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

Islam, Md Rakibul

    Related profiles found in government register
  • Islam, Md Rakibul
    Bangladeshi company director born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Home 28, Islampur, Honumantola, Road 4/1, Rangpur, 5400, Bangladesh

      IIF 1
  • Islam, Md Rakibul
    Bangladeshi company director born in November 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 2
  • Islam, Md Rakibul
    Bangladeshi company director born in July 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 3
  • Islam, Md Rakibul
    Bangladeshi company director born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 4
  • Islam, Md. Rakibul
    Bangladeshi service holder born in November 1999

    Resident in Bangladesh

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

      IIF 5
  • Islam, Md Rabiul
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 6
  • Islam, Md Rabiul
    Bangladeshi marketing consultant born in November 1997

    Resident in Bangladesh

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

      IIF 7
  • Islam, Md Rafikul
    Bangladeshi private trader born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 842, Stockport Road, Manchester, M193AW, United Kingdom

      IIF 8
    • icon of address 842a, Stockport Road, Manchester, M193AW, United Kingdom

      IIF 9
  • Islam, Md Rafiqul
    Bangladeshi company director born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 10
  • Islam, Md Rafiqul
    Bangladeshi business born in January 1996

    Resident in Bangladesh

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

      IIF 11
  • Islam, Md Rafiqul
    Bangladeshi business executive born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15170685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Islam, Md Rafiqul
    Bangladeshi director born in October 1999

    Resident in Bangladesh

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

      IIF 13 IIF 14
  • Islam, Md Saidul
    Bangladeshi self-employed born in December 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 15
  • Islam, Md Saiful
    Bangladeshi business born in December 1990

    Resident in Bangladesh

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

      IIF 16
  • Islam, Md Saiful
    Bangladeshi director born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 655, High Road Leyton, London, E10 6RA, England

      IIF 17
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Islam, Md Saiful
    Bangladeshi company director born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 19
  • Islam, Md Saiful
    Bangladeshi businessman born in December 1997

    Resident in Bangladesh

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

      IIF 20
  • Islam, Md. Rakibul
    Bangladeshi director born in March 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Convent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Islam, Md Aminul
    Bangladeshi director born in December 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House No 65/2, Road No 2, Rk Road, Rangpur, 5400, Bangladesh

      IIF 22
  • Islam, Md Ariful
    Bangladeshi business born in December 1994

    Resident in Bangladesh

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

      IIF 23
  • Islam, Md Ariful
    Bangladeshi it professional born in December 1998

    Resident in Bangladesh

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

      IIF 24
  • Islam, Md Khairul
    Bangladeshi businessman born in November 1993

    Resident in Bangladesh

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

      IIF 25
  • Islam, Md Rafikul
    Bangladeshi company director born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 26
  • Islam, Md Rafikul
    Bangladeshi company director born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 27
  • Islam, Md Rafiqul
    Bangladeshi company director born in February 1959

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 28
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 29
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 30
  • Islam, Md Rafiqul
    Bangladeshi it professional born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 31
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 32
  • Islam, Md Rafiqul
    Bangladeshi company director born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 33
  • Islam, Md Raziul
    Bangladeshi business executive born in March 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15135632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Islam, Md Saidul
    Bangladeshi business born in January 1983

    Resident in Bangladesh

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

      IIF 35
  • Islam, Md Saidul
    Bangladeshi ceo born in February 1995

    Resident in Bangladesh

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

      IIF 36
  • Islam, Md Saiful
    Bangladeshi certified chartered accountant born in December 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flat 56 Spectrum Tower, 2-20 Hainault Street, Ilford, IG1 4GZ, England

      IIF 37
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Saiful
    Bangladeshi director born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15175473 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 40
  • Islam, Md Saiful
    Bangladeshi it professional born in February 1990

    Resident in Bangladesh

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

      IIF 41
  • Islam, Md Saiful
    Bangladeshi freelancer born in July 1991

    Resident in Bangladesh

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

      IIF 42
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14726982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
  • Islam, Md Saiful
    Bangladeshi digital marketer born in November 1994

    Resident in Bangladesh

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

      IIF 44
  • Islam, Md Saiful
    Bangladeshi business born in January 1995

    Resident in Bangladesh

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

      IIF 45
  • Islam, Md Saiful
    Bangladeshi director born in October 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 46
  • Islam, Md Saiful
    Bangladeshi company director born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shohid Ullah New House, 01, West Maijdee, Maijdee, 3800, Bangladesh

      IIF 47
  • Islam, Md Saiful
    Bangladeshi business born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address H # 981, R # 16, F # 6-b, Adabor, Dhaka, 1207, Bangladesh

      IIF 48
  • Islam, Md Sariful
    Bangladeshi company director born in October 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 49
  • Islam, Md Shahidul
    Bangladeshi company director born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 50
  • Islam, Md Shariful
    Bangladeshi company officer born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 51
  • Islam, Md Shariful
    Bangladeshi director born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Home, Holding 3858954, Village, Road Kadirpur, Zindarpur, Post Office Molamgariha, Joypurhat, 5930, Bangladesh

      IIF 52
  • Islam, Md Aminul
    Bangladeshi none born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, DHAKA 1000, Bangladesh

      IIF 53
  • Islam, Md Aminul
    Bangladeshi company director born in December 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 54
  • Islam, Md Aminul
    Bangladeshi business born in February 1997

    Resident in Bangladesh

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

      IIF 55
  • Islam, Md Amirul
    Bangladeshi business person born in February 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 56
  • Islam, Md Ariful
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 57
  • Islam, Md Ariful
    Bangladeshi company director born in May 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 8, Asst Merchandiser,merketing, Dhaka, 1700, Bangladesh

      IIF 58
  • Islam, Md Ariful
    Bangladeshi service holder born in November 1992

    Resident in Bangladesh

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

      IIF 59
  • Islam, Md Ariful
    Bangladeshi business born in October 1994

    Resident in Bangladesh

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

      IIF 60
  • Islam, Md Ariful
    Bangladeshi business born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Prostine Tutorial, 285, North Shahjahanpur, Motijheel, 4th Floor, Dhaka, 1217, Bangladesh

      IIF 61
  • Islam, Md Ariful
    Bangladeshi freelance web developer, digital marketer, mentor born in January 1996

    Resident in Bangladesh

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

      IIF 62
  • Islam, Md Ariful
    Bangladeshi student born in January 1996

    Resident in Bangladesh

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

      IIF 63
  • Islam, Md Kamrul
    Bangladeshi ceo born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 64
  • Islam, Md Khairul
    Bangladeshi small business owner born in January 1995

    Resident in Bangladesh

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

      IIF 65
  • Islam, Md Monirul
    Bangladeshi ceo born in December 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address A3, House 157/2, North Bashaboo, Dhaka, Bangladesh

      IIF 66
  • Islam, Md Monirul
    Bangladeshi owner managing director born in December 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address A3, House 157/2, North Bashaboo, Dhaka, Bangladesh

      IIF 67
  • Islam, Md Monirul
    Bangladeshi company director born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 68
  • Islam, Md Monirul
    Bangladeshi it professional born in November 1991

    Resident in Bangladesh

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

      IIF 69
  • Islam, Md Monirul
    Bangladeshi digital marketer born in June 1993

    Resident in Bangladesh

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

      IIF 70
  • Islam, Md Monirul
    Bangladeshi it professional born in November 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 298, Vata House Hazerali, Jhikergacha, Jessore, 7420, Bangladesh

      IIF 71
  • Islam, Md Najrul
    Bangladeshi business executive born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14727223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • Islam, Md Rabiul
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 73
  • Islam, Md Rafeul
    Bangladeshi company director born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 74
  • Islam, Md Rafikul
    Bangladeshi farmer born in May 1964

    Resident in Bangladesh

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

      IIF 75
  • Islam, Md Rafikul
    Bangladeshi company director born in March 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 76
  • Islam, Md Rafikul
    Bangladeshi company director born in May 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 77
  • Islam, Md Rafiqul
    Bangladeshi businessman born in July 1955

    Resident in Bangladesh

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

      IIF 78
  • Islam, Md Rafiqul
    Bangladeshi business born in May 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Rakibul
    Bangladeshi director born in July 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Bury St. Edmunds, Mildenhall, IP28 7DE, United Kingdom

      IIF 82
  • Islam, Md Safiqul
    Bangladeshi company director born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 83 IIF 84
  • Islam, Md Sahidul
    Bangladeshi freelancer born in November 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 85
  • Islam, Md Sahidul
    Bangladeshi company director born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 86
  • Islam, Md Saidul
    Bangladeshi company director born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 87
  • Islam, Md Saiful
    Bangladeshi company director born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 88
  • Islam, Md Saiful
    Bangladeshi wordpress programmer born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 89
  • Islam, Md Saiful
    Bangladeshi company director born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 90
  • Islam, Md Saiful
    Bangladeshi company director born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 91
  • Islam, Md Saiful
    Bangladeshi director born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 56, C10 Kutubkhali, Sahi Mosjid Road, Bangladesh, Dhaka, 1236, Bangladesh

      IIF 92
  • Islam, Md Saiful
    Bangladeshi director born in December 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 93
  • Islam, Md Shafiqul
    Bangladeshi digital marketer born in November 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Molla Bari, Bongram, Middle Bongram, Gopalganj, Gopalganj Sadar, 8100, Bangladesh

      IIF 94
  • Islam, Md Shahidul
    Bangladeshi company director born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 95
  • Islam, Md Shahidul
    Bangladeshi director born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shirashuni, Holding No-247, Shirashuni, Tala, Satkhira-9420, Bangladesh

      IIF 96
  • Islam, Md Shahidul
    Bangladeshi business executive born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15220444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
  • Islam, Md Shariful
    Bangladeshi business executive born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15450766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
  • Islam, Md Tanjirul
    Bangladeshi it professional born in October 1999

    Resident in Bangladesh

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

      IIF 99
  • Islam, Md. Rafiqul
    Bangladeshi creative director and consultant born in March 1998

    Resident in Bangladesh

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

      IIF 100
  • Islam, Md Aminul
    Bangladeshi company director born in August 1990

    Resident in Bangladesh

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

      IIF 101
  • Islam, Md Ariful
    Bangladeshi director born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 2144, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 102
  • Islam, Md Ariful
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 103
  • Islam, Md Ariful
    Bangladeshi company director born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, England

      IIF 104
  • Islam, Md Ariful
    Bangladeshi director born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, United Kingdom

      IIF 105
  • Islam, Md Ariful
    Bangladeshi business born in July 1992

    Resident in Bangladesh

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

      IIF 106
  • Islam, Md Ariful
    Bangladeshi company director born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1174, Yardley Wood Road, Birmingham, B14 4LD, England

      IIF 107
  • Islam, Md Ariful
    Bangladeshi director born in July 1996

    Resident in Bangladesh

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

      IIF 108
  • Islam, Md Ariful
    Bangladeshi general manager born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 582, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 109
  • Islam, Md Ariful
    Bangladeshi business person born in March 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 110
  • Islam, Md Ariful
    Bangladeshi director born in September 1998

    Resident in Bangladesh

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

      IIF 111
  • Islam, Md Ariful
    Bangladeshi business born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Pieska, Gouripur, Mymenshingh, Pieska School Road, Gouripur, Mymenshingh, 2411, Bangladesh

      IIF 112
  • Islam, Md Asraful
    Bangladeshi business born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House: 09, Flat 3a, Silver Mirttika, Garden Street, Ring Road, Shyamol, Dhaka, 1207, Bangladesh

      IIF 113
  • Islam, Md Asraful
    Bangladeshi business person born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 114
  • Islam, Md Asraful
    Bangladeshi company director born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 115
  • Islam, Md Asraful
    Bangladeshi company director born in January 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 116
  • Islam, Md Kamrul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 117
  • Islam, Md Khairul
    Bangladeshi business born in July 1996

    Resident in Bangladesh

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

      IIF 118
  • Islam, Md Mafizul
    Bangladeshi chairman born in June 1989

    Resident in Bangladesh

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

      IIF 119 IIF 120
    • icon of address Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 121 IIF 122
  • Islam, Md Mafizul
    Bangladeshi director born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Charlotte Street, Manchester, M1 4DZ, England

      IIF 123
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 124 IIF 125
  • Islam, Md Mafizul
    Bangladeshi managing director born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1 Cheltenham House, 253 Commercial Road, London, E1 2BT, England

      IIF 126
    • icon of address Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 127
  • Islam, Md Monirul
    Bangladeshi business born in September 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Fotepur, Uttar Janki, Sadar, Ragpur (nare By Hafijer More), Rangpur, 5400, Bangladesh

      IIF 128
  • Islam, Md Nahidul
    Bangladeshi businessman born in December 2002

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 129
  • Islam, Md Rabiul
    Bangladeshi business born in September 2003

    Resident in Bangladesh

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

      IIF 130
  • Islam, Md Rubel
    Bangladeshi director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 131
  • Islam, Md Sadikul
    Bangladeshi director born in January 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 132
  • Islam, Md Sahidul
    Bangladeshi business born in August 1965

    Resident in Bangladesh

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

      IIF 133
  • Islam, Md Sahidul
    Bangladeshi company director born in September 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 134
  • Islam, Md Saidul
    Bangladeshi company director born in May 1965

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 135
  • Islam, Md Saidul
    Bangladeshi business born in February 2001

    Resident in Bangladesh

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

      IIF 136
  • Islam, Md Saiful
    Bangladeshi company director born in August 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 137
  • Islam, Md Saiful
    Bangladeshi company director born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 37, Charteris Road, Woodford Green, IG8 0AS, England

      IIF 138
  • Islam, Md Saiful
    Bangladeshi company director born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 139
  • Islam, Md Saiful
    Bangladeshi company director born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 140
  • Islam, Md Saiful
    Bangladeshi business executive born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15427036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 141
  • Islam, Md Saiful
    Bangladeshi director born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 142
  • Islam, Md Shafiqul
    Bangladeshi company director born in April 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 143
  • Islam, Md Shafiqul
    Bangladeshi ceo born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 144
  • Islam, Md Shafiqul
    Bangladeshi director born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite 4500, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 145
  • Islam, Md Shafiqul
    Bangladeshi business born in September 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Sonapur, Pirojpur, Meherpur Sadar, Meherpur, 7100, Bangladesh

      IIF 146
  • Islam, Md Shahidul
    Bangladeshi company director born in February 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House: 30, Lane: 02, Block: A, Section: 06, Mirpur, Dhaka, 1216, Bangladesh

      IIF 147
  • Islam, Md Shahidul
    Bangladeshi company director born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 148
  • Islam, Md Shahidul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 149
  • Islam, Md Shahidul
    Bangladeshi director born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 150
  • Islam, Md Shariful
    Bangladeshi company director born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 52, Alexander Way, Saltley, Birmingham, B8 3BF, England

      IIF 151
  • Islam, Md Shariful
    Bangladeshi business born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 62, No Water Works Road, Doadnail,siddirganj, Narayanganj, 1400, Bangladesh

      IIF 152
  • Islam, Md Shariful
    Bangladeshi ceo born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 249, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 153
  • Islam, Md Shariful
    Bangladeshi director born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chok Vewa, Kollany, Sherpur, Bogura, 5880, Bangladesh

      IIF 154
  • Islam, Md Shiful
    Bangladeshi company director born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 155
  • Islam, Md Sohidul
    Bangladeshi company director born in September 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 156
  • Islam, Md Sohidul
    Bangladeshi marketing director born in September 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 57, House 57, Road 13, Sector 11, Uttara, Dhaka, 1230, Bangladesh

      IIF 157
  • Islam, Md. Kamrul
    Bangladeshi director born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Romford, RM6 6AX, England

      IIF 158
  • Islam, Md. Saiful
    Bangladeshi business born in August 1990

    Resident in Bangladesh

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

      IIF 159
  • Islam, Md Ashraful
    Bangladeshi business executive born in November 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14511141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 160
  • Islam, Md Ashraful
    Bangladeshi service holder born in November 1992

    Resident in Bangladesh

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

      IIF 161
  • Islam, Md Monirul
    Bangladeshi company director born in September 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 162
  • Islam, Md Rabiul
    Bangladeshi business born in May 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Biramer Kandi, Word-no-04, Kushli, Gopalganj, 8103, Bangladesh

      IIF 163
  • Islam, Md Rabiul
    Bangladeshi director born in May 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 41, Jurain Jatrabari, Dhaka, 1204, Bangladesh

      IIF 164
  • Islam, Md Rubel
    Bangladeshi company director born in December 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 01, Chhatnai Balapara, Dimla, Nilphamari, 5350, Bangladesh

      IIF 165
  • Islam, Md Shafiqul
    Bangladeshi service born in May 1985

    Resident in Bangladesh

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

      IIF 166
  • Islam, Md Shahidul
    Bangladeshi company director born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 167
  • Islam, Md Shahidul
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 168
  • Islam, Md Shahriar
    Bangladeshi it professional born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 169
  • Islam, Md Shariful
    Bangladeshi company director born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 170
  • Islam, Md Shariful
    Bangladeshi software engineer born in August 1988

    Resident in Bangladesh

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

      IIF 171
  • Islam, Md Shohidul
    Bangladeshi worker born in January 1965

    Resident in Bangladesh

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

      IIF 172
  • Islam, Md Shohidul
    Bangladeshi company director born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 173
  • Islam, Md Soriful
    Bangladeshi company director born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 174
  • Islam, Md Soriful
    Bangladeshi ceo born in July 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 175
  • Islam, Md Sumon
    Bangladeshi it officer born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 176
  • Islam, Md. Khairul
    Bangladeshi director born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15204949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 177
  • Islam, Md.shariful
    Bangladeshi business born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20-22, 20-22, Wenlock Road, London, England, N2 7GU, England

      IIF 178
  • Islam, Rafiqul
    Bangladeshi company director born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 179
  • Islam, Md Aminul
    Bangladeshi company director born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 180
  • Islam, Md Aminul
    Bangladeshi business born in March 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bahir Tikrampur, Sadar Model, Tikrampur, Chapainawabganj, 6300, Bangladesh

      IIF 181
  • Islam, Md Ariful
    Bangladeshi director born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 1012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 182
  • Islam, Md Ashraful
    Bangladeshi graphic designer born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 183
  • Islam, Md Ashraful
    Bangladeshi company director born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, United Kingdom

      IIF 184
  • Islam, Md Ashraful
    Bangladeshi company director born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 185
  • Islam, Md Shariar
    Bangladeshi director born in May 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Vill- Tacnago Parapo, Chandna, Sadar Gazipur, Gazipur, 1702, Bangladesh

      IIF 186
  • Islam, Md Ariful
    Bangladeshi digital marketing born in September 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 187
  • Islam, Md Rafikul
    Bangladeshi director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 188
  • Islam, Md Rafikul
    Bangladeshi solicitor born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Station Road, Handsworth, Birmingham, B21 0EY, England

      IIF 189
  • Islam, Md Rafikul
    Bangladeshi solicitor advocate born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Railwayside Close, Smethwick, B66 1LN, England

      IIF 190
  • Islam, Md Rafiqul
    Bangladeshi director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Regent Street, London, W1B 5FE, England

      IIF 191
  • Islam, Md Rakibul, Mr.
    Bangladeshi director born in October 2005

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 95/1, Vanikatra,ghatail, Tangail, 1980, Bangladesh

      IIF 192
  • Islam, Md Ariful
    Bangladeshi company director born in December 1992

    Resident in England

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

      IIF 193
  • Islam, Md Ariful
    Bangladeshi director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 194
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 195 IIF 196
  • Islam, Md Kabirul
    Bangladeshi self employed born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, South Street, Deal, Kent, CT14 7AW, England

      IIF 197
    • icon of address 3, Stamford Road, London, E6 1LP, United Kingdom

      IIF 198
  • Islam, Md Rafiqul
    Bangladeshi director born in January 1981

    Resident in England

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

      IIF 199
  • Islam, Md Saidul
    Bangladeshi software engineer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Saidul, Mr.
    Bangladeshi director born in May 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15586203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 201
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hilda Road, Plaset Grove, E6 1AD, United Kingdom

      IIF 202
  • Islam, Md Saiful
    Bangladeshi software engineer born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 88 Memorial Heights, Monarch Way, Ilford, IG2 7HS, England

      IIF 203
  • Islam, Shiful
    Bangladeshi company director born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 204
  • Mr Md Rakibul Islam
    Bangladeshi born in December 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Home 28, Islampur, Honumantola, Road 4/1, Rangpur, 5400, Bangladesh

      IIF 205
  • Islam, Md Amirul, Mr.
    Bangladeshi ceo born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 43, Road-9, Block-b, Mirpur-13, Dhaka, 1216, Bangladesh

      IIF 206 IIF 207
  • Islam, Md Ashraful
    Bangladeshi business person born in July 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 208
  • Islam, Md Monirul
    Bangladeshi director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Shoreditch High Street, London, E1 6JJ, England

      IIF 209
  • Islam, Md Nazrul
    Bangladeshi chef born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106b, Villiers Road, London, NW2 5PJ, England

      IIF 210
  • Islam, Md Nazrul
    Bangladeshi director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Cheshunt Road, London, E7 8JD, England

      IIF 211
  • Islam, Md Saiful
    Bangladeshi businessman born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 A, Bisson Road, London, E15 2RD, England

      IIF 212
    • icon of address 27/a, Bisson Road, London, E15 2RD, United Kingdom

      IIF 213
  • Islam, Md Saiful
    Bangladeshi business man born in June 1983

    Resident in England

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

      IIF 214
  • Islam, Md Shahidul
    Bangladeshi business born in December 1989

    Resident in England

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

      IIF 215
  • Islam, Mohammad Ariful
    Bangladeshi company director born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Mohammad Ariful
    Bangladeshi businessman born in January 1996

    Resident in Bangladesh

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

      IIF 222
  • Islam, Mohammad Ariful
    Bangladeshi business born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bara Inani, Word No 6, Inani Ukhia, Coxs Bazar, 4750, Bangladesh

      IIF 223
  • Islam, Rafiqul, Md
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 224
  • Islam, Rakibul, Md
    Bangladeshi freelancer born in November 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Rakibul Islam, Darshana Mor, Word No 15, Rangpur, Bangladesh, 5400, Bangladesh

      IIF 225
  • Islam, Md Amirul
    Bangladeshi company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 226
  • Islam, Md Ariful
    Bangladeshi businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Marsham Close, Manchester, M13 0LW, England

      IIF 227
  • Islam, Md Esarul
    Bangladeshi director born in January 1983

    Resident in England

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

      IIF 228
  • Islam, Md Johirul
    Bangladeshi director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 229
  • Islam, Md Johirul
    Bangladeshi self employed born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1d, The Broadway, Bedford, MK40 2TJ, England

      IIF 230 IIF 231
    • icon of address 48, Essex Gardens, Bedford, MK42 0EQ, England

      IIF 232
  • Islam, Md Shahidul
    Bangladeshi director born in January 1971

    Resident in England

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

      IIF 233
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Shahidul
    Bangladeshi business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Greenfield Road, East London Business Centre, London, E1 1EJ, England

      IIF 239
    • icon of address 8-10, Greatorex Street, London, E1 5NF, England

      IIF 240
    • icon of address Flat -7, Kindersley House, London, E1 1RR, United Kingdom

      IIF 241
    • icon of address Greatorex Business Center, 8-10 Greatorex Street, Whitechaple, London, London, E1 5NF, England

      IIF 242
  • Islam, Md Shahidul
    Bangladeshi business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chapman Street, London, E1 2NN, England

      IIF 243
  • Islam, Md Shahidul
    Bangladeshi businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East London Business Center, 93 -101 Greenfield Road, Unit 12, London, E1 1EJ, England

      IIF 244
  • Islam, Md Shahidul
    Bangladeshi company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Settles Street, Flat C, London, E1 1JP, England

      IIF 245
    • icon of address Flat C, 70 Settles Street, London, E1 1JP, England

      IIF 246
  • Islam, Md Shahidul
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Lanark Square, Lanark Square, Isle Of Dogs, London, E14 9RE, England

      IIF 247
    • icon of address 70, Settles Street, Flat C, London, E1 1JP, England

      IIF 248
    • icon of address Flat A, 70 Settles Street, London, E1 1JP, England

      IIF 249 IIF 250
    • icon of address Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 251
  • Islam, Md Shahidul
    Bangladeshi entrepreneur born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, City Mews, Barkingside, Ilford, IG6 2FQ, England

      IIF 252
  • Islam, Md Shahidul
    Bangladeshi service born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat - 24, Lysander House, Temple Street, London, E2 6QH, United Kingdom

      IIF 253
  • Islam, Md Shahidul
    Bangladeshi accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brady Street, London, E1 5PR, England

      IIF 254
  • Islam, Md Shahidul
    Bangladeshi director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Feedhams Close, Wivenhoe, Colchester, CO7 9HZ, England

      IIF 255
  • Islam, Md Shahidul
    Bangladeshi teacher born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, William Close, Wivenhoe, Colchester, CO7 9JF, England

      IIF 256
  • Islam, Md Shahidul
    Bangladeshi university lecturer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-66, Greenfield Road, London, E1 1EJ

      IIF 257
  • Islam, Md Shahidul
    Bangladeshi business born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285, King Street, London, W6 9NH, England

      IIF 258
  • Islam, Md Shahidul
    Bangladeshi business executive born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Antenor House, Old Bethnal Green Road, London, E2 6QS, England

      IIF 259
  • Islam, Md Shahidul
    Bangladeshi business person born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377, St. John Street, London, EC1V 4LD, England

