-01
    IIF 1972 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2022-03-01
    IIF 2841 - Ownership of shares – 75% or more OE
  • 164
    icon of address Unit A 71-73 Nathan Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ 2023-12-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2023-12-15
    IIF 2369 - Right to appoint or remove directors OE
    IIF 2369 - Ownership of voting rights - 75% or more OE
    IIF 2369 - Ownership of shares – 75% or more OE
  • 165
    icon of address 2a Green Lane, Greetland, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ 2025-03-05
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ 2025-03-05
    IIF 579 - Right to appoint or remove directors OE
    IIF 579 - Ownership of voting rights - 75% or more OE
    IIF 579 - Ownership of shares – 75% or more OE
  • 166
    icon of address Flat 231b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ 2020-09-09
    IIF 2630 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2020-09-08
    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
  • 167
    icon of address Initial Business Centre, Unit 7 Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,060 GBP2024-09-30
    Officer
    icon of calendar 2019-07-22 ~ 2021-08-22
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ 2021-08-20
    IIF 285 - Has significant influence or control OE
  • 168
    H&M CARE SERVICES LIMITED - 2024-11-06
    icon of address 56 Marlborough Road, Hadley, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ 2023-10-17
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2023-10-17
    IIF 583 - Right to appoint or remove directors OE
    IIF 583 - Ownership of voting rights - 75% or more OE
    IIF 583 - Ownership of shares – 75% or more OE
  • 169
    icon of address 142 High Street, Smethwick, Warley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ 2013-12-01
    IIF 2824 - Director → ME
  • 170
    icon of address 221-227 High Road, London, England, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ 2024-12-10
    IIF 2492 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ 2024-12-11
    IIF 1519 - Ownership of shares – 75% or more OE
  • 171
    HMI GLOBAL TRANSPORT LTD - 2023-06-19
    icon of address 20 North Street, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ 2023-06-24
    IIF 894 - Director → ME
  • 172
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ 2013-10-20
    IIF 1919 - Director → ME
  • 173
    icon of address International House, 10 Churchill Way, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ 2024-08-08
    IIF - Director → ME
    icon of calendar 2024-04-19 ~ 2024-08-14
    IIF 2995 - Director → ME
    icon of calendar 2024-08-02 ~ 2024-11-13
    IIF 2996 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-04-19
    IIF 2470 - Right to appoint or remove directors OE
    IIF 2470 - Ownership of voting rights - 75% or more OE
    IIF 2470 - Ownership of shares – 75% or more OE
  • 174
    PASSMORE EDWARDS MUSEUM TRUST (HOUSE MILL) LIMITED(THE) - 1992-10-15
    THE RIVER LEA TIDAL MILL TRUST LIMITED - 2016-06-30
    icon of address Millers House, Three Mill Lane, Bromley By Bow, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2005-01-25
    IIF 2967 - Director → ME
  • 175
    icon of address 65 Victoria Road, Pinxton, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ 2021-12-21
    IIF 1871 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2021-12-21
    IIF 738 - Right to appoint or remove directors OE
    IIF 738 - Ownership of voting rights - 75% or more OE
    IIF 738 - Ownership of shares – 75% or more OE
  • 176
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-02 ~ 2025-06-05
    IIF 2151 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ 2025-06-05
    IIF 2237 - Right to appoint or remove directors OE
    IIF 2237 - Ownership of voting rights - 75% or more OE
    IIF 2237 - Ownership of shares – 75% or more OE
  • 177
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ 2015-08-04
    IIF 2675 - Director → ME
  • 178
    icon of address 50 Woodgate, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-06-08 ~ 2021-10-19
    IIF 785 - Right to appoint or remove directors OE
    IIF 785 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 785 - Ownership of shares – More than 25% but not more than 50% OE
  • 179
    icon of address Box # 4175 6 Slington House, Rankine Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ 2021-01-19
    IIF 944 - Director → ME
    icon of calendar 2012-08-22 ~ 2021-01-22
    IIF 2596 - Secretary → ME
  • 180
    A1 PROPERTIES (NE) LIMITED - 2015-03-26
    icon of address 166 West Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ 2016-07-30
    IIF 1173 - Director → ME
  • 181
    icon of address 168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2016-08-10
    IIF 1848 - Director → ME
  • 182
    icon of address Office 1113, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ 2025-05-06
    IIF - Director → ME
  • 183
    icon of address Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ 2014-12-14
    IIF - Director → ME
  • 184
    MBR IMPORTS UK LIMITED - 2013-01-15
    MBR UV-C LIGHT PRODUCTS LTD. - 2024-04-03
    icon of address 55 Hillreach, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,806,057 GBP2023-04-29
    Officer
    icon of calendar 2023-06-01 ~ 2024-01-01
    IIF 1829 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2024-01-01
    IIF 2247 - Right to appoint or remove directors as a member of a firm OE
    IIF 2247 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2247 - Right to appoint or remove directors OE
    IIF 2247 - Ownership of voting rights - 75% or more OE
    IIF 2247 - Ownership of shares – 75% or more OE
  • 185
    icon of address Suite 303 Lester House Business Centre, 21 Broad Street, Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,869,116 GBP2024-05-31
    Officer
    icon of calendar 2009-05-20 ~ 2012-05-21
    IIF 1623 - Secretary → ME
  • 186
    icon of address 5 Luke Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,249 GBP2024-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2018-01-31
    IIF 406 - Director → ME
  • 187
    IQ OLD BUILDINGS REPAIR LIMITED - 2020-06-16
    icon of address 35 Alpha Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ 2020-01-11
    IIF 1210 - Director → ME
    icon of calendar 2019-12-05 ~ 2020-01-11
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-01-11
    IIF 194 - Ownership of shares – 75% or more OE
  • 188
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-06 ~ 2024-10-20
    IIF 889 - Director → ME
  • 189
    MINMAR (768) LIMITED - 2006-06-12
    icon of address Broughton House, 6-8 Sackville Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2012-03-30
    IIF 2147 - Secretary → ME
  • 190
    SHELFCO (NO.3509) LIMITED - 2008-01-22
    icon of address Broughton House, 6-8 Sackville Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2012-03-30
    IIF 2263 - Director → ME
  • 191
    IVG INVESTMENTS LIMITED - 2007-12-14
    INTERCEDE 2222 LIMITED - 2007-12-12
    icon of address Broughton House, 6-8 Sackville Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2012-03-30
    IIF 2148 - Secretary → ME
  • 192
    icon of address Unit 2 Idle Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ 2023-11-07
    IIF 334 - Director → ME
  • 193
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    337,910 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-01 ~ 2023-03-31
    IIF 473 - Ownership of shares – More than 25% but not more than 50% OE
  • 194
    1ST LINE CARS LIMITED - 2020-07-29
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-01-20 ~ 1997-04-01
    IIF 2030 - Director → ME
  • 195
    JUG MAVIS EDUCATION LTD - 2024-01-17
    JUG MAVIS LTD - 2024-02-13
    icon of address 167 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,551 GBP2022-10-31
    Officer
    icon of calendar 2024-01-15 ~ 2024-08-08
