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

Mohammed, Asif

    Related profiles found in government register
  • Mohammed, Asif
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Brent Avenue, Thornliebank, Glasgow, Lanarkshire, G46 8JU, Scotland

      IIF 1
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 2 IIF 3 IIF 4
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, G46 8JT, United Kingdom

      IIF 5
    • Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 6 IIF 7 IIF 8
  • Mohammed, Asif
    British advisor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 10
  • Mohammed, Asif
    British company director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 21, Riverford Road, Glasgow, Lanarkshire, G43 1RY, Scotland

      IIF 11
  • Mohammed, Asif
    British consultant born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14-18, Hill Street, Edinburgh, EH2 3JZ, Scotland

      IIF 12
    • 0/1, 21 Riverford Road, Glasgow, G43 1RY, Scotland

      IIF 13
    • 23, Forties Crescent, Glasgow, G46 8JS

      IIF 14
    • 23, Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 15 IIF 16 IIF 17
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 18 IIF 19
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 20 IIF 21
    • 248 Seaward Street, Glasgow, G41 1NG, Scotland

      IIF 22
    • 25, Brent Avenue, Glasgow, G46 8JU, United Kingdom

      IIF 23
    • 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 24 IIF 25
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 26
    • Caledonia Busines Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 27
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 28
    • The Pentagon Centre, 36-38 Washington Street, Glasgow, Lanarkshire, G3 8AZ, Scotland

      IIF 29
    • 150, Holland Street, Denton, Manchester, M34 3GG, England

      IIF 30
    • 5, Union Street, Manchester, M12 4JD, England

      IIF 31
    • 56, Border Brook Lane, Worsley, Manchester, M28 1XJ

      IIF 32
    • 1st Floor Maxim 1, Parklands Way, Holytown, Motherwell, Lanarkshire, ML1 4WR, Scotland

      IIF 33
    • 165, Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 34
  • Mohammed, Asif
    British director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 269, Nithsdale Road, Glasgow, G41 5AW, Scotland

      IIF 35
    • 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 36
    • Caledonia Business Centre, 17 Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 37
  • Mohammed, Asif
    British finance director born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 38
  • Mohammed, Asif
    British financier born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Hardman Street, Manchester, M3 3HF, England

      IIF 39
  • Mohammed, Asif
    British investor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14-18, Hill Street, Edinburgh, EH2 3JZ, Scotland

      IIF 40
    • 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 41
    • 23, Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 42 IIF 43
    • 23, Forties Crescent, Glasgow, Scotland, G46 8JS, Scotland

      IIF 44
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 45 IIF 46 IIF 47
    • 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 56
    • 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 57
    • 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 58
    • 25 Forties Crescent, Glasgow, G46 8JS, Scotland

      IIF 59
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 60 IIF 61
    • 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 62
    • 36, -38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 63
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 64
    • 367, Paisley Road West, Glasgow, G51 1LX, Scotland

      IIF 65
    • Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 66
    • 53, Fountain Street, Manchester, M2 2AN, England

      IIF 67
    • Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 68
    • Maxim 1, 2 Parklands Way, Holytown, Motherwell, Lanarkshire, ML1 4WR

      IIF 69
  • Mohammed, Asif
    British mortgage advisor born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 70
    • 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 71 IIF 72
    • 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 73
    • 82, King Street, Manchester, Lancashire, M2 4WQ, United Kingdom

      IIF 74 IIF 75
  • Mohammed, Asif
    British plumber born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, United Kingdom

      IIF 76
  • Mohammed, Asif
    British property development born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Brent Avenue, Thornliebank, Glasgow, G46 8JU

      IIF 77
  • Mohammed, Asif
    British retailer born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 151, West George Street, Glasgow, G2 2JJ, Scotland

      IIF 78 IIF 79
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, Scotland

      IIF 80 IIF 81
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS, United Kingdom

      IIF 82
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 83
    • 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 84 IIF 85
    • 367, Paisley Road West, Glasgow, G51 1LX, Scotland

      IIF 86
    • 38, Queen Street, Glasgow, G1 3DX, Scotland

      IIF 87
    • 661, Cathcart Road, Glasgow, G42 8AP, Scotland

      IIF 88
    • 13, Wellmeadow Street, Paisley, PA1 2EF, United Kingdom

      IIF 89
    • 13, Wellmeadow Street, Paisley, Renfrewshire, PA1 2EF, Scotland

      IIF 90
  • Mohammed, Asif
    British sales born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 91
  • Mohammed, Asif
    British consultant born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/1, 21 Riverford Road, Glasgow, G43 1RY, United Kingdom

      IIF 92
  • Mohammed, Asif
    British reatiler born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/2 21, Riverford Road, Glasgow, G43 1RY, Scotland

      IIF 93
  • Mohammed, Asif
    British procurement director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 94
  • Mohammed, Asif
    born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Glasgow, G46 8JS, United Kingdom

      IIF 95 IIF 96
  • Mohammed, Ramiza
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Mallots View, Newton Mearns, Glasgow, G77 6FD, Scotland

      IIF 97 IIF 98
  • Mohammed, Ramiza
    British advisor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, -38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 99
  • Mohammed, Ramiza
    British company director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite1.2, Kirkill House (building 1), Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, G77 5LL, Scotland

      IIF 100
  • Mohammed, Ramiza
    British investor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Glasgow, G46 8JS, United Kingdom

      IIF 101
    • 25, Brent Avenue, Glasgow, G46 8JU

      IIF 102
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 103
  • Mohammed, Ramiza
    British solicitor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Brent Avenue, Glasgow, G46 8JU, Scotland

      IIF 104
    • 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 105
    • 36, - 38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 106
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 107 IIF 108 IIF 109
    • Clyde Offices, 48 West George Street, Glasgow, G2 1BP

      IIF 110
  • Mohammed, Ali
    British born in February 1970

    Resident in England

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

      IIF 111
  • Mohammed, Ali
    British born in August 1985

    Resident in England

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

      IIF 112
  • Mohammed, Arif
    British born in September 1968

    Resident in England

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

      IIF 113
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 114 IIF 115 IIF 116
    • 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 117 IIF 118
  • Mohammed, Arif
    British accountant born in September 1968

    Resident in England

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

      IIF 119
  • Mohammed, Arif
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 120
  • Mohammed, Khalil
    British working director born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63, Main Street, Bothwell, Strathclyde, G71 8ER, Scotland

      IIF 121
  • Mohammed, Shahid
    British working director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Muirkirk Drive, Glasgow, Scotland, G13 1BZ

      IIF 122
  • Mohamed, Ali
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed, Ali
    British born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 128
  • Mohammed, Asif
    British advisor born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 129
  • Mohammed, Ramiza
    Scottish solicitor born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25 Brent Avenue, Glasgow, G46 8JU

      IIF 130
    • 38, Queen Street, Glasgow, G1 3DX, Scotland

      IIF 131
  • Mohammed, Hassan
    British financial consultant born in January 1993

    Resident in England

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

      IIF 132
  • Mohammed, Hassan
    British general manager born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 133
  • Mohammed, Ali Kadim
    British born in February 1970

    Resident in England

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

      IIF 134
  • Mohammed, Asif
    British

    Registered addresses and corresponding companies
  • Mohammed Ali
    British born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71 Birkdale Park, Armadale, Bathgate, EH48 2NF, Scotland

      IIF 143 IIF 144
  • Mohammed, Ali
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St Marys Square, Newmarket, CB8 0HZ, England

      IIF 145
    • 16, St Marys Square, Newmarket, CB8 0HZ, United Kingdom

      IIF 146
    • 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 147
    • 24, Rowley Drive, Newmarket, CB8 0NH, England

      IIF 148
    • 24, Rowley Drive, Newmarket, CB8 0NH, United Kingdom

      IIF 149 IIF 150 IIF 151
  • Mohammed, Arif
    British accountant

    Registered addresses and corresponding companies
    • 1102-1106 Coventry Road, Haymills, Birmingham, B25 8DT

      IIF 152
  • Mohammed, Ramiza
    born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Glasgow, G46 8JS, United Kingdom

      IIF 153
  • Mr Asif Mohammed
    British born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 154
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 155
    • 248 Seaward Street, Glasgow, G41 1NG, Scotland

      IIF 156
    • 25, Brent Avenue, Thornliebank, Glasgow, G46 8JU, Scotland

      IIF 157 IIF 158 IIF 159
    • 36-38, Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 160
    • 9 Newton Place, Glasgow, G3 7PR, Scotland

      IIF 161
    • Caledonia Busines Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 162
    • Caledonia Business Centre, 17 Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 163
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, G46 8JT, Scotland

      IIF 164 IIF 165 IIF 166
    • Caledonia Business Centre, Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, G46 8JT, United Kingdom

      IIF 168
    • Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 169 IIF 170 IIF 171
    • The Pentagon Centre, 36-38 Washington Street, Glasgow, G3 8AZ, Scotland

      IIF 172
    • 167, City Road, London, EC1V 1AW, United Kingdom

      IIF 173 IIF 174
    • 3 Hardman Street, Manchester, M3 3HF, England

      IIF 175
    • 82, King Street, Manchester, M2 4WQ, United Kingdom

      IIF 176
    • Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 177
    • 165, Union Street, Oldham, OL1 1TD, United Kingdom

      IIF 178
  • Mr Md Ali
    British born in January 1980

    Resident in England

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

      IIF 179
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 180
    • 133, New Road, London, E1 1HJ, England

      IIF 181
  • Uddin, Md Jamil
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 182
    • 28, Kellock Avenue, Dunfermline, KY11 8YW, Scotland

      IIF 183
    • 78, Hospital Hill, Dunfermline, KY11 3AT, Scotland

      IIF 184
  • Uddin, Md Jamil
    British company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 185
  • Uddin, Md Jamil
    British manager born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 76, Hospital Hill, Dunfermline, KY11 3AT, United Kingdom

      IIF 186
  • Ali, Mohammed
    British working director born in August 1985

    Resident in Scotland

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

      IIF 187
  • Mohammed, Ali
    Indian director born in February 1980

    Registered addresses and corresponding companies
    • 138, St. Stephen's Road, London, E6 1AT, United Kingdom

      IIF 188
  • Mohammed, Ali
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Sherrard Road, Forestgate, London, E7 8DN, United Kingdom

      IIF 189
  • Mohammed, Ali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Harringay Road, Birmingham, B44 0UA, United Kingdom

      IIF 190
  • Mohammed, Arif
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1102-1106 Coventry Road, Haymills, Birmingham, B25 8DT

      IIF 191
    • 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, England

      IIF 192
  • Mohammed, Arif
    British accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 193 IIF 194
    • 1102-1106 Coventry Road, Haymills, Birmingham, B25 8DT, United Kingdom

      IIF 195
  • Mr Asad Ali
    British born in August 1983

    Resident in England

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

      IIF 196
  • Mr Md Jamil Uddin
    British born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Mary Place, Dunfermline, KY11 4TL, Scotland

      IIF 197 IIF 198
    • 28, Kellock Avenue, Dunfermline, KY11 8YW, Scotland

      IIF 199
    • 76, Hospital Hill, Dunfermline, KY11 3AT, United Kingdom

      IIF 200
    • 78, Hospital Hill, Dunfermline, KY11 3AT, Scotland

      IIF 201
  • Mr Mohammad Ali
    British born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Asad
    British born in August 1993

    Resident in England

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

      IIF 212
  • Ali, Asad
    British director born in August 1993

    Resident in England

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

      IIF 213
  • Ali, Md
    British born in January 1980

    Resident in England

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

      IIF 214
    • 124, Whitechapel Road, London, E1 1JE, England

      IIF 215
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 216
    • 133, New Road, London, E1 1HJ, England

      IIF 217
  • Ali, Md
    British businessman born in January 1980

    Resident in England

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

      IIF 218
  • Ali, Mohammad
    British none born in July 1976

    Resident in Scotland

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

      IIF 219
  • Ali, Mohammad
    British born in August 1976

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 224
    • 1/1, 144 Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 225
  • Ali, Mohammad
    British director born in August 1976

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 229
  • Ali, Mohammed
    British company director born in July 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71 Birkdale Park, Armadale, Bathgate, EH48 2NF, Scotland

      IIF 230 IIF 231
  • Mohamed, Ali
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 232
  • Mohamed, Ali
    British engineer born in June 1986

    Resident in United Kingdom

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

      IIF 233
    • 26, New Clocktower Place, London, N7 9FD, England

      IIF 234
  • Mohammed, Ade
    British construction procurement manager born in March 1985

    Resident in United Kingdom

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

      IIF 235
  • Mohammed, Hassan
    British shop manager born in January 1993

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 554, Hagley Road West, Oldbury, B68 0BS, West Midlands

      IIF 236
  • Mohammed Ali
    British born in March 1981

    Resident in England

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

      IIF 237
  • Mohammed Ali
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7 Shay Court, Shay Drive, Bradford, BD9 5QX, England

      IIF 238
  • Mr Jihad Ali
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21, Bradshaw Hall Lane, Heald Green, Cheadle, SK8 3AG, England

      IIF 239
    • 197, Fog Lane, Manchester, M20 6FJ, England

      IIF 240 IIF 241
    • Calico House, Printworks Lane, Manchester, M19 3JP, England

      IIF 242
  • Mr Md Uddin
    British born in January 1980

    Resident in England

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

      IIF 243
    • 101, Commercial Road, London, E1 1RD, England

      IIF 244
  • Mr Mohammed Asif
    British born in May 1981

    Resident in England

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

      IIF 245
    • 1, Wernette Way, High Wycombe, HP11 1FJ, England

      IIF 246
    • 49, Desborough Park Road, High Wycombe, HP12 3BG, England

      IIF 247
    • 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 248 IIF 249 IIF 250
  • Ali, Md Moklis
    British born in January 1980

    Resident in England

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

      IIF 251
  • Jamou, Mohammed Ali
    British born in March 1979

    Resident in Scotland

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

      IIF 252
  • Mohammed, Ismail, Mr.
    Indian it consultant born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Cornhill Terrace, Aberdeen, AB16 5EW, Scotland

      IIF 253
  • Mohammed, Maqsood Ali
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Old Station Road, Newmarket, CB8 8DN, England

      IIF 254
  • Mohammed, Maqsood Ali
    British business born in February 1979

    Resident in England

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

      IIF 255 IIF 256
  • Mohammad Ali
    British born in May 1991

    Resident in England

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

      IIF 257
  • Mr Fiaz Ali
    British born in August 1978

    Resident in England

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

      IIF 258
  • Mr Mohamed Ali
    British born in January 1984

    Resident in England

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

      IIF 259
  • Mr Mohamed Ali
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 205, Yardley Road, Acocks Green, Birmingham, B27 6LZ, England

      IIF 260
    • 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 261
    • 8 Gnd Flr, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 262
  • Mr Mohammed Ali
    British born in January 1980

    Resident in England

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

      IIF 263
    • Adam's Nation, 110 Bamford Street, Chadderton, OL9 6RJ, United Kingdom

      IIF 264
    • 32, Queensway, London, W2 3RX, England

      IIF 265
    • 139, Wilbraham Road, Manchester, M14 7DS, England

      IIF 266
  • Mr Mohammed Ali
    British born in February 1980

    Resident in England

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

      IIF 267
  • Mr Mohammed Ali
    British born in April 1984

    Resident in England

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

      IIF 268
  • Uddin, Md
    British business person born in January 1980

    Resident in England

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

      IIF 269
  • Uddin, Md
    British businessman born in January 1980

    Resident in England

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

      IIF 270
  • Ali, Fiaz
    British born in August 1978

    Resident in England

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

      IIF 271
  • Ali, Jihad
    British vehicle sales born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2, Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 272
  • Ali, Jihad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21, Bradshaw Hall Lane, Heald Green, Cheadle, SK8 3AG, England

      IIF 273
    • 197, Fog Lane, Manchester, M20 6FJ, England

      IIF 274 IIF 275
  • Ali, Jihad
    British general manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 276
  • Ali, Jihad
    British plumber born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Calico House, Printworks Lane, Manchester, M19 3JP, England

      IIF 277
  • Ali, Mohammad Asim
    British born in January 1980

    Resident in England

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

      IIF 278
    • Unit 1a, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 279
    • Liversedge Business Park, Unit 2, 22-26 Halifax Road, Liversedge, West Yorkshire, WF15 6JL, United Kingdom

      IIF 280
  • Ali, Mohammed
    British born in January 1980

    Resident in England

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

      IIF 281
  • Ali, Mohammed
    British company director born in January 1980

    Resident in England

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

    Resident in England

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

      IIF 283
  • Ali, Mohammed
    British born in February 1980

    Resident in England

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

      IIF 284
  • Ali, Mohammed
    British business born in February 1980

    Resident in England

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

      IIF 285
  • Ali, Mohammed
    British company director born in February 1980

    Resident in England

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

      IIF 286
  • Ali, Mohammed
    British born in April 1984

    Resident in England

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

      IIF 287
  • Ali, Mohammed Ashraf
    British working director born in July 1966

    Resident in Scotland

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

      IIF 288
  • Ali, Mohammmed
    British director born in February 1980

    Resident in England

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

      IIF 289
  • Anwar, Khalil
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 290
  • Mohamed, Ali
    born in June 1986

    Resident in United Kingdom

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

      IIF 291
  • Mohammed, Maqsood Ali
    British

    Registered addresses and corresponding companies
    • 138, St. Stephen's Road, London, E6 1AT, United Kingdom

      IIF 292
  • Mr Ali Mohamed
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Mohammed
    British born in February 1980

    Resident in England

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

      IIF 296
  • Mr Asif Mohammed
    British born in June 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Evanton Place, Thornliebank, Glasgow, G46 8JE, Scotland

      IIF 297
  • Mr Mohamed Ali
    British born in August 1974

    Resident in England

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

      IIF 298
  • Mr Mohammed Ali
    Iraqi born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 490, Ballater Street, Glasgow, G5 0QW, Scotland

      IIF 299
  • Mr Mohammed Ali
    British born in February 1981

    Resident in England

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

      IIF 300
  • Mr Mohammed Ali
    British born in March 1981

    Resident in England

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

      IIF 301
  • Mr Mohammed Ali
    British born in February 1983

    Resident in England

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

      IIF 302
  • Mr Mohammed Ali
    British born in August 1984

    Resident in England

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

      IIF 303
    • 11, The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, United Kingdom

      IIF 304
    • 9, Dryden Road, Stoke-on-trent, ST6 3JH, England

      IIF 305
    • Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 306 IIF 307
  • Mr Mohammed Ali
    British born in March 1985

    Resident in England

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

      IIF 308
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 309 IIF 310
    • 87, Southampton Street, Reading, RG1 2QU, England

      IIF 311
  • Mr Mohammed Ali
    British born in August 1985

    Resident in England

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

      IIF 312
  • Mr Mohammed Ali
    British born in March 1987

    Resident in England

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

      IIF 313
    • 4a, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

      IIF 314
    • 18, Barrett Street, Smethwick, B66 4SE, England

      IIF 315
  • Mr Mohammed Ali
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 154, Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 316
    • The Old Barn, Wood Street, Swanley, Kent, BR8 7PA

      IIF 317
  • Mr Mohammed Ali
    British born in July 1989

    Resident in England

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

      IIF 318
  • Ms Ramiza Mohammed
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Mallots View, Newton Mearns, Glasgow, G77 6FD, Scotland

      IIF 319 IIF 320
  • Ali, Md Moshahid
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 133, New Road, London, E1 1HJ, England

      IIF 321
    • Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 322
  • Ali, Md Moshahid
    British businessman born in January 1980

    Resident in England

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

      IIF 323
  • Ali, Md Moshahid
    British director born in January 1980

    Resident in England

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

      IIF 324
  • Ali, Mohamed
    British director born in January 1984

    Resident in England

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

      IIF 325
  • Ali, Mohamed
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8 Gnd Flr, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 326
  • Ali, Mohamed
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 205, Yardley Road, Acocks Green, Birmingham, B27 6LZ, England

      IIF 327
    • Unit C2 Longofrd Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 328
  • Ali, Mohamed
    British doctor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 57, Morningside Drive, East Didsbury, Manchester, M20 5PW

      IIF 329
  • Ali, Mohamed
    British manager born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gladstone Road, Farnworth, Bolton, BL4 7EH, England

      IIF 330
  • Ali, Mohamed
    British online retail born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit C2, Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, M32 0JT, United Kingdom

      IIF 331
  • Ali, Mohammad Zahid
    British born in July 1977

    Resident in Scotland

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

      IIF 332
  • Ali, Mohammad Zahid
    British company director born in July 1977

    Resident in Scotland

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

      IIF 333
  • Ali, Mohammad Zahid
    British director born in July 1977

    Resident in Scotland

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

      IIF 334
    • 58, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 335
    • 104, Quarry Street, Hamilton, ML3 7AX

      IIF 336
  • Ali, Mohammad Zahid
    British manager born in July 1977

    Resident in Scotland

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

      IIF 337
    • 298-300 Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 338
    • 298-300, Maxwell Road, Glasgow, G41 1PJ, United Kingdom

      IIF 339
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 340
  • Ali, Mohammad Zahid
    British working director born in July 1977

    Resident in Scotland

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

      IIF 341
    • 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 342
    • 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 343
    • 81, Queen Street, Glasgow, G1 3DA, Scotland

      IIF 344
    • 92-94, West Princes Street, Helensburgh, Dunbartonshire, G84 8XE, Scotland

      IIF 345
  • Ali, Mohammed
    Iraqi company director born in May 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 490, Ballater Street, Glasgow, G5 0QW, Scotland

      IIF 346
  • Ali, Mohammed
    British company director born in February 1981

    Resident in England

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

      IIF 347
  • Ali, Mohammed
    British it consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British director born in March 1981

    Resident in England

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

      IIF 350
    • Level 24/25, The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 351
  • Ali, Mohammed
    British born in August 1984

    Resident in England

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

      IIF 352
    • 11, The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, ST7 1AB, United Kingdom

      IIF 353
    • 9, Dryden Road, Stoke-on-trent, ST6 3JH, England

      IIF 354
    • Office Above Post Office, 11 The Avenue, Kidsgrove, Stoke-on-trent, ST7 1AB, England

      IIF 355
  • Ali, Mohammed
    British company director born in August 1984

    Resident in England

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

      IIF 356
  • Ali, Mohammed
    British manager born in August 1984

    Resident in England

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

      IIF 357
  • Ali, Mohammed
    British company director born in March 1985

    Resident in England

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

      IIF 358
  • Ali, Mohammed
    British director born in March 1985

    Resident in England

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

      IIF 359 IIF 360
    • 87, Southampton Street, Reading, RG1 2QU, England

      IIF 361
  • Ali, Mohammed
    British managing director born in March 1985

    Resident in England

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

      IIF 362
  • Ali, Mohammed
    British self employed born in March 1985

    Resident in England

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

      IIF 363
  • Ali, Mohammed
    British company director born in August 1985

    Resident in England

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

      IIF 364
  • Ali, Mohammed
    British born in March 1987

    Resident in England

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

      IIF 365
    • 4a, Winchester Street, Andover, Hampshire, SP10 2EA, United Kingdom

      IIF 366
  • Ali, Mohammed
    British self employed born in March 1987

    Resident in England

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

      IIF 367
  • Ali, Mohammed
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 154, Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 368
  • Ali, Mohammed
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 154 Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 369
  • Ali, Mohammed
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 7 Shay Court, Shay Drive, Bradford, BD9 5QX, England

      IIF 370
  • Ali, Mohammed
    British born in July 1989

    Resident in England

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

      IIF 371
  • Ali, Mohammed
    British director born in July 1989

    Resident in England

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

      IIF 372
  • Ali, Mohammed Asif
    British born in March 1995

    Resident in England

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

      IIF 373
  • Ali, Mohammed Asif
    British company director born in March 1995

    Resident in England

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

      IIF 374
  • Ali, Mohammed Asif
    British director born in March 1995

    Resident in England

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

      IIF 375
  • Ali, Mohammed Zahid
    British born in July 1977

    Resident in Scotland

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

      IIF 376
  • Mohamed, Basma
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohamed, Basma
    British businesswoman born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Mallinson Road, Battersea, London, SW11 1BP, England

      IIF 379
  • Mohammed, Khalil
    British accountant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Welbeck Road, Hyde, SK14 5PN, England

      IIF 380
  • Mohammed, Ramiza
    Scottish

    Registered addresses and corresponding companies
    • 25 Brent Avenue, Glasgow, G46 8JU

      IIF 381
  • Mr Ali Mohammed
    British born in February 1970

    Resident in England

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

      IIF 382
  • Mr Ali Mohammed
    British born in August 1985

    Resident in England

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

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

    Resident in England

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

      IIF 384
    • 124, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 385
    • 133, New Road, London, E1 1HJ, England

      IIF 386
    • 46, Settles Street, London, E1 1JP, England

      IIF 387
    • Unit 101, 133a, New Road, London, E1 1HJ, United Kingdom

      IIF 388
  • Mr Mohammad Ali
    British born in July 1976

    Resident in England

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

      IIF 389
  • Mr Mohammed Ali
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8, Park Village East, London, NW1 3DL, England

      IIF 390
  • Mr Mohammed Ali
    British born in May 1973

    Resident in England

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

      IIF 391
    • 5-7, Court Street, London, E1 1DG, England

      IIF 392
  • Mr Mohammed Ali
    British born in August 1974

    Resident in England

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

      IIF 393
    • 32 White Hart Road, London, SE18 1DW, United Kingdom

      IIF 394
  • Mr Mohammed Ali
    British born in January 1975

    Resident in England

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

      IIF 395
  • Mr Mohammed Ali
    British born in June 1976

    Resident in England

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

      IIF 396
    • 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 397
    • 299a, Bethnal Green Road, London, E2 6AH, United Kingdom

      IIF 398
    • Unit 4, Belle Vue Industrial Park, Elm Tree Street, Wakefield, WF1 5EQ, United Kingdom

      IIF 399
  • Mr Mohammed Ali
    British born in July 1976

    Resident in England

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

      IIF 400
    • The Old Tannery, Hensington Road, Woodstock, Oxfordshire, OX20 1JL

      IIF 401
  • Mr Mohammed Ali
    British born in February 1977

    Resident in England

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

      IIF 402
    • J O Hunter House, 409 Bradford Road, Huddersfield, HD2 2RB, United Kingdom

      IIF 403
  • Mr Mohammed Ali
    British born in March 1995

    Resident in England

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

      IIF 404 IIF 405
    • 22, Spackmans Way, Slough, SL1 2SA, England

      IIF 406
    • Unit 4, Observatory Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 407
  • Mr Mohammed Ali
    British born in January 1999

    Resident in England

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

      IIF 408
    • 77, Francis Road, Birmingham, B16 8SP, England

      IIF 409
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 410
  • Mr Umor Ali
    British born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 411
    • 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 412
    • 24, Cedar Close, Merthyr Tydfil, CF47 0LX, United Kingdom

      IIF 413
    • 3-4, Flat Above 3-4, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 414
    • 3/4, High Street, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 415
    • 3-4, High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 416 IIF 417
  • Mrs Ramiza Mohammed
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 23, Forties Crescent, Thornliebank, Glasgow, G46 8JS

      IIF 418
  • Shah, Mohammed
    British commercial director born in May 1984

    Resident in England

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

      IIF 419
  • Shah, Mohammed
    British company director born in May 1984

    Resident in England

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

      IIF 420
  • Ali, Mohammad
    British born in July 1976

    Resident in England

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

      IIF 421
  • Ali, Mohammad
    British company director born in May 1991

    Resident in England

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

      IIF 422
  • Ali, Mohammad Shahid
    British co director born in July 1976

    Resident in Scotland

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

      IIF 423
  • Ali, Mohammad Shahid
    British working director born in July 1976

    Resident in Scotland

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

      IIF 424
    • 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 425
    • 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 426
  • Ali, Mohammad Shahid
    British born in August 1976

    Resident in Scotland

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

      IIF 427
    • 21, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 428
    • 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 429 IIF 430
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 431
    • 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 432 IIF 433
    • 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 434
    • 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 435
  • Ali, Mohammad Shahid
    British director born in August 1976

    Resident in Scotland

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

      IIF 436
    • 100, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 437
    • 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 438
    • 21, Queen Street, Glasgow, G1 3ED, United Kingdom

      IIF 439
    • 21b, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 440
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 441
    • 46, Queen Street, Glasgow, G1 3DS, United Kingdom

      IIF 442
    • 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 443
    • 6, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, United Kingdom

      IIF 444
    • 2, Quarry Street, Hamilton, ML3 7AR, Scotland

      IIF 445
  • Ali, Mohammad Shahid
    British none born in August 1976

    Resident in Scotland

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

      IIF 446
  • Ali, Mohammad Shahid
    British r born in August 1976

    Resident in Scotland

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

      IIF 447
    • 21-23, Queens Street, Glasgow, G13ED, United Kingdom

      IIF 448
  • Ali, Mohammad Shahid
    British retail born in August 1976

    Resident in Scotland

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

      IIF 449
    • 23, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 450
  • Ali, Mohammad Shahid
    British working dirctor born in August 1976

    Resident in Scotland

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

      IIF 451
  • Ali, Mohammad Shahid
    British working director born in August 1976

    Resident in Scotland

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

      IIF 452 IIF 453
    • 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 454
    • 61, Commerce Street, Glasgow, G5 8AD, Scotland

      IIF 455
    • 86, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 456 IIF 457 IIF 458
    • 86, Queens Street, Glasgow, G1 3DS, Scotland

      IIF 459
  • Ali, Mohammed
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 460
  • Ali, Mohammed
    British born in May 1973

    Resident in England

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

      IIF 461
    • 5-7, Court Street, London, E1 1DG, England

      IIF 462
  • Ali, Mohammed
    British director born in August 1974

    Resident in England

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

      IIF 463
    • 32 White Hart Road, London, SE18 1DW, United Kingdom

      IIF 464
  • Ali, Mohammed
    British legal advisor born in August 1974

    Resident in England

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

      IIF 465
  • Ali, Mohammed
    British accountant born in January 1975

    Resident in England

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

      IIF 466
  • Ali, Mohammed
    British born in June 1976

    Resident in England

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

      IIF 467
  • Ali, Mohammed
    British company director born in June 1976

    Resident in England

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

      IIF 468
    • Unit 4, Belle Vue Industrial Park, Elm Tree Street, Wakefield, WF1 5EQ, United Kingdom

      IIF 469
  • Ali, Mohammed
    British director born in June 1976

    Resident in England

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

      IIF 470
    • 32, Ritchie House, Hazellville Road, London, N19 3LX, England

      IIF 471
  • Ali, Mohammed
    British director born in July 1976

    Resident in England

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

      IIF 472
    • 40, Westminster Way, North Hinksey, Oxford, OX2 0LW, United Kingdom