      IIF 260
  • Islam, Md Esarul
    Bangladeshi director born in June 1983

    Resident in England

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

      IIF 261
  • Islam, Md Shahidul
    Bangladeshi business executive born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5204, Unit 3 A, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 262
  • Islam, Md Shahidul
    Bangladeshi business person born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 292-294, Plashet Grove, London, E6 1DQ, England

      IIF 263
  • Islam, Md. Shariful
    Bangladeshi business person born in March 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 79, Llantrisant Road, Pontyclun, CF72 9DP, Wales

      IIF 264
  • Islam, Saidul
    Bangladeshi accounts manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Saidul
    Bangladeshi director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 43, Denbury House, Talwin Street, London, E3 3JB, United Kingdom

      IIF 267
  • Islam, Saiful
    Bangladeshi director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Seetha House, 499 High Road, Ilford, IG1 1TZ, England

      IIF 268
  • Islam, Shahidul
    Bangladeshi company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, Barking Road, London, E6 3BA, England

      IIF 269
  • Islam, Shahidul, Md
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 270
  • Mr Md Rakibul Islam
    Bangladeshi born in July 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 271
  • Mr Md. Rakibul Islam
    Bangladeshi born in November 1999

    Resident in Bangladesh

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

      IIF 272
  • Islam, Md Nasirul
    Bangladeshi it professional born in May 1995

    Resident in Germany

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

      IIF 273
  • Islam, Md Shahidul
    Bangladeshi technician born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
  • Islam, Shahidul
    Bangladeshi business born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Melwood House, 13 Watny Market, London, E1 2QX

      IIF 276
  • Islam, Shahidul
    Bangladeshi director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Harvey House, Brady Street, London, Greater London, E1 5PR, England

      IIF 277
  • Islam, Shahidul
    Bangladeshi chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263a, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 278
  • Islam, Shahidul
    Bangladeshi director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218 Schrier Ropeworks, 1 Arboretum Place, Barking, IG11 7GU, England

      IIF 279
    • icon of address Room 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 280
    • icon of address Room M2, Clifton Trade Centre, 4-6 Greatorex Street, London, E1 5NF, England

      IIF 281
    • icon of address Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 282 IIF 283
  • Mr Md Rabiul Islam
    Bangladeshi born in November 1997

    Resident in Bangladesh

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

      IIF 284
  • Mr Md Rafiqul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 285
  • Mr Md Rafiqul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 286 IIF 287
  • Mr Md Rakibul Islam
    Bangladeshi born in July 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Bury St. Edmunds, Mildenhall, IP28 7DE, United Kingdom

      IIF 288
  • Mr Md Saiful Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

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

      IIF 289 IIF 290
  • Mr Md Saiful Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

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

      IIF 291
  • Mr Md. Rakibul Islam
    Bangladeshi born in March 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Convent Garden, London, WC2H 9JQ, United Kingdom

      IIF 292
  • Islam, Md Ariful
    Bangladeshi businessman born in December 1987

    Resident in Merseyside

    Registered addresses and corresponding companies
    • icon of address Flat 6, 10 Park Road South, Prenton, Merseyside, CH43 4UX, United Kingdom

      IIF 293
  • Islam, Shahidul
    Bangladeshi company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Breck Road, Poulton-le-fylde, FY6 7AA, United Kingdom

      IIF 294
  • Islam, Md Saiful Islam
    Bangladeshi born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 295
  • Md Ariful Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

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

      IIF 296
  • Md Rakibul Islam
    Bangladeshi born in November 1974

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 297
  • Md Rakibul Islam
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 298
  • Mr Islam Md Rubel
    Bangladeshi born in June 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address V4v2+3h6, Jogoti, Station Rd, Kushtia, 7000, Bangladesh

      IIF 299
  • Mr Md Aminul Islam
    Bangladeshi born in December 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House No 65/2, Road No 2, Rk Road, Rangpur, 5400, Bangladesh

      IIF 300
  • Mr Md Ariful Islam
    Bangladeshi born in December 1994

    Resident in Bangladesh

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

      IIF 301
  • Mr Md Khairul Islam
    Bangladeshi born in November 1993

    Resident in Bangladesh

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

      IIF 302
  • Mr Md Rafiqul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 303
  • Mr Md Saidul Islam
    Bangladeshi born in January 1983

    Resident in Bangladesh

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

      IIF 304
  • Mr Md Saidul Islam
    Bangladeshi born in February 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 00, Boria, Kushtia Sadar Kushtia, Khulna, 70020, Bangladesh

      IIF 305
  • Mr Md Saiful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15175473 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 306
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 307
  • Mr Md Saiful Islam
    Bangladeshi born in July 1991

    Resident in Bangladesh

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

      IIF 308
  • Mr Md Saiful Islam
    Bangladeshi born in November 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 309
  • Mr Md Saiful Islam
    Bangladeshi born in January 1995

    Resident in Bangladesh

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

      IIF 310
  • Mr Md Saiful Islam
    Bangladeshi born in October 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 311
  • Mr Md Saiful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Shohid Ullah New House, 01, West Maijdee, Maijdee, 3800, Bangladesh

      IIF 312
  • Mr Md Saiful Islam
    Bangladeshi born in October 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address H # 981, R # 16, F # 6-b, Adabor, Dhaka, 1207, Bangladesh

      IIF 313
  • Mr Md Shariful Islam
    Bangladeshi born in December 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 147, Banail, Shibganj, Bogura, Rajshahi, 5810, Bangladesh

      IIF 314
  • Mr Md Shariful Islam
    Bangladeshi born in December 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 315
  • Mr Md Shariful Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Home, Holding 3858954, Village, Road Kadirpur, Zindarpur, Post Office Molamgariha, Joypurhat, 5930, Bangladesh

      IIF 316
  • Mr Md Sumon Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 317
  • Islam, Kamrul
    Bangladeshi director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 430, Roman Road, London, E3 5LU

      IIF 318
  • Islam, Kamrul
    Bangladeshi director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Empire Buildings, Waterside, Crayford, Dartford, DA1 4JJ, England

      IIF 319
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 320 IIF 321 IIF 322
    • icon of address 430 Roman Road, London, E3 5LU, England

      IIF 324
    • icon of address 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 325
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 326
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 327 IIF 328 IIF 329
    • icon of address The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 330
  • Islam, Md Rafiqul
    Bangladeshi business owner born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 18, 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 331
  • Islam, Md Rafiqul
    Bangladeshi company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Silvester House, Flat 2 Silvester House, Varden Street, London, E1 2JD, United Kingdom

      IIF 332
  • Islam, Md Rafiqul
    Bangladeshi managing director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10456840 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 333
  • Islam, Md Saidul
    Bangladeshi business born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 334
    • icon of address Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 335
  • Islam, Shahidul
    Bangladeshi technician born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Flat 1/1, 3 Caledonian Street, Paisley, PA3 2JG, Scotland

      IIF 336
  • Md Aminul Islam
    Bangladeshi born in December 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 337
  • Md Aminul Islam
    Bangladeshi born in February 1997

    Resident in Bangladesh

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

      IIF 338
  • Md Ariful Islam
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 339
  • Md Ariful Islam
    Bangladeshi born in May 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 8, Asst Merchandiser,merketing, Dhaka, 1700, Bangladesh

      IIF 340
  • Md Rabiul Islam
    Bangladeshi born in December 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 341
  • Md Rafiqul Islam
    Bangladeshi born in December 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 342
  • Md Rafiqul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15170685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 343
  • Md Saiful Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 655, High Road Leyton, London, E10 6RA, England

      IIF 344
  • Md Saiful Islam
    Bangladeshi born in December 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 345
  • Md Shahidul Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 346
  • Mr Md Amirul Islam
    Bangladeshi born in February 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 347
  • Mr Md Ariful Islam
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 348
  • Mr Md Ariful Islam
    Bangladeshi born in October 1994

    Resident in Bangladesh

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

      IIF 349
  • Mr Md Ariful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Prostine Tutorial, 285, North Shahjahanpur, Motijheel, 4th Floor, Dhaka, 1217, Bangladesh

      IIF 350
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 351
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 352
  • Mr Md Kamrul Islam
    Bangladeshi born in January 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 353
  • Mr Md Khairul Islam
    Bangladeshi born in January 1995

    Resident in Bangladesh

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

      IIF 354
  • Mr Md Monirul Islam
    Bangladeshi born in June 1993

    Resident in Bangladesh

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

      IIF 355
  • Mr Md Monirul Islam
    Bangladeshi born in November 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 298, Vata House Hazerali, Jhikergacha, Jessore, 7420, Bangladesh

      IIF 356
  • Mr Md Rabiul Islam
    Bangladeshi born in May 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 41, Jurain Jatrabari, Dhaka, 1204, Bangladesh

      IIF 357
    • icon of address Biramer Kandi, Word-no-04, Kushli, Gopalganj, 8103, Bangladesh

      IIF 358
  • Mr Md Rabiul Islam
    Bangladeshi born in September 2003

    Resident in Bangladesh

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

      IIF 359
  • Mr Md Rafikul Islam
    Bangladeshi born in May 1964

    Resident in Bangladesh

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

      IIF 360
  • Mr Md Rafiqul Islam
    Bangladeshi born in July 1955

    Resident in Bangladesh

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

      IIF 361
  • Mr Md Sahidul Islam
    Bangladeshi born in November 1967

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 362
  • Mr Md Saidul Islam
    Bangladeshi born in February 2001

    Resident in Bangladesh

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

      IIF 363
  • Mr Md Saiful Islam
    Bangladeshi born in March 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 37, Charteris Road, Woodford Green, IG8 0AS, England

      IIF 364
  • Mr Md Saiful Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 365
  • Mr Md Saiful Islam
    Bangladeshi born in May 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 56, C10 Kutubkhali, Sahi Mosjid Road, Bangladesh, Dhaka, 1236, Bangladesh

      IIF 366
  • Mr Md Shafiqul Islam
    Bangladeshi born in November 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Molla Bari, Bongram, Middle Bongram, Gopalganj, Gopalganj Sadar, 8100, Bangladesh

      IIF 367
  • Mr Md Shahriar Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 368
  • Mr Md Tanjirul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 369
  • Mr Md. Rafiqul Islam
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 370
  • Mr. Md Rakibul Islam
    Bangladeshi born in October 2005

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 95/1, Vanikatra,ghatail, Tangail, 1980, Bangladesh

      IIF 371
  • Islam, Kamrul
    Bangladesh director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Pope Street, London, SE1 3PR, England

      IIF 372
  • Islam, Md Ariful
    English business born in December 1987

    Resident in England

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

      IIF 373
  • Islam, Md Ifthekharul
    Bangladeshi business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Carlyle Road, Carlyle Road, London, E12 6BW, England

      IIF 374
    • icon of address 101, Carlyle Road, London, E12 6BW, England

      IIF 375
    • icon of address Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 376
  • Islam, Md Ifthekharul
    Bangladeshi consultant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Kabirul
    Bangladeshi director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Gurney Close, Barking, IG11 8JZ

      IIF 379
  • Islam, Md Kabirul
    Bangladeshi it consultancy born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Upney Lane, Barking, Essex, IG11 9LR, England

      IIF 380
  • Islam, Md Rafiqul
    British company director born in December 1988

    Resident in England

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

      IIF 381
    • icon of address 313, Romford Road, London, E7 9HA, United Kingdom

      IIF 382
  • Islam, Md Saiful
    Bangladeshi company director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Repton Grove, Ilford, Essex, IG5 0RN, United Kingdom

      IIF 383
  • Islam, Mohammed
    Bangladeshi director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 384
  • Monirul Islam, Md
    Bangladeshi business born in June 1993

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 68 Greyfriars Road, 68 Greyfriars Road, Cantsfield, LA6 2EZ, United Kingdom

      IIF 385
  • Md Aminul Islam
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 386
  • Md Ariful Islam
    Bangladeshi born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 2144, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 387
  • Md Ariful Islam
    Bangladeshi born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 388
  • Md Ariful Islam
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1174, Yardley Wood Road, Birmingham, B14 4LD, England

      IIF 389
  • Md Ashraful Islam
    Bangladeshi born in November 1991

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14511141 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 390
  • Md Asraful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 391
  • Md Asraful Islam
    Bangladeshi born in January 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 392
  • Md Monirul Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 393
  • Md Monirul Islam
    Bangladeshi born in November 1991

    Resident in Bangladesh

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

      IIF 394
  • Md Najrul Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14727223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 395
  • Md Rafikul Islam
    Bangladeshi born in March 1972

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 396
  • Md Rafikul Islam
    Bangladeshi born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 397
  • Md Rafikul Islam
    Bangladeshi born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 398
  • Md Rafiqul Islam
    Bangladeshi born in February 1959

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, United Kingdom

      IIF 399
  • Md Rafiqul Islam
    Bangladeshi born in January 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 400
  • Md Rafiqul Islam
    Bangladeshi born in January 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 401 IIF 402
  • Md Rafiqul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 403
  • Md Rafiqul Islam
    Bangladeshi born in February 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 404
  • Md Raziul Islam
    Bangladeshi born in March 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15135632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 405
  • Md Saiful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Md Saiful Islam
    Bangladeshi born in February 1990

    Resident in Bangladesh

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

      IIF 407
  • Md Saiful Islam
    Bangladeshi born in January 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 14726982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 408
  • Md Sariful Islam
    Bangladeshi born in October 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 409
  • Md Shahidul Islam
    Bangladeshi born in November 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 410
    • icon of address Shirashuni, Holding No-247, Tala, Bangladesh

      IIF 411
  • Md Shahidul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15220444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 412
  • Mr Md Ariful Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, England

      IIF 413
  • Mr Md Ariful Islam
    Bangladeshi born in July 1992

    Resident in Bangladesh

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

      IIF 414
  • Mr Md Ariful Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 415
  • Mr Md Ariful Islam
    Bangladeshi born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 582, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 416
  • Mr Md Ariful Islam
    Bangladeshi born in March 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 417
  • Mr Md Ariful Islam
    Bangladeshi born in September 1998

    Resident in Bangladesh

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

      IIF 418
  • Mr Md Asraful Islam
    Bangladeshi born in January 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 419
    • icon of address House: 09, Flat 3a, Silver Mirttika, Garden Street, Ring Road, Shyamol, Dhaka, 1207, Bangladesh

      IIF 420
  • Mr Md Khairul Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 421
  • Mr Md Mafizul Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Md Monirul Islam
    Bangladeshi born in September 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Fotepur, Uttar Janki, Sadar, Ragpur (nare By Hafijer More), Rangpur, 5400, Bangladesh

      IIF 427
  • Mr Md Nahidul Islam
    Bangladeshi born in December 2002

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 428
  • Mr Md Sahidul Islam
    Bangladeshi born in August 1965

    Resident in Bangladesh

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

      IIF 429
  • Mr Md Shafiqul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese, London, NW10 7PQ, United Kingdom

      IIF 430
  • Mr Md Shafiqul Islam
    Bangladeshi born in September 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Sonapur, Pirojpur, Meherpur Sadar, Meherpur, 7100, Bangladesh

      IIF 431
  • Mr Md Shariar Islam
    Bangladeshi born in May 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Vill- Tacnago Parapo, Chandna, Sadar Gazipur, Gazipur, 1702, Bangladesh

      IIF 432
  • Mr Md Shariful Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 62, No Water Works Road, Doadnail,siddirganj, Narayanganj, 1400, Bangladesh

      IIF 433
  • Mr Md Shariful Islam
    Bangladeshi born in March 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 249, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 434
  • Mr Md Shariful Islam
    Bangladeshi born in May 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Chok Vewa, Kollany, Sherpur, Bogura, 5880, Bangladesh

      IIF 435
  • Mr Md Shiful Islam
    Bangladeshi born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 436
  • Mr Md Sohidul Islam
    Bangladeshi born in September 1983

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 57, House 57, Road 13, Sector 11, Uttara, Dhaka, 1230, Bangladesh

      IIF 437
  • Mr. Md Saidul Islam
    Bangladeshi born in May 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15586203 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 438
  • Hossain, Md Sanowar
    Bangladeshi business executive born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203r , Universal House, 88-94 Wentworth Street, London, E1 7SA, England

      IIF 439
  • Hossain, Md Sanowar
    Bangladeshi business executive born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203r , Universal House, 88-94 Wentworth Street, London, E1 7SA

      IIF 440
  • Islam, Md Kabirul
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Stanley Road South, Rainham, RM13 8AA, England

      IIF 441
    • icon of address 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 442
  • Islam, Md Kabirul
    British digital marketing consultancy born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 443
  • Islam, Md Kabirul
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 444
  • Islam, Md Kabirul
    British it consultancy born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Upney Lane, Barking, IG11 9LR, England

      IIF 445
    • icon of address Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 446
  • Islam, Md Kabirul
    British it consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Anderson Way, Rainham, Essex, RM13 8TE, United Kingdom

      IIF 447
  • Islam, Md Saiful
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Plumbers Row, London, E1 1EZ, England

      IIF 448
  • Islam, Md Saiful
    Bangladeshi business born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Upcott House, Bruce Road, London, London, E3 3NH, England

      IIF 449 IIF 450
  • Islam, Md Saiful
    Bangladeshi director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 193/a, Whitechapel Road, London, E1 1DN, United Kingdom

      IIF 451
    • icon of address Unit B, 82-88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 452
  • Islam, Md Saiful
    Bangladeshi manager born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Star House, Star Hill, Rochester, Kent, ME1 1UX, United Kingdom

      IIF 453
  • Islam, Md Shahidul
    Bangladeshi director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9, Davenant Street, London, E1 5NB, United Kingdom

      IIF 454
  • Islam, Md. Kabirul
    Bangladeshi director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Green Street, London, E7 8BZ, United Kingdom

      IIF 455
  • Islam, Shahidul
    Bangladeshi m director business born in January 1962

    Registered addresses and corresponding companies
    • icon of address Via Napoleone 111 23 A I1, 00185 Roma, Roma, Italy

      IIF 456
  • Md Ashraful Islam
    Bangladeshi born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 457
  • Md Kamrul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 458
  • Md Rabiul Islam
    Bangladeshi born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 459
  • Md Rafeul Islam
    Bangladeshi born in September 1995

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 460
  • Md Rafikul Islam
    Bangladeshi born in May 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 461
  • Md Rubel Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 462
  • Md Safiqul Islam
    Bangladeshi born in January 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 463 IIF 464
  • Md Sahidul Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 465
  • Md Saidul Islam
    Bangladeshi born in May 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 466
  • Md Saiful Islam
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 467
  • Md Saiful Islam
    Bangladeshi born in April 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 468
  • Md Saiful Islam
    Bangladeshi born in December 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 469
  • Md Shahidul Islam
    Bangladeshi born in February 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address House: 30, Lane: 02, Block: A, Section: 06, Mirpur, Dhaka, 1216, Bangladesh

      IIF 470
  • Md Shahidul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 471
  • Md Shahidul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 472
  • Md Shahidul Islam
    Bangladeshi born in July 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 473
  • Md Shariful Islam
    Bangladeshi born in December 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15450766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 474
  • Md Shohidul Islam
    Bangladeshi born in January 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 475
  • Md Sohidul Islam
    Bangladeshi born in September 1971

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 476
  • Md. Kamrul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Romford, RM6 6AX, England

      IIF 477
  • Mr Md Aminul Islam
    Bangladeshi born in March 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bahir Tikrampur, Sadar Model, Tikrampur, Chapainawabganj, 6300, Bangladesh

      IIF 478
  • Mr Md Ariful Islam
    Bangladeshi born in September 2004

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 479
  • Mr Md Ashraful Islam
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 480
  • Mr Md Shafiqul Islam
    Bangladeshi born in May 1985

    Resident in Bangladesh

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

      IIF 481
  • Mr Md Shariful Islam
    Bangladeshi born in August 1988

    Resident in Bangladesh

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

      IIF 482
  • Mr Md Shohidul Islam
    Bangladeshi born in January 1965

    Resident in Bangladesh

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

      IIF 483
  • Mr Md Soriful Islam
    Bangladeshi born in July 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 7, Coronation Road, Dephna House, Launchese #105, London, NW10 7PQ, United Kingdom

      IIF 484
  • Mr Md. Khairul Islam
    Bangladeshi born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15204949 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 485
  • Mr Md.shariful Islam
    Bangladeshi born in November 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 20-22, 20-22, Wenlock Road, London, England, N2 7GU, England

      IIF 486
  • Mr. Md Amirul Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 43, Road-9, Block-b, Mirpur-13, Dhaka, 1216, Bangladesh

      IIF 487 IIF 488
  • Rafiqul Islam
    Bangladeshi born in February 1980

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 489
  • Shiful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 490
  • Islam, Md Ariful
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 491
  • Islam, Md Saiful
    British business born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 492
  • Islam, Md Saiful
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Neville Road, London, E7 9QU, England

      IIF 493 IIF 494
    • icon of address 55, Claude Road, Flat A, London, E13 0QQ, England

      IIF 495
  • Islam, Md Saiful
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 496
  • Islam, Md Saiful
    British general manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lower Rainham Road, Gillingham, ME7 2YD, England

      IIF 497
  • Islam, Md Saiful
    British manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 507, Lower Rainham Road, Rainham, Gillingham, ME8 7TN, England

      IIF 498
  • Islam, Md Samirul
    Portuguese director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95-96, Whitechapel High Street, London, E1 7RA, England

      IIF 499
  • Islam, Md Shahidul
    Bangladeshi self employed

    Registered addresses and corresponding companies
    • icon of address 371c, Romford Road, London, E7 8AB, United Kingdom

      IIF 500
  • Islam, Md Shahidul
    Bangladeshi business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 28, Walford House Cannon Street Road, London, E11QL, United Kingdom

      IIF 501
  • Islam, Md Shahidul
    Bangladeshi consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 502
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Candy Street, London, E3 2LW, United Kingdom

      IIF 503
    • icon of address 146, Green Street, London, E7 8JQ, United Kingdom

      IIF 504
    • icon of address 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 505
    • icon of address 430, Roman Road, London, E3 5LU, England

      IIF 506
    • icon of address 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 507
    • icon of address First Floor, Unit 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 508
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 509
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 510 IIF 511 IIF 512
  • Islam, Md Shahidul
    Bangladeshi none born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 28, 3rd Floor Walford House, Cannon Street Road, London, E1 1QL

      IIF 514
  • Islam, Md Shahidul
    Bangladeshi self employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor 215-221, Green Street, London, E7 8LL, United Kingdom

      IIF 515
  • Islam, Md Shahidul
    British business born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Vawdrey Close, London, E1 4UA, England

      IIF 516
    • icon of address 403r, Universal House, 88-94 Wentworth Street, London, E1 7SA, England

      IIF 517
    • icon of address 403r, Universal House, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 518
    • icon of address Unit F, 37 Princelet Street, London, E1 5LP

      IIF 519
  • Islam, Md Shahidul
    British carer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Dagobert House, Smithy Street, London, E1 3HW

      IIF 520
  • Islam, Md Shahidul
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Ground Floor, 234-236 Whitechapel Road, London, E1 1BJ, England

      IIF 521
  • Islam, Md Shahidul
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, New Road, London, E1 1HH, England

      IIF 522
    • icon of address Unit: 3.36, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, England

      IIF 523
  • Islam, Md Shahidul
    British none born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Vawdrey Close, London, E1 4UA, United Kingdom

      IIF 524
  • Islam, Md Shahidul
    Bangladesh business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Greatorex Business Center, 8-10 Greatorex Street, London, E1 5NF, England

      IIF 525
  • Islam, Md Shahidul
    Bangladeshi director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 54, Pauline House, Old Montague Street, London, E1 5NX, England

      IIF 526
    • icon of address T M S House, Empire, Cray Avenue, Orpington, BR5 3QB, England

      IIF 527
  • Islam, Md Shahidul
    Bangladeshi technician born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, 60 Gallowhill Road, Flat 1/2, Paisley, PA3 4TJ, Scotland

      IIF 528
  • Islam, Mohammed Shahidul
    Bangladeshi business born in December 1978

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 2b, Follett Street, London, E14 6LX

      IIF 529
  • Md Rubel, Islam
    Bangladeshi manager born in June 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address V4v2+3h6, Jogoti, Station Rd, Kushtia, 7000, Bangladesh

      IIF 530
  • Md Aminul Islam
    Bangladeshi born in January 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 531
  • Md Ariful Islam
    Bangladeshi born in January 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Office 1012, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 532
  • Md Mafizul Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 1 Cheltenham House, 253 Commercial Road, London, E1 2BT, England

      IIF 533
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 534 IIF 535
  • Md Monirul Islam
    Bangladeshi born in September 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 536
  • Md Rubel Islam
    Bangladeshi born in December 2001

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 01, Chhatnai Balapara, Dimla, Nilphamari, 5350, Bangladesh

      IIF 537
  • Md Sadikul Islam
    Bangladeshi born in January 2003

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 538
  • Md Sahidul Islam
    Bangladeshi born in September 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 539
  • Md Saidul Islam
    Bangladeshi born in May 1965

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 540
  • Md Saiful Islam
    Bangladeshi born in August 1979

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 541
  • Md Saiful Islam
    Bangladeshi born in May 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 542
  • Md Saiful Islam
    Bangladeshi born in March 1987

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 543
  • Md Saiful Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 15427036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 544
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 545
  • Md Shafiqul Islam
    Bangladeshi born in April 1981

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 546
  • Md Shafiqul Islam
    Bangladeshi born in July 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite 4500, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 547
  • Md Shahidul Islam
    Bangladeshi born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 548
  • Md Shahidul Islam
    Bangladeshi born in June 1986