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-08-14
    IIF 584 - Has significant influence or control OE
  • 196
    FREE HELPCARE LTD - 2022-03-23
    JAWAD CARE LIMITED - 2021-04-06
    icon of address 97 Edith Road, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2022-03-01
    IIF 1315 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2022-09-01
    IIF 1603 - Ownership of shares – 75% or more OE
  • 197
    icon of address 5 Keswick Close, Todmorden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ 2022-02-01
    IIF 791 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-02-01
    IIF 539 - Has significant influence or control as a member of a firm OE
    IIF 539 - Has significant influence or control over the trustees of a trust OE
    IIF 539 - Right to appoint or remove directors as a member of a firm OE
    IIF 539 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 539 - Right to appoint or remove directors OE
    IIF 539 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 539 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 539 - Ownership of voting rights - 75% or more OE
    IIF 539 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 539 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 539 - Ownership of shares – 75% or more OE
  • 198
    icon of address 6 Mansfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ 2021-02-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-02-06
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 199
    icon of address 122 Alexandra Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ 2016-03-01
    IIF - Director → ME
  • 200
    icon of address 66a Spotland Road, C/o Tidy Tax Ltd, Rochdale, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ 2018-02-01
    IIF 1013 - Director → ME
  • 201
    icon of address 4 Bowmans Court, Hemel Hempstead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2024-10-21
    IIF 704 - Director → ME
  • 202
    icon of address Unit 11 To 18 Broadclough Mill, Burnley Road, Bacup, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,302 GBP2020-07-31
    Officer
    icon of calendar 2013-09-16 ~ 2013-10-01
    IIF 1085 - Director → ME
  • 203
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,585 GBP2020-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2019-04-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-04-21
    IIF 2955 - Right to appoint or remove directors OE
    IIF 2955 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2955 - Ownership of shares – More than 25% but not more than 50% OE
  • 204
    icon of address 45 Park Vale Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ 2023-03-07
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2023-03-07
    IIF 2141 - Right to appoint or remove members OE
    IIF 2141 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 2141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 205
    icon of address Unique Enterprise Centre, Belfield Road, Rochdale
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-09-05 ~ 2013-01-01
    IIF 1017 - Director → ME
    icon of calendar ~ 1995-09-14
    IIF 2014 - Director → ME
    icon of calendar 2012-01-26 ~ 2013-01-07
    IIF - Secretary → ME
    icon of calendar 1993-10-19 ~ 1994-10-13
    IIF 2329 - Secretary → ME
  • 206
    ATELIER ALEEN LTD - 2024-12-19
    icon of address 19 Brook's Mews, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-22 ~ 2024-12-20
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 207
    icon of address 80 Rainham Road, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ 2024-07-25
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2024-07-25
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 208
    icon of address London House, Brook Street, Tonypandy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ 2013-07-01
    IIF - Director → ME
  • 209
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ 2012-05-12
    IIF 1169 - Director → ME
  • 210
    icon of address Kirby Muxloe Primary School, Barwell Road, Kirby Muxloe, Leicestershire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-05-21 ~ 2023-11-11
    IIF 1546 - Director → ME
    icon of calendar 2023-05-23 ~ 2023-10-26
    IIF 1618 - Director → ME
  • 211
    icon of address 58 Commercial Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ 2017-11-01
    IIF 2718 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-01
    IIF 1359 - Has significant influence or control OE
  • 212
    icon of address 67 Gauldry Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ 2025-05-02
    IIF 2934 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-05-02
    IIF 1802 - Right to appoint or remove directors OE
    IIF 1802 - Ownership of voting rights - 75% or more OE
    IIF 1802 - Ownership of shares – 75% or more OE
  • 213
    LONDON ADVICE SERVICES ALLIANCE COMPANY LIMITED - 2010-09-15
    icon of address 18, St. Cross Street 4th Floor, 18, St. Cross Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-11-25 ~ 2001-07-18
    IIF 2305 - Director → ME
  • 214
    icon of address 56 High Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ 2017-11-30
    IIF 1038 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-11-30
    IIF 84 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 84 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 215
    BKA MIDLANDS LIMITED - 2011-05-11
    PROSPERITY HOUSING LIMITED - 2010-08-06
    icon of address 31 Gloucester Road, Thornbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2013-03-01
    IIF 2765 - Director → ME
  • 216
    icon of address Unit 11 To 18 Broadclough Mill, Burnley Road, Bacup, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,845 GBP2021-03-31
    Officer
    icon of calendar 2013-09-16 ~ 2014-01-01
    IIF 1086 - Director → ME
  • 217
    SAM'S ACCOUNTANCY SERVICES UK LTD - 2020-08-11
    icon of address 58 Olive Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ 2020-08-10
    IIF 976 - Director → ME
    icon of calendar 2020-01-03 ~ 2020-09-28
    IIF 977 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2020-09-28
    IIF 303 - Ownership of shares – 75% or more OE
  • 218
    icon of address 3rd Floor 10 South Parade, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-16 ~ 2019-11-19
    IIF 2476 - Director → ME
    icon of calendar 2017-03-16 ~ 2019-01-28
    IIF 2981 - Secretary → ME
  • 219
    icon of address 4385, 15932636 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ 2025-01-18
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ 2025-01-18
    IIF 679 - Ownership of shares – 75% or more OE
    IIF 679 - Ownership of voting rights - 75% or more OE
    IIF 679 - Right to appoint or remove directors OE
  • 220
    ADHARASI LTD - 2017-08-11
    icon of address 158 Garratt Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,422 GBP2021-04-30
    Officer
    icon of calendar 2017-08-01 ~ 2022-03-02
    IIF - Director → ME
  • 221
    icon of address 2b Gillespie Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-06 ~ 2015-02-07
    IIF - Director → ME
    icon of calendar 2007-11-05 ~ 2015-02-07
    IIF 2639 - Secretary → ME
  • 222
    LOCAL TO INTERNATIONAL LIMITED - 2021-08-23
    LTI (LDN) LIMITED - 2020-12-10
    LOCAL TO INTERNATIONAL LIMITED - 2020-12-06
    icon of address 37 South Street, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2020-07-12
    IIF - Director → ME
    icon of calendar 2018-12-10 ~ 2020-07-06
    IIF 1830 - Director → ME
    icon of calendar 2018-12-10 ~ 2020-07-06
    IIF 2624 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2020-07-06
    IIF 1547 - Has significant influence or control OE
  • 223
    icon of address 132 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ 2022-09-13
    IIF 1541 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-09-13
    IIF 460 - Ownership of shares – 75% or more OE
    IIF 460 - Ownership of voting rights - 75% or more OE
    IIF 460 - Right to appoint or remove directors OE