      IIF 473
    • 40, Westminster Way, Oxford, Oxfordshire, OX2 0LW, United Kingdom

      IIF 474
  • Ali, Mohammed
    British mechanical engineer born in July 1976

    Resident in England

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

      IIF 475
  • Ali, Mohammed
    British born in February 1977

    Resident in England

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

      IIF 476
  • Ali, Mohammed
    British director born in February 1977

    Resident in England

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

      IIF 477
  • Ali, Mohammed
    British director born in October 1990

    Resident in England

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

      IIF 478
  • Ali, Mohammed
    British born in May 1991

    Resident in England

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

      IIF 479
    • 15, Wager Street, London, E3 4JD, England

      IIF 480
  • Ali, Mohammed
    British born in March 1995

    Resident in England

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

      IIF 481 IIF 482
    • 22, Spackmans Way, Slough, SL1 2SA, England

      IIF 483
  • Ali, Mohammed
    British director born in March 1995

    Resident in England

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

      IIF 484
  • Ali, Mohammed
    British born in January 1999

    Resident in England

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

    Resident in England

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

      IIF 489
  • Ali, Mohammed Shahid
    British director born in August 1976

    Resident in Scotland

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

      IIF 490
    • 298-300 Maxwell Road, Glasgow, Glasgow, G41 1PJ, United Kingdom

      IIF 491
    • Askari & Co Ltd, 162 Darnley Street, Glasgow, G41 2LL

      IIF 492
  • Ali, Mohammed Shahid
    British retailer born in August 1976

    Resident in Scotland

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

      IIF 493
  • Ali, Mohammed Shahid
    British working director born in August 1976

    Resident in Scotland

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

      IIF 494
    • 96, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 495
  • Ali, Umor
    British born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 24, Cedar Close, Merthyr Tydfil, CF47 0LX, United Kingdom

      IIF 496
    • 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 497
  • Ali, Umor
    British company director born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Global Link, Dunleavy Drive, Cardiff, CF11 0SN, Wales

      IIF 498
    • Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 499
  • Ali, Umor
    British director born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 3-4, Flat Above 3-4, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 500
    • 3-4, High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 501
  • Ali, Umor
    British driver born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 3/4, High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 502
  • Ali, Umor
    British sales manager born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 3-4 High Street, Pontmorlais, Merthyr Tydfil, CF47 8UB, United Kingdom

      IIF 503
  • Ali, Umor
    British salesman born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 504
    • 3-4, High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan, CF47 8UB, United Kingdom

      IIF 505
  • Asif, Mohammed
    British hgv driver born in January 1981

    Resident in England

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

      IIF 506
  • Asif, Mohammed
    British born in May 1981

    Resident in England

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

      IIF 507
    • 1, Wernette Way, High Wycombe, HP11 1FJ, England

      IIF 508
    • 49, Desborough Park Road, High Wycombe, HP12 3BG, England

      IIF 509
    • 90, Abercromby Avenue, High Wycombe, HP12 3BD, England

      IIF 510
    • 90, Abercromby Avenue, High Wycombe, HP12 3BD, United Kingdom

      IIF 511
  • Asif, Mohammed
    British director born in May 1981

    Resident in England

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

      IIF 512
  • Asif, Mohammed
    British manager born in May 1981

    Resident in England

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

      IIF 513
  • Dr Mohammed Ali
    British born in August 1956

    Resident in England

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

      IIF 514
    • Quest House, First Floor 38, Vicar Lane, Bradford, West Yorkshire, BD1 5LD

      IIF 515
  • Dr Mohammed Ali
    British born in October 1990

    Resident in England

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

      IIF 516
  • Maher, Mohammed Ali
    British born in January 1981

    Resident in England

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

      IIF 517
  • Miah, Mohammed Abul
    British born in February 1981

    Resident in England

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

      IIF 518
    • 568, Romford Road, London, E12 5AF, England

      IIF 519
    • 7, Ellesmere Street, London, E14 6BA, England

      IIF 520
  • Miah, Mohammed Abul
    British business born in February 1981

    Resident in England

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

      IIF 521
  • Miah, Mohammed Abul
    British business person born in February 1981

    Resident in England

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

      IIF 522
  • Miah, Mohammed Abul
    British businessman born in February 1981

    Resident in England

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

      IIF 523
    • 225, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 524
    • 233 East India Dock Road, London, E14 0EG, United Kingdom

      IIF 525
    • 303, Whitechapel Road, London, E1 1BY, England

      IIF 526
    • 303 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 527
    • 309 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 528 IIF 529
    • 5, Network House, 14 Alie Street, London, E1 8GZ, England

      IIF 530
    • 5 Network House, 14 Alie Street, London, E1 8GZ, United Kingdom

      IIF 531
  • Mohammed, Ali Kadim
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, High Street, London, London, W3 6NG, United Kingdom

      IIF 532
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 533
    • Falcon House, 257 Burlington Road, New Malden, Surrey, KT3 4NE, England

      IIF 534
    • 11, Church Lane, Uxbridge, Middlesex, UB8 2XD, United Kingdom

      IIF 535
    • 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 536 IIF 537
  • Mohammed, Ali Kadim
    British businessman born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, High Street, Acton, London, W3 6NG, United Kingdom

      IIF 538
  • Mohammed, Ali Kadim
    British director born in February 1970

    Resident in United Kingdom

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

      IIF 539
  • Mr Mohammad Asim Ali
    British born in January 1980

    Resident in England

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

      IIF 540
    • Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 541
    • Unit 1a, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 542
  • Mr Mohammed Ali
    British born in December 1961

    Resident in England

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

      IIF 543 IIF 544
    • 133a, New Road, London, E1 1HJ, England

      IIF 545
  • Mr Mohammed Ali
    British born in December 1974

    Resident in England

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

      IIF 546
    • 82, Hough Lane, Leyland, PR25 2YB, England

      IIF 547
    • Fielden House, Battersea Road, Stockport, SK4 3EA, England

      IIF 548
  • Mr Mohammed Ali
    British born in May 1991

    Resident in Engalnd

    Registered addresses and corresponding companies
  • Mr Mohammed Ali Jamou
    British born in March 1979

    Resident in Scotland

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

      IIF 551
  • Mr Mohammed Shah
    British born in May 1984

    Resident in England

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

      IIF 552
    • Flat 1, 21 Buckingham Road, Aylesbury, HP19 9PT, England

      IIF 553
  • Shah, Mohammed Ali
    British born in May 1984

    Resident in England

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

      IIF 554
    • 4, Rix Road, Hull, HU7 0BT, England

      IIF 555
  • Shahid Ali, Mohammad
    British working director born in July 1976

    Resident in Scotland

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

      IIF 556
  • Shahid Ali, Mohammad
    British working director born in August 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ali, Jihad Ali
    British born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 28b, Catherine Street, Swansea, SA1 4JS, Wales

      IIF 561
  • Ali, Mohammed
    British born in October 1961

    Resident in England

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

      IIF 562
  • Ali, Mohammed
    British born in December 1961

    Resident in England

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

      IIF 563
  • Ali, Mohammed
    British businessman born in December 1961

    Resident in England

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

      IIF 564
    • 133a, New Road, London, E1 1HJ, England

      IIF 565
  • Ali, Mohammed
    British born in December 1974

    Resident in England

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

      IIF 566
    • 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 567
  • Ali, Mohammed
    British clinical hospital specialist born in December 1974

    Resident in England

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

      IIF 568
  • Ali, Mohammed
    British company director born in December 1974

    Resident in England

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

      IIF 569
  • Ali, Mohammed
    British manager born in December 1974

    Resident in England

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

      IIF 570
  • Ali, Mohammed
    British shop assistant born in December 1974

    Resident in England

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

      IIF 571
  • Ali, Mohammed
    British teacher born in December 1974

    Resident in England

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

      IIF 572
  • Ali, Mohammed
    British director born in May 1991

    Resident in Engalnd

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

      IIF 573
    • 36, Thorn Street, Bolton, BL1 8LA, England

      IIF 574
  • Ali, Mohammed Shafkat
    British working director born in October 1978

    Resident in Scotland

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

      IIF 575
    • Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire, G84 8XD, Scotland

      IIF 576
  • Ali, Zahid, Mohammed
    British director born in July 1977

    Resident in Scotland

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

      IIF 577
  • Gani, Mohammed
    British born in October 1990

    Resident in England

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

      IIF 578
  • Mohamed, Ali
    Bahraini company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Lomond Close, Wembley, London, HA0 4HB, England

      IIF 579
  • Mohamed, Ali
    Bahraini director born in June 1986

    Resident in United Kingdom

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

      IIF 580
    • 27, High Street, London, E15 2QB, United Kingdom

      IIF 581
  • Mohammed, Ali
    Indian it consultant born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 230, Browning Road, London, E12 6NU, England

      IIF 582
  • Mohammed, Arif

    Registered addresses and corresponding companies
    • 11, Deakins Road, Birmingham, West Midlands, B25 8DX, United Kingdom

      IIF 583 IIF 584
    • 11, Deakins Road, Haymills, Birmingham, B25 8DX, England

      IIF 585
    • 204 Mansel Road, Small Heath, Birmingham, B10 9NL

      IIF 586
    • 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, England

      IIF 587
  • Mohammed, Hassan

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

      IIF 588
    • 554, Hagley Road West, Oldbury, B68 0BS, West Midlands

      IIF 589
  • Mr Arif Mohammed
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Ali
    British born in January 1980

    Resident in United Kingdom

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

      IIF 601
  • Mr Mohammad Zahid Ali
    British born in July 1977

    Resident in Scotland

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

      IIF 602
    • 298-300, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 603 IIF 604
  • Mr Mohammed Ali
    English born in January 1980

    Resident in England

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

      IIF 605
    • 181-183, Leeds Road, Nelson, BB9 8EQ, England

      IIF 606
  • Mr Mohammed Ali
    British born in July 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 607
  • Mr Mohammed Ali
    British born in November 2000

    Resident in England

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

      IIF 608
  • Mr Mohammed Asif Ali
    British born in August 1993

    Resident in England

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

      IIF 609
  • Mr Mohammed Asif Ali
    British born in March 1995

    Resident in England

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

      IIF 610
  • Mr Mohammed Gani
    British born in October 1990

    Resident in England

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

      IIF 611
    • Everlast Gym, Unit 3, Fox Den Road, Stoke Gifford, Bristol, BS34 8SP, England

      IIF 612
  • Mr Mohammed Zahid Ali
    British born in July 1977

    Resident in Scotland

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

      IIF 613
  • Uddin, Md Jamil
    Bangladesh restaurantour born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 76, Hospital Hill, Dunfermline, Fife, KY11 3AT, Scotland

      IIF 614
  • Ali Obe, Mohammed
    British director born in August 1956

    Resident in England

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

      IIF 615
  • Ali, Mohammed
    English director born in January 1980

    Resident in England

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

      IIF 616
  • Ali, Mohammed
    British director born in May 1980

    Registered addresses and corresponding companies
    • 3, Allington Freehold, Rochdale, Lancs, OL11 4LA

      IIF 617
  • Ali, Mohammed
    British director born in April 1984

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

      IIF 618
  • Ali, Mohammed
    British born in November 2000

    Resident in England

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

      IIF 619
  • Ali, Mohammed Zahid
    British director born in February 1981

    Resident in England

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

      IIF 620
  • Ali, Mohammed Zahid
    British gas engineer born in February 1981

    Resident in England

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

      IIF 621
  • Hassan, Mohammed Arif
    British born in March 1999

    Resident in England

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

      IIF 622
  • Janmohamed, Aly
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ

      IIF 623
  • Khalil, Awais
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 624
  • Khalil, Awais
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Manley Road, Chorlton Cum Hardy, Manchester, M21 0GY, United Kingdom

      IIF 625
    • 802, 1deansgate, Manchester, M3 1AZ, England

      IIF 626
  • Mohamed, Amir
    Sudanese born in January 1984

    Resident in Saudi Arabia

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

      IIF 627
  • Mr Jihad Ali Ali
    British born in January 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 28b, Catherine Street, Swansea, Wales, SA1 4JS, Wales

      IIF 628
  • Mr Mohamed Ali
    Dutch born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Boarlands Close, Slough, SL1 5DD, England

      IIF 629
  • Mr Mohammad Shahid Ali
    British born in August 1976

    Resident in Scotland

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

      IIF 630 IIF 631
    • 100, Union Street, Glasgow, G1 3QW, United Kingdom

      IIF 632
    • 162, Darnley Street, Glasgow, G41 2LL, Scotland

      IIF 633
    • 21, Queen Street, Glasgow, G1 3ED, Scotland

      IIF 634
    • 21, Queen Street, Glasgow, G1 3ED, United Kingdom

      IIF 635
    • 21b, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 636
    • 300, Rotherwood Avenue, Glasgow, G13 2AY, Scotland

      IIF 637 IIF 638
    • 4, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, Scotland

      IIF 639 IIF 640
    • 46, Queen Street, Glasgow, G1 3DN, Scotland

      IIF 641
    • 46, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 642
    • 46, Queen Street, Glasgow, G1 3DS, United Kingdom

      IIF 643
    • 46, Queen Street, Glasgow, Scotland, G1 3DS, Scotland

      IIF 644
    • 48, Queen Street, Glasgow, G1 3DS, Scotland

      IIF 645 IIF 646
    • 6, Gullane Crescent, Cumbernauld, Glasgow, G68 0HR, United Kingdom

      IIF 647
    • 96, Union Street, Glasgow, G1 3QW, Scotland

      IIF 648
    • 2, Quarry Street, Hamilton, ML3 7AR, Scotland

      IIF 649
  • Mr Mohammed Ali Obe
    British born in August 1956

    Resident in England

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

      IIF 650
  • Mr Mohammed Ali Shah
    British born in May 1984

    Resident in England

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

      IIF 651
    • 4, Rix Road, Hull, HU7 0BT, England

      IIF 652
  • Mr Mohammed Asif
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Bedwell House, Broomfield Road, Romford, RM6 6DR, United Kingdom

      IIF 653
  • Mr Mohammed Shahid Ali
    British born in August 1976

    Resident in Scotland

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

      IIF 654
    • Askari & Co Ltd, 162 Darnley Street, Glasgow, G41 2LL

      IIF 655
    • Inferno, 46 Queen Street, Glasgow, G1 3DS, Scotland

      IIF 656
  • Mr Mohmmed Abul Miah
    British born in February 1981

    Resident in England

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

      IIF 657
  • Mr Shah Mohammed Ali
    British born in May 1984

    Resident in England

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

      IIF 658
    • 5, Court Street, London, E1 1DG, United Kingdom

      IIF 659
  • Ms Ramiza Mohammed
    Scottish born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite1.2, Kirkill House (building 1), Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, G77 5LL, Scotland

      IIF 660
  • Rubie, Mohammed Ali
    British born in March 1985

    Resident in England

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

      IIF 661
  • Rubie, Mohammed Ali
    British company director born in March 1985

    Resident in England

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

      IIF 662
  • Rubie, Mohammed Ali
    British director born in March 1985

    Resident in England

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

      IIF 663
  • Rubie, Mohammed Ali
    British none born in March 1985

    Resident in England

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

      IIF 664
  • Rubie, Mohammed Ali
    British sales director born in March 1985

    Resident in England

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

      IIF 665
  • Ali, Md
    Bangladeshi businessman born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 95a, New Road, London, E1 1HH, England

      IIF 666
  • Ali, Mohammed Hamim
    British financial adviser born in September 1995

    Resident in England

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

      IIF 667
  • Ali, Mohammed Hamim
    British financial services industry born in September 1995

    Resident in England

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

      IIF 668
  • Ali, Mohammed Limon
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 51- 53 Chigwell Road, Chigwell Road, London, E18 1NG, England

      IIF 669
    • 51a, Chigwell Road, London, E18 1NG, England

      IIF 670
    • 123, Hubert Road, Rainham, RM13 8AD, England

      IIF 671
    • 25 East Road, East Road, Chadwell Heath, Romford, RM6 6XP, England

      IIF 672
  • Ali, Mohammed Limon
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49 Chigwell Road, Chigwell, London, E18 1NG, United Kingdom

      IIF 673
    • 113 Romford Road, London, E15 4LY, England

      IIF 674
    • 51-53, Chigwell Road, London, E18 1NG, United Kingdom

      IIF 675
    • Unit 14, Raven Road, Woodford, E18 1HB, England

      IIF 676
  • Ali, Mohammed Moshahid
    British born in January 1980

    Resident in England

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

      IIF 677
  • Ali, Mohammed Moshahid
    British businessman born in January 1980

    Resident in England

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

      IIF 678
  • Ali, Mohammed Muked
    British director born in February 1983

    Resident in England

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

      IIF 679
    • 48, Bristol Hill, Bristol, BS4 5AB, United Kingdom

      IIF 680
  • Ali, Mohammed Muked
    British manager born in February 1983

    Resident in England

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

      IIF 681
  • Ali, Mohammed Yasser
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed Yasser
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 169, Perry Road, 169, Nottingham, NG5 1GN, United Kingdom

      IIF 685
  • Ali, Mohammed, Dr
    British born in August 1956

    Resident in England

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

      IIF 686
  • Ali, Mohammed, Dr
    British business born in August 1956

    Resident in England

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

      IIF 687
  • Ali, Mohammed, Dr
    British charity ceo born in August 1956

    Resident in England

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

      IIF 688
  • Ali, Mohammed, Dr
    British chief executive born in August 1956

    Resident in England

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

      IIF 689 IIF 690
    • West Holt, 2 Carlton Drive, Heaton, Bradford, BD9 4DL

      IIF 691
  • Ali, Mohammed, Dr
    British director born in August 1956

    Resident in England

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

      IIF 692
    • Quest House, First Floor, 38 Vicar Lane, Bradford, West Yorkshire, BD1 5LD

      IIF 693
  • Ali, Mohammed, Dr
    British doctor born in October 1990

    Resident in England

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

      IIF 694
  • Ali, Mohamoud Ahmed
    British cab driver born in November 1950

    Resident in England

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

      IIF 695
  • Ali, Mohamoud Ahmed
    British director born in November 1950

    Resident in England

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

      IIF 696
  • Ali, Shah Mohammed
    British business born in May 1984

    Resident in England

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

      IIF 697
    • 5, Court Street, London, E1 1DG, United Kingdom

      IIF 698
  • Asad, Ali
    Pakistani coo born in March 1983

    Resident in Pakistan

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

      IIF 699
  • Hussain, Mohammed Ali
    British born in June 1984

    Resident in England

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

      IIF 700
  • Maher, Mohammed Ali
    British company director born in January 1981

    Resident in British

    Registered addresses and corresponding companies
    • Zarapps Ltd, 46 Thorpe Road, Caldmore, Walsall, West Midlands, WEST MIDLANDS, United Kingdom

      IIF 701
  • Mohamed, Ali

    Registered addresses and corresponding companies
    • 18, Sudbury Court Road, Harrow, HA1 3SH, England

      IIF 702 IIF 703
    • 70-72, Victoria Road, Ruislip, HA4 0AH, England

      IIF 704
  • Mohammed, Ali Moklis
    British journalist born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 124-126, Whitechapel Road, London, E1 1JE, England

      IIF 705
  • Mohammed Ali
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Wide Bargate, Boston, PE21 6SG, United Kingdom

      IIF 706
  • Mr Fiaz Mohammed Ali
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nailers Close, Bromsgrove, Worcestershire, B60 3PL, United Kingdom

      IIF 707
    • 124, City Road, London, EC1V 2NX, England

      IIF 708
  • Mr Hassan Mohammed
    British born in January 1993

    Resident in England

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

      IIF 709
  • Mr Mohammed Abul Miah
    British born in February 1981

    Resident in England

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

      IIF 710
    • 225 East India Dock Road, East India Dock Road, London, E14 0EG, England

      IIF 711
    • 225, East India Dock Road, London, E14 0EG, England

      IIF 712
    • 225, East India Dock Road, London, E14 0EG, United Kingdom

      IIF 713
    • 233 East India Dock Road, London, E14 0EG, United Kingdom

      IIF 714
    • 279, Whitechapel Road, London, E1 1BY

      IIF 715
    • 303, Whitechapel Road, London, E1 1BY, England

      IIF 716
    • 309 Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 717 IIF 718 IIF 719
    • 5 Network House, 14 Alie Street, London, E1 8GZ, United Kingdom

      IIF 721
    • 7, Ellesmere Street, London, E14 6BA, England

      IIF 722
  • Mr Mohammed Ali
    English born in August 1978

    Resident in England

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

      IIF 723
  • Mr Mohammed Ali
    English born in September 1979

    Resident in England

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

      IIF 724
  • Mr Mohammed Ali Maher
    British born in January 1981

    Resident in England

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

      IIF 725
  • Mr Mohammed Ali Rubie
    British born in March 1985

    Resident in England

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

      IIF 726
    • 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 727
    • 113 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 728
    • 30 Alder Lodge, River Gardens, Stevenage Road, London, SW6 6NP, England

      IIF 729
    • Suite 401-402, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 730
  • Mr Mohammed Asif
    British born in January 1981

    Resident in United Kingdom

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

      IIF 731
    • 61, Bradford Street, Walsall, West Midlands, WS1 3QD, United Kingdom

      IIF 732
  • Mr Mohammed Asif
    Pakistani born in January 1981

    Resident in England

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

      IIF 733
  • Mr Mohammed Asif
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 734
    • 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, United Kingdom

      IIF 735
  • Mr Mohammed Muked Ali
    British born in February 1983

    Resident in England

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

      IIF 736
    • 10 St Helens Road, St Helens Road, Swansea, SA1 4AW

      IIF 737
  • Mr Umor Ali
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Gelliwastad Road, Pontypridd, CF37 2BW, Wales

      IIF 738
  • Ali, Fiaz Mohammed
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nailers Close, Bromsgrove, Worcestershire, B60 3PL, United Kingdom

      IIF 739
    • 124, City Road, London, EC1V 2NX, England

      IIF 740
  • Ali, Fiaz Mohammed
    British director born in August 1978

    Resident in England

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

      IIF 741
  • Ali, Fiaz Mohammed
    British engineer born in August 1978

    Resident in England

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

      IIF 742
  • Ali, Mohamed
    Dutch driver born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Boarlands Close, Slough, SL1 5DD, England

      IIF 743
  • Ali, Mohamed Ibrahim
    British born in September 1995

    Resident in England

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

      IIF 744
    • 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 745
    • 55, Granby Street, Liverpool, L8 2TU, United Kingdom

      IIF 746
  • Ali, Mohamed Ibrahim
    British co owner born in September 1995

    Resident in England

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

      IIF 747
  • Ali, Mohamed Ibrahim
    British self employed born in September 1995

    Resident in England

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

      IIF 748
  • Ali, Mohammed
    British

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

      IIF 749
    • 82 Highfield Road, Saltley, Birmingham, West Midlands, B8 3QU

      IIF 750
  • Ali, Mohammed
    British teacher

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

      IIF 751
  • Ali, Mohammed
    British chief executive born in August 1956

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

      IIF 752
  • Ali, Mohammed
    British director born in August 1956

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

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

      IIF 755
  • Ali, Mohammed
    British councillor born in June 1963

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

      IIF 756
  • Ali, Mohammed
    British y/health promotion officer born in June 1963

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

      IIF 757
  • Ali, Mohammed
    English self employed born in August 1974

    Resident in England

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

      IIF 758
  • Ali, Mohammed
    English consultant born in August 1978

    Resident in England

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

      IIF 759
  • Ali, Mohammed
    English software engineer born in September 1979

    Resident in England

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

      IIF 760
  • Ali, Mohammed
    Iranian born in January 1988

    Resident in England

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

      IIF 761
  • Ali, Mohammed, Dr
    British chief executive born in October 1967

    Resident in England

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

      IIF 762
  • Asif, Mohammed
    British director born in April 1976

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 19, Weatheroak Road, Sparkhill, Birmingham, West Midlands, B11 4RE, United Kingdom

      IIF 763
  • Janmohamed, Aly Hassanali Moleaina

    Registered addresses and corresponding companies
    • 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 764
  • Khalil, Awais Mohammed
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Manley Road, Manchester, M16 8PN, United Kingdom

      IIF 765
    • 70, Stanley Road, Old Tradford, Manchester, M16 9DH, United Kingdom

      IIF 766
    • Unit B2 A 1st Flr, Longford Trading Estate Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 767
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 768
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 769 IIF 770 IIF 771
  • Khalil, Awais Mohammed
    British manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 772 IIF 773 IIF 774
  • Khalil, Awais Mohammed
    British sales director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • St James House 1st Floor, 676 Wilmslow Road, Didsbury, Manchester, M20 2DN, England

      IIF 775
  • Mohammed, Maqsood Ali
    British business born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Harwood Terrace, Wellington Street, Newmarket, CB8 0HX, England

      IIF 776
  • Mohammed, Maqsood Ali
    British manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Harwood Terrace, Wellington Street, Newmarket, Suffolk, CB8 0HX, United Kingdom

      IIF 777
  • Mohammed Burhan Ali
    British born in January 2004

    Resident in England

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

      IIF 778
    • 401, Lock Studios, 7 Corsican Square, London, E3 3YD, England

      IIF 779 IIF 780
  • Mohammed Geufaar Ali
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Asad
    Pakistani born in March 1983

    Resident in Pakistan

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

      IIF 783
  • Mr Ali Kadim Mohammed
    British born in February 1970

    Resident in England

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

      IIF 784
  • Mr Md Uddin
    British born in September 1982

    Resident in United Kingdom

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

      IIF 785
  • Mr Mohamed Ali
    British born in January 1984

    Resident in United Kingdom

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

      IIF 786
    • 257, Broomhall Street, Sheffield, S3 7SP, United Kingdom

      IIF 787
  • Mr Mohammad Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 788
  • Mr Mohammed Ali
    Syrian born in February 1970

    Resident in England

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

      IIF 789
  • Mr Mohammed Ali
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam's Nation, 110 Bamford Street, Chadderton, OL9 6RJ, United Kingdom

      IIF 790
    • 32, Queensway, London, W2 3RX, United Kingdom

      IIF 791 IIF 792 IIF 793
  • Mr Mohammed Ali
    Pakistani born in January 1980

    Resident in England

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

      IIF 794
  • Mr Mohammed Ali
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Thrawl Street, London, London, E1 6RG, United Kingdom

      IIF 795
  • Mr Mohammed Ali
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Uplands, Huddersfield, HD2 2FS, England

      IIF 796
    • Sandway Business Centre, Shannon Street, Leeds, LS9 8SS, United Kingdom

      IIF 797
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 798
  • Mr Mohammed Ali Hussain
    British born in June 1984

    Resident in England

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

      IIF 799
  • Mr Mohammed Limon Ali
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49 Chigwell Road, Chigwell, London, E18 1NG, United Kingdom

      IIF 800
    • 113 Romford Road, London, E15 4LY, England

      IIF 801 IIF 802
    • 51- 53 Chigwell Road, Chigwell Road, London, E18 1NG, England

      IIF 803
    • 51a, Chigwell Road, London, E18 1NG, England

      IIF 804
    • 25 East Road, East Road, Chadwell Heath, Romford, RM6 6XP, England

      IIF 805
  • Mr Mohammed Mamon Ali
    British born in June 1991

    Resident in England

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

      IIF 806
  • Mr Mohammed Zahid Ali
    British born in February 1981

    Resident in England

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

      IIF 807
  • Ali, Mohammad
    Pakistani director born in January 1980

    Resident in England

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

      IIF 808
  • Ali, Mohammed
    Syrian manager born in February 1970

    Resident in England

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

      IIF 809
  • Ali, Mohammed
    British director born in December 1974

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

      IIF 810
  • Ali, Mohammed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adam's Nation, 110 Bamford Street, Chadderton, OL9 6RJ, United Kingdom

      IIF 811
    • 32, Queensway, London, W2 3RX, England

      IIF 812
  • Ali, Mohammed
    British business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Kimbolton Road, Bedford, MK40 2NR, United Kingdom

      IIF 813
  • Ali, Mohammed
    British director born in January 1980

    Resident in United Kingdom

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

    Resident in England

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

      IIF 818
  • Ali, Mohammed
    British born in February 1980

    Resident in United Kingdom

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

      IIF 819
  • Ali, Mohammed
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandway Business Centre, Shannon Street, Leeds, LS9 8SS, United Kingdom

      IIF 820
  • Ali, Mohammed
    British businessman born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Westbourne Road, Marsh, Huddersfield, West Yorkshire, HD1 4LF, England

      IIF 821
  • Ali, Mohammed
    British courier driver born in May 1980

    Resident in United Kingdom

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

      IIF 822
  • Ali, Mohammed
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, BD7 1AH, England

      IIF 823
    • 169, Blackmoorfoot Road, Crosland Moor, Huddersfield, West Yorkshire, HD4 5AP, England

      IIF 824
    • 27 Uplands, Huddersfield, HD2 2FS, England

      IIF 825
    • Suite 1, 30-32 Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 826
  • Ali, Mohammed Burhan
    British born in January 2004

    Resident in England

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

      IIF 827 IIF 828
  • Ali, Mohammed Burhan
    British director born in January 2004

    Resident in England

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

      IIF 829
  • Ali, Mohammed Geufaar
    British born in February 1977

    Resident in England

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

      IIF 830
  • Ali, Mohammed Geufaar
    British director born in February 1977

    Resident in England

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

      IIF 831
    • Suite2a , Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 832 IIF 833
    • 11729057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 834
  • Ali, Mohammed Geufaar
    British general manager born in February 1977

    Resident in England

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

      IIF 835
  • Ali, Mohammed Moklis
    British businessman born in December 1961

    Resident in England

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

      IIF 836
    • 46, Settles Street, London, E1 1JP, England

      IIF 837
  • Ali, Mohammed Rafakat
    British born in February 1981

    Resident in England

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

      IIF 838 IIF 839 IIF 840
    • 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 841
    • 85-87, Vauxhall Road, Liverpool, Merseyside, L3 6BN, United Kingdom

      IIF 842
  • Ali, Mohammed Rafakat
    British company director born in February 1981

    Resident in England

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

      IIF 843
  • Ali, Mohammed Rafakat
    British managing director born in February 1981

    Resident in England

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

      IIF 844 IIF 845
  • Anwar, Khalil
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Knightsbridge, London, London, London, SW1X 7LY, England

      IIF 846
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 847
  • Anwar, Khalil
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Knightsbridge, London, SW1X7LY, United Kingdom

      IIF 848
  • Jama, Mohammed Abdulahi
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Kaiyum, Mohammed Abdul
    British car rental born in October 1987

    Resident in England

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

      IIF 851
  • Kaiyum, Mohammed Abdul
    British train driver born in October 1987

    Resident in England

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

      IIF 852
  • Mohamed, Ibrahim Ali
    British born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 126 Sheil Road, Liverpool, L6 7UA, United Kingdom

      IIF 853
  • Mohammed Ali
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 High Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 0AQ, United Kingdom

      IIF 854
    • 155 Wellesley Road, Ilford, Essex, IG1 4LN, United Kingdom

      IIF 855
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 856
    • 21, De Bohun Avenue, London, London, N14 4PU, United Kingdom

      IIF 857
  • Mohammed Ali
    British born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8566, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 858
    • Office 8686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 859
  • Mr Ali Mohamed
    British born in June 1986