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 5 Gammons Lane, Gammons Lane, 7 College Yard, Watford, WD24 6BQ, England

      IIF 549
  • Md Shariful Islam
    Bangladeshi born in January 1982

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 52, Alexander Way, Saltley, Birmingham, B8 3BF, England

      IIF 550
  • Md. Saiful Islam
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 551
  • Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flata-4, Khilgaon Chowdhurypara, Dhaka, Bangladesh

      IIF 552
  • Mohammad Ariful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 553
  • Mr Md Ashraful Islam
    Bangladeshi born in February 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 554
  • Mr Md Ashraful Islam
    Bangladeshi born in October 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Mn Accountancy & Co, Durning Hall, Earlham Grove, London, E7 9AB, United Kingdom

      IIF 555
  • Islam, Md Amirul
    Bangladeshi comapny director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 556
  • Islam, Md Johirul
    Bangladeshi director born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 557
  • Islam, Md Saiful
    British business person born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dacre Road, London, E13 0PT, England

      IIF 558
  • Islam, Md Saiful
    British self employed born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Station Road, London, E12 5BT, United Kingdom

      IIF 559
  • Islam, Md Shahidul
    British business born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Shahidul
    British lecturer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Purvis Way, Highwoods, Colchester, CO4 9FN, England

      IIF 562
  • Islam, Md Shahidul
    British teacher born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Purvis Way, Highwoods, Colchester, CO4 9FN, England

      IIF 563
  • Islam, Md Shahidul
    British chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ewhurst Road, London, SE4 1AQ, England

      IIF 564
  • Islam, Md Shahidul
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 565
  • Islam, Md Shahidul
    Bangladeshi business born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 566
  • Islam, Md Shahidul
    Bangladeshi businessman born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Plashet Road, London, E13 0QA, England

      IIF 567
    • icon of address Apartment 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 568
  • Islam, Md Shahidul
    Bangladeshi director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Marsh Wall, Angel House Suite 8/9 3rd Floor, London, Docklands, E14 9FW, England

      IIF 569
    • icon of address 73, Plashet Road, London, E13 0QA, United Kingdom

      IIF 570
    • icon of address 80, Mountfield Road, London, E6 6BJ, United Kingdom

      IIF 571
  • Islam, Md. Saiful
    British business person born in June 1983

    Resident in England

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

      IIF 572
  • Islam, Md. Shahidul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 105, Greatorex Business Centre, 8-10 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 573
  • Islam, Md.saiful
    British business manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 574
    • icon of address 71, Shelton Street, London, WC2H 9JQ, England

      IIF 575
  • Islam, Saiful
    Bangladeshi business born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Arbery Road, London, E3 5DD, England

      IIF 576
  • Islam, Shahidul
    Bangladeshi business born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252-262 Kalam House, Romford Road, London, E7 9HZ, United Kingdom

      IIF 577
  • Md Shariful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 578
  • Md Soriful Islam
    Bangladeshi born in June 1984

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 579
  • Mr Md Ashraful Islam
    Bangladeshi born in July 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, IP28 7DE, United Kingdom

      IIF 580
  • Mr Md Rafikul Islam
    Bangladeshi born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253 Alcester Road South, Birmingham, West Midlands, B14 6DT, United Kingdom

      IIF 581
    • icon of address 6, Station Road, Handsworth, Birmingham, B21 0EY, England

      IIF 582
    • icon of address 1, Railwayside Close, Smethwick, B66 1LN, England

      IIF 583
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 18, 40, Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 584
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Regent Street, London, W1B 5FE, England

      IIF 585
  • Islam, Md Sariful
    Bangladeshi engineer born in January 1994

    Resident in United Arab Emirates

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

      IIF 586 IIF 587
  • Islam, Md Shahidul
    Portuguese director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Lakedale Road, London, SE18 1PP, England

      IIF 588
  • Islam, Md Shahidul
    British business born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4b, Felbrigge Road, Ilford, IG3 8DN, England

      IIF 589
  • Islam, Md Shahidul
    British admin officer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 590
  • Islam, Md Shahidul
    British administrator born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 591
    • icon of address Room-215, 246-250, Romford Road, London, E7 9HZ, England

      IIF 592
  • Islam, Md Shahidul
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, E6 2AJ, England

      IIF 593
  • Islam, Md Shahidul
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, E6 2AJ, England

      IIF 594
  • Islam, Md. Shahidul
    Bangladeshi business born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, E6 2AJ, England

      IIF 595
    • icon of address Unit 305, Frazer House, 32-38 Leman Street, London, E1 8EW, United Kingdom

      IIF 596
  • Islam, Md. Shahidul
    Bangladeshi business director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Northfield Road, Eastham, London, E6 2AJ, England

      IIF 597
  • Islam, Md. Shahidul
    Bangladeshi businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, North Field Road, London, E6 2AJ, United Kingdom

      IIF 598
  • Islam, Md. Shahidul
    Bangladeshi clothing manufacturer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, London, E6 2AJ, United Kingdom

      IIF 599
  • Islam, Md. Shahidul
    Bangladeshi director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Northfield Road, London, E6 2AJ, United Kingdom

      IIF 600
  • Islam, Saidul
    British accountant born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rothbury Avenue, Rainham, RM13 9HT, England

      IIF 601
  • Islam, Shahidul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Lysander House, London, E2 6QH, England

      IIF 602
  • Islam, Shahidul
    Bangladeshi general manager born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 603
    • icon of address 263b, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 604
  • Islam, Shahidul
    Bangladesh company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Killip Close, Victoria Docks, Canning Town, London, E16 1LX, United Kingdom

      IIF 605
  • Islam, Shahidul
    Bangladesh telecom born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Ceres Road, Plumstead, London, London, SE18 1HL, United Kingdom

      IIF 606
  • Islam, Shahidul
    Bangladeshi businessman born in September 2007

    Registered addresses and corresponding companies
    • icon of address 29 Melwood House, 13 Watny Market, London, E1 2QX

      IIF 607
  • Md Ariful Islam
    Bangladeshi born in December 1992

    Resident in England

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

      IIF 608
  • Mr Islam Shahidul
    Bangladeshi born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Crowlands Avenue, Romford, RM7 9JA, England

      IIF 609
  • Mr Md Ariful Islam
    Bangladeshi born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 610
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 611 IIF 612
  • Mr Md Kabirul Islam
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stamford Road, London, E6 1LP, United Kingdom

      IIF 613
    • icon of address Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 614
  • Mr Md Saidul Islam
    Bangladeshi born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Orchard Portman, Taunton, TA3 7BQ, England

      IIF 615
  • Mr Md Saiful Islam
    Bangladeshi born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 88 Memorial Heights, Monarch Way, Ilford, IG2 7HS, England

      IIF 616
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Bara Inani, Word No 6, Inani Ukhia, Coxs Bazar, 4750, Bangladesh

      IIF 623
  • Islam, Kamrul
    English business born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Rochester Row, London, SW1P 1JU, England

      IIF 624
  • Islam, Md Kabirul, Mr.
    Bangladeshi business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Upney Lane, Barking, IG11 9LR, England

      IIF 625
  • Islam, Mohammad Ariful
    born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address Flata-4, Khilgaon Chowdhurypara, Dhaka, Bangladesh

      IIF 626
  • Islam, Rafiqul
    British chauffeur born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kestrel Close, Ilford, IG6 3XT, England

      IIF 627
  • Islam, Rafiqul
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 628
  • Islam, Rafiqul
    British sales person born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 629
  • Islam, Rafiqul
    British self employed born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 630
  • Islam, Rafiqul
    British taxi driver born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 631
  • Islam, Shahidul
    Bangladeshi director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Northfield Road, Northfield Road, London, E6 2AJ, United Kingdom

      IIF 632
  • Islam, Shahidul
    British business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brownfield Street, London, E14 6NF, England

      IIF 633
    • icon of address 122, Brownfield Street, London, England, E14 6NF, United Kingdom

      IIF 634
  • Islam, Shahidul
    British business manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 635
  • Islam, Shahidul
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 636
    • icon of address 246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 637
    • icon of address 252-262, Romford Road, 4th Floor (room No - 404), London, E7 9HZ, England

      IIF 638
    • icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 639
    • icon of address 45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 640
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 641
  • Islam, Shahidul
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shahidul
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2(back Office), Gipping House, Dock Street, Ipswich, IP2 8ET, England

      IIF 644
    • icon of address 246-250, Romford Road, City Gate House - 4th Floor, London, E7 9HZ, England

      IIF 645
    • icon of address 8, Davenant Street, 4th Floor, Room: 402, London, E1 5NB, England

      IIF 646
    • icon of address Redbox Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 647
    • icon of address Room-710, 7th Floor, Kalam House, 252-262 Romford Road, London, E7 9HZ, England

      IIF 648
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 649 IIF 650 IIF 651
  • Islam, Shahidul
    British director and company secretary born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 653
  • Islam, Shahidul
    British security officer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 654
  • Islam, Shahidul
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Harvey House, Brady Street, London, Greater London, E1 5PR, England

      IIF 655
    • icon of address 307b, Finchley Road, London, Greater London, NW3 6EH, England

      IIF 656
    • icon of address 307c, Finchley Road, Hampstead, London, Greater London, NW3 6EH, England

      IIF 657 IIF 658
    • icon of address 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 659 IIF 660
  • Islam, Shahidul
    British customer assistant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 661
  • Islam, Shahidul
    British business person born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 662
  • Islam, Shahidul
    British restaurant manager born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 663
  • Islam, Shahidul
    British business person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 708, Wakering Road, Barking, IG11 8PD, England

      IIF 664
  • Islam, Shahidul
    British businessman born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room - 100e, 102- 105 Whitechapel High Street, First Floor, London, E1 7RA, United Kingdom

      IIF 665
  • Islam, Shahidul
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102-105 Whitechapel High Street, Room 103, First Floor, London, E1 7RA, United Kingdom

      IIF 666
    • icon of address Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 667
    • icon of address Room No 103 (b), 102-105 Whitechapel High Street, London, E1 6LP, United Kingdom

      IIF 668
  • Mr Md Monirul Islam
    Bangladeshi born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Shoreditch High Street, London, E1 6JJ, England

      IIF 669
  • Mr Md Nazrul Islam
    Bangladeshi born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106b, Villiers Road, London, NW2 5PJ, England

      IIF 670
  • Mr Md Saiful Islam
    Bangladeshi born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Plumstead High Street, C/o: Asmita & Associates, London, SE18 1SJ, England

      IIF 671
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 672
  • Mr Md Shahidul Islam
    Bangladeshi born in December 1989

    Resident in England

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

      IIF 673
    • icon of address 679-691 (office 32), High Road Leyton, London, E10 6RA, England

      IIF 674
  • Islam, Aminul
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Romford Road, London, E7 9HA, England

      IIF 675
    • icon of address 301b, Romford Road, London, E7 9HA, England

      IIF 676
    • icon of address 53, Fowler Road, London, E7 0AU, England

      IIF 677
  • Islam, Kamrul
    British manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 649, London Road, High Wycombe, Buckinghamshire, HP11 1EZ

      IIF 678
  • Islam, Mohammad Saiful
    Bangladeshi business person born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Link Road, Canvey Island, Essex, SS8 9JU, United Kingdom

      IIF 679
  • Islam, Mohammad Saiful
    Bangladeshi unemployed born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Fenman Gardens, Ilford, IG3 9QE, United Kingdom

      IIF 680
  • Islam, Rafiqul
    Italian self employed born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Mile End Road, Ground Floor, London, E1 4TP, England

      IIF 681
  • Islam, Shahidul
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shahidul
    British shareholder born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, England

      IIF 709
  • Islam, Shaidul
    British business born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zafflong / Travellers Rest, Broomside Lane, Durham, DH1 2QT, United Kingdom

      IIF 710
  • Islam, Shaidul
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414, Westgate Road, Newcastle Upon Tyne, Tyne Wear, NE4 5NH, England

      IIF 711
  • Md Esarul Islam
    Bangladeshi born in January 1983

    Resident in England

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

      IIF 712
  • Md Rafiqul Islam
    Bangladeshi born in January 1981

    Resident in England

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

      IIF 713
  • Mr Aminul Islam
    Bangladeshi born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 965, Romford Road, London, E12 5JR, United Kingdom

      IIF 714
  • Mr Md Amirul Islam
    Bangladeshi born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, CM18 6LX, United Kingdom

      IIF 715
  • Mr Md Johirul Islam
    Bangladeshi born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1d, The Broadway, Bedford, MK40 2TJ, England

      IIF 716 IIF 717
    • icon of address 48, Essex Gardens, Bedford, MK42 0EQ, England

      IIF 718
    • icon of address 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 719
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, City Mews, Barkingside, Ilford, IG6 2FQ, England

      IIF 720 IIF 721
    • icon of address 18, New Road, London, E1 2AX, United Kingdom

      IIF 722
    • icon of address 3, Chapman Street, London, E1 2NN, England

      IIF 723 IIF 724
    • icon of address Unit-e 37, Princelet Street, London, E1 5LP

      IIF 725
  • Mr Md Shahidul Islam
    Bangladeshi born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Feedhams Close, Wivenhoe, Colchester, CO7 9HZ, England

      IIF 726
    • icon of address 3, William Close, Wivenhoe, Colchester, CO7 9JF, England

      IIF 727
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377, St. John Street, London, EC1V 4LD, England

      IIF 728
  • Mr Saiful Islam
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Seetha House, 499 High Road, Ilford, IG1 1TZ, England

      IIF 729
  • Mr Shahidul Islam
    Bangladeshi born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, Barking Road, London, E6 3BA, England

      IIF 730
  • Shahidul, Islam
    Bangladeshi company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Crowlands Avenue, Romford, RM7 9JA, England

      IIF 731
  • Islam, Aminul
    British none born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Warwick Road, London, E12 6QP, United Kingdom

      IIF 732
    • icon of address 804, Romford Road, London, E12 5JG, England

      IIF 733
  • Islam, Kamrul
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 734 IIF 735
  • Islam, Kamrul
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Ifthekharul
    Bangladeshi business born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Md Ifthekharul
    Bangladeshi business person born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Balfour Road, Balfour Road, Ilford, IG1 4JD, England

      IIF 796
    • icon of address 118, Balfour Road, Ilford, IG1 4JD, England

      IIF 797
  • Islam, Md Ifthekharul
    Bangladeshi businessman born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Jephson Road, London, E7 8NA, United Kingdom

      IIF 798
  • Islam, Md Ifthekharul
    Bangladeshi director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greatorex Business Centre, 08-10 Greatorex Street, Unit-104, Whitechapel, E1 5NF, United Kingdom

      IIF 799
  • Islam, Md Rafiqul
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Broadway Market, Fencepiece Road, Ilford, IG6 2JT, England

      IIF 800
    • icon of address 7, Hughes Road, Ilford, IG6 2FP, England

      IIF 801
    • icon of address 7, Hughes Road, Ilford, IG6 2FP, United Kingdom

      IIF 802
  • Islam, Md Rafiqul
    British entrepreneur born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Gladstone Avenue, East Ham, London, E12 6NS, England

      IIF 803
  • Islam, Md Saiful
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 804
  • Islam, Mohammad Ariful
    Bangladeshi company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hillcrest Avenue, Grays, RM20 3DA, England

      IIF 805
  • Islam, Mohammed
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 806
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 807
  • Islam, Mohammed
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 430, Roman Road, London, E3 5LU, England

      IIF 808
  • Islam, Mohammed Shahidul
    Bangladeshi business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 203r Universal House, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 809
  • Md Esarul Islam
    Bangladeshi born in June 1983

    Resident in England

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

      IIF 810
  • Mr Md Shahidul Islam
    Bangladeshi born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5204, Unit 3 A, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 811
  • Mr Md. Shariful Islam
    Bangladeshi born in March 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 79, Llantrisant Road, Pontyclun, CF72 9DP, Wales

      IIF 812
  • Mr Shahidul Islam
    Bangladeshi born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, 36, Hatton Garden, London, EC1N 8EB, England

      IIF 813
  • Mr Shahidul Islam
    Bangladeshi born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263a, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 814
  • Mr Shahidul Islam
    Bangladeshi born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton Trade Centre, Greatorex Street, London, E1 5NF, England

      IIF 815
    • icon of address Room 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 816
    • icon of address Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 817 IIF 818
  • Islam, Md Aminul
    British general manager born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Church Road, Tiptree, Colchester, CO5 0AB, England

      IIF 819
  • Islam, Md Aminul
    British it contractor, freelancer born in October 1990

    Resident in United Kingdom

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

      IIF 820
  • Islam, Md Ariful
    British business born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Ash Road, Wirral, CH63 8PH, England

      IIF 821
  • Islam, Md Ariful
    British co-founder and ceo born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 822
  • Islam, Md Ariful
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP, England

      IIF 823
    • icon of address Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 824
    • icon of address Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 825
    • icon of address Suite 21, 3a Bridgewater St, Baltic Triangle, Liverpool, Merseyside, L1 0AR, United Kingdom

      IIF 826
    • icon of address Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 827
    • icon of address Suite 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, L1 0AR, England

      IIF 828
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 829
  • Islam, Md Ariful
    British coo born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 830
  • Islam, Md Ariful
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 The Hub, 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 831
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 832
  • Islam, Md Ariful
    British marketing born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 833
  • Islam, Md Shahidul
    British business executive born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33, Longford House, Jubilee Street, London, E1 3EH, England

      IIF 834
  • Islam, Md Shahidul
    British lawyer born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 835
    • icon of address 271a, Whitechapel Road, London, E1 1BY, England

      IIF 836
  • Islam, Md Shahidul
    British lawyers born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33, Longford House, Jubilee Street, London, E1 3EH, England

      IIF 837
  • Islam, Md Shahidul
    British solicitor born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Commercial Road, London, E1 2JY, England

      IIF 838
    • icon of address Flat 33, Longford House, Jubilee Street, London, E1 3EH, United Kingdom

      IIF 839
  • Islam, Md Shahidul
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Armada Way, 7 Dockyard House, London, E6 7AE, United Kingdom

      IIF 840
  • Islam, Md Shahidul
    British electrician born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Armada Way, Flat 7, Dockyard House, London, E6 7AE, United Kingdom

      IIF 841
  • Islam, Md Tofiqul
    British business born in December 1987

    Resident in United Kingdom

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

      IIF 842
  • Islam, Mohammed Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Walford House, London, E1 1QL, United Kingdom

      IIF 843
    • icon of address Nelson, Business Centre, 56 -60 Nelson Street, London, E1 2DE, England

      IIF 844
    • icon of address Room-p, 88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 845
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 846
  • Islam, Mohammed Shahidul
    Bangladeshi employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Business Centre, 56 60 Nelson Street, London, E1 2DE, England

      IIF 847
  • Islam, Mohammed Shaiful
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Reede Road, Dagenham, Essex, RM10 8EL, England

      IIF 848
    • icon of address 158, Cannon Street Road, London, E1 2LH, England

      IIF 849
  • Islam, Shahed
    British accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 850
  • Islam, Shahed
    British chartered certified accountants born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 851 IIF 852
  • Islam, Shahed
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kamrul Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Empire Buildings, Waterside, Crayford, Dartford, DA1 4JJ, England

      IIF 875
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 876 IIF 877 IIF 878
    • icon of address 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 879
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 880
    • icon of address Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 881 IIF 882
    • icon of address The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 883
    • icon of address Unit Ff11, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 884
  • Mr Md Nasirul Islam
    Bangladeshi born in May 1995

    Resident in Germany

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

      IIF 885
  • Mr Md Shahidul Islam
    Bangladeshi born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Dalrymple Street, Girvan, KA26 9EU, Scotland

      IIF 886
  • Mr Shahidul Islam
    Bangladeshi born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Breck Road, Poulton-le-fylde, FY6 7AA, United Kingdom

      IIF 887
  • Islam, Md Shahidul
    British

    Registered addresses and corresponding companies
    • icon of address 96, Emma Road, London, E13 0DR, United Kingdom

      IIF 888
  • Islam, Md Shahidul
    British accountant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 889
    • icon of address 430 Roman Road, London, E3 5LU, England

      IIF 890
    • icon of address Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 891
  • Islam, Md Shahidul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Md Shahidul
    British business executive born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20 , Thornewill House, Cable Street, London, E1 0AP, England

      IIF 902
  • Islam, Md Shahidul
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 A, Spray Street, London, SE18 6EX, United Kingdom

      IIF 903
    • icon of address 13 A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 904
    • icon of address 6, Ewhurst Road, London, SE4 1AQ, United Kingdom

      IIF 905
  • Islam, Mdshahidul
    British

    Registered addresses and corresponding companies
    • icon of address 28 Walford House, Cannon Street Road, London, E1 1QL, Uk

      IIF 906
  • Islam, Sahidul
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 907
  • Islam, Shahidul
    British director born in May 1965

    Registered addresses and corresponding companies
    • icon of address 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 908
  • Islam, Shahidul
    Italian director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, New Road, London, E1 1HJ, United Kingdom

      IIF 909
  • Islam, Shahidul, Mr.
    Bangladeshi directpr born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 910
  • Mr Mohammed Islam
    Bangladeshi born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 911
  • Islam, Md Shahidul
    British business born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit - A, Basement, 47 Raven Row, London, E1 2EG, England

      IIF 912
  • Islam, Md Shahidul
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Paget Road, Ilford, IG1 2HP, England

      IIF 913
  • Islam, Md Shahidul Shahidul, Md
    Bangladeshi technician born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 60 Gallowhill Road, Paisley, PA3 4TJ, Scotland

      IIF 914
  • Islam, Md. Rakibul

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Convent Garden, London, WC2H 9JQ, United Kingdom

      IIF 915
  • Islam, Rafiqul
    British business born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, England

      IIF 916
    • icon of address 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 917
    • icon of address 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 918
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 919 IIF 920 IIF 921
  • Islam, Rafiqul
    British business executive born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208/b, Watford Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3DD, England

      IIF 922 IIF 923
  • Islam, Rafiqul
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, England

      IIF 924
    • icon of address 17, Shifford Crescent, Maidenhead, Berkshire, SL6 7UA, United Kingdom

      IIF 925
    • icon of address 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 926
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 927
    • icon of address 17, Shifford Crescent, Maidenhead Berkshire, SL6 7UA, United Kingdom

      IIF 928
  • Islam, Shahidul
    Italian company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Avenue, Borrowash, Derby, DE72 3HE, United Kingdom

      IIF 929
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Silvester House, Varden Street, London, E1 2JD, United Kingdom

      IIF 930
  • Mr Md Saidul Islam
    Bangladeshi born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House -19, Lane-2,road-3,block-b,halishahar, Chittagong, 4226, Bangladesh

      IIF 931
    • icon of address Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 932
  • Islam, Md
    British business born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 3 Saffron Central Square, Croydon, Surrey, CR0 2FR, United Kingdom

      IIF 933
  • Islam, Md
    British self employed born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Stradbroke Grove, Ilford, IG5 0DN, United Kingdom

      IIF 934
  • Islam, Md Rabiul

    Registered addresses and corresponding companies
    • icon of address Biramer Kandi, Word-no-04, Kushli, Gopalganj, 8103, Bangladesh

      IIF 935
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 936
  • Islam, Md Rafikul

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

      IIF 937
  • Islam, Md Rafiqul

    Registered addresses and corresponding companies
    • icon of address 1613/1, East Jurain, Dhaka, 1204, Bangladesh

      IIF 938
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 939 IIF 940
  • Islam, Rafiqul
    British businessman born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Walsall Street, Newport, Gwent, NP19 0FF, United Kingdom

      IIF 941
  • Islam, Shahidul
    British

    Registered addresses and corresponding companies
    • icon of address 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 942
  • Islam, Shahidul
    British cab driver born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 31, Robert Sutton House, Tarling Street, London, E1 0BA, England

      IIF 943
  • Islam, Shahidul
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Robert Sutton House, Tarling Street, London, E1 0BA, United Kingdom

      IIF 944
  • Islam, Shahidul
    British chairman born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, East Street, St. Ives, PE27 5PD, United Kingdom

      IIF 945
  • Islam, Shahidul
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, New Road, Stephney, London, E1 1HH, United Kingdom

      IIF 946
  • Islam, Shahidul
    British itc born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Durant Street, London, London, E2 7BP, England

      IIF 947
  • Islam, Shahidul
    British sales manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Hatton Garden (3rd Floor), Hatton Garden, London, EC1N 8AA, England

      IIF 948
  • Islam, Shahidul
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210, Salisbury Road, Totton, Southampton, SO40 3PE, United Kingdom

      IIF 949
  • Islam, Shahidul
    British none born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 303- 305, Shirley Road, Southampton, SO15 3HU, United Kingdom

      IIF 950
  • Islam, Shahidul
    British taxi driver born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 350, High Street, Harborne, Birmingham, B17 9PU, England

      IIF 951
  • Islam, Shahidul
    British uber driver born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 350, High Street, Harborne, B179PU, United Kingdom

      IIF 952
  • Islam, Shaidul
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 953
  • Md Ariful Islam
    Bangladeshi born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 954
  • Mr Md Ifthekharul Islam
    Bangladeshi born in August 1985

    Resident in England

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

      IIF 955
  • Mr Md Ifthekharul Islam
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Balfour Road, Ilford, IG1 4JD, England

      IIF 956 IIF 957
    • icon of address 101, Carlyle Road, London, E12 6BW, England

      IIF 958 IIF 959
    • icon of address 101, Carlyle Road, London, E12 6BW, United Kingdom

      IIF 960 IIF 961
    • icon of address Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 962
  • Mr Md Rafiqul Islam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hughes Road, Ilford, IG6 2FP, England

      IIF 963
  • Mr Md Rafiqul Islam
    British born in December 1988

    Resident in England

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

      IIF 964
    • icon of address 313, Romford Road, London, E7 9HA, United Kingdom

      IIF 965
  • Mr Md Saiful Islam
    Bangladeshi born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Repton Grove, Ilford, IG5 0RN, United Kingdom

      IIF 966
  • Islam, Aminul
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Pinner Road, Harrow, HA1 4ES, England

      IIF 967
  • Islam, Aminul
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Spring Gardens, London, N5 2DT, United Kingdom

      IIF 968
  • Islam, Kamrul
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 969
  • Islam, Md Ashraful

    Registered addresses and corresponding companies
    • icon of address Gonganarayonpur, Bakshiganj, Sadulapur, Gaibandha, 5710, Bangladesh

      IIF 970
  • Islam, Md Ifthekharul

    Registered addresses and corresponding companies
    • icon of address 7, Jephson Road, London, E7 8NA, United Kingdom

      IIF 971
  • Islam, Md Kabirul

    Registered addresses and corresponding companies
    • icon of address 2 Anderson Way, Rainham, Essex, RM13 8TE, United Kingdom

      IIF 972
  • Islam, Md Nahidul

    Registered addresses and corresponding companies
    • icon of address Kachiara, Word No-08, Faridgonj, Chandpur, 3650, Bangladesh

      IIF 973
  • Islam, Md Nasirul

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

      IIF 974
  • Islam, Md Sahidul

    Registered addresses and corresponding companies
    • icon of address Chorpara, Horinakundu, Jhenaidah, Khulna, 7300, Bangladesh

      IIF 975
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 976
  • Islam, Md Saidul

    Registered addresses and corresponding companies
    • icon of address 00, Boria, Kushtia Sadar Kushtia, Khulna, Bangladesh

      IIF 977
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 978
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 979
    • icon of address Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 980
  • Islam, Md Saiful

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

      IIF 981
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 982 IIF 983
    • icon of address Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 984
    • icon of address Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 985
  • Islam, Md Sariful

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

      IIF 986
  • Islam, Md Shahidul

    Registered addresses and corresponding companies
    • icon of address 11, Dalrymple Street, Girvan, KA26 9EU, Scotland

      IIF 987
    • icon of address 371c, Romford Road, London, E7 8AB, United Kingdom

      IIF 988
    • icon of address 430, Roman Road, London, E3 5LU

      IIF 989
    • icon of address 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 990
    • icon of address East London Business Centre, Greenfield Road, East London Business Centre, London, E1 1EJ, United Kingdom

      IIF 991
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 992
  • Islam, Md Tanjirul

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

      IIF 993
  • Islam, Shahidul
    British catering manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, High Street, Rushden, NN10 0PQ, England

      IIF 994
  • Islam, Shahidul
    British chef born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, East Street, St. Ives, Cambridgeshire, PE27 5PD, England

      IIF 995
  • Islam, Shahidul
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14109860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 996
  • Islam, Shahidul
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Md Kabirul Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cube Londoneast-uk, Yewtree Avenue, Dagenham, RM10 7FN, England

      IIF 1004
    • icon of address 14, Stanley Road South, Rainham, RM13 8AA, England

      IIF 1005
    • icon of address 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 1006 IIF 1007
    • icon of address Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 1008
    • icon of address Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 1009
  • Mr Md Saiful Islam
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Station Road, London, E12 5BT, United Kingdom

      IIF 1010
    • icon of address 5, Dacre Road, London, E13 0PT, England

      IIF 1011
  • Mr Md Saiful Islam
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Saiful Islam
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 1015
  • Islam, Md Aminul

    Registered addresses and corresponding companies
    • icon of address 38, Eastbourne Road, London, E15 3LJ, England

      IIF 1016
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1017
  • Islam, Md Amirul, Mr.