  • 224
    icon of address 114 Montrose Avenue, Luton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-05 ~ 2025-03-18
    IIF 1020 - Director → ME
  • 225
    icon of address 177a High Street, Oldland Common, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,924 GBP2021-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2020-01-31
    IIF 2531 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-01-31
    IIF 1280 - Right to appoint or remove directors OE
    IIF 1280 - Ownership of voting rights - 75% or more OE
    IIF 1280 - Ownership of shares – 75% or more OE
  • 226
    icon of address 159 Weekes Drive, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2015-07-17
    IIF 1478 - Director → ME
  • 227
    icon of address 53 Killinghall Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ 2023-12-01
    IIF 1121 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ 2023-12-01
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 228
    icon of address 4 Regis Court, 138 Hatton Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ 2024-03-01
    IIF 1479 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2024-03-01
    IIF 1678 - Ownership of voting rights - 75% or more OE
    IIF 1678 - Right to appoint or remove directors OE
    IIF 1678 - Ownership of shares – 75% or more OE
  • 229
    icon of address Rawtenstall, Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-16 ~ 2020-01-29
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-01-29
    IIF 296 - Right to appoint or remove directors OE
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Ownership of shares – 75% or more OE
  • 230
    AULD AVENUE STORES LIMITED - 2017-02-24
    icon of address 1 Seaford Street, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-16 ~ 2017-02-22
    IIF 1652 - Director → ME
  • 231
    icon of address 19 Chicksands Avenue, Monkston, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ 2025-02-19
    IIF 2631 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2025-02-20
    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
  • 232
    icon of address 3 Millbrook Gardens, Gidea Park, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,703 GBP2024-10-31
    Officer
    icon of calendar 2022-02-11 ~ 2022-06-21
    IIF 1877 - Director → ME
    icon of calendar 2022-02-11 ~ 2023-10-01
    IIF 1879 - Director → ME
  • 233
    icon of address 69 Castle Foregate, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ 2025-02-20
    IIF 2633 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ 2024-12-26
    IIF 2402 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2402 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 234
    icon of address 210 Speedwell Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-02 ~ 2020-05-18
    IIF 1129 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2020-05-18
    IIF 143 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 143 - Ownership of shares – More than 50% but less than 75% OE
  • 235
    MASJAPVW LIMITED - 2013-10-09
    icon of address Unit 44 The Bridge Trading Estate, Bridge Street North, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2016-09-01
    IIF 1717 - Director → ME
    icon of calendar 2013-07-10 ~ 2016-09-01
    IIF 2625 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-08-09
    IIF 2103 - Has significant influence or control as a member of a firm OE
    IIF 2103 - Has significant influence or control over the trustees of a trust OE
    IIF 2103 - Has significant influence or control OE
  • 236
    icon of address 4385, 13077791 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ 2021-08-03
    IIF 444 - Director → ME
  • 237
    icon of address 28 Lonsdale Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    504 GBP2017-11-30
    Officer
    icon of calendar 2016-11-08 ~ 2018-09-21
    IIF 2311 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2018-08-09
    IIF 1438 - Ownership of shares – 75% or more OE
  • 238
    icon of address 404 Farnham Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-22 ~ 2023-08-07
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2022-01-22 ~ 2023-08-07
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
  • 239
    icon of address Highfield House ,185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,692 GBP2024-10-31
    Officer
    icon of calendar 2021-12-18 ~ 2022-02-17
    IIF 721 - Director → ME
    icon of calendar 2024-06-03 ~ 2024-12-26
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2021-12-28 ~ 2021-12-30
    IIF 284 - Has significant influence or control as a member of a firm OE
    IIF 284 - Has significant influence or control over the trustees of a trust OE
    IIF 284 - Has significant influence or control OE
  • 240
    icon of address Moonstar Leathers, 40 Gladstone Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ 2013-07-01
    IIF - Director → ME
  • 241
    icon of address 107 Sydenham Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-09 ~ 2018-03-31
    IIF 1001 - Director → ME
  • 242
    icon of address 1 Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,868,601 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-02
    IIF 257 - Has significant influence or control OE
  • 243
    icon of address Alisa House, Turnberry Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 1261 - Director → ME
  • 244
    icon of address 22 Wood Street Cussins House, Office 110, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2021-01-31
    Officer
    icon of calendar 2021-02-06 ~ 2022-10-14
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2021-02-06 ~ 2022-10-14
    IIF 28 - Has significant influence or control OE
  • 245
    FUTURESCOPE TRADING LIMITED - 2024-01-12
    HIGHTECH RENTALS LIMITED - 2020-10-07
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,013 GBP2021-12-31
    Officer
    icon of calendar 2019-02-14 ~ 2020-09-04
    IIF 1089 - Director → ME
    icon of calendar 2019-02-14 ~ 2020-09-04
    IIF - Secretary → ME
  • 246
    SUNNY SUNNY LTD - 2024-06-05
    icon of address 4385, 15599301 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ 2024-12-10
    IIF - Director → ME
  • 247
    THE RUGGED BEARD COMPANY LTD - 2023-12-18
    icon of address 2.4 Rivergate House, Cheapside, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-21 ~ 2023-12-28
    IIF 2505 - Director → ME
  • 248
    icon of address 27 Clement Street, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2022-04-10
    IIF 1054 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-10-20
    IIF 1350 - Right to appoint or remove directors OE
    IIF 1350 - Ownership of voting rights - 75% or more OE
    IIF 1350 - Ownership of shares – 75% or more OE
  • 249
    icon of address Pilgrim House 10 Bishop Street, Town Hall Square, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-30 ~ 2024-09-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ 2024-09-02
    IIF 2964 - Right to appoint or remove directors OE
    IIF 2964 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2964 - Ownership of shares – More than 25% but not more than 50% OE
  • 250
    icon of address Pilgrim House 10 Bishop Street, Town Hall Square, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-07 ~ 2024-09-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ 2024-09-02
    IIF 2963 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2963 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 251
    icon of address Bb1 1du, 5 Dartford 5 Darford Close, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ 2023-09-10
    IIF 2683 - Director → ME
  • 252
    icon of address 36 Hobill Walk, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ 2025-05-14
    IIF 1882 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2025-05-14
    IIF 743 - Right to appoint or remove directors OE
    IIF 743 - Ownership of shares – 75% or more OE
    IIF 743 - Ownership of voting rights - 75% or more OE
  • 253