    Resident in United Kingdom

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

      IIF 860 IIF 861
    • 26, New Clocktower Place, London, N7 9FD, England

      IIF 862
  • Mr Ali Mohammed
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, St Marys Square, Newmarket, CB8 0HZ, England

      IIF 863
    • 16, St Marys Square, Newmarket, CB8 0HZ, United Kingdom

      IIF 864
    • 20, Old Station Road, Newmarket, CB8 8DN, United Kingdom

      IIF 865
    • 24, Rowley Drive, Newmarket, CB8 0NH, England

      IIF 866
    • 5, Harwood Terrace, Wellington Street, Newmarket, Suffolk, CB8 0HX, England

      IIF 867
    • 5, Wellington Street, Newmarket, CB8 0HX, England

      IIF 868
  • Mr Asif Mohammed
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 869
  • Mr Awais Khalil
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 870
  • Mr Awais Mohammed Khalil
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 211, Manley Road, Manchester, M21 0GY, England

      IIF 871
    • 7, Manley Road, Manchester, M16 8PN, United Kingdom

      IIF 872
    • 70, Stanley Road, Manchester, M16 9DH, United Kingdom

      IIF 873
    • Unit B2 A 1st Flr, Longford Trading Estate Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 874
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 875
    • Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, M32 0JT, United Kingdom

      IIF 876 IIF 877 IIF 878
  • Mr Md Mohi Uddin
    Bangladeshi born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 312, Miller House, 4 Beaufort Gardens, London, E1 3FA, England

      IIF 881
  • Mr Md Mohi Uddin
    British born in September 1989

    Resident in United Kingdom

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

      IIF 882
    • 173 (east), East India Dock Road, London, E14 0EA, England

      IIF 883
    • Avicenna House, 258-262 Romford Road, London, E7 9HZ, England

      IIF 884
    • Avicenna House, 258-262 Romford Road, London, E7 9HZ, United Kingdom

      IIF 885
    • Flat 14 Gullane House, Shetland Road, London, E3 5HB, England

      IIF 886 IIF 887
  • Mr Mohammad Abdul Basit
    British born in August 1977

    Resident in England

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

      IIF 888
  • Mr Mohammed Ali
    British born in January 1970

    Resident in United Kingdom

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

      IIF 889
    • 1 Larkhill Road, Worcester, Worcestershire, WR5 2EF, United Kingdom

      IIF 890
  • Mr Mohammed Ali
    British born in April 1975

    Resident in United Kingdom

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

      IIF 891
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 892
    • 8, Cecil Place, Mitcham, CR4 4LH, United Kingdom

      IIF 893
  • Mr Mohammed Ali
    British born in February 1981

    Resident in United Kingdom

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

      IIF 894
    • 182-184, High Street North, Office 352c, London, E6 2JA, England

      IIF 895
    • 19, Lee High Road, London, SE13 5LD, England

      IIF 896
  • Mr Mohammed Ali
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157 King Edwards Drive, Harrogate, Yorkshire, HG1 4HB, United Kingdom

      IIF 897
  • Mr Mohammed Ali
    Bangladeshi born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 309, Whitechapel Road, London, E1 1BY, England

      IIF 898
    • 90-96, High Street North, London, E6 2HT, England

      IIF 899
  • Mr Mohammed Ali
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, English Street, London, E3 4TA, England

      IIF 900
  • Mr Mohammed Ali
    British born in August 1984

    Resident in United Kingdom

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

      IIF 901
    • 9, Dryden Road, Cobridge, Stoke-on-trent, ST6 3JH, United Kingdom

      IIF 902
  • Mr Mohammed Ali
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Condercum Road, Newcastle Upon Tyne, NE4 9JD, United Kingdom

      IIF 903
  • Mr Mohammed Ali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hayton Road, Leicester, LE5 1GS, England

      IIF 904
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 905
  • Mr Mohammed Ali
    British born in May 1986

    Resident in United Kingdom

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

      IIF 906
  • Mr Mohammed Ali
    British born in March 1987

    Resident in United Kingdom

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

      IIF 907
    • Artistic Studios 411, 2 Casings Way, London, E3 2TH, United Kingdom

      IIF 908
  • Mr Mohammed Ali
    British born in January 1988

    Resident in United Kingdom

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

      IIF 909
  • Mr Mohammed Ali
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Icknield Drive, Northampton, NN4 9YS, United Kingdom

      IIF 910
  • Mr Mohammed Hamim Ali
    British born in September 1995

    Resident in England

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

      IIF 911
  • Mr Mohammed Yasser Ali
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr, Mohammed Ali
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Minster Way, Slough, SL3 7EU, England

      IIF 916
  • Mr. Ismail Mohammed
    Indian born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 86, Cornhill Terrace, Aberdeen, AB16 5EW

      IIF 917
  • Mr. Mohammed Ali
    British born in January 1981

    Resident in United Kingdom

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

      IIF 918
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 919
    • C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, HA5 3LW, England

      IIF 920
    • 786, Harrow Road, Wembley, Middlesex, HA0 3EL, England

      IIF 921
  • Mr. Mohammed Ali
    British born in May 1986

    Resident in United Kingdom

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

      IIF 922
    • 4, Millman Street, London, WC1N 3EB, England

      IIF 923 IIF 924
    • 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 925 IIF 926 IIF 927
    • Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 928
    • Ground Floor Flat 4, Millman Street, London, WC1N 3EB, England

      IIF 929
    • 70, Galon Uchaf Road, Merthyr Tydfil, CF47 9SY, Wales

      IIF 930
  • Uddin, Md
    British born in September 1982

    Resident in United Kingdom

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

      IIF 931
  • Ali, Batool Mohammed
    British accountant born in August 1978

    Resident in England

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

      IIF 932
    • 175, Austin Road, Luton, LU3 1TZ, England

      IIF 933
  • Ali, Batool Mohammed
    British company director born in August 1978

    Resident in England

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

      IIF 934
  • Ali, Md Moshahid
    Bangladeshi businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 95, New Road, London, E1 1HH, England

      IIF 935
    • 95a, New Road, London, E1 1HH, England

      IIF 936
  • Ali, Md Moshahid
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 130, Whitechapel Road, London, E1 1JE, England

      IIF 937
    • 130, Whitechapel Road, London, E1 1JE, United Kingdom

      IIF 938
    • 130, Whitechapel Road, London, London, E1 1JE, England

      IIF 939
  • Ali, Md Moshahid
    Bangladeshi editor born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 95a, New Road, London, E1 1HH, England

      IIF 940
  • Ali, Md Moshahid
    Bangladeshi journalist born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Md Moshahid
    Bangladeshi managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohamed
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 257, Broomhall Street, Sheffield, South Yorkshire, S3 7SP, United Kingdom

      IIF 945
  • Ali, Mohamed
    British business born in January 1984

    Resident in United Kingdom

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

      IIF 946
  • Ali, Mohamed
    British businessman born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16b, Adelaide Road, Southall, UB2 5PX, United Kingdom

      IIF 947
  • Ali, Mohamed
    British consultant born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261, Exeter Drive, Sheffield, S3 7UD, England

      IIF 948
  • Ali, Mohamed
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 233, High Street, London, W3 9BY, United Kingdom

      IIF 949
    • 23, Copperfield Road, Stockport, SK8 7PN

      IIF 950
  • Ali, Mohammad
    Indian director born in January 1980

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

      IIF 951
  • Ali, Mohammed
    British born in January 1970

    Resident in United Kingdom

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

      IIF 952
  • Ali, Mohammed
    British director born in January 1970

    Resident in United Kingdom

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

      IIF 953
  • Ali, Mohammed
    British born in April 1975

    Resident in United Kingdom

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

      IIF 954
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 955
  • Ali, Mohammed
    British company director born in April 1975

    Resident in United Kingdom

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

      IIF 956
  • Ali, Mohammed
    British director born in April 1975

    Resident in United Kingdom

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

      IIF 957
  • Ali, Mohammed
    British technology born in January 1981

    Resident in United Kingdom

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

      IIF 958
  • Ali, Mohammed
    British born in February 1981

    Resident in United Kingdom

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

      IIF 959
  • Ali, Mohammed
    British business born in February 1981

    Resident in United Kingdom

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

      IIF 960
  • Ali, Mohammed
    British it consultant born in February 1981

    Resident in United Kingdom

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

      IIF 961
  • Ali, Mohammed
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157 King Edwards Drive, Harrogate, Yorkshire, HG1 4HB, United Kingdom

      IIF 962
  • Ali, Mohammed
    Bangladeshi born in February 1983

    Resident in England

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

      IIF 963
  • Ali, Mohammed
    British office manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Ennerdale House, 46 Ennerdale House, London, E3 4TZ, England

      IIF 964
  • Ali, Mohammed
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Dryden Road, Cobridge, Stoke-on-trent, ST6 3JH, United Kingdom

      IIF 965
  • Ali, Mohammed
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178, Condercum Road, Newcastle Upon Tyne, NE4 9JD, United Kingdom

      IIF 966
  • Ali, Mohammed
    British born in February 1986

    Resident in United Kingdom

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

      IIF 967
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 968
  • Ali, Mohammed
    British born in May 1986

    Resident in United Kingdom

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

      IIF 969
  • Ali, Mohammed
    British sales director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ye Olde Oak Stave, Ruskin Avenue, Rogerstone, Newport, Gwent, NP10 0AA, Wales

      IIF 970
  • Ali, Mohammed
    British salesman born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Cedar Close, Merthyr Tydfil, Mid Glamorgan, CF47 0LX, Wales

      IIF 971
    • 3-4, High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan, CF47 8UB, United Kingdom

      IIF 972
  • Ali, Mohammed
    British born in March 1987

    Resident in United Kingdom

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

      IIF 973
  • Ali, Mohammed
    British courier driver born in March 1987

    Resident in United Kingdom

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

      IIF 974
  • Ali, Mohammed
    British retail born in March 1987

    Resident in United Kingdom

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

      IIF 975
  • Ali, Mohammed
    British born in January 1988

    Resident in United Kingdom

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

      IIF 976
  • Ali, Mohammed
    British technical support born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 St Clements Court, 27 Stoneleigh Street, London, W11 4DU, United Kingdom

      IIF 977
  • Ali, Mohammed
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Wide Bargate, Boston, PE21 6SG, United Kingdom

      IIF 978
  • Ali, Mohammed
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 979
  • Ali, Mohammed
    British retail born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bretts Close, Coventry, CV1 5TP, United Kingdom

      IIF 980
  • Ali, Mohammed
    British rail consultant born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, English Street, Bow, London, E3 4TA, United Kingdom

      IIF 981
  • Ali, Mohammed
    British van driver born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Icknield Drive, Northampton, NN4 9YS, United Kingdom

      IIF 982
  • Ali, Mohammed, Dr
    British

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

      IIF 983
  • Asif, Mohammed
    British accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Bedwell Court, Broomfield Road, Romford, RM6 6DR, England

      IIF 984
    • 6 Bedwell House, Broomfield Road, Chadwell Heath, Romford, RM6 6DR, United Kingdom

      IIF 985
  • Asim, Syed Mohammad Ali
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Deane Close, Manchester, M45 7LG, United Kingdom

      IIF 986
  • Maher, Mohammed
    British lecturer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 987
  • Miah, Mohammed Abul
    British businessman born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 988
  • Mohammed Ali
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 989
  • Mr Ade Mohammed
    British born in March 1985

    Resident in United Kingdom

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

      IIF 990
  • Mr Ali Mohammed
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Harringay Road, Birmingham, B44 0UA, United Kingdom

      IIF 991
  • Mr Khawaja Mohammad Ali
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Rylstone Gardens, Bradford, BD3 0LJ, England

      IIF 992
    • 3, Derby Street, Bradford, BD7 3BY, United Kingdom

      IIF 993
  • Mr Maqsood Ali Mohammed
    British born in February 1979

    Resident in England

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

      IIF 994 IIF 995
  • Mr Md Jamal Uddin
    Bangladeshi born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 223-225, Sylhet Coffee House, Fulbourne Street, London, E1 5AA, United Kingdom

      IIF 996
    • Flat 16 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 997
    • Sylhet Coffee House, Fulbourne Street, London, E1 5AA, England

      IIF 998
  • Mr Mohamed Ibrahim Ali
    British born in September 1995

    Resident in England

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

      IIF 999
    • 126, Sheil Road, Liverpool, L6 7UA, England

      IIF 1000 IIF 1001
    • 55, Granby Street, Liverpool, L8 2TU, United Kingdom

      IIF 1002
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1003
  • Mr Mohammad Ali
    British born in May 1991

    Resident in United Kingdom

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

      IIF 1004
  • Mr Mohammed Abul
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 606, Romford Road, London, E12 5AF, England

      IIF 1005
  • Mr Mohammed Ali
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Stirton Street, Bradford, BD5 7NX, England

      IIF 1006
    • Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, WF16 0NQ, England

      IIF 1007
  • Mr Mohammed Ali
    British born in June 1976

    Resident in United Kingdom

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

      IIF 1008
    • 66, Little Ealing Lane, London, W5 4EA, United Kingdom

      IIF 1009
    • 179, Austin Road, Luton, LU3 1TZ, England

      IIF 1010
    • 144a, London Road, Sandy, SG19 1DN, England

      IIF 1011
  • Mr Mohammed Ali
    British born in July 1976

    Resident in United Kingdom

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

      IIF 1012
  • Mr Mohammed Ali
    British born in February 1977

    Resident in United Kingdom

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

      IIF 1013
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 1014
  • Mr Mohammed Ali
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Laburnum Villas, Poplar Road, Sparkhill, Birmingham, West Midlands, B11 1UJ

      IIF 1015
    • 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 1016
    • 35, Vicarage Lane, London, E6 6DG, England

      IIF 1017
    • Unit D, 49 Caroline Street, London, E1 0JG, England

      IIF 1018
  • Mr Mohammed Ali
    British born in March 1979

    Resident in United Kingdom

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

      IIF 1019
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1020
  • Mr Mohammed Ali
    British born in September 1979

    Resident in United Kingdom

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

      IIF 1021
  • Mr Mohammed Ali
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-7, Peel Street, Chadderton, Oldham, OL9 9LH, United Kingdom

      IIF 1022
  • Mr Mohammed Ali
    British born in January 1999

    Resident in United Kingdom

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

      IIF 1023
  • Mr Mohammed Rafakat Ali
    British born in February 1981

    Resident in England

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

      IIF 1024 IIF 1025 IIF 1026
    • 48-52, Penny Lane, Liverpool, L18 1DG, England

      IIF 1027
    • 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 1028 IIF 1029
    • 88, Holt Road, Liverpool, L7 2PR, England

      IIF 1030
  • Mr Syed Mohammad Ali Asim
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 12, Deane Close, Whitefield, Manchester, M45 7LG, England

      IIF 1031
  • Mrs Batool Mohammed Ali
    British born in August 1978

    Resident in England

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

      IIF 1032
    • 175, Austin Road, Luton, LU3 1TZ, England

      IIF 1033
  • Uddin, Md Jamal
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 223-225, Sylhet Coffee House, Fulbourne Street, London, E1 5AA, United Kingdom

      IIF 1034
    • Flat 16 Welstead House, Cannon Street Road, London, E1 2LJ, England

      IIF 1035
    • Sylhet Coffee House, Fulbourne Street, London, E1 5AA, England

      IIF 1036
  • Uddin, Md Mohi
    Bangladeshi director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 312, Miller House, 4 Beaufort Gardens, London, E1 3FA, England

      IIF 1037
  • Uddin, Md Mohi
    British born in September 1989

    Resident in United Kingdom

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

      IIF 1038
    • 173 (east), East India Dock Road, London, E14 0EA, England

      IIF 1039
    • Avicenna House, 258-262 Romford Road, London, E7 9HZ, England

      IIF 1040
    • Avicenna House, 258-262 Romford Road, London, E7 9HZ, United Kingdom

      IIF 1041
    • Flat 14, Gullane House, Shetland Road, London, E3 5HB, England

      IIF 1042 IIF 1043
  • Uddin, Mohammed Ali Razu
    British director born in March 1981

    Resident in England

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

      IIF 1044
  • Abul, Mohammed
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 606, Romford Road, London, E12 5AF, England

      IIF 1045
  • Ali, Khawaja Mohammad
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 24, Rylstone Gardens, Bradford, BD3 0LJ, England

      IIF 1046
    • 3, Derby Street, Bradford, BD7 3BY, United Kingdom

      IIF 1047
  • Ali, Khawaja Mohammad
    British director born in June 1976

    Resident in England

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

      IIF 1048
  • Ali, Moahmmed
    British company director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Yard, 55 Poplar High Street, London, E14 0DJ, England

      IIF 1049
  • Ali, Mohammad
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradford Chambers Business Park, New Lane, Laisterdyke, Bradford, BD4 8BX, England

      IIF 1050
  • Ali, Mohammed
    British community worker born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Chester Road, Ilford, IG3 8PY, United Kingdom

      IIF 1051
  • Ali, Mohammed
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Stirton Street, Bradford, BD5 7NX, England

      IIF 1052
    • 4 Stirton Street, Bradford, Stirton Street, Bradford, BD5 7NX, England

      IIF 1053
  • Ali, Mohammed
    British born in June 1976

    Resident in United Kingdom

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

      IIF 1054
  • Ali, Mohammed
    British catering manager born in June 1976

    Resident in United Kingdom

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

      IIF 1055
  • Ali, Mohammed
    British company director born in June 1976

    Resident in United Kingdom

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

      IIF 1056
    • 66, Little Ealing Lane, London, W5 4EA, United Kingdom

      IIF 1057
  • Ali, Mohammed
    British gas engineer born in June 1976

    Resident in United Kingdom

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

      IIF 1058
  • Ali, Mohammed
    British director born in July 1976

    Resident in United Kingdom

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

      IIF 1059
  • Ali, Mohammed
    British manager born in July 1976

    Resident in United Kingdom

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

      IIF 1060
  • Ali, Mohammed
    British consultant born in February 1977

    Resident in United Kingdom

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

      IIF 1061
    • 565a, Coventry Road, Small Heath, Birmingham, B10 0PL, United Kingdom

      IIF 1062
    • 565, Coventry Road, Small Heath, B10 0LP, United Kingdom

      IIF 1063 IIF 1064
  • Ali, Mohammed
    British snr it director born in February 1977

    Resident in United Kingdom

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

      IIF 1065
  • Ali, Mohammed
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Folkestone Road, London, E6 6AZ, England

      IIF 1066
    • 35, Vicarage Lane, London, E6 6DG, England

      IIF 1067
  • Ali, Mohammed
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 1068
  • Ali, Mohammed
    British senior test engineer born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Laburnum Villas, Poplar Road, Sparkhill, Birmingham, West Midlands, B11 1UJ, England

      IIF 1069
  • Ali, Mohammed
    British offices work born in August 1978

    Resident in United Kingdom

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

      IIF 1070
  • Ali, Mohammed
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Mohammed
    British motor trade born in March 1979

    Resident in United Kingdom

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

      IIF 1073
  • Ali, Mohammed
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-7, Peel Street, Chadderton, Oldham, OL9 9LH, United Kingdom

      IIF 1074
  • Ali, Mohammed
    British director born in January 1999

    Resident in United Kingdom

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

      IIF 1075
  • Ali, Mohammed, Dr
    born in August 1956

    Resident in England

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

      IIF 1076
  • Arman, Mohammed
    British born in February 1982

    Resident in United Kingdom

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

      IIF 1077
  • Arman, Mohammed
    British business born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 1078
  • Arman, Mohammed
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Central Drive, Rotherham, South Yorkshire, S62 7NG, United Kingdom

      IIF 1079
  • Arman, Mohammed Turaf Ali
    British born in February 1982

    Resident in England

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

      IIF 1080
    • Icon Office,no 2887, 321-323 High Road, Chad Well Heath, Romford, RM6 6AX, England

      IIF 1081
  • Arman, Mohammed Turaf Ali
    British business born in February 1982

    Resident in England

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

      IIF 1082
  • Arman, Mohammed Turaf Ali
    British business person born in February 1982

    Resident in England

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

      IIF 1083
  • Arman, Mohammed Turaf Ali
    British director born in February 1982

    Resident in England

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

      IIF 1084
    • Flat A, 70 Settles Street, London, E1 1JP, England

      IIF 1085
    • Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 1086
  • Asif, Mohammed
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Borrowdale Avenue, Gatley, Cheadle, SK8 4QQ, United Kingdom

      IIF 1087
  • Asif, Mohammed
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bradford Street, Walsall, West Midlands, WS1 3QD, United Kingdom

      IIF 1088
  • Asif, Mohammed
    British company director born in May 1981

    Resident in United Kingdom

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

      IIF 1089
  • Asif, Mohammed
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 1090
  • Asif, Mohammed
    British shop manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, United Kingdom

      IIF 1091
  • Dr Mohammad Ali
    British born in August 1956

    Resident in United Kingdom

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

      IIF 1092
  • Hassan, Mohammed Haris
    British

    Registered addresses and corresponding companies
  • Khalil, Awais

    Registered addresses and corresponding companies
    • 802, 1 Deansgate, Manchester, M3 1AZ, England

      IIF 1095
  • Lalji, Mohamed Nuralli
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
  • Lalji, Mohamed Nuralli
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sudbury Court Road, Harrow, HA1 3SH, United Kingdom

      IIF 1098
  • Lalji, Mohamed Nuralli
    British estate agent born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • Filed House, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 1099
  • Lalji, Mohamed Nuralli
    British property managment born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sudbury Court Road, Harrow, HA1 3SH, England

      IIF 1100
  • Lalji, Mohamed Nuralli
    British self employed born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 1101
  • Maher, Mohammed

    Registered addresses and corresponding companies
    • 27, Colmore Row, Birmingham, B3 2EW, United Kingdom

      IIF 1102
  • Miah, Mohammed Abul
    Bangladeshi businessman born in February 1981

    Resident in England

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

      IIF 1103
    • 241, Whitechapel Road, London, E1 1BY, United Kingdom

      IIF 1104
    • 297, Whitechapel, London, E1 1BY, United Kingdom

      IIF 1105
    • 309, Whitechapel Road, London, E1 1BY, England

      IIF 1106
  • Mohamed, Ibrahim Ali
    Somali supervisor born in February 1953

    Resident in Britain

    Registered addresses and corresponding companies
    • Flat 6 54-58 Harting, Hartington Road, Toxteth, Liverpool, L8 0SQ, United Kingdom

      IIF 1107
  • Mr Ali Mohamed
    Bahraini born in June 1986

    Resident in Bahrain

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

      IIF 1108
  • Mr Amal Mohamoud Ahmed Ali
    British born in March 1985

    Resident in England

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

      IIF 1109
  • Mr Hassan Mohammed
    British born in January 1993

    Resident in West Midlands

    Registered addresses and corresponding companies
    • 554, Hagley Road West, Oldbury, B68 0BS, West Midlands

      IIF 1110
  • Mr Md Eklas Uddin
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cheetham Street, Rochdale, OL16 1DG, United Kingdom

      IIF 1111
  • Mr Mohammed Abdul Kaiyum
    British born in October 1987

    Resident in England

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

      IIF 1112
  • Mr Mohammed Abdulahi Jama
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Ali
    British born in December 1961

    Resident in United Kingdom

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

      IIF 1115
  • Mr Mohammed Ali
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Belmont Road, Gatley, Cheadle, SK8 4AG, United Kingdom

      IIF 1116
  • Mr Mohammed Arman
    British born in February 1982

    Resident in United Kingdom

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

      IIF 1117
    • 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 1118
  • Mr Mohammed Geufaar Ali
    British born in February 1977

    Resident in England

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

      IIF 1119
    • 11729057 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1120
    • Dalton House, Chester Street, Wrexham, LL13 8AH, Wales

      IIF 1121
  • Seif, Mohammed Khalid
    British it manager born in July 1958

    Resident in Spain

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

      IIF 1122
  • Al-najafi, Hussain Mohammed
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Al-najafi, Hussain Mohammed
    British business person born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, London, W3 6NG, England

      IIF 1126
  • Al-najafi, Hussain Mohammed
    British company director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, London, W3 6NG, England

      IIF 1127
  • Al-najafi, Hussain Mohammed
    British property investor born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, London, W3 6NG, England

      IIF 1128
  • Ali, Amal Mohamoud Ahmed

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

      IIF 1129
  • Ali, Md Moshahid

    Registered addresses and corresponding companies
    • 130, Whitechapel Road, London, E1 1JE, England

      IIF 1130
  • Ali, Mohammad

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

      IIF 1131
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1132
  • Ali, Mohammad Shahid
    British director born in July 1976

    Resident in Uk

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

      IIF 1133
  • Ali, Mohammad Shahid
    British manager born in July 1976

    Resident in Uk

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

      IIF 1134
  • Ali, Mohammed
    British born in December 1961

    Resident in United Kingdom

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

      IIF 1135
  • Ali, Mohammed
    British born in December 1974

    Resident in United Kingdom

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

      IIF 1136
    • 48 High Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 0AQ, United Kingdom

      IIF 1137
    • 155 Wellesley Road, Ilford, Essex, IG1 4LN

      IIF 1138
    • 155 Wellesley Road, Ilford, Essex, IG1 4LN, United Kingdom

      IIF 1139
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 1140
  • Ali, Mohammed
    British business man born in December 1974

    Resident in United Kingdom

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

      IIF 1141
  • Ali, Mohammed
    British manager born in December 1974

    Resident in United Kingdom

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

      IIF 1142
    • 234, Kingsway, Gatley, SK8 4PA, United Kingdom

      IIF 1143
  • Ali, Mohammed
    British sales born in December 1974

    Resident in United Kingdom

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

      IIF 1144
  • Ali, Mohammed
    Indian civil engineer born in March 1985

    Resident in India

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

      IIF 1145
  • Ali, Mohammed
    British born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8566, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1146
    • Office 8686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1147
  • Ali, Mohammed Azim
    British director born in September 1995

    Resident in United Kingdom

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

      IIF 1148
  • Ali, Mohammed Jahangeer
    British born in May 1991

    Resident in England

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

      IIF 1149
    • 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 1150
  • Ali, Mohammed Jahangeer
    British director born in May 1991

    Resident in England

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

      IIF 1151
  • Ali, Mohammed Maqsood
    British

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

      IIF 1152
  • Ali, Mohammed Shafkat
    British born in October 1978

    Resident in Wales

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

      IIF 1153
  • Ali, Mohammed Shafkat
    British company director born in October 1978

    Resident in Wales

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

      IIF 1154
    • 6, St. Curigs Garden, Langstone, Newport, NP18 2BR, Wales

      IIF 1155 IIF 1156
  • Anwar, Khalil, Mohammad

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

      IIF 1157
  • Gani, Mohammed
    British born in October 1990

    Resident in United Kingdom

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

      IIF 1158
  • Gani, Mohammed
    British owner born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 692, Wells Road, Bristol, BS14 9HX, United Kingdom

      IIF 1159
  • Gani, Shiraaz Mohammed
    British born in October 1990

    Resident in England

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

      IIF 1160
  • Gani, Shiraaz Mohammed
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 692, Wells Road, Bristol, BS14 9HX, England

      IIF 1161
    • Bristol Cardboard Recycling Project, Maggs Lane, Clay Hill, Bristol, BS5 7EW, United Kingdom

      IIF 1162
  • Hassan, Mohammed

    Registered addresses and corresponding companies
    • Unit 5, Manchester Road, Mossley, Lancashire, OL59BL, England

      IIF 1163
  • Hassan, Mohammed
    British businessman born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137-141, Chorley New Road, Horwich, Bolton, BL6 5QF, England

      IIF 1164
  • Hassan, Mohammed Haris

    Registered addresses and corresponding companies
    • 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 1165
  • Hazim, Mohammed Ali
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Watford Road, Wembley Middlesex, London, London, HA0 3EZ, England

      IIF 1166
  • Hazim, Mohammed Ali
    British lawyer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1000, Harrow Road, Wembley, Middlesex, HA0 2QL

      IIF 1167
  • Hazim, Mohammed Ali
    British legal advisor born in March 1983

    Resident in United Kingdom

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

      IIF 1168
    • 1000, Harrow Road, Wembley, Middlesex, HA0 2QL

      IIF 1169
    • 127, Watford Road, Wembley, HA0 3EZ, United Kingdom

      IIF 1170
  • Hazim, Mohammed Ali
    British legal conslutant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Watford Road, London, HA0 3EZ, United Kingdom

      IIF 1171
  • Hazim, Mohammed Ali
    British legal excutive born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 127, Watford Road, Wembley, Middlesex, HA0 3EZ, England

      IIF 1172
  • Ismail, Mohamad

    Registered addresses and corresponding companies
    • 6600, Ne 78th Ct. B4, Portland, Oregon, 97218, Usa

      IIF 1173
  • Lalji, Mohamed
    British born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mohammed Ali Rubie
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 1178
  • Mr Arif Mohammed
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohamed Nuralli Lalji
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Gani
    British born in October 1990

    Resident in United Kingdom

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

      IIF 1189
  • Mr Mohammed Jalil
    British born in November 1987

    Resident in United Kingdom

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

      IIF 1190
  • Mr Shiraaz Mohammed Gani
    British born in October 1990

    Resident in England

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

      IIF 1191
  • Obe, Mohammed Ali
    British director born in August 1956

    Resident in United Kingdom

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

      IIF 1192
  • Seif, Mohammed Khalid
    British it

    Registered addresses and corresponding companies
    • 19, Turnbury Close, Lincoln, Lincolnshire, LN6 0FE, United Kingdom

      IIF 1193
  • Seif, Mohammed Khalid
    British technology

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

      IIF 1194
  • Uddin, Md Eklas
    Bangladeshi born in September 1979

    Resident in England

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

      IIF 1195
  • Uddin, Md Eklas
    Bangladeshi businessman born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 133, New Road, London, E1 1HJ, England

      IIF 1196
  • Uddin, Md Eklas
    Bangladeshi director born in September 1979

    Resident in England

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

      IIF 1197
  • Uddin, Md Eklas
    British business person born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cheetham Street, Rochdale, OL16 1DG, United Kingdom

      IIF 1198
  • Uddin, Mohammed
    British businessman born in January 1970

    Resident in United Kingdom

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

      IIF 1199
  • Al Umairi, Mohammed Khalifa Hamran

    Registered addresses and corresponding companies
    • Oman, Muscat, Muscat, Oman, 132, Oman

      IIF 1200
  • Al Zain, Abdulla
    Bahraini managing director born in June 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Akara Building, 24 De Castro Street, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British

      IIF 1201 IIF 1202
  • Ali, Amal

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

      IIF 1203
  • Ali, Asad
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 290, Elgin Avenue, London, W9 1JS, England

      IIF 1204
  • Ali, Asad
    Pakistani investment banking born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 1205
  • Ali, Mohamed

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

      IIF 1206
    • 265, Uxbridge Road, London, W12 9DS, England

      IIF 1207
    • 257, Broomhall Street, Sheffield, South Yorkshire, S3 7SP, United Kingdom