    Registered addresses and corresponding companies
  • Islam, Md Ariful

    Registered addresses and corresponding companies
    • icon of address Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP, England

      IIF 1020
    • icon of address Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 1021
    • icon of address Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 1022 IIF 1023
    • icon of address 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 1024
    • icon of address Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 1025
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1026
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1027 IIF 1028
    • icon of address 85, Abis Group Uk Ltd, 85 Great Portland Street, London, W1W 7LT, England

      IIF 1029
    • icon of address Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 1030
    • icon of address 2 Ash Road, Wirral, CH63 8PH, England

      IIF 1031
  • Islam, Md Ashraful, Dr
    Bangladeshi business born in July 1979

    Resident in United Arab Emirates

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

      IIF 1032
  • Islam, Md Khairul

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

      IIF 1033 IIF 1034
  • Islam, Md Monirul

    Registered addresses and corresponding companies
    • icon of address 298, Vata House Hazerali, Jhikergacha, Jessore, 7420, Bangladesh

      IIF 1035
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1036
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1037
  • Islam, Md Shahriar

    Registered addresses and corresponding companies
    • icon of address 1226, House No. 15 Jamil Madrasha Road, Chalkfarid Colony, Bogura Sadar, 5800, Bangladesh

      IIF 1038
  • Islam, Md Shariful

    Registered addresses and corresponding companies
    • icon of address 147, Banail, Shibganj, Bogura, Rajshahi, 5810, Bangladesh

      IIF 1039
    • icon of address House 14, Road 07, Banasree, Dhaka, 1219, Bangladesh

      IIF 1040
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1041
  • Islam, Md Tofiqul

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

      IIF 1042
  • Islam, Md. Saiful

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

      IIF 1043
  • Islam, Mdshahidul

    Registered addresses and corresponding companies
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1044
  • Islam, Mohammad Ariful

    Registered addresses and corresponding companies
  • Islam, Mohammed Shahidul

    Registered addresses and corresponding companies
    • icon of address 82, Cambridge Heath Road, London, E1 5QJ, United Kingdom

      IIF 1051
    • icon of address Unit 2, Hanbury Business Centre, 50 5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1052
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1053 IIF 1054
  • Islam, Shahed
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307c Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 1055
    • icon of address 340, West End Lane, London, NW6 1LN, England

      IIF 1056
    • icon of address First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 1057
    • icon of address First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 1058 IIF 1059
  • Md Kabirul Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Upney Lane, Barking, IG11 9LR, England

      IIF 1060
  • Mr Islam Shahidul
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Barking Road, London, E6 3BP, England

      IIF 1061
    • icon of address 75, Inniskilling Road, London, E13 9LD, England

      IIF 1062
  • Mr Md Samirul Islam
    Portuguese born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95-96, Whitechapel High Street, London, E1 7RA, England

      IIF 1063
  • Mr Md Shahidul Islam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Shahidul Islam
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 47 Raven Row, London, E1 2EG, England

      IIF 1067
  • Mr Md Shahidul Islam
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246-250, Romford Road, London, E7 9HZ, England

      IIF 1068
    • icon of address 40, Northfield Road, London, E6 2AJ, England

      IIF 1069
    • icon of address Room - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 1070
    • icon of address Room-215, 246-250, Romford Road, London, E7 9HZ, England

      IIF 1071
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sutton Business Centre, Sutton Street, London, E1 0ND, England

      IIF 1072
  • Mr Md Shahidul Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Mile End Road (first Floor), London, E1 4UN, United Kingdom

      IIF 1073
    • icon of address 2b, Follett Street, London, E14 6LX, England

      IIF 1074
    • icon of address Unit 10 Ground Floor, 234-236 Whitechapel Road, London, E1 1BJ, England

      IIF 1075
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 A, Spray Street, London, SE18 6EX, United Kingdom

      IIF 1076
    • icon of address 13 A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 1077
    • icon of address 6, Ewhurst Road, London, SE4 1AQ, United Kingdom

      IIF 1078
    • icon of address Flat 30, Newton House, Cornwall Street, London, E1 2QP, United Kingdom

      IIF 1079
    • icon of address Flat 54, Pauline House, Old Montague Street, London, E1 5NX, England

      IIF 1080
  • Mr Md Shahidul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ewhurst Road, London, SE4 1AQ, England

      IIF 1081
    • icon of address Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 1082
  • Mr Md Shahidul Islam
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 1083
  • Mr Md Shahidul Islam
    Bangladeshi born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 1/1, 3 Caledonia Street, Paisley, Renfrewshire, PA3 2JG, United Kingdom

      IIF 1084
    • icon of address 60, 60 Gallowhill Road, Flat 1/2, Paisley, PA3 4TJ, Scotland

      IIF 1085
  • Mr Md Shahidul Islam
    British born in May 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Chapman Street, London, E1 2NN, England

      IIF 1086
  • Mr Md. Saiful Islam
    British born in June 1983

    Resident in England

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

      IIF 1087
  • Mr Shahidul Islam
    Bangladeshi born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252-262 Kalam House, Romford Road, London, E7 9HZ, United Kingdom

      IIF 1088
  • Chowdhury, Md Moineuddin Hasan
    Bangladeshi business executive born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, New Road, London, E1 1HJ, England

      IIF 1089
  • Islam, Md Sumon

    Registered addresses and corresponding companies
    • icon of address Ghoshkanda Moddhopara, Konda Union, South Keraniganj, Dhaka, 1421, Bangladesh

      IIF 1090
  • Islam, Mohammed Shaiful
    British accountant assistant born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, High Street North (first Floor), East Ham, London, E6 1HS, United Kingdom

      IIF 1091
  • Islam, Rafiqul

    Registered addresses and corresponding companies
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, England

      IIF 1092
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 1093
  • Mr Aminul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Romford Road, London, E7 9HA, England

      IIF 1094
    • icon of address 53, Fowler Road, London, E7 0AU, England

      IIF 1095
  • Mr Md Amirul Islam
    Bangladeshi born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, CM18 6LX, United Kingdom

      IIF 1096
  • Mr Md Johirul Islam
    Bangladeshi born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 1097
  • Mr Md Shahidul Islam
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Shahidul Islam
    Bangladeshi born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Whitechapel Road, London, E1 1DT, England

      IIF 1100
    • icon of address Apartment 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 1101
  • Mr Rafiqul Islam
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Saidul Islam
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Rothbury Avenue, Rainham, RM13 9HT, England

      IIF 1107
  • Mr Shahed Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Shahidul Islam
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 263, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 1128
    • icon of address 263b, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 1129
  • Shahidul Islam
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 1130
  • Islam, Mohammed

    Registered addresses and corresponding companies
    • icon of address 430, Roman Road, London, E3 5LU, England

      IIF 1131
  • Islam, Mohammed Shahidul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Shahid Islam The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 1132
    • icon of address Unit 11, Nelson Business Centre, 56 - 60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 1133
  • Islam, Saidul

    Registered addresses and corresponding companies
    • icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 1134
  • Islam, Shahidul

    Registered addresses and corresponding companies
    • icon of address 131, New Road, London, E1 1HJ, United Kingdom

      IIF 1135
    • icon of address 2, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 1136
    • icon of address 252-262 Kalam House, Romford Road, London, E7 9HZ, United Kingdom

      IIF 1137
    • icon of address 47, Durant Street, London, London, E2 7BP, England

      IIF 1138
    • icon of address 7, Castalia Square, London, E14 3PQ, England

      IIF 1139
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 1140
    • icon of address Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1141
    • icon of address Unit 2, Hanbury Busniess Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1142
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 1143
  • Md Md Shahidul Shahidul Islam
    Bangladeshi born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/2, 60 Gallowhill Road, Paisley, PA3 4TJ, Scotland

      IIF 1144
  • Md.saiful Islam
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Northfield Crescent, Cheam, Sutton, SM3 9SU, England

      IIF 1145
  • Mr Aminul Islam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Lowbrook Road, Ilford, IG1 2HJ, England

      IIF 1146
    • icon of address 804, Romford Road, London, E12 5JG, England

      IIF 1147
  • Mr Md Sariful Islam
    Bangladeshi born in January 1994

    Resident in United Arab Emirates

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

      IIF 1148 IIF 1149
  • Mr Md Shahidul Islam
    Portuguese born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Lakedale Road, London, SE18 1PP, England

      IIF 1150
  • Mr Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 1151
  • Mr Shahidul Islam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2(back Office), Gipping House, Dock Street, Ipswich, IP2 8ET, England

      IIF 1152
    • icon of address 246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 1153
    • icon of address 44, Gillender Street, London, E14 6RP, England

      IIF 1154
    • icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 1155
    • icon of address Redbox Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 1156
    • icon of address Room-710, 7th Floor, Kalam House, 252-262 Romford Road, London, E7 9HZ, England

      IIF 1157
    • icon of address 45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 1158 IIF 1159
    • icon of address 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 1160 IIF 1161 IIF 1162
  • Mr Shahidul Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 1167
    • icon of address 307c, Finchley Road, London, Greater London, NW3 6EH

      IIF 1168
    • icon of address First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 1169
  • Mr Shahidul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 1170
  • Mr Shahidul Islam
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 1171
    • icon of address 20, Collins Road, Southsea, PO4 9NZ, England

      IIF 1172
  • Mr Shahidul Islam
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room - 100e, 102- 105 Whitechapel High Street, First Floor, London, E1 7RA, United Kingdom

      IIF 1173
  • Mr Shahidul Islam
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, England

      IIF 1174
    • icon of address 8, Clarendon Terrace, London, W9 1BZ, England

      IIF 1175 IIF 1176
  • Shahidul, Islam
    Italian business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 749, Barking Road, London, E13 9ER, England

      IIF 1177
  • Shahidul, Islam
    Italian chef born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Barking Road, London, E6 3BP, England

      IIF 1178
  • Shahidul, Islam
    Italian pizza chef born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Inniskilling Road, London, E13 9LD, England

      IIF 1179
  • Islam, Aminul

    Registered addresses and corresponding companies
    • icon of address 134, Lowbrook Road, Ilford, IG1 2HJ, England

      IIF 1180
  • Islam, Kamrul

    Registered addresses and corresponding companies
    • icon of address 430, Roman Road, London, E3 5LU

      IIF 1181
    • icon of address 54, Rochester Row, London, SW1P 1JU, England

      IIF 1182
  • Mr Kamrul Islam
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 3 Saffron Central Square, Croydon, CR0 2FR, United Kingdom

      IIF 1200
  • Mr Md Moineuddin Hasan Chowdhury
    Bangladeshi born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, New Road, London, E1 1HJ, England

      IIF 1201
  • Mr Mohammad Saiful Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Link Road, Canvey Island, Essex, SS8 9JU, United Kingdom

      IIF 1202
    • icon of address 30, Fenman Gardens, Ilford, IG3 9QE, United Kingdom

      IIF 1203
  • Mr Mohammed Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Osborn Street, London, E1 6TD, England

      IIF 1204
  • Mr Md Moineudddin Hasan Chowdhury
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2d, Follett Street, London, E14 6LX, England

      IIF 1205
  • Mr Md Rafiqul Islam
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Broadway Market, Fencepiece Road, Ilford, IG6 2JT, England

      IIF 1206
    • icon of address 7, Hughes Road, Ilford, IG6 2FP, United Kingdom

      IIF 1207
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hillcrest Avenue, Grays, RM20 3DA, England

      IIF 1208
  • Mr Md Ifthekharul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Md Saiful Islam
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 1249
  • Mr Mohammed Shaiful Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Reede Road, Dagenham, Essex, RM10 8EL, England

      IIF 1250
  • Aminul Islam
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Spring Gardens, London, N5 2DT, United Kingdom

      IIF 1251
  • Kamrul Islam
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 1252
  • Mr Ariful Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP

      IIF 1253
  • Mr Md Aminul Islam
    British born in October 1990

    Resident in United Kingdom

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

      IIF 1254
  • Mr Md Ariful Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 1255 IIF 1256
    • icon of address 21 The Hub, 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 1257
    • icon of address 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 1258
    • icon of address Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 1259
    • icon of address Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 1260
    • icon of address 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 1261
    • icon of address 2, Ash Road, Bebington, Wirral, Merseyside, CH63 8PH, England

      IIF 1262
  • Mr Md Shahidul Islam
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Paget Road, Ilford, IG1 2HP, England

      IIF 1263
    • icon of address Unit - A, Basement, 47 Raven Row, London, E1 2EG, England

      IIF 1264
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Hampton Road, Ilford, IG1 1PU, England

      IIF 1265
    • icon of address 24 Osborn Street, London, E1 6TD, England

      IIF 1266 IIF 1267 IIF 1268
    • icon of address 48a, White Horse Road, London, E1 0ND, England

      IIF 1269
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 1270 IIF 1271 IIF 1272
    • icon of address Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 1273
    • icon of address Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 1274 IIF 1275
    • icon of address Unit Gf08, Neuron Centre, 7 - 8 Davenant Street, London, E1 5NB, England

      IIF 1276
  • Mr Md Shahidul Islam
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Commercial Road, London, E1 2JY, England

      IIF 1277
    • icon of address 174, Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 1278
  • Mr Md Shahidul Islam
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46-48, East Smithfield, London, E1W 1AW, England

      IIF 1279
  • Mr Md Shahidul Islam
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Armada Way, 7 Dockyard House, London, E6 7AE, United Kingdom

      IIF 1280
  • Mr Md Tofiqul Islam
    British born in December 1987

    Resident in United Kingdom

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

      IIF 1281
  • Mr Shahed Islam
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307c Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 1282
    • icon of address 340, West End Lane, London, NW6 1LN, England

      IIF 1283
    • icon of address First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 1284
    • icon of address First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 1285 IIF 1286 IIF 1287
  • Mr Shahidul Islam
    Italian born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, New Road, London, E1 1HJ, United Kingdom

      IIF 1288
  • Dr Md Ashraful Islam
    Bangladeshi born in July 1979

    Resident in United Arab Emirates

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

      IIF 1289
  • Mr Aminul Islam
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Pinner Road, Harrow, HA1 4ES, England

      IIF 1290
  • Mr Rafiqul Islam
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Walsall Street, Newport, NP19 0FF, United Kingdom

      IIF 1291
  • Mr Rafiqul Islam
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Mile End Road, London, E1 4UN, England

      IIF 1292
    • icon of address 17, Shifford Crescent, Maidenhead, Berkshire, SL6 7UA, United Kingdom

      IIF 1293
    • icon of address 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 1294
    • icon of address Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 1295
    • icon of address 17, Shifford Crescent, Maidenhead Berkshire, SL6 7UA, United Kingdom

      IIF 1296
  • Mr Shahidul Islam
    Italian born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Victoria Avenue, Borrowash, Derby, DE72 3HE, United Kingdom

      IIF 1297
  • Mr Shahidul Islam
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Robert Sutton House, Tarling Street, London, E1 0BA, United Kingdom

      IIF 1298
    • icon of address Unit A, Thames House, 566 Cable Street, London, E1W 3HB, England

      IIF 1299
  • Mr Shahidul Islam
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14109860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1300
    • icon of address 15, East Street, St. Ives, PE27 5PD, England

      IIF 1301
  • Mr Shahidul Islam
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Hatton Garden (3rd Floor), Hatton Garden, London, EC1N 8AA, England

      IIF 1302
  • Mr Shahidul Islam
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, New Road, London, E1 1HH, United Kingdom

      IIF 1303
  • Mr Shahidul Islam
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 350, High Street, Harborne, Birmingham, B17 9PU, England

      IIF 1304
    • icon of address 350, High Street, Harborne, B179PU, United Kingdom

      IIF 1305
  • Mr Shaidul Islam
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 1306
  • Mr Mohammed Shaiful Islam
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Cannon Street Road, London, E1 2LH, England

      IIF 1307
    • icon of address 3, High Street North (first Floor), London, E6 1HS, United Kingdom