    icon of address 3rd Floor 1 Easton Street, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 1993-11-24 ~ 1994-09-29
    IIF 2304 - Director → ME
  • 254
    icon of address 64 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,248,554 GBP2020-11-30
    Officer
    icon of calendar 2020-10-10 ~ 2021-07-27
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ 2021-07-27
    IIF 2139 - Right to appoint or remove directors OE
    IIF 2139 - Ownership of voting rights - 75% or more OE
    IIF 2139 - Ownership of shares – 75% or more OE
  • 255
    icon of address 19 Ashtree Road, Cradley Heath, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ 2015-06-19
    IIF 2783 - Director → ME
  • 256
    icon of address 7 Grasmere Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989 GBP2020-09-30
    Officer
    icon of calendar 2019-09-16 ~ 2020-02-10
    IIF 1971 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-02-10
    IIF 2383 - Ownership of voting rights - 75% or more OE
    IIF 2383 - Ownership of shares – 75% or more OE
  • 257
    icon of address 1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,951 GBP2020-04-30
    Officer
    icon of calendar 2016-04-14 ~ 2017-05-06
    IIF 1134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2017-05-06
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 258
    icon of address Scott Hall House, Sheepscar Street North, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-06-19 ~ 2023-07-20
    IIF 812 - Director → ME
  • 259
    icon of address 280a London Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-26 ~ 2025-06-10
    IIF 2176 - Director → ME
    Person with significant control
    icon of calendar 2025-05-26 ~ 2025-06-10
    IIF 1449 - Ownership of voting rights - 75% or more OE
    IIF 1449 - Ownership of shares – 75% or more OE
    IIF 1449 - Right to appoint or remove directors OE
  • 260
    CJS ENG SPARE 02 LTD - 2022-07-06
    icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-20 ~ 2025-03-31
    IIF 801 - Director → ME
  • 261
    NOBEL TRAVEL LIMITED - 2015-05-05
    icon of address 349 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ 2015-03-31
    IIF 2710 - Director → ME
    icon of calendar 2015-02-09 ~ 2015-03-31
    IIF - Secretary → ME
  • 262
    icon of address Unit 3 Smithfield Enterprise Estate, Whitworth Street East, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ 2014-03-14
    IIF 2614 - Secretary → ME
  • 263
    LUXURY KITCHEN ACCESSORIES UK LTD - 2025-04-15
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ 2024-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2024-06-01
    IIF - Right to appoint or remove directors OE
    icon of calendar 2019-06-13 ~ 2019-06-13
    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
  • 264
    icon of address The Royal Oak, Daw End, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2019-09-02 ~ 2020-01-01
    IIF 979 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-01-01
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of voting rights - 75% or more OE
    IIF 306 - Ownership of shares – 75% or more OE
  • 265
    icon of address 79 Nailsworth Crescent, Merstham, Redhill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ 2022-09-28
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ 2022-09-28
    IIF 1297 - Right to appoint or remove directors OE
    IIF 1297 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1297 - Ownership of shares – More than 25% but not more than 50% OE
  • 266
    icon of address Unit 5 Havelock Street, Oldham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-28 ~ 2020-04-01
    IIF 1216 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-04-01
    IIF 205 - Has significant influence or control OE
    icon of calendar 2020-06-01 ~ 2022-05-20
    IIF 204 - Has significant influence or control as a member of a firm OE
    IIF 204 - Has significant influence or control over the trustees of a trust OE
    IIF 204 - Has significant influence or control OE
    IIF 204 - Right to appoint or remove directors as a member of a firm OE
    IIF 204 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 267
    icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,906 GBP2024-08-31
    Officer
    icon of calendar 2025-03-21 ~ 2025-03-21
    IIF 907 - Director → ME
  • 268
    BOLT SHOES DISTRIBUTION LTD - 2018-01-26
    HOLLY BOOT LIMITED - 2015-12-29
    icon of address 1 Pindar Road, Hoddesdon, Hartfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,018,493 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-05
    IIF 256 - Has significant influence or control OE
  • 269
    icon of address 53 Whitle Road 53 Whitle Road, New Mills, High Peak, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2009-02-27
    IIF 2891 - Director → ME
  • 270
    icon of address 17-21 Ombersley Road, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,311 GBP2024-08-31
    Officer
    icon of calendar 2015-06-11 ~ 2017-05-01
    IIF 1146 - Director → ME
  • 271
    icon of address 1 Wellington Street, St. Ives, Cambridgeshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,541 GBP2017-07-31
    Officer
    icon of calendar 2012-06-30 ~ 2015-10-01
    IIF 2692 - Director → ME
  • 272
    icon of address 184 Plashet Grove, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-12-13 ~ 2022-08-10
    IIF 2322 - Secretary → ME
  • 273
    icon of address 180 Dunstable Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ 2014-11-03
    IIF 1098 - Director → ME
  • 274
    icon of address 10 Kennet Close, Farnborough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-15 ~ 2023-09-28
    IIF 2106 - Right to appoint or remove directors OE
    IIF 2106 - Ownership of voting rights - 75% or more OE
    IIF 2106 - Ownership of shares – 75% or more OE
  • 275
    icon of address Unit 4, Block B, East Park Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 1929 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 527 - Right to appoint or remove directors OE
    IIF 527 - Ownership of voting rights - 75% or more OE
    IIF 527 - Ownership of shares – 75% or more OE
  • 276
    icon of address Unit 14a Wills Way, Bristol, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    87,216 GBP2020-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2020-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-05-15
    IIF 2217 - Right to appoint or remove directors OE
    IIF 2217 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2217 - Ownership of shares – More than 25% but not more than 50% OE
  • 277
    icon of address Flat 4 The Strand, 36 Tregonwell Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2021-03-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2021-03-08
    IIF 2222 - Ownership of shares – 75% or more OE
  • 278
    icon of address Flat 4 The Strand, 36 Tregonwell Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ 2021-03-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2021-03-08
    IIF 2227 - Ownership of shares – 75% or more OE
  • 279
    TYROLESE (416) LIMITED - 1998-07-20
    icon of address Unity Chambers, 34 High East Street, Dorchester, Dorset
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,965 GBP2024-12-31
    Officer
    icon of calendar 2002-04-09 ~ 2005-04-12
    IIF - Director → ME
  • 280
    icon of address 9 Victoria Road, Romford, England
    Active Corporate
    Officer
    icon of calendar 2020-04-29 ~ 2021-08-02
    IIF 1826 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2021-08-02
    IIF 2246 - Right to appoint or remove directors OE
    IIF 2246 - Ownership of voting rights - 75% or more OE
    IIF 2246 - Ownership of shares – 75% or more OE
  • 281
    DIWAN ENTERPRISES LIMITED - 2014-07-11
    icon of address 50 Woodgate, Leicester
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-19
    IIF 2404 - Has significant influence or control OE
  • 282
    icon of address 64 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    988,414 GBP2020-03-31