      IIF 1208
    • 16b, Adelaide Road, Southall, UB2 5PX, United Kingdom

      IIF 1209
  • Ali, Mohamed
    Indian businessman born in August 1979

    Resident in Uae

    Registered addresses and corresponding companies
    • Post Box No. 29193, Dubai, Uae

      IIF 1210
  • Ali, Mohamed Ibrahim
    Egyptian company director born in April 1979

    Resident in England

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

      IIF 1211
  • Ali, Mohammed

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

      IIF 1212
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1213
    • 179, Shakespeare Crescent, London, E12 6NA, United Kingdom

      IIF 1214
    • 189, Cannon Street Road, London, E1 2LX, England

      IIF 1215
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1216 IIF 1217
    • 21, De Bohun Avenue, London, N14 4PU, United Kingdom

      IIF 1218
    • 35, Vicarage Lane, London, E6 6DG, England

      IIF 1219
    • Flat 25, Lygon House, Gosset Street, London, E27BD, United Kingdom

      IIF 1220
    • Suite 1, 30-32 Knowsley Street, Manchester, M8 8HQ, United Kingdom

      IIF 1221
    • 1-7, Peel Street, Chadderton, Oldham, OL9 9LH, United Kingdom

      IIF 1222
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1223
    • 26, Spackmans Way, Slough, SL1 2SA, England

      IIF 1224
  • Ali, Mohammed
    born in January 1975

    Resident in United Kingdom

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

      IIF 1225
  • Ali, Mohammed
    Liberian director of programmes born in January 1980

    Resident in Liberia

    Registered addresses and corresponding companies
    • 21, Lasham Court, Northampton, Northamptonshire, NN3 9BD, United Kingdom

      IIF 1226
  • Ali, Mohammed
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 1227
  • Ali, Mohammed
    British director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7148, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1228
  • Ali, Mohammed Hussain

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

      IIF 1229
    • 1st Floor, 90 Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 1230
    • 283, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 1231
  • Ali, Mohammed Tariq
    British businessman born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Harley Street, London, W1G 9QD, United Kingdom

      IIF 1232
  • Ali, Mohammed Tariq
    British civil servant born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The E1, Business Centre, Nh.504 Whitechapel Road, London, E1 1DU, England

      IIF 1233
  • Ali, Mohammed, Mr,
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Minster Way, Slough, SL3 7EU, England

      IIF 1234
  • Ali, Mohammed, Mr,
    British automotive born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Minster Way, Slough, SL3 7EU, United Kingdom

      IIF 1235
  • Ali, Mohammed, Mr,
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Minster Way, Slough, SL3 7EU, United Kingdom

      IIF 1236
  • Ali, Mohammed, Mr.
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116-118, Church Road, Hayes, UB3 2LW, England

      IIF 1237
    • C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, HA5 3LW, England

      IIF 1238
  • Ali, Mohammed, Mr.
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Priory Hill, Wembley, London, Greater London, HA0 2QF, England

      IIF 1239
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1240
  • Ali, Mohammed, Mr.
    British born in May 1986

    Resident in United Kingdom

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

      IIF 1241
    • 4, Millman Street, London, WC1N 3EB, England

      IIF 1242
    • 4, Millman Street, London, WC1N 3EB, United Kingdom

      IIF 1243
    • Ground Floor Flat 4, Millman Street, London, WC1N 3EB, England

      IIF 1244
  • Ali, Mohammed, Mr.
    British company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Cubitt Court, Park Village East, London, NW1 3DL, England

      IIF 1245
  • Ali, Mohammed, Mr.
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alterawi, Mohamed
    British business man born in December 1978

    Resident in United Kingdom

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

      IIF 1252
  • Asif, Mohammed

    Registered addresses and corresponding companies
    • 554, Hagley Road West, Oldbury, West Midlands, B68 0BS, United Kingdom

      IIF 1253
    • 6 Bedwell House, Broomfield Road, Chadwell Heath, Romford, RM6 6DR, United Kingdom

      IIF 1254
    • 61, Bradford Street, Walsall, WS1 3QD, England

      IIF 1255
  • Basit, Mohammed Abdul
    British director born in August 1977

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

      IIF 1256
  • Dr Mohammed Al-badri
    Iraqi born in January 1981

    Resident in England

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

      IIF 1257 IIF 1258
    • The Ingenuity Lab, University Of Nottingham, C16, The Ingenuity Centre Jubilee Campus, Nottingham, Nottinghamshire, NG7 2TU, United Kingdom

      IIF 1259
  • Hassan, Mohammed Arif
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Boarswell Drive, Bradford, BD3 0FA, United Kingdom

      IIF 1260
  • Hussain, Mohammed Ali
    British consultant born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Featherstall Road North, Oldham, OL8 6QB, England

      IIF 1261
  • Hussain, Mohammed Ali
    British head of sales born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Featherstall Road North, Oldham, OL9 6QB, England

      IIF 1262
  • Ismail, Mohamad
    Egyptian company director born in July 1983

    Resident in Usa

    Registered addresses and corresponding companies
    • 6600, Ne 78th Ct. B4, Portland, Oregon, 97218, Usa

      IIF 1263
  • Jalil, Mohammed
    British director born in November 1987

    Resident in United Kingdom

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

      IIF 1264
  • Karim, Mohammed Abdul
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135b, High Street, Plaistow, London, E13 9HH, England

      IIF 1265
  • Karim, Mohammed Abdul
    British company director born in May 1980

    Resident in United Kingdom

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

      IIF 1266
  • Khaliq, Mohammed Aftab, Dr

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

      IIF 1267
  • Lalji, Mohamed

    Registered addresses and corresponding companies
    • 30 Westfields Drive, Kenton, Harrow, Middlesex, HA3 9EQ

      IIF 1268
  • Lalji, Mohammed

    Registered addresses and corresponding companies
    • 17 Whitby Road, Harrow, Middlesex, Middlesex, HA2 8LJ

      IIF 1269
  • Miah, Mohammed Abul

    Registered addresses and corresponding companies
    • 309, Whitechapel Road, London, E1 1BY, England

      IIF 1270
  • Mohammed Alterawi
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Hussain Mohammed Al Najafi
    British born in April 1993

    Resident in England

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

      IIF 1273
  • Mr Hussain Mohammed Al-najafi
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Ali
    Bangladeshi born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179a, Cannon Street Road, London, E1 2LX, England

      IIF 1279
  • Mr Mohamed Al-amin Al-hadi
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Water Lane, London, E15 4NL, England

      IIF 1280
  • Mr Mohamed Ali
    Dutch born in June 1986

    Resident in United Kingdom

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

      IIF 1281
  • Mr Mohamed Ali
    Dutch born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Southacre Ave, 76 Southacre Ave, Birmingham, West Midlands, B5 7DE, England

      IIF 1282
  • Mr Mohammed Ali Obe
    British born in August 1956

    Resident in United Kingdom

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

      IIF 1283
  • Mr Mohammed Arman
    Bangladeshi born in September 2018

    Resident in England

    Registered addresses and corresponding companies
    • 238, Graham Road, London, E8 1BP

      IIF 1284
  • Mr Mohammed Bakali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Scrubs Lane, London, NW10 6RA, United Kingdom

      IIF 1285
  • Mr Mohammed Jahangeer Ali
    British born in May 1991

    Resident in England

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

      IIF 1286 IIF 1287
    • 26, Harmer Street, Gravesend, DA12 2AX, England

      IIF 1288
  • Mr Mohammed Turaf Ali Arman
    British born in February 1982

    Resident in England

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

      IIF 1289
    • 238, Graham Road, London, E8 1BP, United Kingdom

      IIF 1290
    • 259, High Road Leytonstone, London, E11 4HH, England

      IIF 1291 IIF 1292
    • Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 1293
    • Icon Office,no 2887, 321-323 High Road, Chad Well Heath, Romford, RM6 6AX, England

      IIF 1294
  • Rubie, Mohammed Ali
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 1295
    • 55 Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 1296
  • Seif, Mohammed Khalid
    British technology born in July 1958

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

      IIF 1297
  • Al Zain, Talal Ali
    Bahraini investment banker born in November 1960

    Registered addresses and corresponding companies
    • Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 1298
  • Ali, Md

    Registered addresses and corresponding companies
    • 133, New Road, London, E1 1HJ, England

      IIF 1299
  • Ali, Mohammad, Dr
    British born in August 1956

    Resident in United Kingdom

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

      IIF 1300
  • Ali, Mohammed Yasser
    British mechanic born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c, 29 Wigman Road, Nottingham, Nottinghamshire, NG8 3HY, United Kingdom

      IIF 1301
  • Ali, Shah Mohammed
    Bangladeshi business born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 257, Whitechapel Road, London, E1 1DB, England

      IIF 1302
  • Alterawi, Mohammed
    British born in December 1978

    Resident in United Kingdom

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

      IIF 1303
  • Alterawi, Mohammed
    British business man born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alzain, Talal Ali
    Bahraini investment banker born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Mclaren Technology Centre, Chertsey Road, Woking, Surrey, GU21 4YH

      IIF 1306
  • Arman, Mohammed
    Bangladeshi none born in February 1982

    Resident in Uk

    Registered addresses and corresponding companies
    • 238, Graham Road, London, E8 1BP

      IIF 1307
  • Asim, Syed Mohammad Ali
    British business man

    Registered addresses and corresponding companies
    • 12, Deane Close, Whitefield, Manchester, M45 7LG, England

      IIF 1308
  • Dr Mohammed Ali Obe
    British born in August 1956

    Resident in United Kingdom

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

      IIF 1309
  • Hussain, Mohammed Ali
    British vechile mechanic born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Featherstall Road North, Oldham, Lancashire, OL1 2NH, United Kingdom

      IIF 1310
  • Janmohamed, Aly Hassanali Moleaina
    British

    Registered addresses and corresponding companies
    • 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 1311
  • Janmohamed, Aly Hassanali Moleaina
    British company director

    Registered addresses and corresponding companies
    • 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 1312
  • Lalji, Mohamed Nurali
    British company director born in February 1951

    Registered addresses and corresponding companies
    • 48 Avenue Road, St Johns Wood, London, NW8 6HS

      IIF 1313
  • Lalji, Mohamed Nurali
    British hotelier born in February 1951

    Registered addresses and corresponding companies
  • Mohamed Ali, Mohamed Ahmed
    Sudanese born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 63 -65, Camden High Street, London, NW1 7JL, England

      IIF 1316
  • Miss Basma Mohamed
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 235, Unit 73, Earls Court Road, London, SW5 9FE

      IIF 1317
    • 52, Mallinson Road, London, SW11 1BP, United Kingdom

      IIF 1318 IIF 1319
  • Mr Ali Mohamed
    Bahraini born in June 1986

    Resident in United Kingdom

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

      IIF 1320
  • Mr Fiaz Mohammed Ali
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 63 Basepoint Bus.centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 1321
  • Mr Hassan Mohammed
    British born in September 1968

    Resident in United Kingdom

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

      IIF 1322
  • Mr Mohamed Ali
    Egyptian born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bourne Terrace, London, W2 6PP, United Kingdom

      IIF 1323
  • Mr Mohamed Ali
    Dutch born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Southacre Avenue, Birmingham, B5 7DE, England

      IIF 1324
  • Mr Mohamed Alterawi
    British born in December 1978

    Resident in United Kingdom

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

      IIF 1325
  • Mr Mohammed Abul Miah
    Bangladeshi born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 309, Whitechapel Road, London, E1 1BY, England

      IIF 1326
  • Mr Mohammed Azim Ali
    British born in September 1995

    Resident in United Kingdom

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

      IIF 1327
  • Mr Mohammed Shafkat Ali
    British born in October 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • North Road Motor Services Ltd, Morris Terrace, Ferndale, CF43 4ST, Wales

      IIF 1328 IIF 1329
    • North Road, Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, CF43 4ST, United Kingdom

      IIF 1330
    • 162, Darnley Street, Glasgow, G41 2LL, United Kingdom

      IIF 1331
  • Mr. Hussain Mohammed Al-najafi
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Rubie, Mohammed Ali

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

      IIF 1341
  • Saghir, Mailk Mohammad Arslan
    British documenr service born in August 1992

    Resident in England

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

      IIF 1342
  • Saghir, Malik Mohammed Arslan
    British born in August 1992

    Resident in England

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

      IIF 1343
    • 39, Bentham Avenue, Woking, GU21 5LF, England

      IIF 1344
  • Saghir, Malik Mohammed Arslan
    British company director born in August 1992

    Resident in England

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

      IIF 1345
    • 39, Bentham Avenue, Woking, GU21 5LF, United Kingdom

      IIF 1346
  • Saghir, Malik Mohammed Arslan
    British motor trade born in August 1992

    Resident in England

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

      IIF 1347
  • Uddin, Md Eklas

    Registered addresses and corresponding companies
    • 7, Cheetham Street, Rochdale, OL16 1DG, United Kingdom

      IIF 1348
  • Al-badri, Mohammed, Dr
    Iraqi ceo born in January 1981

    Resident in England

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

      IIF 1349
  • Al-badri, Mohammed, Dr
    Iraqi chief executive born in January 1981

    Resident in England

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

      IIF 1350
  • Al-badri, Mohammed, Dr
    Iraqi company director born in January 1981

    Resident in England

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

      IIF 1351
  • Al-badri, Mohammed, Dr
    Iraqi electrical engineer born in January 1981

    Resident in England

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

      IIF 1352
  • Ali, Fiaz Mohammed
    British computer engineer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Quail Park Drive, Kidderminster, Worcs, DY10 4HF, England

      IIF 1353
  • Ali, Fiaz Mohammed
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Basepoint Business Centre, Isidore Road, Bromsgrove, B60 3ET, England

      IIF 1354
    • Unit 63 Basepoint Bus. Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 1355 IIF 1356
    • Unit 63 Basepoint Bus.centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 1357
    • Unit 63 Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 1358
  • Ali, Fiaz Mohammed
    British it engineer born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 178b, Austin Road, Bromsgrove, Worcestershire, B60 3NS, England

      IIF 1359
  • Ali, Mohamed
    Dutch born in June 1986

    Resident in United Kingdom

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

      IIF 1360
  • Ali, Mohamed
    Dutch company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Southacre Avenue, Birmingham, B5 7DE, England

      IIF 1361
  • Ali, Mohamed
    Dutch labourer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Southacre Ave, 76 Southacre Ave, Birmingham, West Midlands, B5 7DE, England

      IIF 1362
  • Ali, Mohammed Hussain
    British born in June 1995

    Resident in United Kingdom

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

      IIF 1363
    • 1st Floor, 90 Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 1364
    • 58a, First Floor, Main Road, Oldham, Greater Manchester, OL9 6LR, United Kingdom

      IIF 1365
  • Ali, Mohammed Hussain
    British legal advisor born in June 1995

    Resident in United Kingdom

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

      IIF 1366
  • Ali, Mohammed Hussain
    British legal consultant born in June 1995

    Resident in United Kingdom

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

      IIF 1367
  • Ali, Mohammed Mamon
    British born in June 1991

    Resident in United Kingdom

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

      IIF 1368
  • Ali, Mohammed Mamon
    British security guard born in June 1991

    Resident in United Kingdom

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

      IIF 1369
  • Ali, Mohammed Shahid
    British retail born in August 1976

    Resident in United Kingdom

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

      IIF 1370
    • 122, 0/2, Darnley Street, Glasgow, G41 2SX, Scotland

      IIF 1371
    • 122, 0/2, Darnley Street, Glasgow, G41 2SX, United Kingdom

      IIF 1372
  • Ali, Mohammed, Dr

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

      IIF 1373
  • Anwar, Mohammad Khalil
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174 Uxbridge Road, Feltham, TW13 5DY, United Kingdom

      IIF 1374
  • Awais Mohammed Khalil
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B2, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 1375
  • Ismail, Mohammed
    Egyptian company director born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • Borg El-geesh, Shalaby Square, Shalaby, El Minya, El Minya, 61111, Egypt

      IIF 1376
    • 8369 Nw 66, St #9598, Miami, Florida, 33195-2697, Usa

      IIF 1377
  • Janmohamed, Aly Hassanali Moleaina
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Janmohamed, Aly Hassanali Moleaina
    British co director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 64 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2EH

      IIF 1398
  • Janmohamed, Aly Hassanali Moleaina
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Janmohamed, Aly Hassanali Moleaina
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 64 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2EH

      IIF 1401 IIF 1402
    • 64 Wolsey Road, Northwood, HA6 2EH, United Kingdom

      IIF 1403
  • Khalil, Awais Mohammed
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Manley Road, Manchester, M21 0GY, England

      IIF 1404
    • 70, Stanley Road, Manchester, M16 9DH, United Kingdom

      IIF 1405
    • Unit B2, Thomas Street, Stretford, Manchester, M32 0JT, England

      IIF 1406
  • Khalil, Awais Mohammed
    British manager born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Edgeworth Drive, Fallowfield, Manchester, M14 6RU, United Kingdom

      IIF 1407
  • Mohammad Khalil Anwar
    British born in January 1985

    Resident in United Kingdom

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

      IIF 1408
  • Mr Ali Kadim Mohammed
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, High Street, London, W3 6NG, United Kingdom

      IIF 1409
    • Falcon House, 257 Burlington Road, New Malden, Surrey, KT3 4NE, England

      IIF 1410
    • 11, Church Lane, Uxbridge, UB8 2XD, England

      IIF 1411 IIF 1412
    • 11, Church Lane, Uxbridge, UB8 2XD, United Kingdom

      IIF 1413
    • 8a Pop In Commercial Centre, South Way, Wembely, HA9 0HF

      IIF 1414
  • Mr Mohamed Ibrahim Ali
    Egyptian born in April 1979

    Resident in England

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

      IIF 1415
  • Mr Mohammed Abdul Karim
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135b, High Street, Plaistow, London, E13 9HH, England

      IIF 1416
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1417
  • Mr Mohammed Ali
    Somali born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 271, Butterwick Drive, Leicester, LE4 0UH, England

      IIF 1418
  • Mr Mohammed Alterawi
    British born in December 1978

    Resident in United Kingdom

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

      IIF 1419
  • Ali, Mohamed
    Egyptian director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Bourne Terrace, London, W2 6PP, United Kingdom

      IIF 1420
  • Ali, Mohammed
    Somali director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 271, Butterwick Drive, Leicester, LE4 0UH, England

      IIF 1421
  • Ali, Mohammed Rafakat
    British company director born in February 1981

    Resident in United Kingdom

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

      IIF 1422
  • Bakali, Mohammed Larbi
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Scrubs Lane, London, NW10 6RA, United Kingdom

      IIF 1423
  • Bakali, Mohammed Larbi
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1424
  • Bakali, Mohammed Larbi
    British fast food born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Scrubs Lane, London, NW10 6RA, England

      IIF 1425
  • Bakali, Mohammed Larbi
    British youth worker born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Shalfleet Drive, London, W10 6UB, United Kingdom

      IIF 1426
  • Basit, Mohammed Abdul
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 695, Cranbrook Road, Ilford, IG2 6SY, United Kingdom

      IIF 1427
    • 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 1428
  • Basit, Mohammed Abdul
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rectory Road, Manor Park, London, E12 6JA, United Kingdom

      IIF 1429
  • Basit, Mohammed Abdul
    British mot tester born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Burwood Gardens, Rainham, Essex, RM13 8JS, England

      IIF 1430
  • Hassan, Mohammed Haris
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Manchester Road, Mossley, Ashton-under-lyne, Lancashire, OL5 9BL, England

      IIF 1431
    • 11 Parsonage Street, Hyde, Cheshire, SK14 1DP

      IIF 1432
    • 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 1433
  • Hassan, Mohammed Haris
    British business person born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278, Stockport Road, Hyde, SK14 5RF, United Kingdom

      IIF 1434
  • Hassan, Mohammed Haris
    British businessman born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Parsonage Street, Hyde, Cheshire, SK14 1DP

      IIF 1435
    • 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 1436 IIF 1437 IIF 1438
    • 11, Parsonage Street, Hyde, SK14 1DP, England

      IIF 1439
    • 11, Parsonage Street, Hyde, SK14 1DP, United Kingdom

      IIF 1440
  • Hassan, Mohammed Haris
    British restaurant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Manchester Road, Mossley, Lancashire, OL59BL, England

      IIF 1441
  • Hamad Abdulla Abul
    Bahraini born in December 1939

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Po Box 236, Manama, Bahrain, Bahrain

      IIF 1442
  • Jama, Mohammed Abdulahi
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Stebbing House, Queensdale Crescent, London, W11 4TF, England

      IIF 1443
  • Malik, Mohammed Saeeb
    British born in March 1995

    Resident in United Kingdom

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

      IIF 1444
  • Malik, Mohammed Saeeb
    British company director born in March 1995

    Resident in United Kingdom

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

      IIF 1445
  • Mr Amir Mohamed
    Sudanese born in January 1984

    Resident in Saudi Arabia

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

      IIF 1446
  • Mr Awais Mohammed Khalil
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 211, Manley Road, Chorlton, Manchester, M21 0GY, United Kingdom

      IIF 1447
    • 70, Stanley Road, Manchester, M16 9DH, United Kingdom

      IIF 1448
  • Mr Malik Mohammed Arslan Saghir
    British born in August 1992

    Resident in England

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

      IIF 1449 IIF 1450
    • 39, Bentham Avenue, Woking, GU21 5LF, England

      IIF 1451
  • Mr Mohammed Abdul Basit
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 695, Cranbrook Road, Ilford, IG2 6SY, United Kingdom

      IIF 1452
    • 163-165, Plashet Grove, Eastham, London, E6 1AA, England

      IIF 1453
  • Mr Mohammed Hamim Ali
    British born in September 1995

    Resident in United Kingdom

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

      IIF 1454
  • Mr Mohamoud Ahmed Ali
    British born in November 1950

    Resident in United Kingdom

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

      IIF 1455
  • Al-najafi, Hussain Mohammed, Mr.
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
  • Al-najafi, Hussain Mohammed, Mr.
    British businessman born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Acton, London, W3 6NG, United Kingdom

      IIF 1464
  • Al-najafi, Hussain Mohammed, Mr.
    British director and company secretary born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, London, W3 6NG, England

      IIF 1465
  • Ali Obe, Mohammed, Dr
    British born in August 1956

    Resident in United Kingdom

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

      IIF 1466
  • Ali Obe, Mohammed, Dr
    British director born in August 1956

    Resident in United Kingdom

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

      IIF 1467
  • Ali, Amal Mohamoud Ahmed
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Amal Mohamoud Ahmed
    British litigation paralegal born in March 1985

    Resident in United Kingdom

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

      IIF 1470
  • Ali, Mohammed Shahadat
    British company director born in February 1986

    Resident in United Kingdom

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

      IIF 1471
  • Ali, Mohammed Shahadat
    British design engineer born in February 1986

    Resident in United Kingdom

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

      IIF 1472
  • Anwar, Khalil, Mohammad
    British born in January 1985

    Resident in United Kingdom

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

      IIF 1473
  • Asim, Syed Mohammad Ali
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Dovehouse Close, Whitefield, Manchester, M45 7PE, United Kingdom

      IIF 1474
  • Jamou, Mohammed Ali
    Syrian barber born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Portobello High Street, Edinburgh, Edinburgh, United Kingdom, EH15 1AH, United Kingdom

      IIF 1475
  • Lami, Mohamed
    Algerian director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Henley House, Friern Park, London, N12 9UE, England

      IIF 1476
  • Mr Khawaja Mohammad Ali
    British born in June 1976

    Resident in United Kingdom

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

      IIF 1477
  • Mr Maqsood Ali Mohammed
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Harwood Terrace, Wellington Street, Newmarket, CB8 0HX, United Kingdom

      IIF 1478
  • Mr Mohamed Lami
    Algerian born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 White Lion Street, London, N1 9PP, England

      IIF 1479
  • Mr Mohammed Ali
    Afghan born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mary Street, Sunderland, SR1 3NH, England

      IIF 1480
  • Mr Mohammed Ali
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Dyce Close, Birmingham, B35 6JY, United Kingdom

      IIF 1481
  • Mr Mohammed Ali
    British born in August 1978

    Resident in United Arab Emirates

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

      IIF 1482
  • Mr Mohammed Hussain Ali
    British born in June 1995

    Resident in United Kingdom

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

      IIF 1483
    • 1st Floor, 90 Chadderton Way, Oldham, OL1 2EF, United Kingdom

      IIF 1484
    • 283, Featherstall Road North, Oldham, OL1 2NH, England

      IIF 1485
    • 58a, First Floor, Main Road, Oldham, Greater Manchester, OL9 6LR, United Kingdom

      IIF 1486
  • Mr Mohammed Moklis Ali
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Settles Street, London, E1 1JP, England

      IIF 1487
    • Flat 124-126, Whitechapel Road, London, E1 1JE, England

      IIF 1488
  • Mr Mohammed Rafakat Ali
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85-87, Vauxhall Road, Liverpool, L3 6BN

      IIF 1489
  • Talal Ali Abdulla Alzain
    Bahraini born in November 1960

    Registered addresses and corresponding companies
    • House 1684, Road 3339, Riffa/buhair 0933, Southern Governorate, Bahrain

      IIF 1490
  • Abdulla, Hameed, Dr
    Bahraini consultant born in July 1967

    Resident in Bahrain

    Registered addresses and corresponding companies
    • No 5, 11, Main Street, Campbeltown, PA28 6AD, United Kingdom

      IIF 1491
  • Abul, Hamad Abdulla
    Bahraini chairman zenj group born in December 1939

    Resident in Bahrain

    Registered addresses and corresponding companies
  • Ali, Md Moshahid
    Bangladeshi businessman born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95a, New Road, London, E1 1HH, England

      IIF 1493
  • Ali, Md Moshahid
    Bangladeshi company director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Whitechapel Road, London, E1 1JE, England

      IIF 1494
  • Ali, Mohammed
    Afghan company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mary Street, Sunderland, SR1 3NH, England

      IIF 1495
  • Ali, Mohammed
    Pakistani operations director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Dyce Close, Birmingham, B35 6JY, United Kingdom

      IIF 1496
  • Ali, Mohammed
    British independent consultant born in August 1978

    Resident in United Arab Emirates

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

      IIF 1497
  • Ali, Mohammed Jahangir Ahmed
    British born in March 1987

    Resident in Wales

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

      IIF 1498 IIF 1499
    • S12, Forgeside House, Cardiff, CF24 5FA, Wales

      IIF 1500
    • S12, S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, CF24 5FA, United Kingdom

      IIF 1501
    • S12, S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, CF24 5FA, Wales

      IIF 1502
    • T206 Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1503
    • Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1504 IIF 1505
  • Ali, Obe, Mohammed, Dr
    British ceo born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange Brewery, 2 Bridge Street, Sheffield, S3 8NS, United Kingdom

      IIF 1506
  • Alterawi, Mohammed, Dr.
    British born in October 1978

    Resident in United Kingdom

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

      IIF 1507
  • Alterawi, Mohammed, Dr.
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 1508
  • Alterawi, Tawfik, Mr.
    British director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Velour Close, Manchester, M3 6AP, United Kingdom

      IIF 1509
  • Arman, Mohammed Turaf Ali
    British web developer born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 1510
  • Dr Mohammed Aftab Khaliq
    British born in January 1981

    Resident in United Kingdom

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

      IIF 1511
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1512
    • 431, Glossop Road, Sheffield, S10 2PR

      IIF 1513
  • Mr Mohammad Khalil Anwar
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174 Uxbridge Road, Feltham, TW13 5DY, United Kingdom

      IIF 1514
  • Mr Mohammed Abdulahi Jama
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86 Stebbing House, Queensdale Crescent, London, W11 4TF, England

      IIF 1515
  • Mr Mohammed Larbi Bakali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1516
  • Mr Mohammed Saeeb Malik
    British born in March 1995

    Resident in United Kingdom

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

      IIF 1517
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1518
  • Mr Mohammed Shahadat Ali
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 209, Bevington Road, Birmingham, B6 6HT

      IIF 1519
    • 209, Bevington Road, Birmingham, West Midlands, B6 6HT, England

      IIF 1520
  • Mr. Hussain Mohammed Al-najafi
    British born in April 1993

    Registered addresses and corresponding companies
    • 11 High Street, 11 High Street, Acton, London, W3 6NG, United Kingdom

      IIF 1521
  • Al-najafi, Hussain Mohammed
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, High Street, Acton, London, W3 6NG, United Kingdom

      IIF 1522
  • Al-najafi, Hussain Mohammed
    British businessman born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, High Street, Acton, London, W3 6NG, United Kingdom

      IIF 1523 IIF 1524
    • 11, High Street, London, W3 6NG, England

      IIF 1525
  • Janmohamed, Aly Hassanali Moleaina
    British director born in November 1957

    Registered addresses and corresponding companies
    • 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 1526
  • Janmohamed, Aly Hassanali Moleaina
    British fast food catering born in November 1957

    Registered addresses and corresponding companies
    • 65 Birchmead Avenue, Pinner, Harrow, HA5 2BQ

      IIF 1527
  • Khaliq, Mohammed Aftab, Dr
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1528
    • 431, Glossop Road, Sheffield, S10 2PR, United Kingdom

      IIF 1529
  • Khaliq, Mohammed Aftab, Dr
    British doctor born in January 1981

    Resident in United Kingdom

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

      IIF 1530
  • Miah, Mohammed Abul
    Bangladeshi businessman born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Atlantic House, Harford Street, London, E1 4RZ

      IIF 1531
  • Mr Md Eklas Uddin
    Bangladeshi born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, New Road, London, E1 1HJ, England

      IIF 1532
  • Mr Mohammed Haris Hassan
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Parsonage Street, Hyde, Cheshire, SK14 1DP, England

      IIF 1533
  • Mr Mohammed Haris Hassan
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 278, Stockport Road, Hyde, SK14 5RF, United Kingdom

      IIF 1534
  • Salah, Ibrahim Mohammed
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Hylton Road, Sunderland, SR4 7XT, United Kingdom

      IIF 1535
    • 62 Bayswater Avenue, Sunderland, SR5 4EG, United Kingdom

      IIF 1536
  • Salah, Ibrahim Mohammed
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Bayswater Avenue, Sunderland, SR5 4EG, United Kingdom

      IIF 1537
  • Ali, Mohammed Ismail
    Syrian born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Rylands Street, Warrington, Cheshire, WA1 1EJ, United Kingdom

      IIF 1538
  • Ali, Mohammed Ismail
    Syrian director born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, High Street, Golborne, Warrington, Cheshire, WA3 3BU, United Kingdom

      IIF 1539
  • Miss Amal Mohamoud Ahmed Ali
    British born in March 1985

    Resident in United Kingdom

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

      IIF 1540
  • Mr Hussain Mohammed Al-najafi
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 - 11, High Street, London, W3 6NG

      IIF 1541
  • Mr Ibrahim Mohammed Salah
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Hylton Road, Sunderland, SR4 7XT, United Kingdom

      IIF 1542
    • 62 Bayswater Avenue, Sunderland, SR5 4EG, United Kingdom

      IIF 1543 IIF 1544
  • Mr Mohammed Ali Jamou
    Syrian born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Portobello High Street, Edinburgh, Edinburgh, United Kingdom, EH15 1AH, United Kingdom