      IIF 1308
child relation
Offspring entities and appointments
Active 516
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -191,508 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 1222 - Right to appoint or remove directorsOE
    IIF 1222 - Ownership of voting rights - 75% or moreOE
    IIF 1222 - Ownership of shares – 75% or moreOE
  • 2
    THISTLE COURT OPERATION LIMITED - 2022-10-26
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,563 GBP2024-07-31
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 707 - Director → ME
  • 3
    icon of address 40 Northfield Road Northfield Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 632 - Director → ME
  • 4
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 870 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 1117 - Has significant influence or controlOE
  • 5
    icon of address 77 Green Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -199,414 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 1226 - Right to appoint or remove directorsOE
    IIF 1226 - Ownership of voting rights - 75% or moreOE
    IIF 1226 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 284 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 730 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    A STAR COUSINS LTD - 2025-04-15
    icon of address 7 Hughes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 1206 - Right to appoint or remove directorsOE
    IIF 1206 - Ownership of voting rights - 75% or moreOE
    IIF 1206 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,488 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 897 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 1270 - Has significant influence or controlOE
  • 9
    icon of address Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 824 - Director → ME
    icon of calendar 2014-04-16 ~ dissolved
    IIF 1021 - Secretary → ME
  • 10
    icon of address Unit 80 Woodside Business Park, Shore Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 821 - Director → ME
    icon of calendar 2016-06-08 ~ dissolved
    IIF 1031 - Secretary → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 434 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4385, 14983119 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 425 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 425 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15127428 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 793 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1247 - Right to appoint or remove directorsOE
    IIF 1247 - Ownership of voting rights - 75% or moreOE
    IIF 1247 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flat 601,abbeville Apartments 37 London Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -551 GBP2015-12-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 803 - Director → ME
  • 17
    icon of address 16-18 Whitechapel Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-27 ~ dissolved
    IIF 227 - Director → ME
  • 18
    icon of address Flat 43, Denbury House, Talwin Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,099 GBP2022-11-30
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 267 - Director → ME
  • 19
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 64 Spring Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 1251 - Right to appoint or remove directorsOE
    IIF 1251 - Ownership of voting rights - 75% or moreOE
    IIF 1251 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 83 New Road, Stephney, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,674 GBP2024-08-30
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 1303 - Right to appoint or remove directorsOE
    IIF 1303 - Ownership of voting rights - 75% or moreOE
    IIF 1303 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 871 - Director → ME
  • 26
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,044 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 852 - Director → ME
  • 27
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 851 - Director → ME
  • 28
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2024-02-29
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 858 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 1114 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 804 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,768 GBP2021-10-31
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 733 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 1147 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 130 Redgrave Road, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 1106 - Ownership of voting rights - 75% or moreOE
    IIF 1106 - Ownership of shares – 75% or moreOE
    IIF 1106 - Right to appoint or remove directorsOE
  • 31
    icon of address 14 Kestrel Close, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    523 GBP2024-04-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 627 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 1105 - Right to appoint or remove directorsOE
    IIF 1105 - Ownership of voting rights - 75% or moreOE
    IIF 1105 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 33 Watney Market, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 1082 - Ownership of voting rights - 75% or moreOE
    IIF 1082 - Ownership of shares – 75% or moreOE
    IIF 1082 - Right to appoint or remove directorsOE
  • 33
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2022-05-16 ~ dissolved
    IIF 938 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 1274 - Right to appoint or remove directorsOE
    IIF 1274 - Ownership of voting rights - 75% or moreOE
    IIF 1274 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4385, 15008353 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    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
  • 37
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ dissolved
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 17 Feedhams Close, Wivenhoe, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    IIF 726 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 134 Lowbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-03 ~ now
    IIF 1180 - Secretary → ME
  • 40
    icon of address Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,306 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 882 - Has significant influence or controlOE
  • 41
    icon of address Suite 21, 3a Bridgewater St, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 826 - Director → ME
  • 42
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-04-02 ~ now
    IIF 1028 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 15 East Street, St. Ives, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,611 GBP2019-08-31
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1301 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 187 - Director → ME
    icon of calendar 2023-06-22 ~ dissolved
    IIF 1030 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 1254 - Right to appoint or remove directorsOE
    IIF 1254 - Ownership of voting rights - 75% or moreOE
    IIF 1254 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St., Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 580 - Right to appoint or remove directorsOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Unit Ff11 58 Marsh Wall, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,168 GBP2023-12-31
    Officer
    icon of calendar 2014-12-24 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ now
    IIF 884 - Right to appoint or remove directorsOE
    IIF 884 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 884 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 884 - Ownership of voting rights - 75% or moreOE
    IIF 884 - Ownership of shares – 75% or moreOE
  • 48
    THE BIZ COACH LTD - 2024-05-15
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -177 GBP2024-02-28
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 1186 - Ownership of shares – 75% or moreOE
    IIF 1186 - Ownership of voting rights - 75% or moreOE
    IIF 1186 - Right to appoint or remove directorsOE
  • 49
    icon of address 7 Hughes Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 1207 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 183 - Director → ME
    icon of calendar 2022-09-15 ~ dissolved
    IIF 970 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Ownership of shares – 75% or moreOE
  • 51
    UNICORN AMD DUCK SUPPLY SERVICES LIMITED - 2018-04-27
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 587 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 1148 - Right to appoint or remove directorsOE
    IIF 1148 - Ownership of voting rights - 75% or moreOE
    IIF 1148 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Pa3 4tj, 60 60 Gallowhill Road, Flat 1/2, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 1085 - Right to appoint or remove directorsOE
    IIF 1085 - Ownership of voting rights - 75% or moreOE
    IIF 1085 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Unit Mezz - 7, 43 Market Place, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 923 - Director → ME
  • 55
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,245,190 GBP2024-04-30
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 585 - Has significant influence or control over the trustees of a trustOE
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 585 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 585 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 585 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Suite 21 3a, Bridgewater Street, Baltic Triangle, Liverpool, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 1260 - Right to appoint or remove directorsOE
    IIF 1260 - Ownership of voting rights - 75% or moreOE
    IIF 1260 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 21 Victoria Avenue, Borrowash, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 929 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 1297 - Right to appoint or remove directorsOE
    IIF 1297 - Ownership of voting rights - 75% or moreOE
    IIF 1297 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2022-12-22 ~ dissolved
    IIF 985 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 311 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 5 Dacre Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-03-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 1011 - Ownership of shares – 75% or moreOE
  • 62
    BEPARI MANAGEMENT & CONSULTING SERVICES LTD - 2014-05-01
    BEPARI CONSULTING LIMITED - 2013-01-15
    icon of address Unit-306 10 Cleveland Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 495 - Director → ME
  • 63
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 423 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 423 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 14 Stanley Road South, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 1005 - Ownership of shares – 75% or moreOE
    IIF 1005 - Ownership of voting rights - 75% or moreOE
    IIF 1005 - Right to appoint or remove directorsOE
  • 65
    icon of address 77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 1223 - Ownership of voting rights - 75% or moreOE
    IIF 1223 - Ownership of shares – 75% or moreOE
    IIF 1223 - Right to appoint or remove directorsOE
  • 66
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 70 - Director → ME
    icon of calendar 2024-12-02 ~ now
    IIF 1036 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 1275 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1275 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1240 - Right to appoint or remove directorsOE
    IIF 1240 - Ownership of voting rights - 75% or moreOE
    IIF 1240 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2023-01-06 ~ dissolved
    IIF 1033 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Unit - A, Basement, 47 Raven Row, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 1264 - Right to appoint or remove directorsOE
    IIF 1264 - Ownership of shares – 75% or moreOE
    IIF 1264 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1265 - Has significant influence or controlOE
    IIF 1265 - Right to appoint or remove directorsOE
    IIF 1265 - Ownership of voting rights - 75% or moreOE
    IIF 1265 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-03 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-12-03 ~ dissolved
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2022-11-18 ~ dissolved
    IIF 973 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2018-09-04 ~ dissolved
    IIF 1026 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 4385, 15204949 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 485 - Right to appoint or remove directorsOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 13 Hilda Road, Plaset Grove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 202 - Director → ME
  • 78
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Ownership of shares – 75% or moreOE
  • 79
    THE KUSH GARDEN LTD - 2024-05-15
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 742 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 1195 - Ownership of shares – 75% or moreOE
    IIF 1195 - Ownership of voting rights - 75% or moreOE
    IIF 1195 - Right to appoint or remove directorsOE
  • 80
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,597 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 1272 - Has significant influence or controlOE
  • 81
    icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 715 - Right to appoint or remove directorsOE
    IIF 715 - Ownership of voting rights - 75% or moreOE
    IIF 715 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 4385, 14614715 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 713 - Right to appoint or remove directorsOE
    IIF 713 - Ownership of voting rights - 75% or moreOE
    IIF 713 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-05-06 ~ dissolved
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Md Islam, Greatorex Business Center 8-10 Greatorex Street, Whitechaple, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 242 - Director → ME
  • 88
    icon of address 3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-07-16 ~ now
    IIF 723 - Right to appoint or remove directorsOE
    IIF 723 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 723 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2023-02-22 ~ dissolved
    IIF 978 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -170,621 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 872 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 1122 - Ownership of shares – 75% or moreOE
    IIF 1122 - Right to appoint or remove directorsOE
    IIF 1122 - Ownership of voting rights - 75% or moreOE
  • 91
    icon of address 158 Cannon Street Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,868 GBP2018-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 1307 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1231 - Right to appoint or remove directorsOE
    IIF 1231 - Ownership of voting rights - 75% or moreOE
    IIF 1231 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 94
    CCTV PLANET EUROPE LIMITED - 2014-10-31
    icon of address 2 Ash Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,158 GBP2016-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 823 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 1020 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1262 - Right to appoint or remove directorsOE
    IIF 1262 - Ownership of voting rights - 75% or moreOE
    IIF 1262 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 14 Station Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 1010 - Ownership of shares – 75% or moreOE
    IIF 1010 - Ownership of voting rights - 75% or moreOE
    IIF 1010 - Right to appoint or remove directorsOE
  • 96
    icon of address 350 High Street, Harborne, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 951 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 1304 - Ownership of shares – 75% or moreOE
    IIF 1304 - Right to appoint or remove directorsOE
    IIF 1304 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address 15 Breck Road, Poulton-le-fylde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 887 - Has significant influence or controlOE
  • 98
    icon of address 4385, 13738031 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 218 - Director → ME
    icon of calendar 2023-08-11 ~ dissolved
    IIF 1048 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 618 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 1st Floor 133 New Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 233 - Director → ME
  • 100
    icon of address 307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 657 - Director → ME
  • 101
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,808 GBP2024-04-30
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 1118 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 1119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    CITY MAX TRAVEL LTD - 2023-01-06
    CITY MAX RECRUITMENTS LTD - 2023-02-15
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,767 GBP2023-11-30
    Officer
    icon of calendar 2015-05-31 ~ now
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1112 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 11 Harvey House, Brady Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 655 - Director → ME
  • 105
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,535 GBP2023-10-31
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 1113 - Ownership of shares – 75% or moreOE
    IIF 1113 - Ownership of voting rights - 75% or moreOE
    IIF 1113 - Right to appoint or remove directorsOE
  • 106
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 253 Alcester Road South, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    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
  • 108
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 1218 - Right to appoint or remove directorsOE
    IIF 1218 - Ownership of voting rights - 75% or moreOE
    IIF 1218 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 757 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1214 - Right to appoint or remove directorsOE
    IIF 1214 - Ownership of voting rights - 75% or moreOE
    IIF 1214 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1236 - Right to appoint or remove directorsOE
    IIF 1236 - Ownership of voting rights - 75% or moreOE
    IIF 1236 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 4385, 15135632 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
  • 112
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 760 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1217 - Right to appoint or remove directorsOE
    IIF 1217 - Ownership of voting rights - 75% or moreOE
    IIF 1217 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 163 - Director → ME
    icon of calendar 2024-12-03 ~ now
    IIF 935 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
  • 115
    icon of address 4385, 14687327 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2023-02-24 ~ dissolved
    IIF 984 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 77 Ceres Road, Plumstead, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-10 ~ dissolved
    IIF 606 - Director → ME
  • 117
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    MEDI LOCUMSUK LIMITED - 2023-12-05
    icon of address Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,527 GBP2024-05-31
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 737 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 1184 - Ownership of shares – 75% or moreOE
    IIF 1184 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2023-09-05 ~ dissolved
    IIF 976 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 130 Redgrave Road, Basildon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 1104 - Right to appoint or remove directorsOE
    IIF 1104 - Ownership of voting rights - 75% or moreOE
    IIF 1104 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1239 - Right to appoint or remove directorsOE
    IIF 1239 - Ownership of voting rights - 75% or moreOE
    IIF 1239 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2022-07-26 ~ dissolved
    IIF 1035 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    635 GBP2024-08-31
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 1162 - Right to appoint or remove directorsOE
    IIF 1162 - Ownership of voting rights - 75% or moreOE
    IIF 1162 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 111 Parsonage Road, Rainham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -621 GBP2023-07-31
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 1164 - Right to appoint or remove directorsOE
    IIF 1164 - Ownership of voting rights - 75% or moreOE
    IIF 1164 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 30 Fenman Gardens, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 1203 - Right to appoint or remove directorsOE
    IIF 1203 - Ownership of voting rights - 75% or moreOE
    IIF 1203 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 4385, 14726982 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -354 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 126
    icon of address Flat 6 10 Park Road South, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 293 - Director → ME
  • 127
    COXSBAZAR INTL LTD - 2020-08-29
    icon of address Room No 103 102-105 Whitechapel High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,466 GBP2024-08-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 667 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 818 - Right to appoint or remove directorsOE
    IIF 818 - Ownership of voting rights - 75% or moreOE
    IIF 818 - Ownership of shares – 75% or moreOE
  • 128
    DOLA'S FASHIONS LTD - 2022-05-16
    icon of address Suite 5204 Unit 3 A, 34-35 Hatton Garden, Holborn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,715 GBP2021-11-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 811 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 811 - Ownership of shares – 75% or moreOE
    IIF 811 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 811 - Ownership of voting rights - 75% or moreOE
    IIF 811 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 811 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 811 - Right to appoint or remove directors as a member of a firmOE
    IIF 811 - Right to appoint or remove directorsOE
    IIF 811 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 129
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Suite B, 29, Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 335 - Director → ME
    icon of calendar 2018-01-15 ~ dissolved
    IIF 980 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 932 - Right to appoint or remove directors as a member of a firmOE
    IIF 932 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 932 - Right to appoint or remove directorsOE
    IIF 932 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 932 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 932 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 932 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 932 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 932 - Ownership of shares – More than 50% but less than 75%OE
  • 131
    SPINAKERS BAR LTD - 2012-02-21
    SPINNAKERS BAR LTD - 2012-03-21
    icon of address 509 Lower Rainham Road, Rainham, Gillingham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    82,728 GBP2024-02-29
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 497 - Director → ME
  • 132
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2023-02-22 ~ dissolved
    IIF 940 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 117 New Road Unit B ,second Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-10 ~ dissolved
    IIF 246 - Director → ME
  • 134
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 4385, 15220444 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
  • 137
    EXACT TUTOR ACADEMY LTD - 2021-09-14
    icon of address Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,184 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 1008 - Right to appoint or remove directors as a member of a firmOE
    IIF 1008 - Right to appoint or remove directorsOE
    IIF 1008 - Ownership of voting rights - 75% or moreOE
    IIF 1008 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 301 Romford Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 676 - Director → ME
  • 139
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ dissolved
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 37th Floor 1 Canada Square, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    130,314 GBP2020-12-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 930 - Right to appoint or remove directorsOE
    IIF 930 - Ownership of voting rights - 75% or moreOE
    IIF 930 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1219 - Right to appoint or remove directorsOE
    IIF 1219 - Ownership of voting rights - 75% or moreOE
    IIF 1219 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 143
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 225 - Director → ME
  • 144
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Office 2144 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 387 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-26 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-11-26 ~ dissolved
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 798 - Director → ME
    icon of calendar 2013-11-08 ~ dissolved
    IIF 971 - Secretary → ME
  • 152
    icon of address 3 High Street North (first Floor), East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 1091 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 1308 - Right to appoint or remove directorsOE
    IIF 1308 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1308 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 7 Coronation Road, Dephna House, Launchese, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
  • 155
    BANGLA INDIAN ITALIAN HOUSE LIMITED - 2012-12-03
    icon of address 9 Crowlands Avenue, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,004 GBP2024-09-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 731 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 609 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 37 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ 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
  • 157
    icon of address 82-88 Mile End Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 213 - Director → ME
  • 158
    icon of address 4385, 14839178 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 1 Cheltenham House, 253 Commercial Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-05-11 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2025-05-11 ~ now
    IIF 533 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 533 - Right to appoint or remove directors as a member of a firmOE
    IIF 533 - Has significant influence or controlOE
    IIF 533 - Has significant influence or control over the trustees of a trustOE
    IIF 533 - Has significant influence or control as a member of a firmOE
  • 161
    icon of address 22 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,515 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 1065 - Right to appoint or remove directorsOE
    IIF 1065 - Ownership of voting rights - 75% or moreOE
    IIF 1065 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 225 Reede Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,343 GBP2024-12-31
    Officer
    icon of calendar 2016-12-30 ~ now
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 1250 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 52 Rochester Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 624 - Director → ME
    icon of calendar 2014-12-18 ~ dissolved
    IIF 1182 - Secretary → ME
  • 164
    icon of address 299a Bethnal Green Road, London
    Dissolved Corporate (40 parents)
    Officer
    icon of calendar 2004-06-28 ~ dissolved
    IIF 456 - Director → ME
  • 165
    icon of address 4385, 15239128 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 854 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 1109 - Ownership of voting rights - 75% or moreOE
    IIF 1109 - Right to appoint or remove directorsOE
    IIF 1109 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 791 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1237 - Right to appoint or remove directorsOE
    IIF 1237 - Ownership of voting rights - 75% or moreOE
    IIF 1237 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 263a Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 814 - Right to appoint or remove directorsOE
    IIF 814 - Ownership of voting rights - 75% or moreOE
    IIF 814 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1230 - Right to appoint or remove directorsOE
    IIF 1230 - Ownership of voting rights - 75% or moreOE
    IIF 1230 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ dissolved
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ dissolved
    IIF 1221 - Ownership of voting rights - 75% or moreOE
  • 171
    icon of address Mn Accountancy & Co Durning Hall, Earlham Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 555 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 1120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 173
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 1125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1125 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 1124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1124 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 427 - Right to appoint or remove directorsOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 480 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-07
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Ownership of shares – 75% or moreOE
  • 178
    FIRST CLARKE REAL ESTATE LIMITED - 2025-04-15
    icon of address Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 611 - Right to appoint or remove directorsOE
    IIF 611 - Ownership of voting rights - 75% or moreOE
    IIF 611 - Ownership of shares – 75% or moreOE
  • 179
    FIRST CLARKE LIMITED - 2024-12-10
    icon of address Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    67 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of voting rights - 75% or moreOE
    IIF 612 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1234 - Right to appoint or remove directorsOE
    IIF 1234 - Ownership of voting rights - 75% or moreOE
    IIF 1234 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 3 Stamford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 613 - Has significant influence or control as a member of a firmOE
    IIF 613 - Has significant influence or controlOE
    IIF 613 - Right to appoint or remove directors as a member of a firmOE
    IIF 613 - Right to appoint or remove directorsOE
    IIF 613 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 613 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 613 - Ownership of shares – More than 25% but not more than 50%OE
  • 182
    LYNKMORE UK LIMITED - 2019-02-12
    icon of address Unit-11 Howletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,668 GBP2024-01-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 1060 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    IIF 81 - Director → ME
  • 184
    icon of address 106b Villiers Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,910 GBP2025-03-31
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    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
  • 185
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 186
    FORTUNE EDUCATION CONSULTANCY LTD - 2024-11-29
    icon of address 27 Paget Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 1263 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 419-421 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 7, Coronation Road, Dephna House, Launchese, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 171 - Director → ME
    icon of calendar 2022-07-21 ~ dissolved
    IIF 1041 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 11 Station Road, Shirehampton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12 GBP2023-12-31
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 702 - Director → ME
  • 192
    icon of address 6 Holywell Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 216 - Director → ME
    icon of calendar 2024-01-02 ~ dissolved
    IIF 1049 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 2 Anderson Way, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 1007 - Right to appoint or remove directorsOE
    IIF 1007 - Ownership of voting rights - 75% or moreOE
    IIF 1007 - Ownership of shares – 75% or moreOE
  • 194
    TASE LIMITED - 2016-11-29
    icon of address 58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,970 GBP2023-12-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 879 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 195
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,001 GBP2024-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 159 - Director → ME
    icon of calendar 2023-05-22 ~ now
    IIF 1043 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 551 - Ownership of shares – 75% or moreOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Right to appoint or remove directorsOE
  • 196
    icon of address 82a James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
  • 197
    icon of address The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-07-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 883 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2023-10-18 ~ dissolved
    IIF 1027 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 199
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 906 - Secretary → ME
  • 200
    icon of address 68 Greyfriars Road 68 Greyfriars Road, Cantsfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 385 - Director → ME
  • 201
    icon of address 187 Cranbrook Road, Room No. 1, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 773 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 1228 - Right to appoint or remove directorsOE
    IIF 1228 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1228 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 202
    TEJARA AL-AKHAWAIN LTD - 2023-12-20
    icon of address 340 West End Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,300 GBP2024-02-29
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 1111 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    GLOBE CONSULTANCY LTD - 2015-07-07
    icon of address 307c Finchley Road, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 659 - Director → ME
  • 204
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 1215 - Right to appoint or remove directorsOE
    IIF 1215 - Ownership of voting rights - 75% or moreOE
    IIF 1215 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 842 Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 8 - Director → ME
  • 206
    icon of address 842a Stockport Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 9 - Director → ME
  • 207
    icon of address 71-75 Shelton Street, Convent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2023-09-18 ~ dissolved
    IIF 915 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 4385, 14984418 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 426 - Ownership of shares – More than 25% but not more than 50%OE
  • 209
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ dissolved
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 3 Chapman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,924 GBP2024-07-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 724 - Has significant influence or control as a member of a firmOE
    IIF 724 - Right to appoint or remove directorsOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
    IIF 724 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -265 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 1165 - Right to appoint or remove directorsOE
    IIF 1165 - Ownership of voting rights - 75% or moreOE
    IIF 1165 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,277 GBP2024-12-31
    Officer
    icon of calendar 2016-08-30 ~ now
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1163 - Right to appoint or remove directorsOE
    IIF 1163 - Ownership of voting rights - 75% or moreOE
    IIF 1163 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 40 Northfield Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 595 - Director → ME
  • 216
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 473 - Ownership of shares – 75% or moreOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Right to appoint or remove directorsOE
  • 217
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2020-10-19 ~ dissolved
    IIF 977 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 218
    icon of address The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2024-01-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 750 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 1199 - Ownership of shares – 75% or moreOE
    IIF 1199 - Ownership of voting rights - 75% or moreOE
    IIF 1199 - Right to appoint or remove directorsOE
  • 219