    Officer
    icon of calendar 2020-12-20 ~ 2021-08-01
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2020-12-20 ~ 2021-08-01
    IIF 2140 - Right to appoint or remove directors OE
    IIF 2140 - Ownership of voting rights - 75% or more OE
    IIF 2140 - Ownership of shares – 75% or more OE
  • 283
    icon of address 2 Kilrae Elmwood Avenue, Feltham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2017-08-23
    IIF 2872 - Director → ME
    icon of calendar 2014-10-23 ~ 2017-08-23
    IIF 2599 - Secretary → ME
  • 284
    icon of address 20 Ridge Row, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ 2022-12-16
    IIF 2980 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ 2022-12-16
    IIF 2966 - Right to appoint or remove directors OE
    IIF 2966 - Ownership of voting rights - 75% or more OE
    IIF 2966 - Ownership of shares – 75% or more OE
  • 285
    TALENTLOG LIMITED - 2017-10-26
    icon of address 7 Carfax Road, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ 2018-03-31
    IIF 438 - Director → ME
  • 286
    icon of address 122/126 Lister Hill Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ 2021-06-01
    IIF 2762 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-06-01
    IIF 1387 - Right to appoint or remove directors OE
    IIF 1387 - Ownership of voting rights - 75% or more OE
    IIF 1387 - Ownership of shares – 75% or more OE
  • 287
    icon of address 163 Francis Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ 2023-04-19
    IIF 814 - Director → ME
    icon of calendar 2022-02-18 ~ 2023-04-19
    IIF - Secretary → ME
  • 288
    icon of address 39 Palmerston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,802 GBP2021-08-31
    Officer
    icon of calendar 2017-08-24 ~ 2019-06-05
    IIF 2487 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2019-06-05
    IIF 1517 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1517 - Ownership of shares – More than 25% but not more than 50% OE
  • 289
    HBN INVESTMENTS LTD - 2025-02-06
    icon of address Auburn House 4th Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ 2024-06-01
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ 2025-02-05
    IIF 693 - Right to appoint or remove directors OE
    IIF 693 - Ownership of shares – 75% or more OE
    IIF 693 - Ownership of voting rights - 75% or more OE
  • 290
    icon of address 45 Bucklow Walk, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ 2023-03-20
    IIF 1885 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-03-20
    IIF 745 - Right to appoint or remove directors OE
    IIF 745 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 745 - Ownership of shares – More than 25% but not more than 50% OE
  • 291
    icon of address Century House 6 Johnson Close, Hodge Hill, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-13 ~ 2015-01-01
    IIF 1122 - Director → ME
  • 292
    icon of address 1a Marsland Road, Marsland Chambers, Sale Moor, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,640 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ 2020-02-15
    IIF 2612 - Secretary → ME
  • 293
    icon of address 102 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-01 ~ 2019-07-10
    IIF 2496 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2019-07-10
    IIF 1523 - Right to appoint or remove directors OE
    IIF 1523 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1523 - Ownership of shares – More than 25% but not more than 50% OE
  • 294
    TAX ASSISTANT LIMITED - 2016-03-02
    REASONER ACCOUNTANCY LIMITED - 2023-10-20
    icon of address Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    336 GBP2023-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2017-02-10
    IIF - Director → ME
  • 295
    icon of address 135 Legrams Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2012-11-23
    IIF 2513 - Director → ME
  • 296
    icon of address 18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ 2016-04-12
    IIF 2540 - Director → ME
  • 297
    icon of address 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-12-26 ~ 2019-10-01
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2019-10-01
    IIF 560 - Has significant influence or control OE
  • 298
    icon of address 15 Cowgate, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2013-05-07
    IIF 1100 - Director → ME
  • 299
    icon of address 108 Norwich Avenue, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ 2023-04-22
    IIF 1840 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ 2023-04-22
    IIF 2251 - Right to appoint or remove directors OE
    IIF 2251 - Ownership of voting rights - 75% or more OE
    IIF 2251 - Ownership of shares – 75% or more OE
  • 300
    icon of address Flat, 155 Botchergate, Carlisle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ 2025-06-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ 2025-06-30
    IIF 2638 - Ownership of shares – 75% or more OE
    IIF 2638 - Ownership of voting rights - 75% or more OE
    IIF 2638 - Right to appoint or remove directors OE
  • 301
    icon of address 11 Queens Way, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,504 GBP2020-04-28
    Officer
    icon of calendar 2017-04-30 ~ 2017-05-01
    IIF 1059 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-04-24
    IIF 245 - Ownership of shares – 75% or more OE
  • 302
    icon of address 7 Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-21 ~ 2023-07-20
    IIF 1231 - Director → ME
  • 303
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,842 GBP2021-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-30
    IIF 1711 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-07-30
    IIF 2107 - Ownership of shares – More than 25% but not more than 50% OE
  • 304
    icon of address 61 Drumau Road, Swansea, Swansea
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-16 ~ 2019-07-16
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 304 - Ownership of shares – More than 25% but not more than 50% OE
  • 305
    icon of address 7 Station Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ 2017-05-10
    IIF 1181 - Director → ME
  • 306
    icon of address Anchor House Suite 14 Anchor Business Park, New Road, Dudley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2017-05-02
    IIF 1198 - Director → ME
  • 307
    icon of address Rupert's Recipes Limited Fields End Business Park, Colliery Lane, Thurnscoe, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2013-12-01
    IIF 2739 - Director → ME
  • 308
    icon of address 47 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-05-09 ~ 2021-11-10
    IIF 1372 - Ownership of shares – More than 25% but not more than 50% OE
  • 309
    icon of address 43 Avenue Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2011-11-01
    IIF - Director → ME
  • 310
    SAM'S ACCOUNTANCY SERVICES LIMITED - 2024-03-12
    icon of address 3 Primrose Cottages George Street, Lozells, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ 2020-10-19
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2020-10-19
    IIF 299 - Right to appoint or remove directors OE
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Ownership of shares – 75% or more OE
  • 311
    icon of address Flat 2 The Devonshire, 158 High Road Bushey, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2010-11-01
    IIF 2668 - Director → ME
  • 312
    icon of address 565 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    316,376 GBP2024-06-30
    Officer
    icon of calendar 2015-03-27 ~ 2024-06-02
    IIF 2871 - Director → ME
  • 313
    icon of address Unit H6, Neatscourt Retail Park, Thomsett Way, Queenborough, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ 2022-06-22
    IIF 1307 - Director → ME
  • 314
    icon of address Rice & Co Limited, 90 High Street, Brownhills, Walsall
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2011-10-21
    IIF 2774 - Director → ME
  • 315