      IIF 1545
  • Mr Mohammed Jahangir Ahmed Ali
    British born in March 1987

    Resident in Wales

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

      IIF 1546 IIF 1547
    • S12, S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, CF24 5FA, United Kingdom

      IIF 1548
    • S12, S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, CF24 5FA, Wales

      IIF 1549
    • T206 Titan House, Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1550
    • T206 Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1551
    • Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 1552
  • Mr Mohammed Turaf Ali Arman
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 238 Graham Road, Graham Road, London, E8 1BP, United Kingdom

      IIF 1553
  • Uddin, Md Eklas
    Bangladeshi company director born in September 1979

    Resident in United Kingdom

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

      IIF 1554
  • Alabd, Mohamed Abdulla Ebrahim Abdulla Hasan

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

      IIF 1555
  • Ali, Mohammed Sheikh Shamim
    British born in January 1981

    Resident in United Kingdom

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

      IIF 1556 IIF 1557
    • 10, Brecon Avenue, Worcester, Worcestershire, WR4 0RJ, United Kingdom

      IIF 1558
  • Mr Mohammed Ismail Ali
    Syrian born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Rylands Street, Warrington, Cheshire, WA1 1EJ, United Kingdom

      IIF 1559
    • 77, High Street, Golborne, Warrington, WA3 3BU, United Kingdom

      IIF 1560
  • Talal Ali Abdullah Alzain
    Bahraini born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Almoayyed Tower, Building 2504, 25th Floor, Office 2503, Road 2832, Seef 428, Bahrain

      IIF 1561
  • Alzain, Talal Ali Abdullah
    Bahraini born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Almoayyed Tower, Building 2504, 25th Floor, Office 2503, Road 2832, Seef 428, Bahrain

      IIF 1562
  • Aly Hassanali Moleaina Janmohamed
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Talal Ali Abdulla Alzain
    Bahraini born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Munro House, Portsmouth Road, Cobham, KT11 1PP, England

      IIF 1580
  • Ali, Mohamed Ibrahim Abdelrazek Ahmed
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 1581
  • Ali, Mohammed
    Indian director born in December 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 151 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 1582
  • Alzayani, Abdulrahman Hamid
    Bahraini shareholder's representative born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 571 Road 2614, Block 926, Riffa, Jaryalshaikh, Bahrain

      IIF 1583
  • Dr Mohammed Ali
    Indian born in December 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Banner & Associates Ltd, Banner House, Harrow, HA1 1JR, England

      IIF 1584
  • Dr. Mohammed Tawfik Alterawi
    British born in December 1978

    Resident in United Kingdom

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

      IIF 1585 IIF 1586
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1587
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1588
  • Mr Malik Mohammed Arslan Saghir
    British born in August 1992

    Resident in United Kingdom

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

      IIF 1589
  • Mr Mohammed Sheikh Shamim Ali
    British born in January 1981

    Resident in United Kingdom

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

      IIF 1590
    • 10, Brecon Avenue, Worcester, Worcestershire, WR4 0RJ, United Kingdom

      IIF 1591
  • Mr Talal Ali Abdullah Alzain
    Bahraini born in November 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 4 Woodpecker Close, Cobham, Surrey, KT11 2NT, United Kingdom

      IIF 1592
  • Al-hadi, Mohamed Al-amin Mohamed
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 326, High Road, Ilford, Essex, IG1 1QP, United Kingdom

      IIF 1593
    • 78, Green Lane, Ilford, Essex, IG1 1YH

      IIF 1594
  • Al-hadi, Mohamed Al-amin Mohamed
    British independent consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Green Lane, Ilford, Essex, IG1 1YH

      IIF 1595
  • Al-hadi, Mohamed Al-amin Mohamed
    British researcher born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Heenan Cardinal Centre, Room 2, 326 High Road, Ilford, Essex, IG1 1QP, England

      IIF 1596
    • Mohamed Al-hadi, 78 Green Lane, Ilford, Essex, IG1 1YH, England

      IIF 1597
  • Alabi, Mihammed Babatunde Bello
    British none born in December 1958

    Resident in Uk

    Registered addresses and corresponding companies
    • 114-116, Newmarket Road, Cambridge, Cambridgeshire, CB5 8HE

      IIF 1598
  • Alswaidan, Mohammed
    Saudi Arabian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, United Kingdom

      IIF 1599
    • C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 1600
  • Alterawi, Mohammed Tawfik, Dr.
    British business man born in December 1978

    Resident in United Kingdom

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

      IIF 1601
  • Alterawi, Mohammed Tawfik, Dr.
    British company director born in December 1978

    Resident in United Kingdom

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

      IIF 1602
  • Alterawi, Mohammed Tawfik, Dr.
    British director born in December 1978

    Resident in United Kingdom

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

      IIF 1603
  • Dr Hameed Abdulrahman Bahman
    Bahraini born in August 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 5004, Road 921, Isa Town, 809, Bahrain

      IIF 1604
  • Mr Mohammed Alswaidan
    Saudi Arabian born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Cameron Road, Cameron Road, Ilford, IG3 8LA, England

      IIF 1605
    • C/o Msp Associates, 10 Cameron Road, Ground Floor Front, Seven Kings, IG3 8LA, England

      IIF 1606
  • Al-yamani, Tareq Ali Mohammed
    Yemeni born in January 1988

    Resident in Saudi Arabia

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

      IIF 1607
  • Alzain, Abdulla Jehad Abdulla
    Bahraini born in June 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • C/o Rawlinson & Hunter, Eighth Floor, 6 New Street Square New Fetter Lane, London, EC4A 3AQ

      IIF 1608
    • 119, High Street, Newmarket, CB8 9AE, England

      IIF 1609
  • Alzain, Abdulla Jehad Abdulla
    Bahraini board member born in June 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 2355, Road 3438, Al Shamali, Southern Governorate, Riffa, 0934, Bahrain

      IIF 1610
  • Alzain, Abdulla Jehad Abdulla
    Bahraini none born in June 1981

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Belmont House, Station Way, Crawley, West Sussex, RH10 1JA, United Kingdom

      IIF 1611
  • Abdulrahman Hamed Alzayani
    Bahraini born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 571 Road 2614, Block 926, Riffa, Jaryalshaikh, Bahrain

      IIF 1612
  • Abdulrahman Hamid Alzayani
    Bahraini born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 571 Road 2614, Block 926, Riffa, Jaryalshaikh, Bahrain

      IIF 1613
  • Bahman, Hameed Abdulrahman, Dr
    Bahraini chief executive born in August 1960

    Resident in Bahrain

    Registered addresses and corresponding companies
    • 5004, Road 921, Isa Town, 809, Bahrain

      IIF 1614
  • Mr Mohamed Ibrahim Abdelrazek Ahmed Ali
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 809 Salisbury House, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom

      IIF 1615
  • Al Umairi, Mohammed Khalifa Hamran
    Omani coo born in May 1991

    Resident in Oman

    Registered addresses and corresponding companies
    • Oman, Muscat, Muscat, Oman, 132, Oman

      IIF 1616
  • Ali, Mohammed
    Bangladeshi business person born in January 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 29, Burnside, St. Albans, AL1 5RS, England

      IIF 1617
  • Mr Mohammed Ali Mohammed Ali Hussain
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285, Featherstall Road North, Oldham, Lancashire, OL1 2NH, United Kingdom

      IIF 1618
  • Mr Mohammed Khalifa Hamran Al Umairi
    Omani born in May 1991

    Resident in Oman

    Registered addresses and corresponding companies
    • Oman, Muscat, Muscat, 132, Oman

      IIF 1619
  • Abdulla Alzain, Abdulla Jehad
    Bahraini born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 221-223, Wimbledon Park Road, London, SW18 5RH, United Kingdom

      IIF 1620
  • Alabi, Mohammed Babatunde Bello
    British legal advisor born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 640, Newmarket Road, Cambridge, Cambridgeshire, CB5 8RS, England

      IIF 1621
  • Mohamed, Abdulaziz Abdulredha Abdulaziz Naser
    born in March 1984

    Resident in Bahrain

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

      IIF 1622
  • Mohamed, Mohamed Abdulredha Abdulaziz Naser
    born in October 1982

    Resident in Bahrain

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

      IIF 1623
  • Almoayed, Abdulla Tawfeeq Abdulrahman
    Bahraini born in July 1984

    Resident in Bahrain

    Registered addresses and corresponding companies
    • The Office Boringdon Park, 55 Plymbridge Road, Plympton, Plymouth, PL7 4QG, England

      IIF 1624
  • Dr Hameed Haji Abdulrahman Bahman
    Bahraini born in August 1960

    Resident in Bahrain

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

      IIF 1625
  • Bahman, Hameed Haji Abdulrahman, Dr
    Bahraini chief executive born in August 1960

    Resident in Bahrain

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

      IIF 1626
  • Abdulrahman Hamed Rashad Alzayani
    Bahraini born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Moors Farm, Spenny Lane, Tonbridge, Kent, TN12 9PR, United Kingdom

      IIF 1627
  • Ismail, Mohammed Alaaeldeen Zaghloul
    Egyptian company director born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • 11728 Maadi Street, Maadi, Cairo, 11728, Egypt

      IIF 1628
  • Ismail, Mohammed Alaa El Deen Zaghloul
    Egyptian company director born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • 46, Nefertiti Street, El Minya, 61111, Egypt

      IIF 1629
    • 9, 6th October Street, El Minya, 61111, Egypt

      IIF 1630
    • Egbds, 46 Nefertiti St., El Minya, 61111, Egypt

      IIF 1631
    • Egbds, 46 Nefertiti Street, Ard Sultan, El Minya, 61111, Egypt

      IIF 1632
    • Egbds, 46 Nefertiti Street, Ard Sultan, El Minya, El Minya, 61111, Egypt

      IIF 1633 IIF 1634
  • Alsulaiman, Abdullah Asaad Abdullah
    Saudi Arabian owner born in September 1982

    Resident in Bahrain

    Registered addresses and corresponding companies
  • Mr Mohammed Alaaeldeen Zaghloul Ismail
    Egyptian born in July 1983

    Resident in Egypt

    Registered addresses and corresponding companies
    • 11728 Maadi Street, Maadi, Cairo, 11728, Egypt

      IIF 1636
  • Almoayed, Abdulla Tawfeeq Abdulrahman, Mr.
    Bahraini born in July 1984

    Resident in Bahrain

    Registered addresses and corresponding companies
    • The Office, Boringdon Park, 55 Plymbridge Road, Plympton, Plymouth, Devon, PL7 4QG, England

      IIF 1637
  • Alswaidan, Mohammed Waleed, Dr
    Saudi Arabian born in January 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10 Cameron Road, Ground Floor Front, Ilford, IG3 8LA, England

      IIF 1638
  • Alzayani, Abdulrahman Hamed A. Rahman
    Bahraini, managing officer born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Villa 571, Road 2614, Block 926, Riffa, Jaryalshaikh, Bahrain

      IIF 1639
  • Mr Abdulla Tawfeeq Abdulrahman Almoayed
    Bahraini born in July 1984

    Resident in Bahrain

    Registered addresses and corresponding companies
    • The Office, Boringdon Park, 55 Plymbridge Road, Plympton, Plymouth, Devon, PL7 4QG, England

      IIF 1640
  • Mr Abdulla Tawfeeq Abdulrahman Almoayed
    Bahraini born in July 1984

    Resident in Bahrain

    Registered addresses and corresponding companies
    • The Office Boringdon Park, 55 Plymbridge Road, Plympton, Plymouth, PL7 4QG, England

      IIF 1641
  • Alzayani, Rashed Hamed Rashed Abdulrahman
    Bahraini director born in May 1988

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Aleman,cordero,galindo & Lee Trust (bvi) Limited, 3rd Floor, Yamraj Building, Market Square Po Box 3175, Road Town, Tortola, Virgin Islands, British

      IIF 1642
  • Mohamed Abdulla Ebrahim Abdulla Hasan Alabd
    Bahraini born in June 1985

    Resident in Bahrain

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

      IIF 1643
  • Mr Mohammed Turaf Ali Arman Mohammed Turaf Ali Arman
    British born in February 1982

    Resident in England

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

      IIF 1644
  • Alabd, Mohamed Abdulla Ebrahim Abdulla Hasan
    Bahraini director born in June 1985

    Resident in Bahrain

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

      IIF 1645
  • Alswaidan, Mohammed Waleed Abdullatif
    Saudi Arabian born in January 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 10, Cameron Road, Ground Floor Front, Ilford, IG3 8LA, England

      IIF 1646
    • C/o Qlogic Consultancy Limited, 21 Manor Park Gardens, Edgware, Middlesex, HA8 7NB, England

      IIF 1647
  • Alanjari, Abdulaziz Mohammad Abdulrazzaq Ahmed
    Kuwaiti company director born in February 1980

    Resident in Kuwait

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

      IIF 1648
  • Mr Mohamed Abdulredha Abdulaziz Naser Mohamed
    Bahraini born in October 1982

    Resident in Bahrain

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

      IIF 1649
  • Mr Mohammed Waleed Abdullatif Alswaidan
    Saudi Arabian born in January 1981

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • C/o Qlogic Consultancy Limited, 21 Manor Park Gardens, Edgware, Middlesex, HA8 7NB, England

      IIF 1650
    • 10, Cameron Road, Ground Floor Front, Ilford, IG3 8LA, England

      IIF 1651
  • Omar Ahmed Abdulrahim Mohamed Abdulla Zainal
    Bahraini born in December 1994

    Resident in Bahrain

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

      IIF 1652
  • Mr Abdulaziz Abdulredha Abdulaziz Naser Mohamed
    Bahraini born in March 1984

    Resident in Bahrain

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

      IIF 1653
  • Zainal, Omar Ahmed Abdulrahim Mohamed Abdulla
    Bahraini student born in December 1994

    Resident in Bahrain

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

      IIF 1654
  • Alzayani, Abdulrahman Hamed Rashed Abdulrahman
    Bahraini chief executive officer born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Aleman,cordero,galindo & Lee Trust (bvi) Limited, 3rd Floor, Yamraj Building, Market Square Po Box 3175, Road Town, Tortola, Virgin Islands, British

      IIF 1655
  • Alzayani, Abdulrahman Hamed Rashed Abdulrahman Rahman
    Bahraini born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 1656
  • Mr Abdulrahman Hamed Rashed Abdulrahman Rahman Alzayani
    Bahraini born in December 1979

    Resident in Bahrain

    Registered addresses and corresponding companies
    • Third Floor, 104-108 Oxford Street, London, W1D 1LP, United Kingdom

      IIF 1657
  • Elsaeid Mohamed Elmoursi, Mohamed, 6798, Juwayriyah Bint Al-harith, Jeddah City, 2351

    Registered addresses and corresponding companies
    • 15181785 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1658
  • Elsaeid Mohamed Elmoursi, Mohamed, 6798, Juwayriyah Bint Al-harith, Jeddah City, 2351
    Egyptian born in January 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 15181785 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1659
  • 6798, Juwayriyah Bint Al-harith, Jeddah City, 2351 Mohamed Elsaeid Mohamed Elmoursi
    Egyptian born in January 1988