    icon of address Room - 215 246-250 Romford Road, Stratford, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    469 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 591 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 1070 - Right to appoint or remove directorsOE
    IIF 1070 - Ownership of voting rights - 75% or moreOE
    IIF 1070 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 808 - Director → ME
  • 221
    icon of address 29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 79 - Director → ME
  • 222
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-11-30
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 866 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 1123 - Ownership of shares – 75% or moreOE
    IIF 1123 - Ownership of voting rights - 75% or moreOE
    IIF 1123 - Right to appoint or remove directorsOE
  • 223
    icon of address Suite 21 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 828 - Director → ME
  • 224
    icon of address Office 582, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 225
    MOHSIN & CO. LIMITED - 2017-09-11
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,607 GBP2024-06-30
    Officer
    icon of calendar 2017-06-01 ~ now
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 1268 - Right to appoint or remove directorsOE
    IIF 1268 - Ownership of shares – 75% or moreOE
    IIF 1268 - Ownership of voting rights - 75% or moreOE
  • 226
    icon of address 77 Plashet Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 566 - Director → ME
    icon of calendar 2014-06-19 ~ dissolved
    IIF 990 - Secretary → ME
  • 227
    icon of address 12 Helmet Row, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,912 GBP2017-01-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 1101 - Right to appoint or remove directorsOE
    IIF 1101 - Ownership of voting rights - 75% or moreOE
    IIF 1101 - Ownership of shares – 75% or moreOE
  • 228
    HOLIDAY RENTAL CHOICES LTD - 2024-04-22
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 748 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 1188 - Ownership of shares – 75% or moreOE
    IIF 1188 - Right to appoint or remove directorsOE
    IIF 1188 - Ownership of voting rights - 75% or moreOE
  • 229
    icon of address Room - 215, 246-250 Romford Road, Stratford Romford Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63 GBP2023-10-31
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 593 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 1069 - Right to appoint or remove directorsOE
    IIF 1069 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1069 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address Room-215, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 1071 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1071 - Right to appoint or remove directorsOE
    IIF 1071 - Ownership of voting rights - More than 50% but less than 75%OE
  • 231
    SILT SERVICES LTD. - 2025-05-09
    icon of address 246-250 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,087 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 590 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 1068 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1068 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1068 - Right to appoint or remove directors as a member of a firmOE
    IIF 1068 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1068 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 1068 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1068 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 1068 - Has significant influence or control as a member of a firmOE
  • 232
    icon of address Mrs. T Irany, 40 Northfield Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 600 - Director → ME
  • 233
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 842 - Director → ME
    icon of calendar 2025-01-20 ~ now
    IIF 1042 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 1281 - Right to appoint or remove directorsOE
    IIF 1281 - Ownership of voting rights - 75% or moreOE
    IIF 1281 - Ownership of shares – 75% or moreOE
  • 234
    icon of address 4385, 15175473 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 306 - Ownership of shares – More than 50% but less than 75%OE
    IIF 306 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 306 - Right to appoint or remove directorsOE
  • 235
    SIYAS GARDEN LTD - 2024-08-20
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 1166 - Right to appoint or remove directorsOE
    IIF 1166 - Ownership of voting rights - 75% or moreOE
    IIF 1166 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 4385, 15302240 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 31 Robert Sutton House, Tarling Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 944 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 1298 - Right to appoint or remove directorsOE
    IIF 1298 - Ownership of voting rights - 75% or moreOE
    IIF 1298 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 481 - Right to appoint or remove directorsOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 760-762 Unit 2, Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 1179 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 1062 - Ownership of shares – 75% or moreOE
    IIF 1062 - Right to appoint or remove directorsOE
    IIF 1062 - Ownership of voting rights - 75% or moreOE
  • 240
    icon of address Flat 1 3 Saffron Central Square, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 933 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 1200 - Right to appoint or remove directorsOE
    IIF 1200 - Ownership of voting rights - 75% or moreOE
    IIF 1200 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ dissolved
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 242
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 29 Hennessy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 80 - Director → ME
  • 244
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ dissolved
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 245
    icon of address 30 Norman Road, Southsea, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 1172 - Right to appoint or remove directorsOE
    IIF 1172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1172 - Ownership of shares – More than 25% but not more than 50%OE
  • 246
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-22 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 1d The Broadway, Bedford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 716 - Ownership of shares – 75% or moreOE
    IIF 716 - Right to appoint or remove directorsOE
    IIF 716 - Ownership of voting rights - 75% or moreOE
  • 248
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2022-07-26 ~ dissolved
    IIF 1034 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 249
    icon of address Flat 9 Antenor House, Old Bethnal Green Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 259 - Director → ME
  • 250
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 1032 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 1289 - Right to appoint or remove directorsOE
    IIF 1289 - Ownership of voting rights - 75% or moreOE
    IIF 1289 - Ownership of shares – 75% or moreOE
  • 252
    icon of address Flat 20 , Thornewill House, Cable Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -293 GBP2023-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 1279 - Ownership of voting rights - 75% or moreOE
    IIF 1279 - Ownership of shares – 75% or moreOE
  • 253
    KKP GROUP 15 LIMITED - 2020-04-20
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,022,837 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 694 - Director → ME
  • 254
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,611,716 GBP2024-09-30
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 688 - Director → ME
  • 255
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    609,284 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 997 - Director → ME
  • 256
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    91,308 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 998 - Director → ME
  • 257
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -128,919 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 1000 - Director → ME
  • 258
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -129,652 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 685 - Director → ME
  • 259
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -127,674 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 691 - Director → ME
  • 260
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,943,296 GBP2024-09-30
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 689 - Director → ME
  • 261
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -109,844 GBP2024-09-30
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 701 - Director → ME
  • 262
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,649,427 GBP2024-09-30
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 687 - Director → ME
  • 263
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,735,964 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 697 - Director → ME
  • 264
    BOXWORKS PROPERTY MANAGEMENT LIMITED - 2022-09-29
    icon of address 4th Floor, 33 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,263 GBP2024-09-30
    Officer
    icon of calendar 2022-01-02 ~ now
    IIF 705 - Director → ME
  • 265
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,301 GBP2024-09-30
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 682 - Director → ME
  • 266
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,474 GBP2024-09-30
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 706 - Director → ME
  • 267
    icon of address Beech House Great Park Road, Bradley Stoke, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,486 GBP2024-09-30
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 708 - Director → ME
  • 268
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,180,925 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 693 - Director → ME
  • 269
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,476,675 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 999 - Director → ME
  • 270
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    421,120 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 690 - Director → ME
  • 271
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -96,667 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 698 - Director → ME
  • 272
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    923,542 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 695 - Director → ME
  • 273
    MAGAN PROPERTIES1 LIMITED - 2020-03-18
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    448,052 GBP2024-09-30
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 684 - Director → ME
  • 274
    MAGAN CARE HOME PROP2 LIMITED - 2020-03-18
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    987,955 GBP2024-09-30
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 683 - Director → ME
  • 275
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents, 30 offsprings)
    Equity (Company account)
    -9,339,728 GBP2024-09-30
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 700 - Director → ME
  • 276
    EVOLVE HOUSE GROUP 1 LIMITED - 2022-07-26
    KKP GROUP 9 LIMITED - 2020-03-18
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,160 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 692 - Director → ME
  • 277
    KKP GROUP 20 LIMITED - 2022-09-28
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -261,477 GBP2024-09-30
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 686 - Director → ME
  • 278
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -82,901 GBP2024-09-30
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 1002 - Director → ME
  • 279
    icon of address T M S House, Empire, Cray Avenue, Orpington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-14 ~ dissolved
    IIF 527 - Director → ME
  • 280
    icon of address 21 The Hub 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 1257 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1257 - Ownership of shares – More than 25% but not more than 50%OE
  • 281
    icon of address 4385, 15586203 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
  • 282
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1211 - Right to appoint or remove directorsOE
    IIF 1211 - Ownership of voting rights - 75% or moreOE
    IIF 1211 - Ownership of shares – 75% or moreOE
  • 283
    icon of address Ground Floor, 47 Raven Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,798 GBP2024-07-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 589 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 1067 - Ownership of shares – 75% or moreOE
  • 284
    icon of address Suite A 82 Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 285
    icon of address 17 Shifford Crescent, Maidenhead Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,299 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 1296 - Ownership of shares – 75% or moreOE
  • 286
    icon of address Room - 100e 102- 105 Whitechapel High Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    974 GBP2023-10-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 1173 - Ownership of shares – 75% or moreOE
    IIF 1173 - Right to appoint or remove directorsOE
    IIF 1173 - Ownership of voting rights - 75% or moreOE
  • 287
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 1216 - Right to appoint or remove directorsOE
    IIF 1216 - Ownership of voting rights - 75% or moreOE
    IIF 1216 - Ownership of shares – 75% or moreOE
  • 289
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 290
    icon of address 4385, 14555171 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 810 - Right to appoint or remove directorsOE
    IIF 810 - Ownership of voting rights - 75% or moreOE
    IIF 810 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,708 GBP2016-01-31
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 318 - Director → ME
  • 292
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,834 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 720 - Ownership of shares – 75% or moreOE
    IIF 720 - Right to appoint or remove directorsOE
    IIF 720 - Ownership of voting rights - 75% or moreOE
  • 293
    icon of address 59-66 Greenfield Road, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    314,127 GBP2018-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 257 - Director → ME
  • 294
    icon of address Unit 2-3 88 Mile End Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 452 - Director → ME
  • 295
    NSR LONDON LTD - 2025-08-01
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 1115 - Ownership of shares – 75% or moreOE
    IIF 1115 - Right to appoint or remove directorsOE
    IIF 1115 - Ownership of voting rights - 75% or moreOE
  • 296
    icon of address 174 Commercial Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 1277 - Right to appoint or remove directorsOE
    IIF 1277 - Ownership of voting rights - 75% or moreOE
    IIF 1277 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 313 Romford Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -116,441 GBP2023-05-31
    Officer
    icon of calendar 2020-11-07 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2020-11-07 ~ now
    IIF 965 - Has significant influence or control as a member of a firmOE
    IIF 965 - Right to appoint or remove directorsOE
    IIF 965 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 965 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 965 - Ownership of voting rights - 75% or moreOE
    IIF 965 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 965 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 965 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 11 Dalrymple Street, Girvan, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    541 GBP2020-10-31
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 274 - Director → ME
    icon of calendar 2024-11-15 ~ now
    IIF 987 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 886 - Ownership of shares – 75% or moreOE
  • 299
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1233 - Right to appoint or remove directorsOE
    IIF 1233 - Ownership of voting rights - 75% or moreOE
    IIF 1233 - Ownership of shares – 75% or moreOE
  • 300
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 960 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 101 Carlyle Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 961 - Ownership of shares – 75% or moreOE
  • 303
    icon of address 64 Shoreditch High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    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
  • 304
    SHAH ACCOUNTANTS LTD - 2020-12-02
    MAXIM FINANCIAL SERVICES LTD - 2018-11-30
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,730 GBP2024-02-29
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 1287 - Ownership of shares – 75% or moreOE
  • 305
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 860 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 1116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 306
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 874 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 1127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1127 - Ownership of shares – More than 25% but not more than 50%OE
  • 307
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,849 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 1059 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 1285 - Ownership of shares – More than 25% but not more than 50%OE
  • 308
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 873 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 1126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1126 - Ownership of shares – More than 25% but not more than 50%OE
  • 309
    icon of address First Floor, 459 Finchley Road, Hampstead, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,953 GBP2023-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 1121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 310
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,651 GBP2024-06-30
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 1056 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 1283 - Ownership of shares – 75% or moreOE
  • 311
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Ownership of shares – 75% or moreOE
  • 312
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    icon of address Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 1052 - Secretary → ME
  • 313
    icon of address 4385, 14114042: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 615 - Right to appoint or remove directorsOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Ownership of shares – 75% or moreOE
  • 314
    icon of address Ground Floor, 48 White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -491 GBP2024-11-30
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 1187 - Ownership of shares – 75% or moreOE
    IIF 1187 - Ownership of voting rights - 75% or moreOE
    IIF 1187 - Right to appoint or remove directorsOE
  • 315
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 316
    icon of address Unit 16 58 Marsh Wall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,378 GBP2024-02-29
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 881 - Has significant influence or controlOE
  • 317
    WIRRAL ELECTRONICS LTD - 2018-05-01
    ABIS TECHNOLOGY LIMITED - 2017-12-19
    icon of address 152 City Road, Kemp House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,663 GBP2017-03-31
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1261 - Right to appoint or remove directorsOE
    IIF 1261 - Ownership of voting rights - 75% or moreOE
    IIF 1261 - Ownership of shares – 75% or moreOE
  • 318
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 77 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 1224 - Ownership of shares – 75% or moreOE
    IIF 1224 - Right to appoint or remove directorsOE
    IIF 1224 - Ownership of voting rights - 75% or moreOE
  • 320
    icon of address Flat 20 Thornewill House, Cable Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 1170 - Right to appoint or remove directorsOE
    IIF 1170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1170 - Ownership of shares – More than 25% but not more than 50%OE
  • 321
    icon of address 95-96 Whitechapel High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,913 GBP2024-08-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 1063 - Right to appoint or remove directorsOE
    IIF 1063 - Ownership of voting rights - 75% or moreOE
    IIF 1063 - Ownership of shares – 75% or moreOE
  • 322
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
  • 323
    icon of address East London Business Center, 93-101 Greeenfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 241 - Director → ME
  • 324
    icon of address 8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 770 - Director → ME
  • 325
    icon of address 4385, 14727223 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 326
    icon of address 174 Commercial Road, Unit 3 , London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 835 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 1278 - Ownership of shares – 75% or moreOE
    IIF 1278 - Ownership of voting rights - 75% or moreOE
    IIF 1278 - Right to appoint or remove directorsOE
  • 327
    icon of address 2b Lakedale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 1150 - Right to appoint or remove directorsOE
    IIF 1150 - Ownership of voting rights - 75% or moreOE
    IIF 1150 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2024-02-12 ~ dissolved
    IIF 982 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    6,476 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 829 - Director → ME
  • 330
    icon of address 134 Lowbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 732 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 1146 - Has significant influence or controlOE
  • 331
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-10 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-08-10 ~ dissolved
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 332
    icon of address 245 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 839 - Director → ME
  • 333
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-28 ~ dissolved
    IIF 223 - Director → ME
    icon of calendar 2023-07-28 ~ dissolved
    IIF 1045 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ dissolved
    IIF 623 - Ownership of shares – 75% or moreOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Right to appoint or remove directorsOE
  • 334
    icon of address 210 Salisbury Road, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 949 - Director → ME
  • 335
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 169 - Director → ME
    icon of calendar 2023-07-10 ~ dissolved
    IIF 1038 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 336
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 608 - Ownership of shares – 75% or moreOE
    IIF 608 - Ownership of voting rights - 75% or moreOE
    IIF 608 - Right to appoint or remove directorsOE
  • 337
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 338
    MACS LONDON LTD - 2017-09-20
    icon of address First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -227,839 GBP2024-03-31
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 861 - Director → ME
  • 339
    icon of address 20-22 20-22, Wenlock Road, London, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 486 - Right to appoint or remove directorsOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Ownership of shares – 75% or moreOE
  • 340
    OFHIT LTD
    - now
    RESPONSIVECODING CORP LTD - 2025-06-24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 341
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -902 GBP2024-04-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 265 - Director → ME
    icon of calendar 2025-03-19 ~ now
    IIF 1143 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 1160 - Right to appoint or remove directorsOE
    IIF 1160 - Ownership of voting rights - 75% or moreOE
    IIF 1160 - Ownership of shares – 75% or moreOE
  • 342
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    413 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 1161 - Right to appoint or remove directorsOE
    IIF 1161 - Ownership of voting rights - 75% or moreOE
    IIF 1161 - Ownership of shares – 75% or moreOE
  • 343
    icon of address Orchard Court Nursing Home, Harp Chase, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    830,772 GBP2022-03-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 704 - Director → ME
  • 344
    icon of address 22 Plumbers Row, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,059 GBP2022-10-31
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 448 - Director → ME
  • 345
    icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 804 - Director → ME
  • 346
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ dissolved
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 4385, 14141137 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 547 - Ownership of shares – 75% or moreOE
  • 348
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 51 - Director → ME
    icon of calendar 2024-05-18 ~ now
    IIF 1040 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 349
    icon of address Unit 80 Woodside Business Park, Birkenhead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 833 - Director → ME
    icon of calendar 2013-11-13 ~ dissolved
    IIF 1023 - Secretary → ME
  • 350
    icon of address Pacificevo Ltd, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 351
    icon of address Room 103, First Floor 102-105 Whitechapel High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,056 GBP2023-07-31
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 816 - Right to appoint or remove directorsOE
    IIF 816 - Ownership of voting rights - 75% or moreOE
    IIF 816 - Ownership of shares – 75% or moreOE
  • 352
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1242 - Right to appoint or remove directorsOE
    IIF 1242 - Ownership of voting rights - 75% or moreOE
    IIF 1242 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 252-262 Kalam House Romford Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 577 - Director → ME
    icon of calendar 2022-02-16 ~ dissolved
    IIF 1137 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 1088 - Ownership of voting rights - 75% or moreOE
    IIF 1088 - Ownership of shares – 75% or moreOE
  • 354
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 355
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 356
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 112 - Director → ME
  • 358
    icon of address 4385, 14209608 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 532 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 2d South Street, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 197 - Director → ME
  • 360
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 361
    PSP CARE VILLAGES LIMITED - 2009-05-26
    PLIAHURST LTD - 2011-12-01
    PSP CARE VILLAGES LIMITED - 2014-03-21
    SAPK LTD - 2015-04-24
    icon of address 11 Station Road, Shirehampton, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,909 GBP2024-07-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 703 - Director → ME
  • 362
    icon of address 7 Hughes Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,474 GBP2024-08-31
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 801 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 963 - Ownership of shares – 75% or moreOE
  • 363
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1241 - Right to appoint or remove directorsOE
    IIF 1241 - Ownership of voting rights - 75% or moreOE
    IIF 1241 - Ownership of shares – 75% or moreOE
  • 364
    icon of address 6 Holywell Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 217 - Director → ME
    icon of calendar 2024-05-21 ~ now
    IIF 1046 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 621 - Right to appoint or remove directorsOE
    IIF 621 - Ownership of shares – 75% or moreOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
  • 365
    SHAHIDUL INVESTMENT HOLDINGS LTD - 2019-10-09
    PSP INVESTMENT HOLDINGS LIMITED - 2019-08-20
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,286 GBP2024-01-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 1001 - Director → ME
  • 366
    PLIAHURST LIMITED - 2009-05-26
    icon of address 8 Clarendon Terrace, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -106,765 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 1176 - Has significant influence or controlOE
    icon of calendar 2017-10-17 ~ now
    IIF 1175 - Has significant influence or controlOE
  • 367
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 759 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 1212 - Right to appoint or remove directorsOE
    IIF 1212 - Ownership of voting rights - 75% or moreOE
    IIF 1212 - Ownership of shares – 75% or moreOE
  • 368
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 1252 - Ownership of voting rights - 75% or moreOE
    IIF 1252 - Ownership of shares – 75% or moreOE
  • 369
    icon of address 6 Holywell Lane, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 1208 - Right to appoint or remove directorsOE
    IIF 1208 - Ownership of voting rights - 75% or moreOE
    IIF 1208 - Ownership of shares – 75% or moreOE
  • 370
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 371
    icon of address 13 A Woolwich New Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 1077 - Right to appoint or remove directorsOE
    IIF 1077 - Ownership of voting rights - 75% or moreOE
    IIF 1077 - Ownership of shares – 75% or moreOE
  • 372
    icon of address 6 Ewhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -271 GBP2023-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 1078 - Right to appoint or remove directorsOE
    IIF 1078 - Ownership of voting rights - 75% or moreOE
    IIF 1078 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,430 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 964 - Right to appoint or remove directorsOE
    IIF 964 - Ownership of voting rights - 75% or moreOE
    IIF 964 - Ownership of shares – 75% or moreOE
  • 374
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1244 - Right to appoint or remove directorsOE
    IIF 1244 - Ownership of voting rights - 75% or moreOE
    IIF 1244 - Ownership of shares – 75% or moreOE
  • 375
    icon of address 4385, 15427036 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 544 - Right to appoint or remove directorsOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Ownership of shares – 75% or moreOE
  • 376
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of shares – 75% or moreOE
  • 377
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ dissolved
    IIF 478 - Right to appoint or remove directorsOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
    IIF 478 - Ownership of shares – 75% or moreOE
  • 378
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 758 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1220 - Right to appoint or remove directorsOE
    IIF 1220 - Ownership of voting rights - 75% or moreOE
    IIF 1220 - Ownership of shares – 75% or moreOE
  • 379
    icon of address Office 13867 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 380
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,996 GBP2017-09-30
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 663 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ dissolved
    IIF 1130 - Ownership of shares – 75% or moreOE
  • 381
    icon of address 5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 382
    CINNAMON LOUNGE 1 LTD. - 2016-03-08
    S M MULTI TRADE LTD - 2022-07-22
    icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    424 GBP2024-07-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 1155 - Right to appoint or remove directorsOE
    IIF 1155 - Ownership of voting rights - 75% or moreOE
    IIF 1155 - Ownership of shares – 75% or moreOE
  • 383
    icon of address 5 Gammons Lane Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 224 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 384
    icon of address 4385, 14554755 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-22 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ dissolved
    IIF 712 - Right to appoint or remove directorsOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
    IIF 712 - Ownership of shares – 75% or moreOE
  • 385
    icon of address Greatorex Business Centre 08-10 Greatorex Street, Unit-104, Whitechapel, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 799 - Director → ME
  • 386
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 7 - Director → ME
    icon of calendar 2024-04-16 ~ now
    IIF 936 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 387
    icon of address 4385, 14502509 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 388
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 389
    icon of address 16a Revenge Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 1015 - Right to appoint or remove directorsOE
    IIF 1015 - Ownership of voting rights - 75% or moreOE
    IIF 1015 - Ownership of shares – 75% or moreOE
  • 390
    icon of address 131 New Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 909 - Director → ME
    icon of calendar 2022-02-24 ~ dissolved
    IIF 1135 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 1288 - Right to appoint or remove directorsOE
    IIF 1288 - Ownership of voting rights - 75% or moreOE
    IIF 1288 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 131 High Street, Gillingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 789 - Director → ME
  • 392
    icon of address Unit 305 Frazer House, 32-38 Leman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 596 - Director → ME
  • 393
    icon of address 203r , Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 440 - Director → ME
  • 394
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 395
    icon of address Redbox Leaside Business Centre, 44 Gillender Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -9,747 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 1156 - Ownership of voting rights - 75% or moreOE
    IIF 1156 - Ownership of shares – 75% or moreOE
    IIF 1156 - Right to appoint or remove directorsOE
  • 396
    AMINUL SHOP LIMITED - 2024-04-16
    icon of address 53 Fowler Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 1095 - Right to appoint or remove directorsOE
    IIF 1095 - Ownership of voting rights - 75% or moreOE
    IIF 1095 - Ownership of shares – 75% or moreOE
  • 397
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2024-02-16 ~ dissolved
    IIF 1017 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ dissolved
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 398
    icon of address Flat 5 8 Goldsmith Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 437 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 437 - Ownership of shares – More than 25% but not more than 50%OE
  • 399
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ dissolved
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 400
    SETEX LTD
    - now
    SHAHED & CO LTD - 2022-07-20
    CITY MAX FINANCE LTD - 2021-11-01
    CITY MAX FINANCE LTD - 2025-06-11
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,497 GBP2024-02-29
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 856 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1110 - Ownership of shares – 75% or moreOE
    IIF 1110 - Ownership of voting rights - 75% or moreOE
  • 401
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Ownership of shares – 75% or moreOE
  • 402
    icon of address 307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 277 - Director → ME
  • 403
    CITY GLOBAL LTD - 2022-01-18
    CITY MAX FINANCE LTD - 2022-07-20
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,393 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 1055 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 1282 - Ownership of shares – More than 25% but not more than 50%OE
  • 404
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 890 - Director → ME
  • 405
    icon of address Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,106 GBP2024-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 901 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 1273 - Has significant influence or controlOE
  • 406
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 407
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 408
    icon of address Suite A 82 James Carter Road, Bury St. Edmunds, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
  • 409
    icon of address Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 411 - Ownership of shares – 75% or moreOE
  • 410
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 273 - Director → ME
    icon of calendar 2023-09-05 ~ now
    IIF 974 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 885 - Right to appoint or remove directorsOE