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,393 GBP2019-11-30
    Officer
    icon of calendar 2013-07-10 ~ 2014-02-18
    IIF 820 - Director → ME
  • 316
    SEAFORD HEAD ACADEMY TRUST - 2022-09-13
    icon of address Arundel Road, Seaford, East Sussex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-07-09 ~ 2016-06-21
    IIF - Director → ME
  • 317
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,779 GBP2024-03-31
    Officer
    icon of calendar 2009-01-16 ~ 2011-01-01
    IIF 2601 - Secretary → ME
  • 318
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    344,654 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 472 - Has significant influence or control OE
  • 319
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-11 ~ 2023-11-10
    IIF - Secretary → ME
  • 320
    NOT AN ORDINARY BLONDE LIMITED - 2016-11-16
    COX COSTELLO (YORKSHIRE) LIMITED - 2018-12-14
    SILVERSTONE AUTOMOTIVE LIMITED - 2015-03-17
    icon of address Josephs Well, Suite 2c, Hanover Walk, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    306,083 GBP2024-03-31
    Officer
    icon of calendar 2011-06-29 ~ 2014-06-30
    IIF 1843 - Director → ME
  • 321
    icon of address Fiveways, Edwards Lane, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2020-12-06
    IIF 1639 - Director → ME
  • 322
    icon of address Unit 32 18 Enterprise Centre Lynnwood Terrace, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ 2025-01-01
    IIF 2932 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-01-01
    IIF 1799 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1799 - Right to appoint or remove directors as a member of a firm OE
    IIF 1799 - Right to appoint or remove directors OE
    IIF 1799 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1799 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1799 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 323
    ROBERTS LOGISTICS 17 LIMITED - 2018-04-05
    NEWPORT 49 LIMITED - 2017-04-21
    icon of address The Old Oak Inn Ruskin Avenue, Rogerstone, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ 2017-04-21
    IIF 1872 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2017-04-24
    IIF 2885 - Ownership of shares – 75% or more OE
  • 324
    icon of address 8 Bradley Road, Silsden, Keighley
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ 2022-02-24
    IIF 1223 - Director → ME
    icon of calendar 2022-02-24 ~ 2023-05-26
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2022-02-24
    IIF 207 - Ownership of shares – 75% or more OE
  • 325
    TRUEMEN LIMITED - 2014-04-15
    icon of address 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,685 GBP2024-02-28
    Officer
    icon of calendar 2019-08-24 ~ 2019-11-06
    IIF 1249 - Director → ME
  • 326
    icon of address 8 Clifton Avenue, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-24 ~ 2024-12-03
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2022-07-24 ~ 2024-12-03
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 327
    icon of address Moor Farm Abattoir The Moor, Banham, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2019-04-03
    IIF 898 - Director → ME
  • 328
    icon of address 63 Levick Crescent, Middlesbrough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-08 ~ 2023-06-06
    IIF 535 - Right to appoint or remove directors OE
    IIF 535 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 535 - Ownership of shares – More than 25% but not more than 50% OE
  • 329
    icon of address 74 Marlborough Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,282 GBP2021-07-30
    Officer
    icon of calendar 2018-07-03 ~ 2021-11-15
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2021-11-15
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Ownership of shares – 75% or more OE
  • 330
    SKYWAYS CAR LTD - 2014-08-29
    icon of address 215 Downing Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ 2014-10-21
    IIF 2700 - Director → ME
  • 331
    icon of address 11 Southbrook Terrace, Bradford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,133 GBP2024-05-31
    Officer
    icon of calendar 2014-06-09 ~ 2014-08-21
    IIF 2523 - Director → ME
  • 332
    icon of address 21 Henrietta Street, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,283 GBP2024-08-31
    Officer
    icon of calendar 2014-08-21 ~ 2022-06-23
    IIF 2525 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-23
    IIF 1273 - Right to appoint or remove directors OE
    IIF 1273 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1273 - Ownership of shares – More than 25% but not more than 50% OE
  • 333
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2014-08-21 ~ 2016-03-11
    IIF 2524 - Director → ME
  • 334
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2021-07-30
    IIF 337 - Director → ME
  • 335
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ 2019-05-28
    IIF 1259 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2019-04-20
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
  • 336
    icon of address 184 Ashley Crescent, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-29 ~ 2023-09-02
    IIF 2680 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 2023-09-02
    IIF 1861 - Right to appoint or remove directors OE
    IIF 1861 - Ownership of voting rights - 75% or more OE
    IIF 1861 - Ownership of shares – 75% or more OE
  • 337
    icon of address 5 St. Michaels Court, The Riding, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ 2020-01-10
    IIF 2580 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-01-10
    IIF 2202 - Ownership of voting rights - 75% or more OE
    IIF 2202 - Ownership of shares – 75% or more OE
  • 338
    icon of address 3 Station Parade Victoria Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ 2014-04-22
    IIF 1470 - Director → ME
  • 339
    icon of address Unit 1 Altaf Business Park, Birksland Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ 2019-04-01
    IIF 2597 - Secretary → ME
  • 340
    icon of address Corn Exchange, The Pavement, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    icon of calendar 2019-04-08 ~ 2023-09-01
    IIF - Director → ME
  • 341
    ALPHA PROGRAMMERS LTD - 2023-04-28
    icon of address 117 Ashburnham Road 117 Ashburnham Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-10 ~ 2024-08-30
    IIF 1697 - Director → ME
  • 342
    STALLION FINANCIAL INVESTMENTS LTD - 2016-10-12
    icon of address 10th Floor 3 Hardman Street, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-10-27
    IIF 294 - Has significant influence or control OE
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Ownership of shares – 75% or more OE
  • 343
    icon of address 102 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-15 ~ 2022-11-03
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2024-11-04
    IIF 447 - Ownership of voting rights - 75% or more OE
    IIF 447 - Ownership of shares – 75% or more OE
  • 344
    icon of address 9 Park Square East, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,815,959 GBP2017-04-30
    Officer
    icon of calendar 2012-04-12 ~ 2015-03-01
    IIF 964 - Director → ME
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 293 - Has significant influence or control OE
  • 345
    icon of address 4385, 07471499: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-13 ~ 2014-05-13
    IIF 863 - Director → ME
  • 346
    icon of address Index House, St. Georges Lane, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2011-10-26
    IIF 1126 - Director → ME
  • 347
    icon of address 25 Cambridge Street, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ 2019-11-30
    IIF 1997 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2019-11-30
    IIF 915 - Has significant influence or control OE
  • 348
    icon of address 6 Broadoak House, Mortimer Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187 GBP2025-02-28
    Officer
    icon of calendar 2023-09-30 ~ 2025-07-31