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 15181785 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1660
child relation
Offspring entities and appointments
Active 653
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2021-12-06 ~ now
    IIF 1444 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 1518 - Ownership of voting rights - 75% or moreOE
    IIF 1518 - Ownership of shares – 75% or moreOE
    IIF 1518 - Right to appoint or remove directorsOE
  • 2
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Officer
    2025-06-26 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 784 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 784 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 784 - Right to appoint or remove directorsOE
  • 3
    453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
  • 4
    46 Ennerdale House 46 Ennerdale House, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-31 ~ dissolved
    IIF 964 - Director → ME
  • 5
    9 Icknield Drive, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-30 ~ dissolved
    IIF 982 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 910 - Right to appoint or remove directorsOE
    IIF 910 - Ownership of shares – 75% or moreOE
    IIF 910 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-20 ~ now
    IIF 484 - Director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    205 Yardley Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-12 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
  • 8
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF 1616 - Director → ME
    2023-01-13 ~ dissolved
    IIF 1200 - Secretary → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 1619 - Right to appoint or remove directorsOE
    IIF 1619 - Ownership of shares – 75% or moreOE
    IIF 1619 - Ownership of voting rights - 75% or moreOE
  • 9
    309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,437 GBP2019-01-31
    Officer
    2015-01-23 ~ dissolved
    IIF 523 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 710 - Has significant influence or controlOE
  • 10
    Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -512,521 GBP2025-02-28
    Officer
    2018-02-26 ~ now
    IIF 1656 - Director → ME
    Person with significant control
    2018-02-26 ~ now
    IIF 1657 - Ownership of voting rights - 75% or moreOE
    IIF 1657 - Ownership of shares – 75% or moreOE
    IIF 1657 - Right to appoint or remove directorsOE
  • 11
    108 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,489 GBP2023-03-31
    Officer
    2023-03-02 ~ dissolved
    IIF 570 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 546 - Ownership of shares – 75% or moreOE
  • 12
    265 Church Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-06 ~ dissolved
    IIF 1070 - Director → ME
  • 13
    21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 452 - Director → ME
  • 14
    Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,521 GBP2024-07-31
    Officer
    2023-07-28 ~ now
    IIF 483 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 406 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    24 Rylstone Gardens, Bradford, England
    Active Corporate (2 parents)
    Officer
    2026-01-09 ~ now
    IIF 1046 - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF 992 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 992 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 992 - Right to appoint or remove directorsOE
  • 16
    Artistic Studios 411 2 Casings Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 973 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 908 - Ownership of shares – 75% or moreOE
    IIF 908 - Right to appoint or remove directorsOE
    IIF 908 - Ownership of voting rights - 75% or moreOE
  • 17
    3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-07-26 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 18
    225 East India Dock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    342 GBP2024-04-30
    Officer
    2022-04-06 ~ now
    IIF 518 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 712 - Ownership of shares – 75% or moreOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
  • 19
    Aleman, Cordero, Galindo & Lee Trust (bvi) Limited 3rd Floor Yamraj Building, Market Square P.o. Box 3175, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Officer
    Responsible for director
    2022-11-10 ~ now
    IIF 1642 - Managing Officer → ME
    IIF 1655 - Managing Officer → ME
  • 20
    The E1 Business Centre, Nh.504 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 1233 - Director → ME
  • 21
    211 Manley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-16 ~ now
    IIF 771 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 871 - Ownership of shares – 75% or moreOE
  • 22
    Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-24 ~ now
    IIF 811 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    62 Stratford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 991 - Ownership of shares – 75% or moreOE
    IIF 991 - Ownership of voting rights - 75% or moreOE
    IIF 991 - Right to appoint or remove directorsOE
  • 24
    11 The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 353 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
  • 25
    124 Whitechapel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    590 GBP2024-11-30
    Officer
    2020-05-31 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2020-05-31 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 26
    11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,861 GBP2024-02-28
    Officer
    2022-02-11 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 382 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 382 - Ownership of voting rights - More than 50% but less than 75%OE
  • 27
    16 Horseshoe Mews, Acre Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -41,101 GBP2024-01-31
    Officer
    2017-01-05 ~ now
    IIF 954 - Director → ME
  • 28
    259 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 1080 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 1292 - Ownership of shares – 75% or moreOE
    IIF 1292 - Right to appoint or remove directorsOE
    IIF 1292 - Ownership of voting rights - 75% or moreOE
  • 29
    4 Millman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 1247 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 924 - Ownership of shares – 75% or moreOE
    IIF 924 - Right to appoint or remove directorsOE
    IIF 924 - Ownership of voting rights - 75% or moreOE
  • 30
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 1241 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 922 - Ownership of shares – 75% or moreOE
  • 31
    11 Church Lane, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,589 GBP2024-12-31
    Officer
    2022-12-05 ~ now
    IIF 535 - Director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF 1413 - Ownership of shares – 75% or moreOE
    IIF 1413 - Ownership of voting rights - 75% or moreOE
  • 32
    Flat 312, Miller House 4 Beaufort Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-14 ~ dissolved
    IIF 1037 - Director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 881 - Has significant influence or controlOE
  • 33
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-30 ~ dissolved
    IIF 1376 - Director → ME
  • 34
    11 High Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-05-21 ~ now
    IIF 1460 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 1340 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1340 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    3-4 High Street, Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
  • 36
    297 Whitechapel, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-18 ~ dissolved
    IIF 1105 - Director → ME
  • 37
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,341 GBP2025-03-31
    Officer
    2016-05-10 ~ now
    IIF 126 - Director → ME
    2010-01-29 ~ now
    IIF 1175 - Director → ME
    2016-02-29 ~ now
    IIF 702 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1182 - Right to appoint or remove directorsOE
  • 38
    58a, First Floor Main Road, Oldham, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 1365 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 1486 - Ownership of voting rights - 75% or moreOE
    IIF 1486 - Ownership of shares – 75% or moreOE
    IIF 1486 - Right to appoint or remove directorsOE
  • 39
    22 English Street, Bow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 981 - Director → ME
  • 40
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 1073 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 1020 - Ownership of shares – 75% or moreOE
  • 41
    38 Mayesbrook Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-08 ~ dissolved
    IIF 1071 - Director → ME
  • 42
    38 Mayesbrook Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-27 ~ dissolved
    IIF 1072 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 1019 - Ownership of shares – 75% or moreOE
  • 43
    15 Styles Gardens, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 287 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 44
    20 Old Station Road, Newmarket, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-04-30
    Officer
    2009-04-08 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
  • 45
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -995 GBP2024-01-31
    Officer
    2014-01-31 ~ now
    IIF 839 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1026 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1026 - Right to appoint or remove directorsOE
    IIF 1026 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    Loakes Place, 30 High Street, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,242 GBP2024-09-30
    Officer
    2020-09-08 ~ now
    IIF 476 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 402 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 48
    Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-01 ~ dissolved
    IIF 1245 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Ownership of shares – 75% or moreOE
  • 49
    Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
  • 50
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 808 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 788 - Right to appoint or remove directors as a member of a firmOE
    IIF 788 - Right to appoint or remove directorsOE
    IIF 788 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 788 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 788 - Ownership of shares – More than 50% but less than 75%OE
    IIF 788 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 788 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 788 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 788 - Has significant influence or control as a member of a firmOE
    IIF 788 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 51
    10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-20 ~ now
    IIF 1638 - Director → ME
  • 52
    103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2020-08-01 ~ dissolved
    IIF 696 - Director → ME
    Person with significant control
    2020-08-01 ~ dissolved
    IIF 1455 - Ownership of shares – 75% or moreOE
  • 53
    Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,080 GBP2024-03-31
    Officer
    2025-08-19 ~ now
    IIF 355 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 306 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    ALSHAHID CENTRE FOR RESEARCH, STUDIES & MEDIA - 2009-09-16
    43a Water Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2009-03-10 ~ dissolved
    IIF 1594 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 1280 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 55
    309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 528 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 718 - Ownership of shares – 75% or moreOE
    IIF 717 - Ownership of shares – 75% or moreOE
  • 56
    35 Vicarage Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 1067 - Director → ME
    2024-04-25 ~ now
    IIF 1219 - Secretary → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 1017 - Right to appoint or remove directorsOE
    IIF 1017 - Ownership of voting rights - 75% or moreOE
    IIF 1017 - Ownership of shares – 75% or moreOE
  • 57
    Kbdr Chartered Accountants, The Old Tannery, Hensington Road, Woodstock, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 401 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    The Old Tannery, Hensington Road, Woodstock, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,329 GBP2024-03-31
    Officer
    2017-03-02 ~ now
    IIF 421 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 389 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 1648 - Director → ME
  • 60
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-17 ~ now
    IIF 481 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
  • 61
    Chargrove House Main Road, Shurdington, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    54,218 GBP2022-09-30 ~ 2023-09-28
    Person with significant control
    2016-04-06 ~ now
    IIF 1612 - Has significant influence or controlOE
  • 62
    15 Hawthorn Farm Road, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,619 GBP2024-12-31
    Officer
    2021-04-12 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    4 Court Street, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 658 - Has significant influence or control as a member of a firmOE
    IIF 658 - Has significant influence or controlOE
    IIF 658 - Has significant influence or control over the trustees of a trustOE
  • 64
    BIMILLAH & CO LIMITED - 2023-09-10
    Flat 16 Welstead House, Cannon Street Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-25 ~ dissolved
    IIF 1035 - Director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 997 - Right to appoint or remove directorsOE
    IIF 997 - Ownership of shares – 75% or moreOE
    IIF 997 - Ownership of voting rights - 75% or moreOE
  • 65
    122 Darnley St, Pollokshields, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ dissolved
    IIF 423 - Director → ME
  • 66
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 1454 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    5 Harwood Terrace, Wellington Street, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 776 - Director → ME
  • 68
    5 Harwood Terrace, Wellington Street, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ dissolved
    IIF 777 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 1478 - Ownership of shares – 75% or moreOE
    IIF 1478 - Ownership of voting rights - 75% or moreOE
    IIF 1478 - Right to appoint or remove directorsOE
  • 69
    22 Dyce Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 1481 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,751 GBP2024-05-31
    Officer
    2020-05-22 ~ now
    IIF 532 - Director → ME
    Person with significant control
    2020-05-22 ~ now
    IIF 1409 - Right to appoint or remove directorsOE
  • 71
    Suite 2, 10 Abbey Parade, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,500 GBP2024-07-31
    Officer
    2019-04-03 ~ now
    IIF 352 - Director → ME
    Person with significant control
    2019-04-03 ~ now
    IIF 303 - Has significant influence or controlOE
  • 72
    71 Birkdale Park Armadale, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 73
    Askari & Co Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2011-04-05 ~ dissolved
    IIF 121 - Director → ME
  • 74
    4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-10-01 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 645 - Ownership of shares – 75% or moreOE
    IIF 645 - Ownership of voting rights - 75% or moreOE
    IIF 645 - Right to appoint or remove directorsOE
  • 75
    Flat 5 St Clements Court, 27 Stoneleigh Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 977 - Director → ME
  • 76
    Unit 3 Abercromby Industrial Estate, Abercromby Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-03-07 ~ now
    IIF 508 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 77
    AUTPRO MOT SERVICES LTD - 2021-06-17
    Fielden House, Battersea Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 569 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 78
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,361 GBP2022-03-31
    Officer
    2013-03-04 ~ dissolved
    IIF 1144 - Director → ME
    Person with significant control
    2017-01-29 ~ dissolved
    IIF 1116 - Ownership of shares – 75% or moreOE
  • 79
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    92,139 GBP2024-09-30
    Officer
    2022-09-08 ~ now
    IIF 838 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 1025 - Right to appoint or remove directorsOE
    IIF 1025 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1025 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    138 Queensferry Road, Rosyth, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    19,473 GBP2024-08-31
    Officer
    2019-08-15 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2019-08-15 ~ now
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Right to appoint or remove directorsOE
  • 81
    ILMF MEDIA LIMITED - 2018-12-17
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-12-15
    ILMF MEDIA LIMITED - 2017-12-13
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-10-10
    5 Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2022-03-31
    Person with significant control
    2020-04-28 ~ dissolved
    IIF 243 - Has significant influence or controlOE
  • 82
    223 Wimbledon Park Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2015-09-29 ~ dissolved
    IIF 1202 - Director → ME
  • 83
    39 Woodford Avenue, Castle Bromwich, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,814 GBP2024-08-31
    Officer
    2008-08-11 ~ now
    IIF 566 - Director → ME
  • 84
    Unit 5 Manchester Road, Mossley, Ashton-under-lyne, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,504 GBP2018-10-31
    Officer
    2018-07-18 ~ now
    IIF 1431 - Director → ME
  • 85
    Bangla Bazar Lalquilla, 11 Parsonage St, Hyde, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 1441 - Director → ME
    2015-12-08 ~ dissolved
    IIF 1163 - Secretary → ME
  • 86
    453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2024-05-21 ~ now
    IIF 221 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 87
    16 St Marys Square, Newmarket, England
    Active Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 864 - Has significant influence or controlOE
  • 88
    16 St Marys Square, Newmarket, England
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 863 - Has significant influence or control over the trustees of a trustOE
  • 89
    JD UK ENTERPRISE LIMITED - 2011-02-25
    606 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,361 GBP2023-08-31
    Officer
    2025-01-30 ~ now
    IIF 1045 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 1005 - Ownership of shares – 75% or moreOE
    IIF 1005 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1005 - Ownership of voting rights - 75% or moreOE
    IIF 1005 - Right to appoint or remove directors as a member of a firmOE
    IIF 1005 - Right to appoint or remove directorsOE
  • 90
    Unit 3 Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,184 GBP2024-05-31
    Officer
    2022-10-01 ~ now
    IIF 1052 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 1006 - Ownership of shares – 75% or moreOE
  • 91
    Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-04-13 ~ now
    IIF 1300 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 1092 - Has significant influence or controlOE
  • 92
    Suite1.2, Kirkill House (building 1) Kirkikhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8 GBP2023-10-31
    Officer
    2021-02-22 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF 660 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 660 - Right to appoint or remove directorsOE
    IIF 660 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    26 Harmer Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,326 GBP2024-01-31
    Officer
    2021-01-19 ~ now
    IIF 1150 - Director → ME
    Person with significant control
    2021-01-19 ~ now
    IIF 1288 - Right to appoint or remove directorsOE
    IIF 1288 - Ownership of shares – 75% or moreOE
    IIF 1288 - Ownership of voting rights - 75% or moreOE
  • 94
    179 Shakespeare Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,199 GBP2024-09-30
    Officer
    2023-09-17 ~ now
    IIF 959 - Director → ME
    2023-09-17 ~ now
    IIF 1214 - Secretary → ME
    Person with significant control
    2023-09-17 ~ now
    IIF 894 - Ownership of shares – 75% or moreOE
    IIF 894 - Right to appoint or remove directorsOE
    IIF 894 - Ownership of voting rights - 75% or moreOE
  • 95
    Unit C4f. Carlinghow Mills, 499 Bradford Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -899 GBP2024-01-31
    Officer
    2023-01-26 ~ now
    IIF 373 - Director → ME
    Person with significant control
    2023-01-26 ~ now
    IIF 610 - Ownership of shares – 75% or moreOE
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
  • 96
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 861 - Right to appoint or remove directorsOE
    IIF 861 - Ownership of shares – 75% or moreOE
    IIF 861 - Ownership of voting rights - 75% or moreOE
  • 97
    Askari & Co Ltd, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of shares – 75% or moreOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Has significant influence or controlOE
  • 98
    4385, 05269800: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,162 GBP2015-04-21
    Officer
    2014-12-16 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 605 - Ownership of shares – 75% or moreOE
    IIF 605 - Ownership of voting rights - 75% or moreOE
    IIF 605 - Right to appoint or remove directorsOE
  • 99
    40 Westminster Way, Oxford
    Dissolved Corporate (3 parents)
    Officer
    2008-03-18 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 400 - Ownership of shares – 75% or moreOE
  • 100
    300 Rotherwood Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-22 ~ now
    IIF 429 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 638 - Ownership of shares – 75% or moreOE
    IIF 638 - Ownership of voting rights - 75% or moreOE
    IIF 638 - Right to appoint or remove directorsOE
  • 101
    300 Rotherwood Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-22 ~ now
    IIF 430 - Director → ME
    Person with significant control
    2017-12-22 ~ now
    IIF 637 - Ownership of voting rights - 75% or moreOE
    IIF 637 - Ownership of shares – 75% or moreOE
    IIF 637 - Right to appoint or remove directorsOE
  • 102
    124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 517 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 725 - Ownership of voting rights - 75% or moreOE
    IIF 725 - Ownership of shares – 75% or moreOE
    IIF 725 - Right to appoint or remove directorsOE
  • 103
    197 Fog Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 275 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 104
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    186,998 GBP2022-06-26
    Officer
    2011-02-21 ~ now
    IIF 1397 - Director → ME
  • 105
    18 Bank Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-01 ~ now
    IIF 431 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 640 - Ownership of shares – 75% or moreOE
    IIF 640 - Right to appoint or remove directorsOE
    IIF 640 - Ownership of voting rights - 75% or moreOE
  • 106
    MY PAD GROUP LIMITED - 2017-06-26
    BUY MY PAD LIMITED - 2016-11-11
    MOHAMMED PROPERTIES (SCO) LIMITED - 2014-08-12
    MOHAMMED PROPERTIES (SCOTLAND) LIMITED - 2013-10-11
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,130 GBP2023-12-31
    Officer
    2022-10-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 107
    7 Hillside Apartments, 47 Brookshill, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    -3,974 GBP2024-10-31
    Officer
    2024-07-01 ~ now
    IIF 661 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 729 - Has significant influence or controlOE
  • 108
    49 Boarswell Drive, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,298 GBP2024-01-31
    Officer
    2018-01-26 ~ now
    IIF 1260 - Director → ME
  • 109
    695 Cranbrook Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 1427 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 1452 - Ownership of shares – 75% or moreOE
    IIF 1452 - Ownership of voting rights - 75% or moreOE
    IIF 1452 - Right to appoint or remove directorsOE
  • 110
    Bristol Cardboard Recycling Project Maggs Lane, Clay Hill, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-23 ~ dissolved
    IIF 1162 - Director → ME
  • 111
    34 Minster Way, Slough
    Dissolved Corporate (1 parent)
    Officer
    2014-11-07 ~ dissolved
    IIF 1235 - Director → ME
  • 112
    113 Cumberland House 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 663 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 728 - Right to appoint or remove directorsOE
    IIF 728 - Ownership of voting rights - 75% or moreOE
    IIF 728 - Ownership of shares – 75% or moreOE
  • 113
    271 Butterwick Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,859 GBP2018-10-31
    Officer
    2017-10-23 ~ dissolved
    IIF 1421 - Director → ME
    Person with significant control
    2017-10-23 ~ dissolved
    IIF 1418 - Ownership of shares – 75% or moreOE
  • 114
    4a Winchester Street, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,815 GBP2024-07-31
    Officer
    2021-07-08 ~ now
    IIF 366 - Director → ME
    Person with significant control
    2021-07-08 ~ now
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 115
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-10 ~ now
    IIF 828 - Director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 779 - Right to appoint or remove directorsOE
    IIF 779 - Ownership of shares – 75% or moreOE
    IIF 779 - Ownership of voting rights - 75% or moreOE
  • 116
    MOHAMMED ENTERPRISES LIMITED - 2017-01-04
    23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,100 GBP2016-03-31
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 117
    88a George Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    599 GBP2023-10-31
    Officer
    2015-10-14 ~ now
    IIF 1368 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 806 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 806 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 806 - Right to appoint or remove directorsOE
  • 118
    CSC (SCOTLAND) LIMITED - 2023-11-13
    CFS (EDINBURGH) LTD - 2023-11-06
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-11-01 ~ now
    IIF 8 - Director → ME
  • 119
    85 Prince Of Wales Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    2009-06-10 ~ dissolved
    IIF 1621 - Director → ME
  • 120
    Global Link, Dunleavy Drive, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
  • 121
    90-96 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 963 - Director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 899 - Ownership of shares – 75% or moreOE
    IIF 899 - Right to appoint or remove directorsOE
    IIF 899 - Ownership of voting rights - 75% or moreOE
  • 122
    750 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2023-12-25 ~ now
    IIF 281 - Director → ME
    Person with significant control
    2023-12-25 ~ now
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 123
    MJW DEVELOPMENTS LIMITED - 2024-09-03
    MJW MARKETING SCOTLAND LIMITED - 2024-04-26
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-04-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 124
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-14 ~ dissolved
    IIF 1377 - Director → ME
  • 125
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 1631 - Director → ME
  • 126
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 1633 - Director → ME
  • 127
    46 Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 432 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 642 - Ownership of voting rights - 75% or moreOE
    IIF 642 - Right to appoint or remove directorsOE
    IIF 642 - Ownership of shares – 75% or moreOE
  • 128
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-05 ~ now
    IIF 1556 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 1590 - Ownership of voting rights - 75% or moreOE
    IIF 1590 - Ownership of shares – 75% or moreOE
  • 129
    CMC (SCOTLAND) LIMITED - 2023-05-19
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,527 GBP2023-12-31
    Officer
    2023-06-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-06-15 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 130
    Askari & Co. Limited, 122 Darnley Street 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-12-16 ~ dissolved
    IIF 288 - Director → ME
  • 131
    58 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-07-01 ~ dissolved
    IIF 335 - Director → ME
  • 132
    187 Windmill Lane, Cheshunt, Waltham Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 855 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 855 - Right to appoint or remove directorsOE
    IIF 855 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Officer
    2002-07-19 ~ now
    IIF 1387 - Director → ME
  • 134
    1 Brady Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-14 ~ dissolved
    IIF 1103 - Director → ME
  • 135
    49 Chigwell Road, Chigwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-15 ~ dissolved
    IIF 673 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 800 - Ownership of shares – 75% or moreOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
    IIF 800 - Right to appoint or remove directorsOE
  • 136
    11 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -224,650 GBP2024-03-31
    Officer
    2020-04-20 ~ now
    IIF 1456 - Director → ME
    Person with significant control
    2020-04-20 ~ now
    IIF 1273 - Ownership of shares – 75% or moreOE
  • 137
    12 The Mall, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 807 - Has significant influence or controlOE
  • 138
    257 Broomhall Street, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF 945 - Director → ME
    2025-06-23 ~ now
    IIF 1208 - Secretary → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 787 - Right to appoint or remove directorsOE
    IIF 787 - Ownership of voting rights - 75% or moreOE
    IIF 787 - Ownership of shares – 75% or moreOE
  • 139
    20 Old Station Road, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-21 ~ now
    IIF 148 - Director → ME
    2023-12-07 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2022-11-21 ~ now
    IIF 866 - Ownership of voting rights - 75% or moreOE
    IIF 866 - Ownership of shares – 75% or moreOE
    IIF 866 - Right to appoint or remove directorsOE
  • 140
    Unit 1 125 Poplar High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-13 ~ dissolved
    IIF 975 - Director → ME
  • 141
    10 Warstone Parade East, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    2021-04-04 ~ dissolved
    IIF 395 - Ownership of shares – 75% or moreOE
  • 142
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-07-24 ~ dissolved
    IIF 455 - Director → ME
  • 143
    The Old Barn, Wood Street, Swanley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -235 GBP2020-11-30
    Officer
    2014-11-03 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 317 - Ownership of shares – 75% or moreOE
  • 144
    86 Cornhill Terrace, Aberdeen
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,496 GBP2015-08-31
    Officer
    2012-08-02 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 917 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105 GBP2023-04-30
    Officer
    2021-04-09 ~ now
    IIF 1507 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 1585 - Ownership of shares – 75% or moreOE
    IIF 1585 - Ownership of voting rights - 75% or moreOE
  • 146
    144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-05-20 ~ dissolved
    IIF 424 - Director → ME
  • 147
    J O Hunter House, 409 Bradford Road, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,791 GBP2021-08-31
    Officer
    2020-08-31 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 148
    Buxton House, Dawley Brook Road, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 741 - Director → ME
  • 149
    19 Quail Park Drive, Kidderminster, Worcs, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF 1353 - Director → ME
  • 150
    Grove Business Centre, Suite 5, 41 Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,863 GBP2023-08-31
    Officer
    2016-08-15 ~ dissolved
    IIF 825 - Director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 796 - Has significant influence or controlOE
  • 151
    KIFL LIMITED - 2022-11-28
    KIFC (GBR) LIMITED - 2021-09-21
    KK (SCOTLAND) LIMITED - 2021-08-09
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,090 GBP2023-12-31
    Officer
    2022-11-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 152
    Unit 4 Belle Vue Industrial Park, Elm Tree Street, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 153
    1354 Coventry Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-13 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    2021-01-13 ~ 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
  • 154
    Belmont House, Station Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-15 ~ dissolved
    IIF 1611 - Director → ME
  • 155
    Kemp House 152-160, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF 1089 - Director → ME
  • 156
    49 Desborough Park Road, High Wycombe, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 513 - Director → ME
  • 157
    Avicenna House, 258-262 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,017 GBP2024-10-31
    Officer
    2019-10-22 ~ now
    IIF 1040 - Director → ME
    Person with significant control
    2019-10-22 ~ now
    IIF 884 - Ownership of voting rights - 75% or moreOE
    IIF 884 - Ownership of shares – 75% or moreOE
    IIF 884 - Right to appoint or remove directorsOE
  • 158
    86 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-02-18 ~ dissolved
    IIF 1371 - Director → ME
  • 159
    21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 604 - Ownership of shares – 75% or moreOE
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
  • 160
    1/1 144 Woodlands Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 161
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,359 GBP2024-08-31
    Officer
    2021-08-24 ~ now
    IIF 482 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 404 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    4385, 15157752 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-09-23 ~ dissolved
    IIF 1635 - Director → ME
  • 163
    15 Old Woking Road, West Byfleet, England
    Active Corporate (2 parents)
    Officer
    2025-11-01 ~ now
    IIF 1343 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 1449 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1449 - Right to appoint or remove directorsOE
    IIF 1449 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 164
    8-10 Court Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-21 ~ now
    IIF 461 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
  • 165
    63 London Street, Reading, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2020-06-30
    Officer
    2019-06-04 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    DESSERT DELICACY E17 LIMITED - 2023-08-07
    173 (east) East India Dock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,889 GBP2024-06-30
    Officer
    2024-11-01 ~ now
    IIF 1039 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 883 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 883 - Right to appoint or remove directorsOE
    IIF 883 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    Crown House, 2a Ashfield Parade, Southgate, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,284 GBP2015-10-31
    Officer
    2006-09-07 ~ dissolved
    IIF 1138 - Director → ME
  • 168
    26 Spackmans Way, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2023-10-15 ~ dissolved
    IIF 1224 - Secretary → ME
  • 169
    21 Cloister Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 1352 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 1257 - Ownership of voting rights - 75% or moreOE
    IIF 1257 - Right to appoint or remove directorsOE
    IIF 1257 - Ownership of shares – 75% or moreOE
  • 170
    235 Unit 73, Earls Court Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-01 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 1317 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2026-01-21 ~ now
    IIF 1041 - Director → ME
    Person with significant control
    2026-01-21 ~ 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
  • 172
    84 Brondesbury Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-05 ~ dissolved
    IIF 694 - Director → ME
    Person with significant control
    2022-03-05 ~ dissolved
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 173
    76 Hospital Hill, Dunfermline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-08-08 ~ dissolved
    IIF 614 - Director → ME
  • 174
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,803 GBP2021-10-31
    Officer
    2020-10-12 ~ dissolved
    IIF 1445 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 1517 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    Unit 2c, Longford Trading Estate, Thomas Street, Stretford, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,044 GBP2015-06-30
    Officer
    2013-06-04 ~ dissolved
    IIF 329 - Director → ME
  • 176
    Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,891 GBP2024-01-31
    Person with significant control
    2024-09-02 ~ now
    IIF 730 - Ownership of voting rights - 75% or moreOE
    IIF 730 - Ownership of shares – 75% or moreOE
    IIF 730 - Right to appoint or remove directorsOE
  • 177
    209 Bevington Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,455 GBP2021-10-31
    Officer
    2018-10-19 ~ dissolved
    IIF 1471 - Director → ME
    Person with significant control
    2018-10-19 ~ dissolved
    IIF 1520 - Has significant influence or control as a member of a firmOE
    IIF 1520 - Right to appoint or remove directors as a member of a firmOE
  • 178
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-30 ~ dissolved
    IIF 699 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 783 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 783 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 179
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 627 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 1446 - Ownership of shares – 75% or moreOE
    IIF 1446 - Right to appoint or remove directorsOE
    IIF 1446 - Ownership of voting rights - 75% or moreOE
  • 180
    27 Uplands, Birkby, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-18 ~ dissolved
    IIF 822 - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 798 - Ownership of voting rights - 75% or moreOE
    IIF 798 - Right to appoint or remove directorsOE
    IIF 798 - Ownership of shares – 75% or moreOE
  • 181
    10 Stadium Court, Stadium Road, Bromborough, Wirral
    Dissolved Corporate (1 parent)
    Officer
    2009-01-20 ~ dissolved
    IIF 814 - Director → ME
  • 182
    238 Graham Road Graham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 1078 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 1118 - Ownership of shares – 75% or moreOE
    IIF 1118 - Ownership of voting rights - 75% or moreOE
    IIF 1118 - Right to appoint or remove directorsOE
  • 183
    Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,177 GBP2015-11-30
    Officer
    2014-11-13 ~ dissolved
    IIF 775 - Director → ME
  • 184
    Titan House, Titan Road, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-02-20 ~ now
    IIF 1505 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 1552 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 185
    Titan House, Titan Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2026-01-29 ~ now
    IIF 1504 - Director → ME
  • 186
    298-300 Maxwell Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 332 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Right to appoint or remove directorsOE
    IIF 603 - Ownership of shares – 75% or moreOE
  • 187
    20-22 Wenlock Rd Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-15
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 1108 - Ownership of shares – 75% or moreOE
    IIF 1108 - Ownership of voting rights - 75% or moreOE
    IIF 1108 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1108 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1108 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1108 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 188
    Forest Gate Farm Stonehill Road, Ottershaw, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-22 ~ dissolved
    IIF 1347 - Director → ME
  • 189
    78 Hospital Hill, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -90,165 GBP2024-05-31
    Officer
    2022-05-23 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 190
    453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-01-25 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    2022-01-25 ~ dissolved
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 191
    1st Floor 1142 Stratford Road, Hallsgreen, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-25 ~ dissolved
    IIF 763 - Director → ME
  • 192
    169 Perry Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 682 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 915 - Right to appoint or remove directorsOE
    IIF 915 - Ownership of shares – 75% or moreOE
    IIF 915 - Ownership of voting rights - 75% or moreOE
  • 193
    112 Cumberland House, 80 Scrubs Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 662 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 726 - Ownership of shares – 75% or moreOE
    IIF 726 - Right to appoint or remove directorsOE
    IIF 726 - Ownership of voting rights - 75% or moreOE
  • 194
    C/o Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,149 GBP2024-09-30
    Officer
    2022-09-07 ~ now
    IIF 376 - Director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 613 - Ownership of shares – 75% or moreOE
    IIF 613 - Ownership of voting rights - 75% or moreOE
    IIF 613 - Right to appoint or remove directorsOE
  • 195
    4385, 12891610 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-09-21 ~ dissolved
    IIF 1357 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 1321 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1321 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    61 Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 1088 - Director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 732 - Ownership of shares – 75% or moreOE
    IIF 732 - Ownership of voting rights - 75% or moreOE
    IIF 732 - Right to appoint or remove directorsOE
  • 197
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-05 ~ dissolved
    IIF 1626 - Director → ME
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 1625 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1625 - Right to appoint or remove directorsOE
    IIF 1625 - Ownership of voting rights - More than 50% but less than 75%OE
  • 198
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    3,671,682 GBP2023-10-31
    Officer
    2013-10-30 ~ now
    IIF 1396 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1578 - Right to appoint or remove directorsOE
    IIF 1578 - Ownership of shares – 75% or moreOE
    IIF 1578 - Ownership of voting rights - 75% or moreOE
  • 199
    3 Nailers Close, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,622 GBP2024-03-31
    Officer
    2021-01-08 ~ now
    IIF 739 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 707 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 707 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 200
    HOPSKOTCH CARE LTD - 2023-05-01
    Bradford Chambers Business Park New Lane, Laisterdyke, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-29 ~ now
    IIF 1050 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 1004 - Ownership of shares – 75% or moreOE
  • 201
    118-120 Featherstall Road North, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-01-21 ~ dissolved
    IIF 1059 - Director → ME
  • 202
    QUEST FOR JOBS LIMITED - 2010-04-27
    Quest House, 243 Manningham Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-04-17 ~ dissolved
    IIF 689 - Director → ME
  • 203
    6 Bedwell House Broomfield Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 985 - Director → ME
    2019-11-12 ~ dissolved
    IIF 1254 - Secretary → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Ownership of shares – 75% or moreOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
  • 204
    197 Fog Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 274 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
  • 205
    46 Granville Road, Blackburn, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19,001 GBP2024-06-30
    Officer
    2021-06-22 ~ now
    IIF 479 - Director → ME
  • 206
    139 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-14 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
  • 207
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-05-14 ~ dissolved
    IIF 1632 - Director → ME
  • 208
    3 Nailers Close, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    44,562 GBP2024-03-31
    Officer
    2016-06-13 ~ now
    IIF 271 - Director → ME
    Person with significant control
    2016-06-13 ~ now
    IIF 258 - Has significant influence or controlOE
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 209
    Unit 63 Basepoint Business Centre, Isidore Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    581 GBP2016-03-31
    Officer
    2015-01-20 ~ dissolved
    IIF 1358 - Director → ME
  • 210
    11 Parsonage Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,676 GBP2024-02-29
    Officer
    2016-07-11 ~ now
    IIF 1433 - Director → ME
    Person with significant control
    2016-06-11 ~ now
    IIF 1533 - Ownership of shares – 75% or moreOE
  • 211
    278 Stockport Road, Gee Cross, Hyde
    Dissolved Corporate (2 parents)
    Officer
    2015-07-28 ~ dissolved
    IIF 1165 - Secretary → ME
  • 212
    Unit 5 Manchester Road, Mossley, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 1439 - Director → ME
  • 213
    21 Bradshaw Hall Lane, Heald Green, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,902 GBP2024-08-31
    Officer
    2022-08-02 ~ now
    IIF 273 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
  • 214
    21 Bradshaw Hall Lane, Heald Green, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
  • 215
    57 Sherwood Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2019-01-14 ~ now
    IIF 371 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
  • 216
    Gfh House 2nd Floor, Building 1436, Road 4626, Bahrain Harbour 346, Manama, Bahrain
    Registered Corporate (10 parents, 2 offsprings)
    Officer
    Responsible for the officer has all the powers necessary for managing and for directing and supervising the business and affairs of the overseas entity, along with any other officers appointed from time to time.
    2025-05-16 ~ now
    IIF 1610 - Managing Officer → ME
  • 217
    55 Granby Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 746 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 1002 - Right to appoint or remove directorsOE
    IIF 1002 - Ownership of voting rights - 75% or moreOE
    IIF 1002 - Ownership of shares – 75% or moreOE
  • 218
    20 Old Station Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -254 GBP2024-06-07
    Officer
    2021-06-14 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 868 - Ownership of shares – 75% or moreOE
    IIF 868 - Ownership of voting rights - 75% or moreOE
    IIF 868 - Right to appoint or remove directorsOE
  • 219
    75 Featherstall Road North, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 1262 - Director → ME
  • 220
    75 Featherstall Road North, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 1261 - Director → ME
  • 221