    IIF 885 - Ownership of voting rights - 75% or moreOE
    IIF 885 - Ownership of shares – 75% or moreOE
  • 411
    icon of address 28 Armada Way, Flat 7, Dockyard House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,174 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 673 - Has significant influence or controlOE
  • 412
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Ownership of shares – 75% or moreOE
  • 413
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2020-07-05 ~ dissolved
    IIF 979 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 304 - Right to appoint or remove directors as a member of a firmOE
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 414
    icon of address 4385, 14511141 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 9 Repton Grove, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 966 - Right to appoint or remove directorsOE
    IIF 966 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 966 - Ownership of shares – More than 50% but less than 75%OE
  • 416
    icon of address Flat 28 Walford House, Cannon Street Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 501 - Director → ME
  • 417
    icon of address Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,372 GBP2025-04-30
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 418
    icon of address 11 Dalrymple Street, Girvan, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-10 ~ dissolved
    IIF 275 - Director → ME
  • 419
    icon of address 3 Chapman Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 722 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 420
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2023-02-24 ~ dissolved
    IIF 937 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 421
    icon of address 7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 484 - Right to appoint or remove directorsOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Ownership of shares – 75% or moreOE
  • 422
    SOFIVA TRADING LTD - 2016-02-15
    icon of address 116 Plumstead High Street, C/o: Asmita & Associates, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,016 GBP2018-02-28
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 214 - Director → ME
    icon of calendar 2016-02-08 ~ dissolved
    IIF 981 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 671 - Ownership of shares – 75% or moreOE
  • 423
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 424
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 15 - Director → ME
  • 425
    icon of address Suite B, 29, Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-05 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 931 - Right to appoint or remove directorsOE
    IIF 931 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 931 - Ownership of shares – 75% or moreOE
  • 426
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 427
    icon of address 6 Ewhurst Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 1081 - Right to appoint or remove directorsOE
    IIF 1081 - Ownership of voting rights - 75% or moreOE
    IIF 1081 - Ownership of shares – 75% or moreOE
  • 428
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 586 - Director → ME
    icon of calendar 2025-06-13 ~ now
    IIF 986 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 1149 - Ownership of voting rights - 75% or moreOE
    IIF 1149 - Right to appoint or remove directorsOE
    IIF 1149 - Ownership of shares – 75% or moreOE
  • 429
    icon of address 5 Neville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 1014 - Right to appoint or remove directorsOE
    IIF 1014 - Ownership of voting rights - 75% or moreOE
    IIF 1014 - Ownership of shares – 75% or moreOE
  • 430
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 431
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 432
    icon of address 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 1213 - Right to appoint or remove directorsOE
    IIF 1213 - Ownership of voting rights - 75% or moreOE
    IIF 1213 - Ownership of shares – 75% or moreOE
  • 433
    icon of address Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    162,604 GBP2024-06-30
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 830 - Director → ME
  • 434
    STYLER PRINTING LTD - 2023-01-04
    icon of address Unit-11, Howletts Hall Farm Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -240 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 1009 - Right to appoint or remove directorsOE
    IIF 1009 - Ownership of voting rights - 75% or moreOE
    IIF 1009 - Ownership of shares – 75% or moreOE
  • 435
    icon of address St. Lukes Social Enterprise Centre, 85 Tarling Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 169-173 Malden Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    780 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 1286 - Right to appoint or remove directorsOE
    IIF 1286 - Ownership of voting rights - 75% or moreOE
    IIF 1286 - Ownership of shares – 75% or moreOE
  • 437
    icon of address 507 Lower Rainham Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,886 GBP2024-03-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 498 - Director → ME
  • 438
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 439
    icon of address 655 High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 440
    icon of address 13 A Spray Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 1076 - Right to appoint or remove directorsOE
    IIF 1076 - Ownership of voting rights - 75% or moreOE
    IIF 1076 - Ownership of shares – 75% or moreOE
  • 441
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 442
    icon of address 147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, Bangladesh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 53 - Director → ME
  • 443
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2023-10-04 ~ dissolved
    IIF 993 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 444
    TRANSLAND SHIPPING LTD - 2013-12-23
    TRANSLAND LOGISTICS LTD - 2017-03-30
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,365 GBP2023-12-31
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 1087 - Ownership of shares – 75% or moreOE
  • 445
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 446
    icon of address 5 Gammons Lane Gammons Lane, 7 College Yard, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 168 - Director → ME
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 549 - Ownership of voting rights - 75% or moreOE
    IIF 549 - Ownership of shares – 75% or moreOE
  • 447
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2023-02-08 ~ dissolved
    IIF 939 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 448
    icon of address 414 Westgate Road, Newcastle Upon Tyne, Tyne Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 711 - Director → ME
  • 449
    icon of address 21 Pinner Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,322 GBP2024-06-30
    Officer
    icon of calendar 2022-03-06 ~ now
    IIF 967 - Director → ME
  • 450
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2023-09-15 ~ dissolved
    IIF 983 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 451
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2022-10-17 ~ dissolved
    IIF 975 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 452
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 626 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 552 - Right to appoint or remove membersOE
    IIF 552 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 552 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 453
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 454
    icon of address 25 Stradbroke Grove, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 934 - Director → ME
  • 455
    icon of address 4385, 15170685 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 456
    icon of address 34 Leinster Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 1108 - Right to appoint or remove directorsOE
    IIF 1108 - Ownership of voting rights - 75% or moreOE
    IIF 1108 - Ownership of shares – 75% or moreOE
  • 457
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    990 GBP2021-04-30
    Officer
    icon of calendar 2020-02-16 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ dissolved
    IIF 610 - Has significant influence or controlOE
  • 458
    icon of address 48 White Horse Road, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ dissolved
    IIF 740 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ dissolved
    IIF 1185 - Right to appoint or remove directorsOE
    IIF 1185 - Ownership of voting rights - 75% or moreOE
    IIF 1185 - Ownership of shares – 75% or moreOE
  • 459
    icon of address 48 White Horse Road, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -235 GBP2024-02-28
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 741 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 1191 - Right to appoint or remove directorsOE
    IIF 1191 - Ownership of voting rights - 75% or moreOE
    IIF 1191 - Ownership of shares – 75% or moreOE
  • 460
    icon of address 263b Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 1129 - Ownership of voting rights - 75% or moreOE
    IIF 1129 - Ownership of shares – 75% or moreOE
  • 461
    THE PIZZA AND GRILL HOUSE LTD - 2024-06-04
    icon of address 14 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-26 ~ now
    IIF 1178 - Director → ME
    Person with significant control
    icon of calendar 2024-05-26 ~ now
    IIF 1061 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1061 - Right to appoint or remove directorsOE
    IIF 1061 - Ownership of shares – More than 50% but less than 75%OE
  • 462
    icon of address 4385, 15450766 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 474 - Ownership of shares – 75% or moreOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Right to appoint or remove directorsOE
  • 463
    icon of address 263 Amhurst Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 1128 - Ownership of voting rights - 75% or moreOE
    IIF 1128 - Ownership of shares – 75% or moreOE
  • 464
    icon of address 13 Cheshunt Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 211 - Director → ME
  • 465
    icon of address Flat 54 Pauline House, Old Montague Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 1080 - Ownership of shares – 75% or moreOE
  • 466
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 1246 - Right to appoint or remove directorsOE
    IIF 1246 - Ownership of voting rights - 75% or moreOE
    IIF 1246 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 13 Rothbury Avenue, Rainham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    3,952 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 1107 - Right to appoint or remove directorsOE
    IIF 1107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1107 - Ownership of shares – More than 25% but not more than 50%OE
  • 468
    icon of address 35 Walsall Street, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 1291 - Right to appoint or remove directorsOE
    IIF 1291 - Ownership of voting rights - 75% or moreOE
    IIF 1291 - Ownership of shares – 75% or moreOE
  • 469
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 470
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Ownership of shares – 75% or moreOE
  • 471
    icon of address Mn Accountancy & Co Durning Hall, Earlham Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 413 - Ownership of shares – 75% or moreOE
  • 472
    icon of address Nexus House Room B1 And B2, 19/21 Albion Place, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,983 GBP2023-10-31
    Officer
    icon of calendar 2020-02-02 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ now
    IIF 962 - Right to appoint or remove directors as a member of a firmOE
    IIF 962 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 962 - Right to appoint or remove directorsOE
    IIF 962 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 962 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 962 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 962 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 962 - Ownership of shares – 75% or moreOE
  • 473
    icon of address 6 Holywell Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 219 - Director → ME
    icon of calendar 2024-06-24 ~ now
    IIF 1047 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of shares – 75% or moreOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
  • 474
    icon of address 2 Northfield Crescent, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -200,931 GBP2023-12-31
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1145 - Ownership of shares – 75% or moreOE
  • 475
    icon of address Unit 10 Ground Floor, 234-236 Whitechapel Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,580 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 1075 - Right to appoint or remove directorsOE
    IIF 1075 - Ownership of voting rights - 75% or moreOE
    IIF 1075 - Ownership of shares – 75% or moreOE
  • 476
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
  • 477
    icon of address 28 Armada Way 7 Dockyard House, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 1280 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1280 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 478
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or moreOE
  • 479
    TOP LOOK FASHIONS LTD - 2015-08-12
    icon of address 124-128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -116,835 GBP2024-07-31
    Officer
    icon of calendar 2012-07-17 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 584 - Ownership of shares – 75% or moreOE
  • 480
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 535 - Right to appoint or remove directorsOE
    IIF 535 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 535 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 481
    icon of address 48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,086 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 1269 - Ownership of shares – 75% or moreOE
  • 482
    icon of address Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,950 GBP2024-08-31
    Officer
    icon of calendar 2011-08-18 ~ now
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 614 - Ownership of shares – 75% or moreOE
  • 483
    icon of address 2 Anderson Way, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 1006 - Right to appoint or remove directorsOE
    IIF 1006 - Ownership of voting rights - 75% or moreOE
    IIF 1006 - Ownership of shares – 75% or moreOE
  • 484
    icon of address Flat 11 Seetha House, 499 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 729 - Right to appoint or remove directorsOE
    IIF 729 - Ownership of voting rights - 75% or moreOE
    IIF 729 - Ownership of shares – 75% or moreOE
  • 485
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 486
    icon of address 6 Holywell Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 220 - Director → ME
    icon of calendar 2024-04-22 ~ now
    IIF 1050 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 620 - Right to appoint or remove directorsOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
    IIF 620 - Ownership of shares – 75% or moreOE
  • 487
    icon of address 98 Link Road, Canvey Island, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 1202 - Right to appoint or remove directorsOE
    IIF 1202 - Ownership of voting rights - 75% or moreOE
    IIF 1202 - Ownership of shares – 75% or moreOE
  • 488
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 207 - Director → ME
    icon of calendar 2021-08-31 ~ dissolved
    IIF 1019 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 488 - Has significant influence or control as a member of a firmOE
    IIF 488 - Has significant influence or controlOE
    IIF 488 - Right to appoint or remove directors as a member of a firmOE
    IIF 488 - Right to appoint or remove directorsOE
    IIF 488 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 488 - Ownership of shares – 75% or moreOE
  • 489
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 490
    icon of address 350 High Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 1305 - Ownership of shares – 75% or moreOE
    IIF 1305 - Ownership of voting rights - 75% or moreOE
    IIF 1305 - Right to appoint or remove directorsOE
  • 491
    icon of address 40 Northfield Road, East Ham, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2014-09-30
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 598 - Director → ME
  • 492
    icon of address 130 Redgrave Road, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 1103 - Right to appoint or remove directorsOE
    IIF 1103 - Ownership of voting rights - 75% or moreOE
    IIF 1103 - Ownership of shares – 75% or moreOE
  • 493
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 206 - Director → ME
    icon of calendar 2022-01-11 ~ dissolved
    IIF 1018 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 487 - Right to appoint or remove directorsOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Ownership of shares – 75% or moreOE
  • 494
    icon of address Suite 305 (3rd Floor) 153-159 Bow Road, London Bow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 454 - Director → ME
  • 495
    icon of address Suit-g10 246-250 Romford Road, City Gate House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 599 - Director → ME
  • 496
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
  • 497
    UK EDUCATION AND TRAINING CONSULTANT LIMITED - 2024-03-18
    icon of address 292-294 Plashet Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 263 - Director → ME
  • 498
    icon of address 193/a Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 451 - Director → ME
  • 499
    WEST FACE CONSULTANCY LTD - 2015-02-09
    icon of address 1st Floor, 87 Whitechapel High Street, London, Uk, Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 212 - Director → ME
  • 500
    icon of address 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,450 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 1012 - Right to appoint or remove directorsOE
    IIF 1012 - Ownership of voting rights - 75% or moreOE
    IIF 1012 - Ownership of shares – 75% or moreOE
  • 501
    icon of address 5 Neville Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 1013 - Right to appoint or remove directorsOE
    IIF 1013 - Ownership of voting rights - 75% or moreOE
    IIF 1013 - Ownership of shares – 75% or moreOE
  • 502
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 503
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ dissolved
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Ownership of shares – 75% or moreOE
  • 504
    icon of address Unit 80 Woodside Business Park, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 825 - Director → ME
    icon of calendar 2018-05-02 ~ dissolved
    IIF 1022 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 1255 - Has significant influence or controlOE
  • 505
    icon of address 43 Purvis Way, Highwoods, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 1098 - Ownership of shares – 75% or moreOE
    IIF 1098 - Ownership of voting rights - 75% or moreOE
    IIF 1098 - Right to appoint or remove directorsOE
  • 506
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ dissolved
    IIF 176 - Director → ME
    icon of calendar 2022-07-18 ~ dissolved
    IIF 1090 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ dissolved
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 317 - Ownership of shares – More than 25% but not more than 50%OE
  • 507
    icon of address 130 Redgrave Road, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 1102 - Right to appoint or remove directorsOE
    IIF 1102 - Ownership of voting rights - 75% or moreOE
    IIF 1102 - Ownership of shares – 75% or moreOE
  • 508
    icon of address 15 East Street, St. Ives, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,591 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 996 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 1300 - Right to appoint or remove directorsOE
    IIF 1300 - Ownership of voting rights - 75% or moreOE
    IIF 1300 - Ownership of shares – 75% or moreOE
  • 509
    icon of address 6 Holywell Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 619 - Right to appoint or remove directorsOE
    IIF 619 - Ownership of voting rights - 75% or moreOE
    IIF 619 - Ownership of shares – 75% or moreOE
  • 510
    icon of address 3 William Close, Wivenhoe, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 727 - Ownership of shares – More than 25% but not more than 50%OE
  • 511
    icon of address 43 Purvis Way, Highwoods, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-10 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2024-11-10 ~ now
    IIF 1099 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1099 - Right to appoint or remove directorsOE
    IIF 1099 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 512
    AL ARABIA LONDON LTD - 2017-11-08
    icon of address 4385, 10456840 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    221,563 GBP2021-11-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 333 - Director → ME
  • 513
    icon of address 16-18 Whitechapel Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 516 - Director → ME
  • 514
    icon of address 1174 Yardley Wood Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 515
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 516
    Company number 09448290
    Non-active corporate
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 994 - Director → ME
Ceased 182
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -191,508 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-10 ~ 2022-08-22
    IIF 955 - Has significant influence or control as a member of a firm OE
    IIF 955 - Right to appoint or remove directors as a member of a firm OE
    IIF 955 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 955 - Right to appoint or remove directors OE
    IIF 955 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 955 - Ownership of voting rights - 75% or more OE
    IIF 955 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 955 - Ownership of shares – 75% or more OE
  • 2
    ABIS LONDON LTD - 2017-12-28
    ABIS SOFTWARE LIMITED - 2017-12-27
    ABIS GROUP LIMITED - 2018-02-09
    icon of address 4385, 11078266 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -52,370 GBP2023-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2024-04-10
    IIF 373 - Director → ME
    icon of calendar 2017-11-23 ~ 2023-07-01
    IIF 1029 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2024-04-10
    IIF 1256 - Has significant influence or control OE
  • 3
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2018-04-30
    Officer
    icon of calendar 2017-11-01 ~ 2017-11-17
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2017-11-01
    IIF 540 - Ownership of voting rights - 75% or more OE
    IIF 540 - Ownership of shares – 75% or more OE
  • 4
    icon of address East London Business Centre Greenfield Road, East London Business Centre, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,400 GBP2024-11-30
    Officer
    icon of calendar 2024-10-20 ~ 2024-10-31
    IIF 991 - Secretary → ME
  • 5
    icon of address 4385, 15127428 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-10 ~ 2023-10-13
    IIF 131 - Director → ME
  • 6
    ALPHA AND DIAMOND CORPORATION LTD - 2015-10-26
    icon of address 49 Invermore Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-24 ~ 2016-09-09
    IIF 597 - Director → ME
  • 7
    icon of address Unit B, 4 Leytonstone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,306 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 1151 - Right to appoint or remove directors OE
    IIF 1151 - Ownership of shares – 75% or more OE
  • 8
    icon of address 48 Troon House Belgrave St, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2013-11-30
    IIF 602 - Director → ME
  • 9
    icon of address 72 Tirrington, Bretton, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ 2016-06-03
    IIF 66 - Director → ME
    icon of calendar 2016-06-03 ~ 2017-01-03
    IIF 67 - Director → ME
  • 10
    icon of address Sutton Business Centre, Sutton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,776 GBP2024-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ 2024-08-21
    IIF 1072 - Ownership of shares – 75% or more OE
    IIF 1072 - Ownership of voting rights - 75% or more OE
    IIF 1072 - Right to appoint or remove directors OE
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 1083 - Has significant influence or control OE
  • 11
    icon of address Rainham House, Manor Way, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2022-11-08
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-08
    IIF 1248 - Right to appoint or remove directors OE
    IIF 1248 - Ownership of voting rights - 75% or more OE
    IIF 1248 - Ownership of shares – 75% or more OE
  • 12
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ 2023-07-15
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2023-06-19
    IIF 1171 - Has significant influence or control OE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ 2015-07-23
    IIF 832 - Director → ME
  • 14
    icon of address Ground Floor 48, White Horse Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ 2025-06-01
    IIF 900 - Director → ME
  • 15
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-05 ~ 2015-08-05
    IIF 237 - Director → ME
  • 16
    icon of address 172 Commercial Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,758 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ 2022-09-15
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2022-09-15
    IIF 1079 - Ownership of shares – 75% or more OE
  • 17
    CAMBRIDGE EDUCARE LIMITED - 2023-12-09
    icon of address 271a Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2023-10-31
    Officer
    icon of calendar 2022-11-25 ~ 2024-02-01
    IIF 836 - Director → ME
  • 18
    icon of address 77 Green Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,000 GBP2023-10-31
    Officer
    icon of calendar 2022-10-05 ~ 2024-02-03
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2024-02-03
    IIF 1229 - Right to appoint or remove directors OE
    IIF 1229 - Ownership of voting rights - 75% or more OE
    IIF 1229 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ 2024-02-16
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-02-16
    IIF 1096 - Right to appoint or remove directors OE
    IIF 1096 - Ownership of voting rights - 75% or more OE
    IIF 1096 - Ownership of shares – 75% or more OE
  • 20
    icon of address 7 Sandgate Road, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ 2022-11-09
    IIF 755 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ 2022-11-09
    IIF 1210 - Right to appoint or remove directors OE
    IIF 1210 - Ownership of voting rights - 75% or more OE
    IIF 1210 - Ownership of shares – 75% or more OE
  • 21
    icon of address 3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2024-02-29
    Officer
    icon of calendar 2013-02-13 ~ 2018-01-09
    IIF 239 - Director → ME
    icon of calendar 2020-03-25 ~ 2022-02-14
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-12-27
    IIF 725 - Ownership of shares – 75% or more OE
  • 22
    CCTV PLANET EUROPE LIMITED - 2014-10-31
    icon of address 2 Ash Road, Bebington, Wirral, Merseyside, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,158 GBP2016-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1253 - Has significant influence or control OE
    IIF 1253 - Right to appoint or remove directors OE
    IIF 1253 - Ownership of voting rights - 75% or more OE
    IIF 1253 - Ownership of shares – 75% or more OE
  • 23
    icon of address 100 Mile End Road (first Floor), London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-18 ~ 2023-06-01
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2023-06-01
    IIF 1073 - Ownership of shares – 75% or more OE
  • 24
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,535 GBP2023-10-31
    Officer
    icon of calendar 2016-11-01 ~ 2019-03-21
    IIF 1057 - Director → ME
    icon of calendar 2013-10-09 ~ 2016-11-01
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-03-22
    IIF 1284 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 1168 - Ownership of shares – 75% or more OE
  • 25
    icon of address 253 Alcester Road South, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-22 ~ 2022-05-10
    IIF 188 - Director → ME
  • 26
    UNIVERSAL COLLEGE OF PROFESSIONAL DEVELOPMENT LTD - 2013-01-24
    icon of address 203r, Universal House 88-94wentworth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-23 ~ 2014-01-01
    IIF 809 - Director → ME
  • 27
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    MEDI LOCUMSUK LIMITED - 2023-12-05
    icon of address Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,527 GBP2024-05-31
    Officer
    icon of calendar 2023-06-13 ~ 2023-06-13
    IIF 898 - Director → ME
    icon of calendar 2020-05-07 ~ 2023-06-13
    IIF 326 - Director → ME
    icon of calendar 2023-06-13 ~ 2023-06-13
    IIF 736 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 2023-06-13
    IIF 1271 - Right to appoint or remove directors OE
    IIF 1271 - Ownership of voting rights - 75% or more OE
    IIF 1271 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-07 ~ 2023-06-13
    IIF 880 - Has significant influence or control OE
    icon of calendar 2023-06-13 ~ 2023-06-13
    IIF 1183 - Ownership of shares – 75% or more OE
    IIF 1183 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address 130 Redgrave Road, Basildon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-17 ~ 2023-04-03
    IIF 630 - Director → ME
  • 29
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    635 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ 2023-08-15
    IIF 653 - Director → ME
  • 30
    COXSBAZAR INTL LTD - 2020-08-29
    icon of address Room No 103 102-105 Whitechapel High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,466 GBP2024-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2022-01-26
    IIF 283 - Director → ME
    icon of calendar 2012-08-24 ~ 2013-11-12
    IIF 605 - Director → ME
  • 31
    CREATIVE IDEA HOUSE T/A MMC GLOBAL (UK) LTD - 2018-01-04
    MMC GLOBAL (UK) LIMITED - 2014-10-01
    icon of address Unit Gf08, Neuron Centre, 7 Davenant Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -1,793 GBP2017-03-31
    Officer
    icon of calendar 2012-03-15 ~ 2012-08-01
    IIF 992 - Secretary → ME
  • 32
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-23 ~ 2012-04-30
    IIF 505 - Director → ME
    icon of calendar 2012-06-01 ~ 2012-06-11
    IIF 509 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-31
    IIF 1140 - Secretary → ME
  • 33
    icon of address Unit 2, 30 Broughton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300,198 GBP2020-03-31
    Officer
    icon of calendar 2019-05-11 ~ 2020-12-01
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2019-05-11 ~ 2020-12-01
    IIF 364 - Ownership of voting rights - 75% or more OE
    IIF 364 - Ownership of shares – 75% or more OE
  • 34
    icon of address 1 Canada Square, 8th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    321,051 GBP2024-02-29
    Officer
    icon of calendar 2017-02-25 ~ 2019-06-10
    IIF 948 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ 2019-06-01
    IIF 1302 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1302 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 301a Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-07-18 ~ 2023-12-29
    IIF 675 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2023-12-29
    IIF 1094 - Ownership of voting rights - 75% or more OE
    IIF 1094 - Ownership of shares – 75% or more OE
  • 36
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2017-09-17
    IIF 105 - Director → ME
  • 37
    icon of address G.07 1 Quality Court, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,678 GBP2024-09-30
    Officer
    icon of calendar 2020-03-08 ~ 2023-10-02
    IIF 37 - Director → ME
  • 38
    RIGHT STEP EDUCATION LTD - 2023-11-21
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -841 GBP2024-08-31
    Officer
    icon of calendar 2021-04-01 ~ 2022-10-28
    IIF 807 - Director → ME
  • 39
    icon of address Nelson Business Centre, 56-60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2012-02-29
    IIF 503 - Director → ME
  • 40
    icon of address Apartment 1901 Talisman Tower, 6 Lincoln Plaza, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-30 ~ 2022-08-01
    IIF 447 - Director → ME
    icon of calendar 2022-06-30 ~ 2022-08-15
    IIF 972 - Secretary → ME
  • 41
    STERLINX LTD - 2021-02-16
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,392 GBP2021-03-31
    Officer
    icon of calendar 2019-03-07 ~ 2022-05-01
    IIF 822 - Director → ME
    icon of calendar 2019-03-07 ~ 2022-05-01
    IIF 1024 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ 2022-05-01
    IIF 1258 - Has significant influence or control OE
  • 42
    icon of address Room M2 Clifton Trade Centre, 4-6 Greatorex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,280 GBP2024-03-31
    Officer
    icon of calendar 2021-09-19 ~ 2022-09-23
    IIF 281 - Director → ME
    icon of calendar 2020-01-29 ~ 2020-04-24
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2020-04-24
    IIF 815 - Ownership of shares – 75% or more OE
  • 43
    icon of address 19 Graham Street, Swindon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ 2014-05-19
    IIF 795 - Director → ME
  • 44
    BANGLA INDIAN ITALIAN HOUSE LIMITED - 2012-12-03
    icon of address 9 Crowlands Avenue, Romford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,004 GBP2024-09-30
    Officer
    icon of calendar 2007-09-06 ~ 2008-10-01
    IIF 607 - Director → ME
    icon of calendar 2007-09-06 ~ 2018-06-05
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 813 - Ownership of shares – 75% or more OE
  • 45
    icon of address 1 Cheltenham House, 253 Commercial Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ 2024-05-26
    IIF 119 - Director → ME
    icon of calendar 2024-05-26 ~ 2025-02-06
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2024-05-26
    IIF 422 - Right to appoint or remove directors OE
    IIF 422 - Ownership of shares – 75% or more OE
    IIF 422 - Ownership of voting rights - 75% or more OE
  • 46
    icon of address 22 Cambridge Heath Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,515 GBP2024-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2025-04-10
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-04-10
    IIF 1066 - Ownership of shares – 75% or more OE
  • 47
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,139 GBP2023-07-31
    Officer
    icon of calendar 2020-05-04 ~ 2020-05-08
    IIF 245 - Director → ME
  • 48
    KKP GROUP 8 LIMITED - 2020-03-18
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,564 GBP2024-09-30
    Officer
    icon of calendar 2020-03-12 ~ 2022-04-01
    IIF 696 - Director → ME
  • 49
    icon of address 100 Mile End Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,092 GBP2017-01-31
    Officer
    icon of calendar 2014-04-01 ~ 2016-04-01
    IIF 922 - Director → ME
  • 50
    icon of address C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ 2013-10-01
    IIF 569 - Director → ME
  • 51
    icon of address 102 Mile End Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    985 GBP2024-04-30
    Officer
    icon of calendar 2020-01-01 ~ 2025-05-02
    IIF 917 - Director → ME
  • 52
    icon of address Ground Floor,48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,831 GBP2024-07-31
    Officer
    icon of calendar 2019-07-09 ~ 2019-07-09
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2019-07-09
    IIF 877 - Has significant influence or control OE
  • 53
    icon of address 8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2023-09-01
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2023-08-01
    IIF 728 - Right to appoint or remove directors OE
    IIF 728 - Ownership of voting rights - 75% or more OE
    IIF 728 - Ownership of shares – 75% or more OE
  • 54
    PRINTING EXPRESS LTD - 2011-09-01
    icon of address 50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-16 ~ 2012-05-31
    IIF 510 - Director → ME
    icon of calendar 2009-07-16 ~ 2012-04-30
    IIF 504 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-08
    IIF 1044 - Secretary → ME
  • 55
    FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
    icon of address Archway, Three Colts Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 746 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 1190 - Ownership of shares – 75% or more OE
    IIF 1190 - Ownership of voting rights - 75% or more OE
    IIF 1190 - Right to appoint or remove directors OE
  • 56
    TASE LIMITED - 2016-11-29
    icon of address 58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,970 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ 2020-05-01
    IIF 321 - Director → ME
    icon of calendar 2016-04-01 ~ 2016-04-01
    IIF 238 - Director → ME
    icon of calendar 2014-12-24 ~ 2014-12-24
    IIF 324 - Director → ME
  • 57
    icon of address 8-10 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ 2017-03-09