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2025-07-31
    IIF 481 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 481 - Ownership of shares – More than 25% but not more than 50% OE
  • 349
    icon of address 7 Castle Street, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2016-04-27 ~ 2018-05-05
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2018-05-06
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 350
    ALL 2 ONE LTD - 2023-03-22
    icon of address Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ 2024-12-19
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2024-12-19
    IIF 695 - Ownership of shares – 75% or more OE
    IIF 695 - Right to appoint or remove directors OE
  • 351
    SAIDBNJOBAIR LIMITED - 2025-04-07
    icon of address 14 Hethpool House Hall Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ 2018-10-25
    IIF 2627 - Director → ME
  • 352
    icon of address Selby Centre, Selby Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ 2024-06-11
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2022-01-15 ~ 2024-06-11
    IIF 2960 - Ownership of shares – 75% or more OE
  • 353
    icon of address 697 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,679 GBP2020-03-31
    Officer
    icon of calendar 2011-03-21 ~ 2013-08-28
    IIF 2940 - Director → ME
    icon of calendar 2015-06-10 ~ 2021-12-16
    IIF 2027 - Director → ME
  • 354
    icon of address 46 Houghton Place, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-18 ~ 2021-10-21
    IIF 853 - Director → ME
  • 355
    icon of address 36 St. Josephs Road, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-12 ~ 2022-10-24
    IIF 590 - Right to appoint or remove directors OE
    IIF 590 - Ownership of voting rights - 75% or more OE
  • 356
    CAVENDISH SCHOOL EDUCATIONAL TRUST LIMITED (THE) - 1991-06-12
    icon of address 31 Inverness Street, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 1996-02-26 ~ 2002-06-17
    IIF 2414 - Director → ME
    icon of calendar 1996-02-26 ~ 2002-06-17
    IIF - Secretary → ME
  • 357
    icon of address 77 Elmore Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2013-06-26
    IIF 2412 - Director → ME
  • 358
    BRITISH TRUST FOR CONSERVATION VOLUNTEERS LIMITED (THE) - 1980-12-31
    BTCV - 2013-01-29
    BRITISH TRUST FOR CONSERVATION VOLUNTEERS - 2000-06-01
    BRITISH TRUST FOR CONSERVATION VOLUNTEERS(THE) - 1997-11-05
    icon of address Gresley House, Ten Pound Walk, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-11 ~ 2002-11-09
    IIF - Director → ME
  • 359
    icon of address Garnkirk House Cumbernauld Road, Muirhead, Glasgow, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,675 GBP2024-09-30
    Officer
    icon of calendar 1990-09-10 ~ 1990-12-27
    IIF 2146 - Director → ME
  • 360
    icon of address 52 Hounslow Road, Twickenham, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-21 ~ 1999-01-22
    IIF 2015 - Director → ME
  • 361
    icon of address Canons, Canons Drive, Edgware, Middlesex
    Active Corporate (17 parents, 9 offsprings)
    Officer
    icon of calendar 2020-06-30 ~ 2023-06-06
    IIF 1631 - Director → ME
  • 362
    icon of address The Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-09-24 ~ 1997-09-27
    IIF 2895 - Director → ME
  • 363
    icon of address 579 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    723 GBP2025-02-28
    Officer
    icon of calendar 2017-11-21 ~ 2022-10-01
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2022-10-01
    IIF 682 - Ownership of voting rights - 75% or more OE
    IIF 682 - Ownership of shares – 75% or more OE
  • 364
    icon of address Woodbourn Road, Darnall, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-16 ~ 1998-06-01
    IIF 1920 - Director → ME
  • 365
    icon of address 4385, 09039643: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    66,492 GBP2017-05-31
    Officer
    icon of calendar 2014-05-14 ~ 2014-08-29
    IIF 862 - Director → ME
  • 366
    icon of address Unit 8, Whalley Industrial Park Clitheroe Road, Barrow, Clitheroe, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ 2024-06-06
    IIF 1238 - Director → ME
    icon of calendar 2023-07-31 ~ 2023-12-21
    IIF 1237 - Director → ME
    icon of calendar 2014-04-25 ~ 2021-10-12
    IIF 1239 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2023-12-21
    IIF 222 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-21 ~ 2021-10-12
    IIF 220 - Ownership of shares – 75% or more OE
    icon of calendar 2024-01-29 ~ 2024-06-06
    IIF 221 - Ownership of shares – More than 50% but less than 75% OE
  • 367
    icon of address Unit 10 97 Western Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,201 GBP2024-10-31
    Officer
    icon of calendar 2022-04-15 ~ 2023-01-28
    IIF 824 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-06-30
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2021-06-30
    IIF 249 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-15 ~ 2023-01-28
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
  • 368
    icon of address 53 Limpsfield Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-08 ~ 2025-05-24
    IIF 2175 - Director → ME
    Person with significant control
    icon of calendar 2025-03-08 ~ 2025-05-24
    IIF 1450 - Right to appoint or remove directors OE
    IIF 1450 - Ownership of shares – 75% or more OE
    IIF 1450 - Ownership of voting rights - 75% or more OE
  • 369
    icon of address 418 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ 2017-12-01
    IIF 2690 - Director → ME
  • 370
    WELL BLACON LTD - 2011-01-11
    icon of address 11 Golden Nook Road, Cuddington, Northwich, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,100 GBP2017-11-30
    Officer
    icon of calendar 2007-09-25 ~ 2008-06-24
    IIF 2999 - Director → ME
    icon of calendar 2007-09-25 ~ 2008-06-24
    IIF 2508 - Secretary → ME
  • 371
    icon of address 48 Boston Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-11 ~ 2014-07-31
    IIF 2339 - Secretary → ME
  • 372
    IVG UK LTD - 2015-10-15
    OPPENHEIM PROPERTY FUND MANAGEMENT LTD - 2007-10-17
    HACKREMCO (NO. 2009) LIMITED - 2002-12-11
    icon of address 166 Sloane Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-05 ~ 2012-03-30
    IIF 2264 - Director → ME
  • 373
    TRUST FOR OXFORDSHIRE'S ENVIRONMENT (TOE2) LTD - 2018-05-31
    OXFORDSHIRE COMMUNITY AND ENVIRONMENTAL TRUST - 2012-02-03
    icon of address The Old Counting House, 82e High Street, Wallingford, Oxfordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-01-13 ~ 2020-03-27
    IIF 2345 - Director → ME
  • 374
    icon of address 36 Bedder Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,384 GBP2018-11-30
    Officer
    icon of calendar 2019-12-04 ~ 2020-06-01
    IIF 1742 - Director → ME
    icon of calendar 2019-12-04 ~ 2020-06-01
    IIF 2618 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2020-06-01
    IIF 700 - Right to appoint or remove directors OE
    IIF 700 - Ownership of voting rights - 75% or more OE
    IIF 700 - Ownership of shares – 75% or more OE
  • 375
    icon of address 99 Middleton Boulevard, Nottingham, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-21 ~ 2018-11-01
    IIF - Director → ME
  • 376
    A & B TRADERS LIMITED - 2025-01-21
    icon of address Unit 1c Cambrian Business Park, Derby Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,968 GBP2023-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2020-03-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2019-07-04
    IIF 1418 - Has significant influence or control OE
  • 377
    icon of address 144 Station Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-26 ~ 2023-11-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2023-11-06
    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
  • 378
    icon of address 36 Florida Street, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2014-10-16 ~ 2014-10-16
    IIF 2873 - Director → ME