    30 Seymour Grove, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2008-08-08 ~ dissolved
    IIF 950 - Director → ME
  • 222
    7 Shay Court, Shay Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-09-26 ~ now
    IIF 370 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
  • 223
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 1360 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 1281 - Ownership of shares – 75% or moreOE
  • 224
    326 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 1593 - Director → ME
  • 225
    Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -66,706 GBP2024-07-31
    Officer
    2025-10-28 ~ now
    IIF 488 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 410 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    Unit6 Buck Street, Buck House, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,982 GBP2024-10-31
    Officer
    2020-07-19 ~ now
    IIF 284 - Director → ME
    Person with significant control
    2020-07-19 ~ now
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 227
    COQ CLOCK LTD - 2018-07-18
    Flat 3 Henley House, Friern Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 1476 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 1479 - Has significant influence or controlOE
  • 228
    135b High Street, Plaistow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,644 GBP2021-09-30
    Officer
    2018-09-10 ~ now
    IIF 1265 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 1416 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    238 Graham Road Graham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 1082 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 1117 - Right to appoint or remove directorsOE
    IIF 1117 - Ownership of voting rights - 75% or moreOE
    IIF 1117 - Ownership of shares – 75% or moreOE
  • 230
    Tji Associates, 114 Westbourne Road, Marsh, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -406 GBP2015-06-30
    Officer
    2013-06-12 ~ dissolved
    IIF 821 - Director → ME
  • 231
    169 Blackmoorfoot Road, Crosland Moor, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-12 ~ dissolved
    IIF 824 - Director → ME
  • 232
    238 Graham Road, Hackney Central, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 1084 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 1290 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1290 - Ownership of shares – More than 25% but not more than 50%OE
  • 233
    Palm Grove House, P.o Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    2019-04-11 ~ now
    IIF 1521 - Ownership of voting rights - More than 25%OE
    IIF 1521 - Ownership of shares - More than 25%OE
  • 234
    11 High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,634 GBP2024-07-31
    Officer
    2019-07-24 ~ now
    IIF 1463 - Director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 1334 - Has significant influence or controlOE
  • 235
    299a Bethnal Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -25,392 GBP2024-05-31
    Officer
    2021-02-12 ~ now
    IIF 467 - Director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 398 - Ownership of shares – 75% or moreOE
  • 236
    27 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 987 - Director → ME
    2014-01-27 ~ dissolved
    IIF 1102 - Secretary → ME
  • 237
    154 Stoke Poges Lane, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 368 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Has significant influence or control as a member of a firmOE
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Right to appoint or remove directors as a member of a firmOE
  • 238
    18 Brainton Avenue Feltham Middlesex, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,179 GBP2024-11-30
    Officer
    2020-11-23 ~ now
    IIF 976 - Director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 909 - Ownership of shares – 75% or moreOE
  • 239
    Mohammed Ali, 4 Bretts Close, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 980 - Director → ME
  • 240
    11 High Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-04-30 ~ now
    IIF 1123 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 1275 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1275 - Right to appoint or remove directorsOE
    IIF 1275 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 241
    Fielden House, Battersea Road, Stockport, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,570 GBP2024-03-31
    Officer
    2020-11-01 ~ now
    IIF 1136 - Director → ME
  • 242
    6 Thrawl Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2017-08-03 ~ now
    IIF 819 - Director → ME
    Person with significant control
    2017-08-03 ~ now
    IIF 795 - Ownership of shares – 75% or moreOE
  • 243
    11 High Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-19 ~ now
    IIF 1124 - Director → ME
    Person with significant control
    2023-07-19 ~ 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
  • 244
    179 Austin Road, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    2021-04-27 ~ dissolved
    IIF 1058 - Director → ME
  • 245
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    2023-12-19 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Ownership of shares – 75% or moreOE
    IIF 596 - Right to appoint or remove directorsOE
  • 246
    2 Billingsfield Cottages, Bicester Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 552 - Right to appoint or remove directorsOE
    IIF 552 - Ownership of shares – 75% or moreOE
    IIF 552 - Ownership of voting rights - 75% or moreOE
  • 247
    46 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-05-01 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 641 - Ownership of shares – 75% or moreOE
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
  • 248
    92-94 West Princes Street, Helensburgh, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-04-28 ~ dissolved
    IIF 575 - Director → ME
  • 249
    Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 576 - Director → ME
  • 250
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 1305 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 1419 - Ownership of shares – 75% or moreOE
    IIF 1419 - Ownership of voting rights - 75% or moreOE
  • 251
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 1304 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 1272 - Ownership of shares – 75% or moreOE
    IIF 1272 - Ownership of voting rights - 75% or moreOE
  • 252
    11 Deakins Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,479 GBP2025-03-31
    Officer
    2024-03-04 ~ now
    IIF 113 - Director → ME
  • 253
    103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 1469 - Director → ME
    2015-05-26 ~ dissolved
    IIF 1129 - Secretary → ME
  • 254
    The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-08 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 869 - Ownership of shares – 75% or moreOE
  • 255
    11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,907 GBP2024-03-31
    Officer
    2006-12-06 ~ now
    IIF 191 - Director → ME
    2006-12-06 ~ now
    IIF 152 - Secretary → ME
  • 256
    Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 1083 - Director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 1289 - Ownership of voting rights - 75% or moreOE
    IIF 1289 - Right to appoint or remove directorsOE
    IIF 1289 - Ownership of shares – 75% or moreOE
  • 257
    64 Wolsey Road, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -268,595 GBP2023-09-30
    Officer
    2003-09-23 ~ dissolved
    IIF 1400 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1566 - Ownership of shares – 75% or moreOE
    IIF 1566 - Ownership of voting rights - 75% or moreOE
    IIF 1566 - Right to appoint or remove directorsOE
  • 258
    Flat 26 Delta House, 70 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 990 - Ownership of shares – 75% or moreOE
  • 259
    Flat 1 21 Buckingham Road, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Ownership of shares – 75% or moreOE
  • 260
    23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,535 GBP2016-03-31
    Officer
    2017-11-01 ~ dissolved
    IIF 19 - Director → ME
  • 261
    11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,316 GBP2025-03-31
    Officer
    2016-06-07 ~ now
    IIF 118 - Director → ME
    2016-06-07 ~ now
    IIF 585 - Secretary → ME
    Person with significant control
    2016-06-19 ~ now
    IIF 599 - Has significant influence or controlOE
  • 262
    HUSA ONE LIMITED - 2022-01-10
    11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,178 GBP2025-03-31
    Person with significant control
    2022-01-07 ~ now
    IIF 709 - Has significant influence or controlOE
  • 263
    HUSA FINANCIAL CONSULTANTS LIMITED - 2005-11-23
    11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    882,730 GBP2025-03-31
    Officer
    2004-03-15 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 598 - Has significant influence or controlOE
  • 264
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF 194 - Director → ME
    2020-03-19 ~ dissolved
    IIF 583 - Secretary → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 1179 - Ownership of voting rights - 75% or moreOE
    IIF 1179 - Right to appoint or remove directorsOE
    IIF 1179 - Ownership of shares – 75% or moreOE
  • 265
    HUSH BEDS AND FLOORING LTD - 2016-02-11
    RUH LIMITED - 2014-01-20
    554 Hagley Road West, Oldbury, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    18,616 GBP2024-03-31
    Officer
    2013-12-23 ~ now
    IIF 192 - Director → ME
    2013-12-23 ~ now
    IIF 587 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 600 - Has significant influence or controlOE
  • 266
    554 Hagley Road West, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-18 ~ dissolved
    IIF 1091 - Director → ME
    2017-04-18 ~ dissolved
    IIF 1253 - Secretary → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 735 - Ownership of shares – 75% or moreOE
  • 267
    554 Hagley Road West, Oldbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-18 ~ dissolved
    IIF 236 - Director → ME
    2017-04-18 ~ dissolved
    IIF 589 - Secretary → ME
    Person with significant control
    2017-04-18 ~ dissolved
    IIF 1110 - Ownership of shares – 75% or moreOE
  • 268
    Hush, 554 Hagley Road West, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-20 ~ dissolved
    IIF 193 - Director → ME
    2020-03-20 ~ dissolved
    IIF 584 - Secretary → ME
    Person with significant control
    2020-03-20 ~ dissolved
    IIF 1180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1180 - Ownership of shares – More than 25% but not more than 50%OE
  • 269
    SAJ PROPERTIES (BIRMINGHAM) LTD - 2023-06-30
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,995 GBP2025-03-31
    Officer
    2022-11-17 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Ownership of shares – 75% or moreOE
  • 270
    279 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56,022 GBP2017-09-30
    Officer
    2013-10-17 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 715 - Ownership of voting rights - 75% or moreOE
    IIF 715 - Has significant influence or controlOE
    IIF 715 - Ownership of shares – 75% or moreOE
    IIF 715 - Right to appoint or remove directorsOE
  • 271
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-26 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Ownership of shares – 75% or moreOE
  • 272
    ICKLE ISHY'S BABY BOUTIQUE LTD - 2020-10-12
    12 Ribbleton Avenue, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-10 ~ dissolved
    IIF 621 - Director → ME
  • 273
    1 Harley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-11 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 274
    TMW (GBR) LIMITED - 2020-10-21
    9 Newton Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 275
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    68,700 GBP2024-04-30
    Officer
    2020-02-28 ~ now
    IIF 232 - Director → ME
  • 276
    10 Cameron Road, Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,421 GBP2024-12-31
    Officer
    2024-11-11 ~ now
    IIF 1646 - Director → ME
    Person with significant control
    2021-12-06 ~ now
    IIF 1651 - Has significant influence or control as a member of a firmOE
    IIF 1651 - Right to appoint or remove directorsOE
  • 277
    10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,373 GBP2024-11-30
    Officer
    2020-11-03 ~ now
    IIF 1647 - Director → ME
  • 278
    10 Cameron Road Cameron Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-31 ~ now
    IIF 1599 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 1605 - Right to appoint or remove directorsOE
    IIF 1605 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1605 - Ownership of shares – More than 25% but not more than 50%OE
  • 279
    Forgeside House, Forgeside Close, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2025-05-21 ~ now
    IIF 1498 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 1546 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1546 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1546 - Right to appoint or remove directorsOE
  • 280
    Forgeside House, Forgeside Close, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2025-05-23 ~ now
    IIF 1499 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 1547 - Right to appoint or remove directorsOE
    IIF 1547 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1547 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 281
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 1528 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 1512 - Ownership of voting rights - 75% or moreOE
    IIF 1512 - Ownership of shares – 75% or moreOE
    IIF 1512 - Right to appoint or remove directorsOE
  • 282
    114-116 Newmarket Road, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-31 ~ dissolved
    IIF 1598 - Director → ME
  • 283
    3/4 High Street, Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
  • 284
    8 Gnd Flr Gladstone Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -88,597 GBP2022-03-31
    Officer
    2017-02-09 ~ now
    IIF 326 - Director → ME
    Person with significant control
    2017-02-09 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Right to appoint or remove directors as a member of a firmOE
  • 285
    39 Bentham Avenue, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 1342 - Director → ME
  • 286
    15 Wager Street, London, Uk, England
    Active Corporate (2 parents)
    Officer
    2024-03-31 ~ now
    IIF 480 - Director → ME
  • 287
    C/o Msp Associates 10 Cameron Road, Ground Floor Front, Seven Kings, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,058 GBP2024-01-31
    Officer
    2014-01-08 ~ now
    IIF 1600 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 1606 - Right to appoint or remove directorsOE
    IIF 1606 - Ownership of shares – 75% or moreOE
    IIF 1606 - Ownership of voting rights - 75% or moreOE
  • 288
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 1263 - Director → ME
    2015-03-17 ~ dissolved
    IIF 1173 - Secretary → ME
  • 289
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-08 ~ dissolved
    IIF 1508 - Director → ME
  • 290
    565 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 1063 - Director → ME
  • 291
    565 Coventry Road, Small Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-28 ~ dissolved
    IIF 1062 - Director → ME
  • 292
    565 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 1061 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 1013 - Right to appoint or remove directors as a member of a firmOE
  • 293
    100 Harvey Lane, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-18 ~ dissolved
    IIF 285 - Director → ME
  • 294
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 862 - Ownership of shares – 75% or moreOE
  • 295
    113 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-01 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 802 - Ownership of shares – 75% or moreOE
    IIF 802 - Right to appoint or remove directorsOE
    IIF 802 - Ownership of voting rights - 75% or moreOE
  • 296
    18 Barrett Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-21 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
  • 297
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 1645 - Director → ME
    2020-10-13 ~ dissolved
    IIF 1555 - Secretary → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 1643 - Ownership of shares – 75% or moreOE
    IIF 1643 - Ownership of voting rights - 75% or moreOE
    IIF 1643 - Right to appoint or remove directorsOE
  • 298
    168 Westend Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-12-17 ~ now
    IIF 1363 - Director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 1483 - Right to appoint or remove directorsOE
    IIF 1483 - Ownership of voting rights - 75% or moreOE
    IIF 1483 - Ownership of shares – 75% or moreOE
  • 299
    S12 Forgeside House, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2026-01-05 ~ now
    IIF 1500 - Director → ME
  • 300
    Titan House, Titan Road, Cardiff, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -47,372 GBP2025-01-31
    Officer
    2021-01-14 ~ now
    IIF 1501 - Director → ME
    Person with significant control
    2021-01-14 ~ now
    IIF 1548 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1548 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1548 - Right to appoint or remove directorsOE
  • 301
    S12 S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,597 GBP2024-06-30
    Officer
    2021-05-12 ~ now
    IIF 1502 - Director → ME
    Person with significant control
    2022-03-07 ~ now
    IIF 1549 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1549 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 302
    T206 Titan House Titan Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -27,317 GBP2024-10-31
    Officer
    2018-10-08 ~ now
    IIF 1503 - Director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 1551 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1551 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1551 - Right to appoint or remove directorsOE
  • 303
    14 Mary Place, Dunfermline, Scotland
    Active Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 304
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-08-27 ~ dissolved
    IIF 344 - Director → ME
  • 305
    7 Lomond Close, Wembley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-23 ~ dissolved
    IIF 579 - Director → ME
  • 306
    123 Wells House Road, Ealing, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 291 - LLP Designated Member → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 860 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 860 - Right to appoint or remove membersOE
    IIF 860 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 307
    14 Mary Place, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 308
    8a Pop In Commercial Centre, South Way, Wembely
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,079 GBP2023-04-30
    Officer
    2014-04-04 ~ dissolved
    IIF 539 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 1414 - Has significant influence or controlOE
  • 309
    11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    121 GBP2024-06-30
    Officer
    2022-06-14 ~ now
    IIF 536 - Director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 1411 - Ownership of shares – 75% or moreOE
    IIF 1411 - Ownership of voting rights - 75% or moreOE
  • 310
    86 Stebbing House Queensdale Crescent, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-21 ~ dissolved
    IIF 1443 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 1515 - Ownership of shares – More than 25% but not more than 50%OE
  • 311
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 1654 - Director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 1652 - Ownership of shares – 75% or moreOE
    IIF 1652 - Right to appoint or remove directorsOE
    IIF 1652 - Ownership of voting rights - 75% or moreOE
  • 312
    174 Uxbridge Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-13 ~ dissolved
    IIF 1374 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 1514 - Has significant influence or controlOE
  • 313
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2022-06-01 ~ now
    IIF 123 - Director → ME
    IIF 1097 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 1185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1185 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 293 - Right to appoint or remove directorsOE
  • 314
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,267 GBP2025-03-31
    Officer
    2016-05-10 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
  • 315
    MUNCH INN LIMITED - 2004-10-20
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,669 GBP2025-03-31
    Officer
    2005-01-24 ~ now
    IIF 1174 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 1181 - Ownership of shares – 75% or moreOE
  • 316
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-11-09 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 317
    134 Portobello High Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    22,171 GBP2024-02-29
    Officer
    2021-10-15 ~ now
    IIF 252 - Director → ME
    Person with significant control
    2021-10-15 ~ now
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of shares – 75% or moreOE
  • 318
    17 Fleetfield 17 Fleetfield, Birkenhead Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 851 - Director → ME
  • 319
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ dissolved
    IIF 1424 - Director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 1516 - Ownership of shares – 75% or moreOE
  • 320
    Unit B, 254 Seven Sisters Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-08-21 ~ now
    IIF 853 - Director → ME
  • 321
    119 High Street, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,563,981 GBP2024-05-31
    Officer
    2020-05-14 ~ now
    IIF 1609 - Director → ME
  • 322
    ALI & IMAN PROPERTIES LTD - 2017-09-21
    11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,943 GBP2022-05-31
    Officer
    2017-05-26 ~ dissolved
    IIF 965 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 902 - Ownership of shares – More than 25% but not more than 50%OE
  • 323
    4a Kimbolton Road, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 813 - Director → ME
  • 324
    11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-09-23 ~ now
    IIF 537 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 1412 - Right to appoint or remove directorsOE
  • 325
    Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,767 GBP2024-12-31
    Officer
    2019-11-25 ~ now
    IIF 1053 - Director → ME
    Person with significant control
    2022-11-01 ~ now
    IIF 1007 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1007 - Ownership of shares – More than 25% but not more than 50%OE
    2016-04-06 ~ now
    IIF 541 - Ownership of shares – More than 25% but not more than 50%OE
  • 326
    4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-01 ~ now
    IIF 433 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 644 - Ownership of shares – 75% or moreOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Right to appoint or remove directorsOE
  • 327
    100 Union Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 427 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Right to appoint or remove directorsOE
    IIF 630 - Ownership of shares – 75% or moreOE
  • 328
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,285 GBP2018-11-30
    Officer
    2017-11-06 ~ dissolved
    IIF 1475 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 1545 - Ownership of shares – 75% or moreOE
  • 329
    11 Parsonage Street, Hyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-30 ~ dissolved
    IIF 1440 - Director → ME
  • 330
    Unit 5 Roaches Industrial, Estate Manchester Road, Mossley
    Dissolved Corporate (3 parents)
    Officer
    2002-04-14 ~ dissolved
    IIF 1435 - Director → ME
  • 331
    Unit 5 Manchester Road, Mossey, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2015-06-04 ~ dissolved
    IIF 1436 - Director → ME
  • 332
    12 Deane Close, Whitefield, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,642 GBP2024-03-31
    Officer
    2008-12-01 ~ now
    IIF 986 - Director → ME
    2008-12-01 ~ now
    IIF 1308 - Secretary → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 1031 - Ownership of shares – 75% or moreOE
  • 333
    11 Robsart Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 1056 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 1008 - Right to appoint or remove directorsOE
    IIF 1008 - Ownership of shares – 75% or moreOE
    IIF 1008 - Ownership of voting rights - 75% or moreOE
  • 334
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-17 ~ dissolved
    IIF 1168 - Director → ME
  • 335
    20 Old Station Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,121 GBP2024-05-31
    Officer
    2023-05-25 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 865 - Ownership of shares – More than 50% but less than 75%OE
    IIF 865 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 865 - Right to appoint or remove directorsOE
  • 336
    9 Dryden Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2024-12-27 ~ now
    IIF 354 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 305 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 337
    Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    51,058 GBP2021-05-31
    Officer
    2022-06-01 ~ now
    IIF 768 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 875 - Ownership of shares – 75% or moreOE
    IIF 875 - Right to appoint or remove directorsOE
  • 338
    46d Lodge Lane, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-06 ~ dissolved
    IIF 747 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 1000 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1000 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 339
    46d Lodge Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    246 GBP2024-02-28
    Officer
    2023-02-08 ~ now
    IIF 745 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 1001 - Ownership of voting rights - 75% or moreOE
    IIF 1001 - Right to appoint or remove directorsOE
    IIF 1001 - Ownership of shares – 75% or moreOE
  • 340
    Level 24/25, The Shard London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-06 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 341
    3rd Floor 133 New Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,391 GBP2021-12-31
    Officer
    2016-08-22 ~ dissolved
    IIF 974 - Director → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 907 - Ownership of voting rights - 75% or moreOE
    IIF 907 - Ownership of shares – 75% or moreOE
    IIF 907 - Right to appoint or remove directorsOE
  • 342
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-01 ~ dissolved
    IIF 1634 - Director → ME
  • 343
    Flat 124-126 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-31 ~ dissolved
    IIF 705 - Director → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 1488 - Has significant influence or control as a member of a firmOE
    IIF 1488 - Has significant influence or controlOE
    IIF 1488 - Has significant influence or control over the trustees of a trustOE
  • 344
    86 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-02-18 ~ dissolved
    IIF 1372 - Director → ME
  • 345
    453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 346
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 1252 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 1325 - Ownership of voting rights - 75% or moreOE
    IIF 1325 - Ownership of shares – 75% or moreOE
  • 347
    Suite 1.2, Kirkhill House (buildng 1), 81 Broom Road East, Newton Mearns, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 348
    12 Providence Street, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 1079 - Director → ME
  • 349
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-20 ~ now
    IIF 969 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 906 - Right to appoint or remove directorsOE
    IIF 906 - Ownership of shares – More than 25% but not more than 50%OE
  • 350
    13 Mary Street, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 1495 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 1480 - Ownership of shares – 75% or moreOE
    IIF 1480 - Right to appoint or remove directorsOE
    IIF 1480 - Ownership of voting rights - 75% or moreOE
  • 351
    6 The Square, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,258 GBP2024-07-31
    Officer
    2021-07-14 ~ now
    IIF 619 - Director → ME
    Person with significant control
    2021-07-14 ~ 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
  • 352
    2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-05-31
    Officer
    2018-02-01 ~ dissolved
    IIF 1068 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 1016 - Ownership of shares – 75% or moreOE
  • 353
    8 Laburnum Villas Poplar Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,237 GBP2017-10-31
    Officer
    2014-10-31 ~ dissolved
    IIF 1069 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1015 - Ownership of shares – 75% or moreOE
    IIF 1015 - Ownership of voting rights - 75% or moreOE
    IIF 1015 - Right to appoint or remove directorsOE
  • 354
    195a Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-21 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    2019-09-21 ~ dissolved
    IIF 393 - Has significant influence or controlOE
  • 355
    1 Larkhill Road, Worcester, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 952 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 890 - Right to appoint or remove directorsOE
    IIF 890 - Ownership of shares – 75% or moreOE
    IIF 890 - Ownership of voting rights - 75% or moreOE
  • 356
    Office 7148 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF 1228 - Director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 989 - Ownership of shares – 75% or moreOE
  • 357
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 1145 - Director → ME
  • 358
    Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-10 ~ dissolved
    IIF 1251 - Director → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 928 - Right to appoint or remove directorsOE
    IIF 928 - Ownership of shares – 75% or moreOE
    IIF 928 - Ownership of voting rights - 75% or moreOE
  • 359
    83 Sherrard Road, Forestgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 189 - Director → ME
  • 360
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,994 GBP2023-08-31
    Officer
    2018-08-01 ~ now
    IIF 820 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 797 - Ownership of shares – 75% or moreOE
    IIF 797 - Ownership of voting rights - 75% or moreOE
    IIF 797 - Right to appoint or remove directorsOE
  • 361
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,333 GBP2024-08-31
    Officer
    2023-09-11 ~ now
    IIF 968 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 905 - Ownership of voting rights - 75% or moreOE
    IIF 905 - Ownership of shares – 75% or moreOE
    IIF 905 - Right to appoint or remove directorsOE
  • 362
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-18 ~ dissolved
    IIF 1044 - Director → ME
  • 363
    Broadway House, 74 Broadway Street, Oldham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,116 GBP2016-11-30
    Officer
    2016-01-01 ~ dissolved
    IIF 472 - Director → ME
  • 364
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,300 GBP2024-02-29
    Officer
    2006-01-09 ~ now
    IIF 562 - Director → ME
    2006-01-09 ~ now
    IIF 1218 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 857 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 857 - Right to appoint or remove directorsOE
    IIF 857 - Ownership of shares – More than 25% but not more than 50%OE
  • 365
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 1266 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 1417 - Ownership of voting rights - 75% or moreOE
    IIF 1417 - Ownership of shares – 75% or moreOE
    IIF 1417 - Right to appoint or remove directorsOE
  • 366
    SLEEP R US LTD - 2025-08-04
    MATTRESCUE LTD - 2025-04-24
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-11-17
    BORN AGAIN LTD - 2023-09-08
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-03-29
    Unit C4 Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,072 GBP2024-08-31
    Officer
    2024-05-15 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 367
    MD ALI CONSTRUCTION LTD - 2025-12-23
    5-7 Court Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2024-05-17 ~ now
    IIF 462 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 368
    178 Condercum Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 966 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 903 - Ownership of voting rights - 75% or moreOE
    IIF 903 - Ownership of shares – 75% or moreOE
    IIF 903 - Right to appoint or remove directorsOE
  • 369
    25 Brent Avenue, Thornliebank, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 370
    The Ingenuity Lab University Of Nottingham, C16, The Ingenuity Centre Jubilee Campus, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-11 ~ dissolved
    IIF 1350 - Director → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF 1259 - Ownership of voting rights - 75% or moreOE
    IIF 1259 - Ownership of shares – 75% or moreOE
    IIF 1259 - Right to appoint or remove directorsOE
  • 371
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 946 - Director → ME
    2023-02-23 ~ dissolved
    IIF 1206 - Secretary → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 786 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 786 - Right to appoint or remove directors as a member of a firmOE
    IIF 786 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 786 - Ownership of shares – 75% or moreOE
    IIF 786 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 786 - Right to appoint or remove directorsOE
    IIF 786 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 786 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 786 - Ownership of voting rights - 75% or moreOE
  • 372
    Spen Vale Works Spen Vale Street, Unit 2, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,524 GBP2024-12-31
    Officer
    2015-05-26 ~ now
    IIF 278 - Director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 540 - Ownership of shares – 75% or moreOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
  • 373
    MERAKI LOGISTICS & PROCUREMENT LIMITED - 2015-04-26
    Unit 1a Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,999 GBP2024-04-30
    Officer
    2015-04-20 ~ now
    IIF 279 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 542 - Ownership of shares – 75% or moreOE
  • 374
    3-4 Flat Above 3-4, Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-23 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    2019-07-23 ~ dissolved
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
  • 375
    4 Millman Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-27 ~ now
    IIF 1243 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 925 - Right to appoint or remove directorsOE
    IIF 925 - Ownership of voting rights - 75% or moreOE
    IIF 925 - Ownership of shares – 75% or moreOE
  • 376
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 1630 - Director → ME
  • 377
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-12 ~ dissolved
    IIF 1628 - Director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 1636 - Ownership of shares – 75% or moreOE
  • 378
    169 Perry Road, 169, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-16 ~ dissolved
    IIF 685 - Director → ME
    Person with significant control
    2022-11-16 ~ dissolved
    IIF 912 - Ownership of voting rights - 75% or moreOE
    IIF 912 - Ownership of shares – 75% or moreOE
    IIF 912 - Right to appoint or remove directorsOE
  • 379
    9 Red Lion Court, Alexandra Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2010-06-14 ~ dissolved
    IIF 947 - Director → ME
    2010-06-14 ~ dissolved
    IIF 1209 - Secretary → ME
  • 380
    Suite 1.2 Kirkhill House (building 1) Kirkhill House Office Park, 81 Broom Road East, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    338 GBP2024-03-31
    Officer
    2018-02-13 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 319 - Has significant influence or controlOE
  • 381
    24 Cedar Close, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    2013-04-23 ~ dissolved
    IIF 971 - Director → ME
  • 382
    Flat 17 Fleetfield Birkenhead Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 852 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 1112 - Right to appoint or remove directorsOE
    IIF 1112 - Ownership of voting rights - 75% or moreOE
    IIF 1112 - Ownership of shares – 75% or moreOE
  • 383
    638 Long Cross, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,600 GBP2024-05-31
    Officer
    2025-05-01 ~ now
    IIF 578 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 612 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 612 - Right to appoint or remove directorsOE
    IIF 612 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 384
    FOREVERMUSLIM LIMITED - 2017-03-17
    Unit C2 Longofrd Trading Estate Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 328 - Director → ME
  • 385
    33 Weatheroak Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 1090 - Director → ME
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 734 - Ownership of voting rights - 75% or moreOE
    IIF 734 - Right to appoint or remove directorsOE
    IIF 734 - Ownership of shares – 75% or moreOE
  • 386
    42 Fowler Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,545 GBP2023-06-30
    Person with significant control
    2019-06-07 ~ now
    IIF 904 - Ownership of shares – 75% or moreOE
  • 387
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-24 ~ dissolved
    IIF 759 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 723 - Has significant influence or controlOE
  • 388
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,607 GBP2025-04-30
    Officer
    2019-04-15 ~ now
    IIF 377 - Director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 1319 - Ownership of shares – 75% or moreOE
  • 389
    Flat 14 Gullane House, Shetland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    232 GBP2024-12-31
    Officer
    2023-05-25 ~ now
    IIF 1043 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 887 - Right to appoint or remove directorsOE
    IIF 887 - Ownership of shares – 75% or moreOE
    IIF 887 - Ownership of voting rights - 75% or moreOE
  • 390
    179 Austin Road, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    655 GBP2025-02-28
    Officer
    2021-02-24 ~ now
    IIF 1054 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 1010 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1010 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1010 - Right to appoint or remove directorsOE
  • 391
    164 Gloucester Road, Bishopston, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -68,643 GBP2021-09-30
    Officer
    2018-09-12 ~ now
    IIF 1160 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 1191 - Ownership of shares – 75% or moreOE
    IIF 1191 - Right to appoint or remove directorsOE
    IIF 1191 - Ownership of voting rights - 75% or moreOE
  • 392
    18 Sudbury Court Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 1096 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 1186 - Right to appoint or remove directorsOE
    IIF 1186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 393
    10 Brecon Avenue, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,633 GBP2025-06-17
    Officer
    2022-07-05 ~ now
    IIF 1558 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 1591 - Ownership of shares – More than 25% but not more than 50%OE
  • 394
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-07 ~ dissolved
    IIF 1557 - Director → ME
  • 395
    Suite 12, First Floor, Parkway Two, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 765 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 872 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 872 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 396
    MYTEAMZ AUTOMATIONS LIMITED - 2025-10-10
    MYTEAMZ CUSTOMER SERVICES LIMITED - 2025-10-08
    Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2025-10-20 ~ now
    IIF 769 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 876 - Has significant influence or controlOE
  • 397
    Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-10 ~ now
    IIF 770 - Director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 880 - Right to appoint or remove directorsOE
  • 398
    C/o Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 602 - Ownership of shares – 75% or moreOE
    IIF 602 - Ownership of voting rights - 75% or moreOE
    IIF 602 - Right to appoint or remove directorsOE
  • 399
    233 East India Dock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 714 - Ownership of voting rights - 75% or moreOE
    IIF 714 - Ownership of shares – 75% or moreOE
  • 400
    11 High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,078 GBP2024-04-30
    Officer
    2020-04-29 ~ now
    IIF 1462 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 1338 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1338 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1338 - Right to appoint or remove directorsOE
  • 401
    09098218 LIMITED - 2018-12-31
    17 School Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,010 GBP2017-06-30
    Officer
    2016-05-10 ~ dissolved
    IIF 818 - Director → ME
    Person with significant control
    2016-09-10 ~ dissolved
    IIF 794 - Ownership of shares – 75% or moreOE
  • 402
    8 Cecil Place, Mitcham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2018-09-29 ~ dissolved
    IIF 956 - Director → ME
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 893 - Has significant influence or controlOE
  • 403
    76 Hospital Hill, Dunfermline, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-16 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 404
    Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-04 ~ dissolved
    IIF 1192 - Director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 1283 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1283 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 405
    Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,324 GBP2023-10-31
    Officer
    2018-10-02 ~ now
    IIF 955 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 892 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 892 - Ownership of shares – More than 25% but not more than 50%OE
  • 406
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 1240 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 919 - Ownership of shares – 75% or moreOE
  • 407
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-11 ~ dissolved
    IIF 958 - Director → ME
    2023-04-11 ~ dissolved
    IIF 1213 - Secretary → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 918 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 918 - Ownership of voting rights - 75% or moreOE
    IIF 918 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 918 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 918 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 918 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 918 - Right to appoint or remove directorsOE
    IIF 918 - Right to appoint or remove directors as a member of a firmOE
    IIF 918 - Ownership of shares – 75% or moreOE
  • 408
    16 St. Marys Square, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    365,690 GBP2024-11-30
    Officer
    2021-06-30 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 867 - Has significant influence or controlOE
  • 409
    14 Forest Road, Romford, England
    Dissolved Corporate (5 parents)
    Officer
    2020-03-26 ~ dissolved
    IIF 667 - Director → ME
  • 410
    490 Ballater Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-03-10 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
  • 411
    48 Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 434 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 646 - Ownership of voting rights - 75% or moreOE
    IIF 646 - Ownership of shares – 75% or moreOE
    IIF 646 - Right to appoint or remove directorsOE
  • 412
    North Road Motor Services Ltd, Morris Terrace, Ferndale, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 1328 - Right to appoint or remove directorsOE
    IIF 1328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1328 - Ownership of shares – More than 25% but not more than 50%OE
  • 413
    North Road Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    165,086 GBP2023-10-30
    Officer
    2023-05-18 ~ now
    IIF 1153 - Director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 1330 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1330 - Ownership of shares – More than 50% but less than 75%OE
  • 414
    ATRAGLOW LIMITED - 1983-07-15
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    2002-07-19 ~ now
    IIF 1390 - Director → ME
  • 415
    14 Gullane House Shetland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    725 GBP2024-11-30
    Officer
    2020-11-09 ~ now
    IIF 1038 - Director → ME
    Person with significant control
    2020-11-09 ~ now
    IIF 882 - Right to appoint or remove directorsOE
    IIF 882 - Ownership of voting rights - 75% or moreOE
    IIF 882 - Ownership of shares – 75% or moreOE
  • 416
    NTES LTD
    - now
    NTES TECHNOLOGIES LIMITED - 2024-03-24
    4 Rix Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,832 GBP2023-04-30
    Officer
    2024-04-30 ~ now
    IIF 555 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 652 - Has significant influence or controlOE
  • 417
    CHILLEBD LTD - 2023-04-14
    47 Kingston Crescent, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,954 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF 1149 - Director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 1287 - Ownership of shares – 75% or moreOE
    IIF 1287 - Right to appoint or remove directorsOE
    IIF 1287 - Ownership of voting rights - 75% or moreOE
  • 418
    124 Whitechapel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    148 GBP2024-09-30
    Officer
    2020-02-01 ~ now
    IIF 215 - Director → ME
    Person with significant control
    2020-08-15 ~ now
    IIF 601 - Ownership of shares – 75% or moreOE
  • 419
    101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    285 GBP2023-09-30
    Officer
    2019-09-23 ~ now
    IIF 1135 - Director → ME
    Person with significant control
    2019-09-23 ~ now
    IIF 1115 - Ownership of voting rights - 75% or moreOE
    IIF 1115 - Ownership of shares – 75% or moreOE
    IIF 1115 - Right to appoint or remove directorsOE
  • 420
    412 Farnham Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,285 GBP2018-05-31
    Officer
    2019-05-01 ~ dissolved
    IIF 809 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 789 - Ownership of shares – 75% or moreOE
    IIF 789 - Ownership of voting rights - 75% or moreOE
    IIF 789 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 421
    167 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-24 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2024-09-10 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 422
    1st Floor 90 Chadderton Way, Oldham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-25 ~ now
    IIF 1364 - Director → ME
    2018-04-25 ~ now
    IIF 1230 - Secretary → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 1484 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1484 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1484 - Right to appoint or remove directorsOE
  • 423
    133 C Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 424
    259 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,758 GBP2024-12-31
    Officer
    2018-09-18 ~ now
    IIF 1077 - Director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 1291 - Right to appoint or remove directorsOE
    IIF 1291 - Ownership of shares – 75% or moreOE