    IIF 240 - Director → ME
  • 58
    GIVE ME A SMILE - 2011-07-26
    VISION OF LIFE - 2011-04-15
    icon of address Nelson Business Centre, 56 -60 Nelson Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2012-12-01
    IIF 507 - Director → ME
    icon of calendar 2014-02-20 ~ 2014-02-20
    IIF 844 - Director → ME
    icon of calendar 2012-02-16 ~ 2012-12-01
    IIF 910 - Director → ME
  • 59
    icon of address First Floor, Unit 24, Osborn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ 2012-05-19
    IIF 508 - Director → ME
    icon of calendar 2011-03-17 ~ 2011-05-19
    IIF 888 - Secretary → ME
  • 60
    icon of address The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,182 GBP2024-07-31
    Officer
    icon of calendar 2014-07-03 ~ 2014-07-03
    IIF 372 - Director → ME
  • 61
    HUMAN ASSISTANCE - 2014-01-29
    SOCIAL AID - 2011-01-18
    icon of address Nbc Ground Floor, Nelson Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2014-01-29
    IIF 847 - Director → ME
    icon of calendar 2012-06-01 ~ 2012-11-01
    IIF 511 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-01
    IIF 845 - Director → ME
    icon of calendar 2014-01-01 ~ 2014-07-30
    IIF 1131 - Secretary → ME
  • 62
    icon of address The Annex, Salisbury Square, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2022-11-21
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-21
    IIF 1232 - Right to appoint or remove directors OE
    IIF 1232 - Ownership of voting rights - 75% or more OE
    IIF 1232 - Ownership of shares – 75% or more OE
  • 63
    icon of address Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2024-02-13 ~ 2024-02-13
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ 2024-02-13
    IIF 1196 - Right to appoint or remove directors OE
    IIF 1196 - Ownership of voting rights - 75% or more OE
    IIF 1196 - Ownership of shares – 75% or more OE
  • 64
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ 2021-08-16
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ 2021-08-16
    IIF 348 - Ownership of shares – 75% or more OE
  • 65
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-02-02 ~ 2025-05-23
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2025-05-23
    IIF 1194 - Ownership of shares – 75% or more OE
    IIF 1194 - Right to appoint or remove directors OE
    IIF 1194 - Ownership of voting rights - 75% or more OE
  • 66
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2023-07-19
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-07-19
    IIF 1243 - Right to appoint or remove directors OE
    IIF 1243 - Ownership of voting rights - 75% or more OE
    IIF 1243 - Ownership of shares – 75% or more OE
  • 67
    RSSM INVESTMENTS LIMITED - 2020-12-08
    GROSVENOR CAPITAL POLLS LTD - 2021-01-26
    icon of address 3 Clevedale, Bristol, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    33,703 GBP2024-01-31
    Officer
    icon of calendar 2016-11-24 ~ 2020-04-30
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2020-04-30
    IIF 1174 - Has significant influence or control OE
  • 68
    SECURITY SMART LTD - 2023-07-20
    UK TRADE & COMMERCIAL SERVICES LTD - 2013-08-30
    icon of address Unit 2b Wilson Park,newton Heath, Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,407 GBP2025-06-30
    Officer
    icon of calendar 2013-06-14 ~ 2014-02-05
    IIF 635 - Director → ME
    icon of calendar 2022-12-01 ~ 2023-05-01
    IIF 644 - Director → ME
    icon of calendar 2014-02-26 ~ 2018-01-05
    IIF 640 - Director → ME
    icon of calendar 2018-01-23 ~ 2022-04-01
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ 2018-05-29
    IIF 1159 - Has significant influence or control OE
    icon of calendar 2022-11-26 ~ 2023-05-01
    IIF 1152 - Has significant influence or control OE
    icon of calendar 2018-05-29 ~ 2022-04-01
    IIF 1157 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2018-01-05
    IIF 1158 - Has significant influence or control OE
  • 69
    icon of address 3 Chapman Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,924 GBP2024-07-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-09-11
    IIF 247 - Director → ME
    icon of calendar 2020-09-14 ~ 2022-03-04
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2022-03-16
    IIF 1086 - Has significant influence or control as a member of a firm OE
    IIF 1086 - Right to appoint or remove directors OE
    IIF 1086 - Ownership of voting rights - 75% or more OE
    IIF 1086 - Ownership of shares – 75% or more OE
  • 70
    icon of address Unit 152 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ 2024-09-13
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ 2024-09-13
    IIF 1097 - Ownership of shares – 75% or more OE
  • 71
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,277 GBP2024-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2016-05-06
    IIF 634 - Director → ME
  • 72
    icon of address 48 Essex Gardens, Bedford, England
    Active Corporate
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2023-06-17
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2023-06-17
    IIF 718 - Right to appoint or remove directors OE
    IIF 718 - Ownership of voting rights - 75% or more OE
    IIF 718 - Ownership of shares – 75% or more OE
  • 73
    icon of address The Public House (ph) White Horse Road, Limehouse, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    676 GBP2024-01-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 876 - Has significant influence or control OE
  • 74
    icon of address 7 Castalia Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,539 GBP2023-11-30
    Officer
    icon of calendar 2013-01-01 ~ 2020-10-01
    IIF 1139 - Secretary → ME
  • 75
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ 2014-02-03
    IIF 1133 - Director → ME
  • 76
    icon of address 12 Vallance Road, Vallance Road 2nd Floor, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-22 ~ 2012-05-31
    IIF 253 - Director → ME
  • 77
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ 2015-08-20
    IIF 236 - Director → ME
  • 78
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2013-09-19
    IIF 571 - Director → ME
  • 79
    icon of address 12 Helmet Row, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,912 GBP2017-01-31
    Officer
    icon of calendar 2011-11-16 ~ 2013-08-15
    IIF 570 - Director → ME
  • 80
    INDIA DINING RUSSELL LIMITED - 2008-05-07
    icon of address Saga, 20 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2008-10-20
    IIF 907 - Director → ME
  • 81
    INDIA DINING LTD - 2009-08-24
    icon of address 20 High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-29 ~ 2009-09-20
    IIF 908 - Director → ME
    icon of calendar 2007-01-29 ~ 2009-09-20
    IIF 942 - Secretary → ME
  • 82
    icon of address Zafflong / Travellers Rest, Broomside Lane, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2014-08-31
    IIF 710 - Director → ME
  • 83
    INFINITY HOUSE RETAIL LTD - 2016-02-27
    icon of address 1 Kings Avenue, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -409,717 GBP2016-06-30
    Officer
    icon of calendar 2016-11-08 ~ 2017-01-09
    IIF 850 - Director → ME
  • 84
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,991 GBP2024-10-31
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-18
    IIF 250 - Director → ME
    icon of calendar 2020-05-05 ~ 2020-05-17
    IIF 249 - Director → ME
  • 85
    icon of address 1 Inglehurst Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ 2016-12-12
    IIF 947 - Director → ME
    icon of calendar 2014-09-30 ~ 2015-07-01
    IIF 1138 - Secretary → ME
  • 86
    icon of address 403r Universal House, 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    3,003 GBP2016-01-31
    Officer
    icon of calendar 2014-01-29 ~ 2016-12-30
    IIF 518 - Director → ME
  • 87
    icon of address 203r, Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2014-02-01
    IIF 529 - Director → ME
  • 88
    icon of address 100 Mile End Eoad, Mile End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2019-06-02 ~ 2020-02-29
    IIF 1089 - Director → ME
    icon of calendar 2020-02-29 ~ 2023-06-01
    IIF 834 - Director → ME
    icon of calendar 2016-06-14 ~ 2019-06-03
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ 2023-07-29
    IIF 1074 - Ownership of shares – 75% or more OE
    icon of calendar 2016-06-14 ~ 2019-09-17
    IIF 1205 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-17 ~ 2020-02-29
    IIF 1201 - Ownership of shares – 75% or more OE
  • 89
    icon of address 15 East Street, St. Ives, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ 2018-07-24
    IIF 945 - Director → ME
  • 90
    icon of address 749 Barking Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -75,824 GBP2024-12-31
    Officer
    icon of calendar 2022-11-15 ~ 2023-09-25
    IIF 1177 - Director → ME
  • 91
    icon of address 24 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,912 GBP2022-03-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-03-05
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2020-03-05
    IIF 550 - Ownership of voting rights - 75% or more OE
    IIF 550 - Ownership of shares – 75% or more OE
  • 92
    icon of address 1d The Broadway, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ 2024-06-20
    IIF 231 - Director → ME
  • 93
    icon of address 1d The Broadway, Bedford, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2023-06-18
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2023-06-18
    IIF 717 - Right to appoint or remove directors OE
    IIF 717 - Ownership of voting rights - 75% or more OE
    IIF 717 - Ownership of shares – 75% or more OE
  • 94
    icon of address Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -135,857 GBP2024-09-30
    Officer
    icon of calendar 2020-03-19 ~ 2023-04-13
    IIF 699 - Director → ME
  • 95
    icon of address 79 Llantrisant Road, Pontyclun, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ 2025-07-08
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ 2025-07-08
    IIF 812 - Right to appoint or remove directors OE
    IIF 812 - Ownership of voting rights - 75% or more OE
    IIF 812 - Ownership of shares – 75% or more OE
  • 96
    icon of address 21 The Hub 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-24 ~ 2020-04-29
    IIF 831 - Director → ME
  • 97
    icon of address 1 Railwayside Close, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2021-10-15
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2021-10-15
    IIF 583 - Right to appoint or remove directors OE
    IIF 583 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 583 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    EARLYBIRD COFFEE LTD - 2024-04-22
    icon of address Marsh Wall, Marsh Wall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 1189 - Right to appoint or remove directors OE
    IIF 1189 - Ownership of voting rights - 75% or more OE
    IIF 1189 - Ownership of shares – 75% or more OE
  • 99
    icon of address 17 Shifford Crescent, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,045 GBP2021-06-30
    Officer
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 1293 - Ownership of shares – 75% or more OE
  • 100
    icon of address 17 Shifford Crescent, Maidenhead Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,299 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ 2022-10-01
    IIF 928 - Director → ME
  • 101
    icon of address 17 Shifford Crescent, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-11 ~ 2017-11-11
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-11-11
    IIF 1294 - Right to appoint or remove directors OE
    IIF 1294 - Ownership of voting rights - 75% or more OE
    IIF 1294 - Ownership of shares – 75% or more OE
  • 102
    icon of address Room - 100e 102- 105 Whitechapel High Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    974 GBP2023-10-31
    Officer
    icon of calendar 2022-10-26 ~ 2024-07-13
    IIF 665 - Director → ME
  • 103
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,708 GBP2016-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2014-01-31
    IIF 506 - Director → ME
    icon of calendar 2015-05-18 ~ 2015-05-18
    IIF 989 - Secretary → ME
  • 104
    HASIB & SHAHIDUL ENTERPRISE LIMITED - 2018-11-26
    icon of address 280 Cambridge Heath Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,129 GBP2024-02-29
    Officer
    icon of calendar 2016-02-08 ~ 2017-05-12
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-05-12
    IIF 1299 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    icon of address 102 Mile End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -93,235 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2021-06-16
    IIF 916 - Director → ME
    icon of calendar 2021-08-02 ~ 2023-09-01
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2021-06-16
    IIF 1292 - Ownership of shares – 75% or more OE
  • 106
    icon of address 7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,834 GBP2022-10-31
    Officer
    icon of calendar 2020-03-19 ~ 2022-03-05
    IIF 244 - Director → ME
  • 107
    icon of address 54 Livingstone Road, E17 9ax Livingstone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ 2021-09-20
    IIF 594 - Director → ME
  • 108
    icon of address 11 Dalrymple Street, Girvan, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    541 GBP2020-10-31
    Officer
    icon of calendar 2022-05-01 ~ 2024-04-15
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2024-03-25
    IIF 1084 - Right to appoint or remove directors OE
    IIF 1084 - Ownership of shares – 75% or more OE
    IIF 1084 - Ownership of shares – 75% or more as a member of a firm OE
  • 109
    icon of address 117 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,632 GBP2016-05-31
    Officer
    icon of calendar 2014-06-30 ~ 2017-11-10
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-11-10
    IIF 1100 - Right to appoint or remove directors as a member of a firm OE
    IIF 1100 - Right to appoint or remove directors OE
    IIF 1100 - Ownership of voting rights - 75% or more OE
    IIF 1100 - Ownership of shares – 75% or more OE
  • 110
    icon of address 127 High Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2022-11-20
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-20
    IIF 1245 - Right to appoint or remove directors OE
    IIF 1245 - Ownership of voting rights - 75% or more OE
    IIF 1245 - Ownership of shares – 75% or more OE
  • 111
    icon of address 679-691 (office 32) High Road Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    219,307 GBP2022-11-30
    Officer
    icon of calendar 2013-11-06 ~ 2017-11-01
    IIF 215 - Director → ME
    icon of calendar 2013-11-06 ~ 2017-11-01
    IIF 1136 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-11-03
    IIF 674 - Right to appoint or remove directors as a member of a firm OE
    IIF 674 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 674 - Right to appoint or remove directors OE
    IIF 674 - Ownership of voting rights - 75% or more OE
    IIF 674 - Ownership of shares – 75% or more OE
  • 112
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    icon of address 340 West End Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,651 GBP2024-06-30
    Officer
    icon of calendar 2011-06-21 ~ 2018-03-01
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 1169 - Ownership of shares – 75% or more OE
  • 113
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,705 GBP2024-11-30
    Officer
    icon of calendar 2019-04-01 ~ 2020-05-01
    IIF 379 - Director → ME
  • 114
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    icon of address Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-26 ~ 2011-03-25
    IIF 515 - Director → ME
  • 115
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,400 GBP2025-08-21
    Officer
    icon of calendar 2023-09-27 ~ 2023-12-26
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ 2023-12-26
    IIF 340 - Right to appoint or remove directors OE
    IIF 340 - Ownership of voting rights - 75% or more OE
    IIF 340 - Ownership of shares – 75% or more OE
  • 116
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ 2024-05-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-05-02
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of shares – 75% or more OE
    IIF 291 - Ownership of voting rights - 75% or more OE
  • 117
    SI BUSINESS CONSULTANCY LTD - 2015-04-20
    icon of address 122 Brownfield Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,696 GBP2020-02-28
    Officer
    icon of calendar 2013-02-25 ~ 2016-02-01
    IIF 633 - Director → ME
  • 118
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -54,412 GBP2015-04-30
    Officer
    icon of calendar 2011-05-27 ~ 2011-06-01
    IIF 1142 - Secretary → ME
    icon of calendar 2009-03-10 ~ 2010-04-30
    IIF 500 - Secretary → ME
  • 119
    icon of address First Floor 102 Mile End Road, Stepney, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,060 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2021-03-01
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2022-12-07
    IIF 719 - Ownership of shares – 75% or more OE
  • 120
    icon of address Ground Floor, 48 White Horse Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,828 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-07-06
    IIF 1267 - Ownership of shares – 75% or more OE
  • 121
    icon of address 303- 305 Shirley Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-08 ~ 2016-06-10
    IIF 950 - Director → ME
  • 122
    MACS LONDON LTD - 2017-09-20
    icon of address First Floor 459 Finchley Road, Hampstead, London, England
    Voluntary Arrangement Corporate (2 parents)
    Equity (Company account)
    -227,839 GBP2024-03-31
    Officer
    icon of calendar 2016-09-17 ~ 2017-09-01
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2017-09-01
    IIF 1167 - Ownership of shares – 75% or more OE
  • 123
    icon of address 117 Poplar High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-04 ~ 2012-09-24
    IIF 455 - Director → ME
  • 124
    OFHIT LTD
    - now
    RESPONSIVECODING CORP LTD - 2025-06-24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ 2025-01-20
    IIF 1037 - Secretary → ME
  • 125
    icon of address 111 Parsonage Road, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -902 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ 2025-05-01
    IIF 651 - Director → ME
  • 126
    icon of address Unit A, Abbotts Wharf, 93 Stainsby Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ 2019-07-12
    IIF 1249 - Ownership of shares – 75% or more OE
  • 127
    icon of address Unit 5 , 80a Ashfield Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,920 GBP2024-07-31
    Officer
    icon of calendar 2013-09-09 ~ 2014-04-30
    IIF 523 - Director → ME
    icon of calendar 2018-07-13 ~ 2022-10-10
    IIF 522 - Director → ME
  • 128
    icon of address 1/2 60 Gallowhill Road, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2024-04-15
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-04-15
    IIF 1144 - Right to appoint or remove directors as a member of a firm OE
    IIF 1144 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1144 - Right to appoint or remove directors OE
  • 129
    icon of address 218 Tildesley Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ 2025-07-23
    IIF 1039 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ 2025-07-23
    IIF 314 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 130
    PRIME WORLD EXPRESS LTD - 2014-10-10
    icon of address Nbc Ground Floor, 56 - 60 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2012-09-28
    IIF 513 - Director → ME
    icon of calendar 2012-04-13 ~ 2012-09-01
    IIF 1053 - Secretary → ME
  • 131
    icon of address Save Me, 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ 2015-08-05
    IIF 235 - Director → ME
  • 132
    icon of address 140 Caulfield Road, East Ham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2015-07-01
    IIF 753 - Director → ME
  • 133
    icon of address 266 Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,409 GBP2024-10-31
    Officer
    icon of calendar 2019-01-30 ~ 2019-02-04
    IIF 921 - Director → ME
    icon of calendar 2021-03-25 ~ 2022-03-11
    IIF 926 - Director → ME
    icon of calendar 2020-05-16 ~ 2020-09-20
    IIF 919 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-04-30
    IIF 920 - Director → ME
    icon of calendar 2019-11-27 ~ 2020-01-15
    IIF 927 - Director → ME
    icon of calendar 2019-01-30 ~ 2019-02-05
    IIF 1092 - Secretary → ME
    icon of calendar 2020-05-16 ~ 2020-09-20
    IIF 1093 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-16 ~ 2020-09-20
    IIF 1295 - Ownership of shares – 75% or more OE
  • 134
    icon of address 89 King Street, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-02-02 ~ 2020-02-02
    IIF 797 - Director → ME
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ 2020-02-02
    IIF 956 - Right to appoint or remove directors as a member of a firm OE
    IIF 956 - Right to appoint or remove directors OE
    IIF 956 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 956 - Ownership of voting rights - 75% or more OE
    IIF 956 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 956 - Ownership of shares – 75% or more OE
    IIF 959 - Right to appoint or remove directors as a member of a firm OE
    IIF 959 - Right to appoint or remove directors OE
    IIF 959 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 959 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 959 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 959 - Ownership of shares – More than 50% but less than 75% OE
  • 135
    CINNAMON LOUNGE 1 LTD. - 2016-03-08
    S M MULTI TRADE LTD - 2022-07-22
    icon of address Redbox Lbc Business Centre, 44 Gillender Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    424 GBP2024-07-31
    Officer
    icon of calendar 2013-04-08 ~ 2016-05-03
    IIF 645 - Director → ME
    icon of calendar 2022-07-20 ~ 2022-07-20
    IIF 266 - Director → ME
    icon of calendar 2024-01-05 ~ 2025-01-15
    IIF 1134 - Secretary → ME
  • 136
    icon of address Ranome Industrial Estate, Ranomes, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ 2024-04-26
    IIF 735 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ 2024-04-26
    IIF 1197 - Ownership of voting rights - 75% or more OE
    IIF 1197 - Ownership of shares – 75% or more OE
    IIF 1197 - Right to appoint or remove directors OE
  • 137
    icon of address 08-10 Greatorex Business Centre Unit 104, Greatorex Street, Whitechapel
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    249,391 GBP2016-03-31
    Officer
    icon of calendar 2012-03-14 ~ 2015-06-10
    IIF 754 - Director → ME
  • 138
    icon of address Ground Floor, 7 Kirkdale Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -189,916 GBP2024-08-31
    Officer
    icon of calendar 2018-11-14 ~ 2019-06-06
    IIF 637 - Director → ME
    icon of calendar 2015-06-01 ~ 2018-05-24
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-24
    IIF 1153 - Has significant influence or control OE
  • 139
    icon of address 131 High Street, Gillingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-05 ~ 2022-11-20
    IIF 1238 - Right to appoint or remove directors OE
    IIF 1238 - Ownership of voting rights - 75% or more OE
    IIF 1238 - Ownership of shares – 75% or more OE
  • 140
    icon of address 203r , Universal House 88-94 Wentworth Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-27 ~ 2015-06-01
    IIF 439 - Director → ME
  • 141
    icon of address 1 - 4 Pope Street, Ground Floor, London
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    16,940 GBP2016-06-30
    Officer
    icon of calendar 2011-06-20 ~ 2012-04-30
    IIF 843 - Director → ME
    icon of calendar 2012-05-01 ~ 2012-05-08
    IIF 1051 - Secretary → ME
  • 142
    icon of address 75 Meanley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-12-01
    IIF 517 - Director → ME
  • 143
    icon of address 6 Station Road, Handsworth, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2021-10-15
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-10-15
    IIF 582 - Right to appoint or remove directors OE
    IIF 582 - Ownership of voting rights - 75% or more OE
    IIF 582 - Ownership of shares – 75% or more OE
  • 144
    NAIL APP LTD - 2024-04-22
    icon of address Broadway Chambers, Cranbrook Road, Redbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 1192 - Ownership of shares – 75% or more OE
    IIF 1192 - Ownership of voting rights - 75% or more OE
    IIF 1192 - Right to appoint or remove directors OE
  • 145
    icon of address 87 Plashet Road, Upton Park, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ 2023-07-19
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2023-07-19
    IIF 1235 - Right to appoint or remove directors OE
    IIF 1235 - Ownership of voting rights - 75% or more OE
    IIF 1235 - Ownership of shares – 75% or more OE
  • 146
    icon of address C/o Elite Accountancy 102 Mile End Road, Stepney, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ 2012-11-26
    IIF 654 - Director → ME
  • 147
    icon of address Unit 105 Greatorex Business Centre, 8-10 Greatorex Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,811 GBP2015-12-31
    Officer
    icon of calendar 2012-09-26 ~ 2014-10-31
    IIF 573 - Director → ME
  • 148
    icon of address 5 Mile End Road, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,234 GBP2022-08-31
    Officer
    icon of calendar 2022-05-30 ~ 2022-09-25
    IIF 681 - Director → ME
  • 149
    icon of address 4385, 10984710 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,748 GBP2023-09-29
    Person with significant control
    icon of calendar 2022-03-25 ~ 2022-04-15
    IIF 714 - Right to appoint or remove directors OE
    IIF 714 - Ownership of voting rights - 75% or more OE
    IIF 714 - Ownership of shares – 75% or more OE
  • 150
    icon of address Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    162,604 GBP2024-06-30
    Officer
    icon of calendar 2022-03-14 ~ 2023-06-05
    IIF 1025 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2023-06-05
    IIF 1259 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1259 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1259 - Ownership of voting rights - 75% or more OE
    IIF 1259 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1259 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1259 - Ownership of shares – 75% or more OE
  • 151
    icon of address 102-105 Whitechapel High Street Room 103, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,659 GBP2024-07-31
    Officer
    icon of calendar 2022-02-21 ~ 2022-04-07
    IIF 668 - Director → ME
    icon of calendar 2022-07-16 ~ 2025-02-24
    IIF 666 - Director → ME
    icon of calendar 2020-07-20 ~ 2022-01-26
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2025-05-13
    IIF 817 - Ownership of voting rights - 75% or more OE
    IIF 817 - Right to appoint or remove directors OE
    IIF 817 - Ownership of shares – 75% or more OE
  • 152
    icon of address The Cube Londoneast-uk, Yewtree Avenue, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -82,711 GBP2024-08-31
    Officer
    icon of calendar 2018-08-10 ~ 2021-10-03
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ 2023-05-26
    IIF 1004 - Right to appoint or remove directors OE
    IIF 1004 - Ownership of voting rights - 75% or more OE
    IIF 1004 - Ownership of shares – 75% or more OE
  • 153
    icon of address 507 Lower Rainham Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,886 GBP2024-03-31
    Officer
    icon of calendar 2017-03-21 ~ 2020-07-04
    IIF 453 - Director → ME
  • 154
    icon of address 44 Gillender Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,856 GBP2024-07-31
    Officer
    icon of calendar 2019-12-04 ~ 2021-02-02
    IIF 638 - Director → ME
    icon of calendar 2018-08-31 ~ 2018-12-13
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2021-01-28
    IIF 1154 - Ownership of shares – 75% or more OE
  • 155
    SBMA CONSULTING LTD - 2024-04-20
    icon of address Broadway Chambers, Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 749 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-18
    IIF 1198 - Ownership of voting rights - 75% or more OE
    IIF 1198 - Right to appoint or remove directors OE
    IIF 1198 - Ownership of shares – 75% or more OE
  • 156
    TRANSLAND SHIPPING LTD - 2013-12-23
    TRANSLAND LOGISTICS LTD - 2017-03-30
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,365 GBP2023-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2020-12-01
    IIF 575 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 672 - Ownership of shares – 75% or more OE
  • 157
    icon of address 21 Pinner Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,322 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-03-06 ~ 2025-03-01
    IIF 1290 - Ownership of shares – 75% or more OE
    IIF 1290 - Ownership of voting rights - 75% or more OE
    IIF 1290 - Right to appoint or remove directors OE
  • 158
    icon of address 24 Osborn Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    990 GBP2021-04-30
    Person with significant control
    icon of calendar 2018-04-17 ~ 2020-02-01
    IIF 954 - Ownership of shares – More than 25% but not more than 50% OE
  • 159
    icon of address 82 Cambridge Heath Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-01 ~ 2012-06-14
    IIF 846 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-08-01
    IIF 514 - Director → ME
    icon of calendar 2012-06-14 ~ 2012-11-14
    IIF 1141 - Secretary → ME
    icon of calendar 2010-07-28 ~ 2011-08-01
    IIF 988 - Secretary → ME
    icon of calendar 2012-02-01 ~ 2012-05-31
    IIF 1054 - Secretary → ME
  • 160
    icon of address Unit 101 Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 1193 - Ownership of shares – 75% or more OE
    IIF 1193 - Ownership of voting rights - 75% or more OE
    IIF 1193 - Right to appoint or remove directors OE
  • 161
    icon of address 22 Cambridge Heath Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,679 GBP2024-09-30
    Officer
    icon of calendar 2015-09-01 ~ 2025-04-10
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-04-10
    IIF 1064 - Has significant influence or control OE
  • 162
    icon of address 27 Hill Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-28 ~ 2022-02-03
    IIF 1003 - Director → ME
  • 163
    icon of address 126 Church Road, Tiptree, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,395 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ 2023-08-09
    IIF 819 - Director → ME
    icon of calendar 2022-08-03 ~ 2022-08-10
    IIF 1016 - Secretary → ME
  • 164
    icon of address 5 James Middleton House, Middleton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -360 GBP2024-09-30
    Officer
    icon of calendar 2019-08-09 ~ 2020-01-10
    IIF 524 - Director → ME
    icon of calendar 2017-05-10 ~ 2019-08-09
    IIF 520 - Director → ME
  • 165
    icon of address 141a Langey House Commercial Road, Flat 4, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-03 ~ 2018-10-12
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2018-02-01
    IIF 1227 - Ownership of shares – 75% or more OE
  • 166
    icon of address Nexus House Room B1 And B2, 19/21 Albion Place, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86,983 GBP2023-10-31
    Officer
    icon of calendar 2019-10-09 ~ 2020-02-02
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-02-02
    IIF 1225 - Ownership of shares – 75% or more OE
  • 167
    icon of address 5 Marlborough Road, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2021-04-30
    Officer
    icon of calendar 2020-02-02 ~ 2020-02-02
    IIF 796 - Director → ME
    icon of calendar 2020-01-02 ~ 2020-02-01
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2020-02-02 ~ 2020-02-02
    IIF 957 - Right to appoint or remove directors as a member of a firm OE
    IIF 957 - Right to appoint or remove directors OE
    IIF 957 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 957 - Ownership of voting rights - 75% or more OE
    IIF 957 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 957 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-02 ~ 2020-02-01
    IIF 958 - Right to appoint or remove directors as a member of a firm OE
    IIF 958 - Right to appoint or remove directors OE
    IIF 958 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 958 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 958 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 168
    icon of address 279 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    250,703 GBP2015-08-31
    Officer
    icon of calendar 2014-08-30 ~ 2015-06-11
    IIF 752 - Director → ME
  • 169
    icon of address 430 Roman Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2015-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2013-11-19
    IIF 1132 - Director → ME
    icon of calendar 2014-06-01 ~ 2015-08-06
    IIF 1181 - Secretary → ME
  • 170
    icon of address 187 Cranbrook Road Cranbrook Road, Room No 1, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-28 ~ 2018-02-15
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2018-02-15
    IIF 1209 - Has significant influence or control as a member of a firm OE
    IIF 1209 - Right to appoint or remove directors as a member of a firm OE
    IIF 1209 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1209 - Ownership of shares – 75% or more as a member of a firm OE
  • 171
    icon of address Unit 6, Nelson Business Centre, 58 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ 2012-10-18
    IIF 512 - Director → ME
  • 172
    icon of address 48a White Horse Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,086 GBP2024-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2015-08-17
    IIF 893 - Director → ME
    IIF 234 - Director → ME
    icon of calendar 2020-10-24 ~ 2022-06-30
    IIF 806 - Director → ME
    icon of calendar 2022-06-30 ~ 2022-06-30
    IIF 895 - Director → ME
    icon of calendar 2018-05-16 ~ 2020-10-24
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2022-06-30
    IIF 1204 - Has significant influence or control OE
    icon of calendar 2016-08-01 ~ 2016-12-31
    IIF 1276 - Ownership of shares – 75% or more OE
    IIF 1276 - Ownership of voting rights - 75% or more OE
    IIF 1276 - Right to appoint or remove directors OE
    IIF 1276 - Has significant influence or control OE
    icon of calendar 2018-10-23 ~ 2020-10-23
    IIF 911 - Ownership of voting rights - 75% or more OE
  • 173
    icon of address 105 Greatorex Business Center, 8-10 Greatorex Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,431 GBP2015-04-30
    Officer
    icon of calendar 2012-08-01 ~ 2013-04-16
    IIF 525 - Director → ME
  • 174
    LINK3 COMMUNICATION LIMITED - 2013-05-28
    icon of address Unit 11 Harvey House, Brady Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2013-08-19
    IIF 254 - Director → ME
  • 175
    icon of address Nancy Road United Car Centre Ltd, Nancy Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,501 GBP2024-06-30
    Officer
    icon of calendar 2020-02-12 ~ 2020-11-02
    IIF 953 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-11-02
    IIF 1306 - Ownership of shares – 75% or more OE
  • 176
    icon of address 4 Leigh Street, Unit 3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,656 GBP2024-03-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-05-08
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-10-28
    IIF 721 - Right to appoint or remove directors OE
    IIF 721 - Ownership of voting rights - 75% or more OE
    IIF 721 - Ownership of shares – 75% or more OE
  • 177
    icon of address Bel House, Muirfield Crescent, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    581 GBP2023-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2023-06-01
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2023-06-01
    IIF 875 - Has significant influence or control OE
  • 178
    icon of address Bridge House, 56 Bridge Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,424 GBP2025-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2018-05-01
    IIF 678 - Director → ME
  • 179
    icon of address Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ 2011-08-31
    IIF 502 - Director → ME
  • 180
    icon of address Flat 18 Batson House, Fairclough Street London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2012-06-15
    IIF 449 - Director → ME
  • 181
    WEST FACE CONSULTANCY LTD - 2015-02-09
    icon of address 1st Floor, 87 Whitechapel High Street, London, Uk, Whitechapel High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-29 ~ 2015-01-01
    IIF 450 - Director → ME
    icon of calendar 2014-05-01 ~ 2015-01-01
    IIF 576 - Director → ME
  • 182
    MOLURA UK LIMITED - 2020-08-31
    icon of address Sutton Business Centre, Sutton Street, Limehouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,163 GBP2024-09-30
    Officer
    icon of calendar 2020-07-10 ~ 2020-07-12
    IIF 320 - Director → ME
    icon of calendar 2020-02-16 ~ 2020-02-16
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2020-02-16 ~ 2020-02-16
    IIF 1266 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-10 ~ 2020-07-12
    IIF 878 - Has significant influence or control 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.