  • 379
    icon of address 63 Hancock Road, Alum Rock, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ 2025-08-22
    IIF 1256 - Director → ME
  • 380
    icon of address 205 Longworthy Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-30 ~ 2008-02-12
    IIF 2023 - Director → ME
  • 381
    icon of address 8 Sunstar Grove, Marton Manor, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-16 ~ 2006-05-26
    IIF 1142 - Director → ME
  • 382
    icon of address 6 Station Approach, South Ruislip, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-01-24
    IIF - Director → ME
  • 383
    icon of address 56 Leicester Causeway, Foleshill, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-12 ~ 2007-07-01
    IIF 2032 - Director → ME
  • 384
    icon of address 86a Victoria Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-10 ~ 2025-04-11
    IIF 1888 - Director → ME
    Person with significant control
    icon of calendar 2024-11-10 ~ 2025-06-04
    IIF 749 - Right to appoint or remove directors OE
    IIF 749 - Ownership of shares – 75% or more OE
    IIF 749 - Ownership of voting rights - 75% or more OE
  • 385
    icon of address 4 The Potteries, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-08 ~ 2023-05-23
    IIF 984 - Director → ME
  • 386
    icon of address Unit #2399 275 New North Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ 2024-06-24
    IIF 2335 - Director → ME
    icon of calendar 2024-08-04 ~ 2025-02-21
    IIF 2336 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2024-06-24
    IIF 911 - Ownership of shares – 75% or more OE
    IIF 911 - Ownership of voting rights - 75% or more OE
    IIF 911 - Right to appoint or remove directors OE
    icon of calendar 2024-08-04 ~ 2025-02-21
    IIF 912 - Right to appoint or remove directors OE
    IIF 912 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 912 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 912 - Ownership of voting rights - 75% or more OE
    IIF 912 - Has significant influence or control as a member of a firm OE
    IIF 912 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 912 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 912 - Ownership of shares – 75% or more OE
  • 387
    icon of address 9 Victoria Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2025-03-12
    IIF - Director → ME
    icon of calendar 2024-08-12 ~ 2025-03-23
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2025-03-12
    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 – 75% or more OE
  • 388
    LEEDS CARE SERVICES LTD - 2024-08-21
    LEEDS LOGISTICS LTD - 2024-10-01
    icon of address 42 Grenville Gardens, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ 2024-08-20
    IIF 1248 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2024-08-20
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 389
    icon of address 1320 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,938 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-02-09
    IIF 2228 - Right to appoint or remove directors OE
    IIF 2228 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2228 - Ownership of shares – More than 25% but not more than 50% OE
  • 390
    icon of address Suite 3490 Unit 3a 34-35 Hatton Garden London Hatton Garden, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-23 ~ 2023-10-05
    IIF 1482 - Director → ME
  • 391
    icon of address 237 Thornton Road, Bradford, England
    Active Corporate
    Officer
    icon of calendar 2018-08-22 ~ 2020-04-01
    IIF 879 - Director → ME
    icon of calendar 2020-08-14 ~ 2024-04-25
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2024-04-25
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-22 ~ 2020-04-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 392
    WHILE SAAS LTD - 2025-07-10
    icon of address International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ 2025-07-10
    IIF - Director → ME
  • 393
    icon of address 9a Victoria Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2020-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2020-03-25
    IIF 1817 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-03-25
    IIF 1548 - Has significant influence or control OE
  • 394
    icon of address 476a Cowbridge Road East, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2014-01-09
    IIF 2527 - Director → ME
  • 395
    icon of address Unit 15 Howard Road, Park Farm Industrial Estate, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ 2023-05-07
    IIF 982 - Director → ME
  • 396
    icon of address Ercall Woods, Telford, Salop
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,035 GBP2024-09-30
    Officer
    icon of calendar 1996-01-18 ~ 1999-01-21
    IIF 2896 - Director → ME
  • 397
    AVAIL SERVICE AND SOLUTIONS LTD - 2018-01-18
    DELTA WESTERN TRAINING LTD - 2019-11-14
    icon of address Unts Rear Of, 70 Josephine Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,416 GBP2021-12-31
    Officer
    icon of calendar 2021-03-15 ~ 2022-05-03
    IIF 1980 - Director → ME
    Person with significant control
    icon of calendar 2021-03-14 ~ 2022-05-03
    IIF 2256 - Ownership of shares – More than 25% but not more than 50% OE
  • 398
    icon of address 6 Johnson Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ 2018-03-01
    IIF - Secretary → ME
  • 399
    STALLION HOLDINGS LIMITED - 2024-08-06
    icon of address 104 Chorley Old Road, Bolton, England
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,449,430,358 GBP2022-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2019-01-05
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2019-12-21 ~ 2020-01-03
    IIF 295 - Right to appoint or remove directors as a member of a firm OE
    IIF 295 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 295 - Right to appoint or remove directors OE
    IIF 295 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-11-17 ~ 2017-07-06
    IIF 292 - Ownership of shares – 75% or more OE
  • 400
    icon of address 90 Empress Street, Accrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-15 ~ 2021-12-19
    IIF 1250 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-12-19
    IIF 228 - Right to appoint or remove directors as a member of a firm OE
    IIF 228 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 401
    icon of address 124 Rectory Park Road, Sheldon, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ 2012-05-01
    IIF 2937 - Director → ME
  • 402
    ELITE CARS (LUTON) LIMITED - 2007-03-13
    icon of address 46a Edgbaston Road, Balsall Heath, Birmingham, Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2011-04-01 ~ 2013-03-06
    IIF 2938 - Director → ME
  • 403
    icon of address 405 Foleshill Road, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ 2020-10-02
    IIF 1253 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-10-02
    IIF 2216 - Right to appoint or remove directors OE
    IIF 2216 - Ownership of voting rights - 75% or more OE
    IIF 2216 - Ownership of shares – 75% or more OE
  • 404
    BEST KEBAB WALTHAMSOW LTD - 2013-09-26
    icon of address 116 High Street, Walthamstow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2013-09-26
    IIF 2711 - Director → ME
  • 405
    icon of address Edmund House, 12-22 Newhall Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-09 ~ 2021-08-20
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2019-03-09 ~ 2021-08-20
    IIF 556 - Right to appoint or remove directors OE
    IIF 556 - Ownership of voting rights - 75% or more OE
    IIF 556 - Ownership of shares – 75% or more OE
  • 406
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ 2023-01-24
    IIF 2989 - Director → ME
    icon of calendar 2021-10-21 ~ 2023-01-24
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2023-01-24
    IIF 1798 - Right to appoint or remove directors OE
    IIF 1798 - Ownership of voting rights - 75% or more OE
    IIF 1798 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.