    IIF 1291 - Ownership of voting rights - 75% or moreOE
    IIF 1291 - Has significant influence or control as a member of a firmOE
  • 425
    Falcon House, 257 Burlington Road, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,703 GBP2024-06-30
    Officer
    2023-06-19 ~ now
    IIF 533 - Director → ME
  • 426
    Falcon House, 257 Burlington Road, New Malden, Surrey, England
    Active Corporate (3 parents)
    Officer
    2024-01-05 ~ now
    IIF 534 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 1410 - Has significant influence or controlOE
  • 427
    3r Peabody Estate, Dalgarno Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 1426 - Director → ME
  • 428
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 1473 - Director → ME
    2025-06-10 ~ now
    IIF 1157 - Secretary → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 1408 - Ownership of voting rights - 75% or moreOE
    IIF 1408 - Right to appoint or remove directorsOE
    IIF 1408 - Ownership of shares – 75% or moreOE
  • 429
    66 Little Ealing Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-31 ~ dissolved
    IIF 1057 - Director → ME
    Person with significant control
    2021-07-31 ~ dissolved
    IIF 1009 - Ownership of shares – 75% or moreOE
    IIF 1009 - Ownership of voting rights - 75% or moreOE
    IIF 1009 - Right to appoint or remove directorsOE
  • 430
    OTHMAINA LTD - 2017-12-01
    63 -65 Camden High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,188 GBP2022-11-30
    Officer
    2023-09-13 ~ now
    IIF 1316 - Director → ME
  • 431
    84 Union Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-26 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    2019-09-26 ~ dissolved
    IIF 639 - Ownership of voting rights - 75% or moreOE
    IIF 639 - Ownership of shares – 75% or moreOE
    IIF 639 - Right to appoint or remove directorsOE
  • 432
    The Windmill, Thame Road, Great Milton, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 509 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 433
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,678 GBP2024-11-30
    Officer
    2018-11-14 ~ now
    IIF 378 - Director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 1318 - Ownership of shares – 75% or moreOE
  • 434
    303 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,835 GBP2017-07-31
    Officer
    2015-08-13 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 716 - Ownership of shares – 75% or moreOE
  • 435
    29/30 Alder Lodge, River Gardens Stevenage Road, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 664 - Director → ME
  • 436
    63 Wide Bargate, Boston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,831 GBP2024-06-30
    Officer
    2022-06-14 ~ now
    IIF 978 - Director → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 706 - Ownership of voting rights - 75% or moreOE
    IIF 706 - Right to appoint or remove directorsOE
    IIF 706 - Ownership of shares – 75% or moreOE
  • 437
    40 Westminster Way, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-26 ~ dissolved
    IIF 474 - Director → ME
  • 438
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -43,983 GBP2021-03-31
    Officer
    2018-02-27 ~ now
    IIF 1125 - Director → ME
  • 439
    11 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 1126 - Director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 1278 - Ownership of voting rights - 75% or moreOE
    IIF 1278 - Ownership of shares – 75% or moreOE
    IIF 1278 - Right to appoint or remove directorsOE
  • 440
    VEEBOX GROUP LIMITED - 2005-02-11
    Wright Vigar Limited, Britannia House, Marshalls Yard, Gainsborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 1122 - Director → ME
    2006-02-01 ~ dissolved
    IIF 1193 - Secretary → ME
  • 441
    37-49 Devonshire Street North, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-11-14 ~ dissolved
    IIF 1366 - Director → ME
    2022-11-14 ~ dissolved
    IIF 1229 - Secretary → ME
  • 442
    809 Salisbury House 29 Finsbury Circus, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 1581 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 1615 - Ownership of shares – 75% or moreOE
    IIF 1615 - Ownership of voting rights - 75% or moreOE
    IIF 1615 - Right to appoint or remove directorsOE
  • 443
    81 Brynymor Road, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    2019-06-05 ~ now
    IIF 561 - Director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 628 - Right to appoint or remove directorsOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
    IIF 628 - Ownership of shares – 75% or moreOE
  • 444
    241 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-17 ~ dissolved
    IIF 1104 - Director → ME
  • 445
    51- 53 Chigwell Road Chigwell Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-09-01 ~ now
    IIF 669 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 803 - Ownership of voting rights - 75% or moreOE
    IIF 803 - Ownership of shares – 75% or moreOE
    IIF 803 - Right to appoint or remove directorsOE
  • 446
    Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,345 GBP2021-12-31
    Officer
    2016-12-15 ~ dissolved
    IIF 615 - Director → ME
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 650 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 650 - Ownership of shares – More than 25% but not more than 50%OE
  • 447
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
  • 448
    Suite 1 30-32 Knowsley Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-27 ~ dissolved
    IIF 826 - Director → ME
    2011-09-27 ~ dissolved
    IIF 1221 - Secretary → ME
  • 449
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 1065 - Director → ME
    2018-09-11 ~ dissolved
    IIF 1223 - Secretary → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 1014 - Right to appoint or remove directorsOE
    IIF 1014 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1014 - Ownership of shares – More than 50% but less than 75%OE
  • 450
    123 Hubert Road, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -352 GBP2021-10-31
    Officer
    2020-10-01 ~ now
    IIF 671 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 801 - Right to appoint or remove directorsOE
    IIF 801 - Ownership of voting rights - 75% or moreOE
    IIF 801 - Ownership of shares – 75% or moreOE
  • 451
    51-53, 51-53 Chigwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-16 ~ dissolved
    IIF 675 - Director → ME
  • 452
    25 East Road East Road, Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-07 ~ dissolved
    IIF 672 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 805 - Ownership of shares – 75% or moreOE
    IIF 805 - Right to appoint or remove directorsOE
    IIF 805 - Ownership of voting rights - 75% or moreOE
  • 453
    PRIMROSE CARE (HERTFORDSHIRE) LIMITED - 2003-03-27
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,537,810 GBP2024-03-31
    Officer
    1997-03-19 ~ now
    IIF 1177 - Director → ME
    2020-09-21 ~ now
    IIF 124 - Director → ME
    2017-03-31 ~ now
    IIF 703 - Secretary → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 1184 - Right to appoint or remove directorsOE
  • 454
    77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 487 - Director → ME
  • 455
    77 Francis Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 486 - Director → ME
  • 456
    77 Francis Road, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-02-17 ~ now
    IIF 485 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 457
    299a Bethnal Green Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,108 GBP2018-07-31
    Officer
    2013-09-04 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 396 - Has significant influence or controlOE
  • 458
    309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 1106 - Director → ME
    2021-04-30 ~ dissolved
    IIF 1270 - Secretary → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 1326 - Ownership of shares – 75% or moreOE
  • 459
    1 Harley Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 1232 - Director → ME
  • 460
    209 Bevington Road, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,731 GBP2018-01-31
    Officer
    2014-01-15 ~ dissolved
    IIF 1472 - Director → ME
    Person with significant control
    2017-01-15 ~ dissolved
    IIF 1519 - Ownership of shares – More than 50% but less than 75%OE
  • 461
    4385, 14190725 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 1075 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 1023 - Right to appoint or remove directorsOE
    IIF 1023 - Ownership of voting rights - 75% or moreOE
    IIF 1023 - Ownership of shares – 75% or moreOE
  • 462
    Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-20 ~ dissolved
    IIF 692 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 514 - Has significant influence or control over the trustees of a trustOE
  • 463
    QED INSIGHTS (UK) LIMITED - 2024-06-27
    Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-10-02 ~ now
    IIF 1466 - Director → ME
  • 464
    QUEST FOR ECONOMIC DEVELOPMENT LIMITED - 2012-10-25
    QED BRADFORD LIMITED - 1998-02-13
    PLEDGEAIM LIMITED - 1990-12-12
    Quest House First Floor 38, Vicar Lane, Bradford, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-11-01 ~ now
    IIF 983 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 515 - Has significant influence or control over the trustees of a trustOE
  • 465
    Quest House, 38 Vicar Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-24
    Officer
    2021-01-25 ~ dissolved
    IIF 1467 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 1309 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1309 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 466
    QED TRADING LIMITED - 2015-04-26
    SAVOUR RICE LIMITED - 2013-09-03
    Quest House First Floor, 38 Vicar Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 693 - Director → ME
  • 467
    Quest House, 38 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 762 - Director → ME
    2012-10-10 ~ dissolved
    IIF 1373 - Secretary → ME
  • 468
    Heenan Cardinal Centre, Room 2, 326 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-04-23 ~ dissolved
    IIF 1596 - Director → ME
  • 469
    64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,736,659 GBP2024-06-30
    Officer
    2019-07-09 ~ now
    IIF 1395 - Director → ME
    Person with significant control
    2019-07-09 ~ now
    IIF 1573 - Right to appoint or remove directorsOE
    IIF 1573 - Ownership of voting rights - 75% or moreOE
    IIF 1573 - Ownership of shares – 75% or moreOE
  • 470
    163-165 Plashet Grove, Eastham, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -77,992 GBP2024-07-31
    Officer
    2016-10-19 ~ now
    IIF 1428 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 1453 - Ownership of shares – More than 25% but not more than 50%OE
  • 471
    3-4 High Street Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-25 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 417 - Ownership of shares – 75% or moreOE
  • 472
    Flat 6 2 Holly Road, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,737 GBP2024-05-31
    Officer
    2023-05-16 ~ now
    IIF 850 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 1114 - Ownership of shares – 75% or moreOE
    IIF 1114 - Ownership of voting rights - 75% or moreOE
    IIF 1114 - Right to appoint or remove directorsOE
  • 473
    32 White Hart Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2019-05-09 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
  • 474
    309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-05-23 ~ dissolved
    IIF 1531 - Director → ME
  • 475
    48 High Street Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    113,228 GBP2023-11-30
    Officer
    2017-11-10 ~ now
    IIF 1137 - Director → ME
    Person with significant control
    2017-11-10 ~ now
    IIF 854 - Right to appoint or remove directorsOE
    IIF 854 - Ownership of voting rights - 75% or moreOE
    IIF 854 - Ownership of shares – 75% or moreOE
  • 476
    309 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ dissolved
    IIF 529 - Director → ME
  • 477
    309 Whitechapel Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,904 GBP2021-12-31
    Person with significant control
    2020-01-23 ~ now
    IIF 720 - Ownership of voting rights - 75% or moreOE
    IIF 720 - Ownership of shares – 75% or moreOE
  • 478
    283 Featherstall Road North, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 1367 - Director → ME
    2022-03-29 ~ dissolved
    IIF 1231 - Secretary → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 1485 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1485 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 479
    32 Queensway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-23 ~ dissolved
    IIF 815 - Director → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 792 - Right to appoint or remove directorsOE
    IIF 792 - Ownership of voting rights - 75% or moreOE
    IIF 792 - Ownership of shares – 75% or moreOE
  • 480
    136 Hylton Road, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 1536 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 1543 - Ownership of voting rights - 75% or moreOE
    IIF 1543 - Right to appoint or remove directorsOE
    IIF 1543 - Ownership of shares – 75% or moreOE
  • 481
    C/o Rawlinson & Hunter Eighth Floor, 6 New Street Square New Fetter Lane, London
    Active Corporate (3 parents)
    Equity (Company account)
    31,422 GBP2020-10-31
    Officer
    2019-10-10 ~ now
    IIF 1608 - Director → ME
  • 482
    64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-07-06 ~ now
    IIF 1392 - Director → ME
  • 483
    4 Millman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-10 ~ dissolved
    IIF 1246 - Director → ME
  • 484
    453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 485
    32 Queensway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-01 ~ dissolved
    IIF 817 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 791 - Right to appoint or remove directorsOE
    IIF 791 - Ownership of shares – 75% or moreOE
    IIF 791 - Ownership of voting rights - 75% or moreOE
  • 486
    Flat 25 Lygon House, Gosset Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-09 ~ dissolved
    IIF 1369 - Director → ME
    2011-11-09 ~ dissolved
    IIF 1220 - Secretary → ME
  • 487
    4 Gullane Crescent, Cumbernauld, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 340 - Director → ME
  • 488
    20 Bank Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 341 - Director → ME
  • 489
    32 Queensway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-23 ~ dissolved
    IIF 816 - Director → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 793 - Ownership of shares – 75% or moreOE
    IIF 793 - Right to appoint or remove directorsOE
    IIF 793 - Ownership of voting rights - 75% or moreOE
  • 490
    11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 901 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 901 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 901 - Right to appoint or remove directorsOE
  • 491
    Unit C2 Longford Trading Estate, Thomas Street, Stretford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-26 ~ dissolved
    IIF 272 - Director → ME
  • 492
    Moors Farm, Spenny Lane, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2017-04-12 ~ now
    IIF 1627 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1627 - Ownership of shares – More than 25% but not more than 50%OE
  • 493
    111 111 Bishop Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 1324 - Ownership of shares – 75% or moreOE
  • 494
    116-118 Church Road, Hayes, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,101,321 GBP2024-04-30
    Officer
    2022-11-29 ~ now
    IIF 1237 - Director → ME
  • 495
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-01-09 ~ dissolved
    IIF 456 - Director → ME
  • 496
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-02-26 ~ dissolved
    IIF 457 - Director → ME
  • 497
    49a Desborough Park Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,583 GBP2024-11-30
    Officer
    2023-03-04 ~ now
    IIF 511 - Director → ME
    Person with significant control
    2023-03-04 ~ now
    IIF 249 - Has significant influence or controlOE
  • 498
    Unit 5c Abercromby Industrial Estate, Abercromby Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,663 GBP2025-05-31
    Officer
    2023-05-12 ~ now
    IIF 510 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 499
    SONGLAP MEDIA LIMITED - 2022-11-22
    101 Commercial Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,483 GBP2023-03-31
    Officer
    2022-07-11 ~ now
    IIF 1195 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
  • 500
    1-7 Peel Street, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-31 ~ dissolved
    IIF 1074 - Director → ME
    2018-08-31 ~ dissolved
    IIF 1222 - Secretary → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 1022 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1022 - Right to appoint or remove directorsOE
    IIF 1022 - Ownership of voting rights - More than 50% but less than 75%OE
  • 501
    48-52 Penny Lane, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2024-04-11 ~ now
    IIF 841 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 1027 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1027 - Right to appoint or remove directorsOE
    IIF 1027 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 502
    134 Balcarres Road, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,913 GBP2023-12-31
    Officer
    2022-12-09 ~ now
    IIF 1140 - Director → ME
    Person with significant control
    2022-12-09 ~ now
    IIF 856 - Ownership of voting rights - 75% or moreOE
    IIF 856 - Right to appoint or remove directorsOE
    IIF 856 - Ownership of shares – 75% or moreOE
  • 503
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-17 ~ dissolved
    IIF 1629 - Director → ME
  • 504
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,004 GBP2024-12-31
    Officer
    2023-12-21 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Ownership of shares – 75% or moreOE
  • 505
    298-300 Maxwell Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-01 ~ dissolved
    IIF 339 - Director → ME
  • 506
    70 Galon Uchaf Road, Merthyr Tydfil, Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-05-01 ~ dissolved
    IIF 1248 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 930 - Right to appoint or remove directors as a member of a firmOE
    IIF 930 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 930 - Right to appoint or remove directorsOE
    IIF 930 - Ownership of shares – 75% or moreOE
    IIF 930 - Ownership of voting rights - 75% or moreOE
  • 507
    77 High Street, Golborne, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-10 ~ now
    IIF 1539 - Director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 1560 - Ownership of voting rights - 75% or moreOE
    IIF 1560 - Right to appoint or remove directorsOE
    IIF 1560 - Ownership of shares – 75% or moreOE
  • 508
    7 Cheetham Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-20 ~ dissolved
    IIF 1198 - Director → ME
    2021-10-20 ~ dissolved
    IIF 1348 - Secretary → ME
    Person with significant control
    2021-10-20 ~ dissolved
    IIF 1111 - Right to appoint or remove directorsOE
  • 509
    ALI SAMIK LTD - 2019-12-23
    101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-08-31
    Officer
    2022-12-01 ~ now
    IIF 214 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 384 - Ownership of shares – 75% or moreOE
  • 510
    QED UK ENTERPRISE LTD - 2013-04-15
    ZAHEEF CARE LTD - 2010-12-10
    West Holt, 2 Carlton Drive, Heaton, Bradford
    Dissolved Corporate (2 parents)
    Officer
    2010-12-09 ~ dissolved
    IIF 691 - Director → ME
  • 511
    10 St Helens Road, St Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,128 GBP2018-03-31
    Officer
    2017-03-18 ~ dissolved
    IIF 681 - Director → ME
    Person with significant control
    2019-03-31 ~ dissolved
    IIF 737 - Ownership of voting rights - 75% or moreOE
    IIF 737 - Ownership of shares – 75% or moreOE
    IIF 737 - Right to appoint or remove directorsOE
  • 512
    64 Wolsey Road, Northwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 1403 - Director → ME
    Person with significant control
    2021-01-05 ~ dissolved
    IIF 1574 - Ownership of voting rights - 75% or moreOE
    IIF 1574 - Right to appoint or remove directorsOE
    IIF 1574 - Ownership of shares – 75% or moreOE
  • 513
    64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,475,127 GBP2024-06-30
    Officer
    2017-06-08 ~ now
    IIF 1394 - Director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 1577 - Right to appoint or remove directorsOE
    IIF 1577 - Ownership of voting rights - 75% or moreOE
    IIF 1577 - Ownership of shares – 75% or moreOE
  • 514
    64 Wolsey Road, Northwood, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2018-01-29 ~ now
    IIF 1391 - Director → ME
  • 515
    223 Wimbledon Park Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-10-22 ~ dissolved
    IIF 1201 - Director → ME
  • 516
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-07 ~ now
    IIF 1607 - Director → ME
  • 517
    34 Minster Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,513 GBP2020-04-30
    Officer
    2019-04-04 ~ now
    IIF 1234 - Director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 916 - Ownership of shares – 75% or moreOE
    IIF 916 - Ownership of voting rights - 75% or moreOE
    IIF 916 - Right to appoint or remove directorsOE
  • 518
    692 Wells Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-19 ~ dissolved
    IIF 1161 - Director → ME
  • 519
    162 Darnley Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 1331 - Right to appoint or remove directorsOE
    IIF 1331 - Ownership of shares – 75% or moreOE
    IIF 1331 - Ownership of voting rights - 75% or moreOE
  • 520
    4 Winchester Street, Andover, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,179 GBP2023-10-31
    Officer
    2021-10-29 ~ now
    IIF 365 - Director → ME
    Person with significant control
    2021-10-29 ~ now
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 521
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,457 GBP2025-03-31
    Officer
    2002-02-13 ~ now
    IIF 1176 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 1183 - Ownership of shares – 75% or moreOE
  • 522
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 1370 - Director → ME
  • 523
    23 Rylands Street, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-18 ~ now
    IIF 1538 - Director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 1559 - Ownership of shares – 75% or moreOE
    IIF 1559 - Ownership of voting rights - 75% or moreOE
    IIF 1559 - Right to appoint or remove directorsOE
  • 524
    48 Bristol Hill, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,885 GBP2017-04-30
    Officer
    2013-04-16 ~ dissolved
    IIF 680 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 302 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 302 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 302 - Ownership of shares – More than 25% but not more than 50%OE
  • 525
    173 Hill Side Buildings, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2013-09-03 ~ dissolved
    IIF 953 - Director → ME
    IIF 470 - Director → ME
  • 526
    55 Loudoun Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2023-03-22 ~ dissolved
    IIF 1296 - Director → ME
  • 527
    225 East India Dock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 713 - Ownership of shares – 75% or moreOE
    IIF 713 - Ownership of voting rights - 75% or moreOE
  • 528
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 1601 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 1587 - Ownership of shares – 75% or moreOE
    IIF 1587 - Ownership of voting rights - 75% or moreOE
  • 529
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 1158 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 1189 - Ownership of shares – 75% or moreOE
    IIF 1189 - Ownership of voting rights - 75% or moreOE
    IIF 1189 - Right to appoint or remove directorsOE
  • 530
    48 Bristol Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 679 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 736 - Ownership of voting rights - 75% or moreOE
    IIF 736 - Right to appoint or remove directorsOE
    IIF 736 - Ownership of shares – 75% or moreOE
  • 531
    Office 8686 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-10 ~ now
    IIF 1147 - Director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 859 - Ownership of shares – 75% or moreOE
  • 532
    Unit 101, 133a New Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,045 GBP2024-05-31
    Officer
    2022-10-30 ~ now
    IIF 322 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 388 - Ownership of shares – 75% or moreOE
  • 533
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    564 GBP2018-04-30
    Officer
    2016-04-10 ~ dissolved
    IIF 962 - Director → ME
    Person with significant control
    2017-04-10 ~ dissolved
    IIF 897 - Ownership of shares – 75% or moreOE
    IIF 897 - Right to appoint or remove directorsOE
    IIF 897 - Ownership of voting rights - 75% or moreOE
  • 534
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Officer
    2015-01-02 ~ now
    IIF 1382 - Director → ME
  • 535
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Officer
    2015-01-02 ~ now
    IIF 1383 - Director → ME
  • 536
    64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-18 ~ now
    IIF 1393 - Director → ME
  • 537
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Officer
    2015-01-02 ~ now
    IIF 1385 - Director → ME
  • 538
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Officer
    2015-01-02 ~ now
    IIF 1384 - Director → ME
  • 539
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2015-01-02 ~ now
    IIF 1386 - Director → ME
  • 540
    MAILMIND LIMITED - 2013-11-27
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    3,014,753 GBP2023-06-26 ~ 2024-06-30
    Officer
    2002-06-24 ~ now
    IIF 1388 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1563 - Ownership of shares – 75% or moreOE
    IIF 1563 - Ownership of voting rights - 75% or moreOE
    IIF 1563 - Right to appoint or remove directorsOE
  • 541
    431 Glossop Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2013-11-15 ~ dissolved
    IIF 1529 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 1513 - Ownership of shares – More than 25% but not more than 50%OE
  • 542
    Askari & Co Limited, 122 Darnley Street, 0/2, Pollokshields, Glasgow, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 426 - Director → ME
  • 543
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2015-08-19 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 656 - Has significant influence or controlOE
    IIF 656 - Ownership of shares – 75% or moreOE
    IIF 656 - Right to appoint or remove directorsOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
  • 544
    1 Carribbean Place, Leeward Highway, Providenciales, Turks And Caicos Islands
    Registered Corporate (1 parent)
    Officer
    Responsible for to operate the business of the company and ensuire the company carries out its functions, and to do all things conducive to the attainment of those functions.
    2023-02-07 ~ now
    IIF 1639 - Managing Officer → ME
  • 545
    DRAGON MARKETING AND MANAGEMENT LIMITED - 1990-11-19
    GEORGIAN HOTEL MANAGEMENT SERVICES LTD. - 1990-10-11
    SALTWISE LIMITED - 1990-06-04
    Chargrove House, Shurdington Road, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -111,528 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 1613 - Has significant influence or controlOE
  • 546
    64 Wolsey Road, Moorpark, Northwood
    Active Corporate (2 parents)
    Equity (Company account)
    2,395,184 GBP2024-04-30
    Officer
    2003-05-09 ~ now
    IIF 1389 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1572 - Ownership of voting rights - 75% or moreOE
    IIF 1572 - Right to appoint or remove directorsOE
    IIF 1572 - Ownership of shares – 75% or moreOE
  • 547
    6 Bedwell Court, Broomfield Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 984 - Director → ME
  • 548
    568 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 519 - Director → ME
  • 549
    85-87 Vauxhall Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-09-18 ~ now
    IIF 842 - Director → ME
    Person with significant control
    2023-09-18 ~ now
    IIF 1028 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1028 - Ownership of shares – More than 25% but not more than 50%OE
  • 550
    285 Featherstall Road North, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-23 ~ dissolved
    IIF 1310 - Director → ME
    Person with significant control
    2016-09-23 ~ dissolved
    IIF 1618 - Ownership of shares – 75% or moreOE
  • 551
    285 Featherstall Road North, Oldham, England
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 700 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 799 - Ownership of shares – 75% or moreOE
    IIF 799 - Ownership of voting rights - 75% or moreOE
    IIF 799 - Right to appoint or remove directorsOE
  • 552
    Ground Floor Flat 4, Millman Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 1244 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 929 - Ownership of shares – 75% or moreOE
    IIF 929 - Ownership of voting rights - 75% or moreOE
    IIF 929 - Right to appoint or remove directorsOE
  • 553
    21b Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 636 - Has significant influence or controlOE
  • 554
    11 High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-17 ~ now
    IIF 1459 - Director → ME
    Person with significant control
    2022-11-17 ~ now
    IIF 1335 - Ownership of shares – 75% or moreOE
    IIF 1335 - Right to appoint or remove directorsOE
    IIF 1335 - Ownership of voting rights - 75% or moreOE
  • 555
    136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,325 GBP2021-03-31
    Officer
    2018-03-01 ~ dissolved
    IIF 1524 - Director → ME
  • 556
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 1530 - Director → ME
    2023-03-24 ~ dissolved
    IIF 1267 - Secretary → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 1511 - Ownership of voting rights - 75% or moreOE
    IIF 1511 - Right to appoint or remove directorsOE
    IIF 1511 - Ownership of shares – 75% or moreOE
  • 557
    10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-07-21 ~ now
    IIF 1379 - Director → ME
  • 558
    10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2022-07-21 ~ now
    IIF 1380 - Director → ME
  • 559
    10th Floor, 110 Cannon Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-07-21 ~ now
    IIF 1378 - Director → ME
  • 560
    68 Leeds Road, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-26 ~ dissolved
    IIF 616 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 606 - Has significant influence or controlOE
  • 561
    Sylhet Coffee House, Fulbourne Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-04-08 ~ now
    IIF 1036 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 998 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 998 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 998 - Right to appoint or remove directors as a member of a firmOE
    IIF 998 - Has significant influence or control as a member of a firmOE
    IIF 998 - Right to appoint or remove directorsOE
  • 562
    223-225 Sylhet Coffee House, Fulbourne Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-05-14 ~ now
    IIF 996 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 996 - Right to appoint or remove directorsOE
    IIF 996 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 563
    124 City Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    349,695 GBP2024-03-31
    Officer
    2013-03-15 ~ now
    IIF 740 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 708 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 708 - Ownership of shares – More than 25% but not more than 50%OE
  • 564
    The Yard, 55 Poplar High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-20 ~ dissolved
    IIF 1049 - Director → ME
  • 565
    144a London Road, Sandy, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -762 GBP2016-09-30
    Officer
    2015-09-22 ~ dissolved
    IIF 1055 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 1011 - Ownership of shares – 75% or moreOE
  • 566
    Flat 14, Gullane House, Shetland Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 670 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 804 - Ownership of voting rights - 75% or moreOE
    IIF 804 - Right to appoint or remove directorsOE
    IIF 804 - Ownership of shares – 75% or moreOE
  • 567
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-20 ~ now
    IIF 827 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 780 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 780 - Right to appoint or remove directorsOE
    IIF 780 - Ownership of shares – More than 25% but not more than 50%OE
  • 568
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,679,840 GBP2024-12-31
    Officer
    2020-08-07 ~ now
    IIF 1624 - Director → ME
    Person with significant control
    2020-08-07 ~ now
    IIF 1641 - Has significant influence or controlOE
  • 569
    303 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Officer
    2015-04-09 ~ dissolved
    IIF 527 - Director → ME
  • 570
    4 Millman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    2016-04-11 ~ dissolved
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
  • 571
    22 Gelliwastad Road, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -103,726 GBP2022-07-31
    Officer
    2022-03-01 ~ now
    IIF 497 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 738 - Ownership of shares – 75% or moreOE
  • 572
    14 Boarlands Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 743 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 629 - Ownership of voting rights - 75% or moreOE
    IIF 629 - Right to appoint or remove directorsOE
  • 573
    71 Birkdale Park Armadale, Bathgate, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-04-14 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 574
    EMC (GBR) LIMITED - 2020-10-21
    TCAVHC LIMITED - 2020-06-13
    Adamson House, Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-02 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 575
    21 Cloister Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-06 ~ dissolved
    IIF 1351 - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 1258 - Right to appoint or remove directorsOE
    IIF 1258 - Ownership of shares – 75% or moreOE
    IIF 1258 - Ownership of voting rights - 75% or moreOE
  • 576
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-15 ~ now
    IIF 1303 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 1271 - Ownership of shares – 75% or moreOE
    IIF 1271 - Ownership of voting rights - 75% or moreOE
  • 577
    21 Cloister Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-20 ~ dissolved
    IIF 1349 - Director → ME
  • 578
    C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,096 GBP2023-09-30
    Officer
    2015-10-06 ~ now
    IIF 1238 - Director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 920 - Ownership of shares – 75% or moreOE
  • 579
    46 Granville Road, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 550 - Has significant influence or control over the trustees of a trustOE
    IIF 550 - Has significant influence or controlOE
    IIF 550 - Has significant influence or control as a member of a firmOE
  • 580
    No 5, 11 Main Street, Campbeltown, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-29 ~ dissolved
    IIF 1491 - Director → ME
  • 581
    A1 COURIES LTD - 2020-06-19
    169 Perry Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,475 GBP2024-06-30
    Officer
    2020-06-10 ~ now
    IIF 684 - Director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 914 - Ownership of shares – 75% or moreOE
    IIF 914 - Right to appoint or remove directorsOE
    IIF 914 - Ownership of voting rights - 75% or moreOE
  • 582
    LAOWAI TRANSLATION LIMITED - 2016-09-21
    36 Thorn Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 549 - Has significant influence or controlOE
    IIF 549 - Has significant influence or control over the trustees of a trustOE
    IIF 549 - Has significant influence or control as a member of a firmOE
  • 583
    169 Perry Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 683 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 913 - Ownership of voting rights - 75% or moreOE
    IIF 913 - Right to appoint or remove directorsOE
    IIF 913 - Ownership of shares – 75% or moreOE
  • 584
    SELECTUS COURIER SERVICES LIMITED - 2019-03-14
    34 Minster Way, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-06 ~ dissolved
    IIF 1236 - Director → ME
  • 585
    4385, 15181785 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 1659 - Director → ME
    2023-10-02 ~ now
    IIF 1658 - Secretary → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 1660 - Ownership of voting rights - 75% or moreOE
    IIF 1660 - Ownership of shares – 75% or moreOE
  • 586
    211 Manley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-24 ~ now
    IIF 624 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 870 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 870 - Ownership of shares – More than 25% but not more than 50%OE
  • 587
    453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 222 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 588
    20 Old Station Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-30 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    IIF 994 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 994 - Ownership of shares – More than 25% but not more than 50%OE
  • 589
    MOHAMMED ENTERPRISES (SCOT) LIMITED - 2024-04-02
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-09-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 590
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,894 GBP2023-12-31
    Officer
    2016-01-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directors as a member of a firmOE
  • 591
    8 Gladstone Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87,350 GBP2019-06-30
    Officer
    2019-05-15 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 261 - Has significant influence or controlOE
  • 592
    20 Old Station Road, Newmarket, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-18 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 995 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 995 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 593
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,803 GBP2023-12-31
    Officer
    2022-04-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 594
    1 Wernette Way, High Wycombe, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-02-03 ~ now
    IIF 507 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Right to appoint or remove directors as a member of a firmOE
    IIF 245 - Has significant influence or control as a member of a firmOE
  • 595
    3-4 High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 505 - Director → ME
  • 596
    76 Southacre Ave 76 Southacre Ave, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 1362 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 1282 - Ownership of shares – 75% or moreOE
  • 597
    483 Green Lanes, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-17 ~ now
    IIF 128 - Director → ME
  • 598
    3 Derby Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-20 ~ now
    IIF 1047 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 993 - Right to appoint or remove directorsOE
    IIF 993 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 993 - Ownership of shares – More than 25% but not more than 50%OE
  • 599
    61 Bradford Street, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,636 GBP2021-12-31
    Officer
    2018-12-18 ~ dissolved
    IIF 506 - Director → ME
    2018-12-18 ~ dissolved
    IIF 1255 - Secretary → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 731 - Right to appoint or remove directorsOE
    IIF 731 - Ownership of voting rights - 75% or moreOE
    IIF 731 - Ownership of shares – 75% or moreOE
  • 600
    133 New Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    123 GBP2024-12-31
    Person with significant control
    2023-12-11 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 601
    Winnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    2010-12-01 ~ dissolved
    IIF 1492 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1442 - Ownership of shares – 75% or moreOE
    IIF 1442 - Ownership of voting rights - 75% or moreOE
  • 602
    Flat 6 2 Holly Road, Enfield, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 849 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 1113 - Ownership of voting rights - 75% or moreOE
    IIF 1113 - Right to appoint or remove directorsOE
    IIF 1113 - Ownership of shares – 75% or moreOE
  • 603
    692 Wells Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-30 ~ dissolved
    IIF 1159 - Director → ME
  • 604
    127 Watford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-28 ~ dissolved
    IIF 1171 - Director → ME
  • 605
    Apartment 41 Meridian Tower Trawler Road, Maritime Quarter, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    2022-11-07 ~ dissolved
    IIF 1614 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 1604 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1604 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1604 - Right to appoint or remove directorsOE
  • 606
    Unit B2 Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 1406 - Director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 1375 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1375 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1375 - Right to appoint or remove directorsOE
  • 607
    4 Bentley Road, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-15 ~ dissolved
    IIF 748 - Director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 1003 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1003 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 608
    Flat 6 54-58 Hartington Road, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 1107 - Director → ME
  • 609
    26 Scrubs Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-18 ~ dissolved
    IIF 1425 - Director → ME
  • 610
    83 Stretford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-03 ~ dissolved
    IIF 1148 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 1327 - Ownership of shares – 75% or moreOE
  • 611
    7 Ellesmere Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-08-02 ~ now
    IIF 520 - Director → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 722 - Right to appoint or remove directorsOE
    IIF 722 - Ownership of shares – 75% or moreOE
    IIF 722 - Ownership of voting rights - 75% or moreOE
  • 612
    82 Hough Lane, Leyland, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 547 - Ownership of shares – 75% or moreOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Right to appoint or remove directorsOE
  • 613
    76 Revidge Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-01 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 614
    27 High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 581 - Director → ME
  • 615
    VICTORIOUS RACING TEAM LIMITED - 2020-06-05
    Lushington House, 119 High Street, Newmarket, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,352,280 GBP2024-03-31
    Officer
    2019-03-28 ~ now
    IIF 1620 - Director → ME
  • 616
    Flat 14 Gullane House, Shetland Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 1042 - Director → ME
    Person with significant control
    2024-02-23 ~ now
    IIF 886 - Ownership of voting rights - 75% or moreOE
    IIF 886 - Right to appoint or remove directorsOE
    IIF 886 - Ownership of shares – 75% or moreOE
  • 617
    211 Manley Road, Chorlton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -177,819 GBP2023-03-31
    Officer
    2017-10-23 ~ now
    IIF 1404 - Director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 1447 - Ownership of shares – 75% or moreOE
    IIF 1447 - Right to appoint or remove directorsOE
    IIF 1447 - Ownership of voting rights - 75% or moreOE
  • 618
    565 Coventry Road, Small Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-12 ~ dissolved
    IIF 1064 - Director → ME
  • 619
    THE 1ST SPACE LTD - 2024-05-08
    Office 8566 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-01 ~ now
    IIF 1146 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 858 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 858 - Right to appoint or remove directorsOE
    IIF 858 - Right to appoint or remove directors as a member of a firmOE
  • 620
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-13 ~ dissolved
    IIF 1602 - Director → ME
  • 621
    1 Oakroyd Terrace, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-22 ~ dissolved
    IIF 1048 - Director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 1477 - Ownership of shares – More than 25% but not more than 50%OE
  • 622
    The Office, Boringdon Park 55 Plymbridge Road, Plympton, Plymouth, Devon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,080,539 GBP2024-12-31
    Officer
    2024-07-31 ~ now
    IIF 1637 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 1640 - Right to appoint or remove directorsOE
    IIF 1640 - Ownership of voting rights - 75% or moreOE
    IIF 1640 - Ownership of shares – 75% or moreOE
  • 623
    162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2016-07-18 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 654 - Has significant influence or controlOE
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Ownership of shares – 75% or moreOE
  • 624
    DERMA SKIN CLINIC LIMITED - 2019-03-30
    MAGNITUDE CONSULTING LIMITED - 2019-03-13
    39 Bentham Avenue, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-18 ~ dissolved
    IIF 1346 - Director → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 1589 - Right to appoint or remove directorsOE
    IIF 1589 - Ownership of shares – 75% or moreOE
    IIF 1589 - Ownership of voting rights - 75% or moreOE
  • 625
    47 Kingston Crescent, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 1151 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 1286 - Ownership of voting rights - 75% or moreOE
    IIF 1286 - Ownership of shares – 75% or moreOE
    IIF 1286 - Right to appoint or remove directorsOE
  • 626
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-20 ~ dissolved
    IIF 668 - Director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 911 - Has significant influence or controlOE
  • 627
    336 Pinner Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,539 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 1461 - Director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 1336 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1336 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 628
    11 High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,746 GBP2017-03-31
    Officer
    2018-03-01 ~ dissolved
    IIF 1525 - Director → ME
  • 629
    336 Pinner Road, North Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,050 GBP2024-06-30
    Officer
    2020-06-26 ~ now
    IIF 1458 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 1337 - Ownership of shares – More than 25% but not more than 50%OE
  • 630
    9 - 11 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,654 GBP2024-03-31
    Officer
    2021-03-31 ~ now
    IIF 1457 - Director → ME
    Person with significant control
    2021-03-31 ~ now
    IIF 1332 - Right to appoint or remove directorsOE
    IIF 1332 - Ownership of voting rights - 75% or moreOE
    IIF 1332 - Ownership of shares – 75% or moreOE
  • 631
    4385, 11729057 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141 GBP2019-12-31
    Officer
    2018-12-14 ~ dissolved
    IIF 834 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 1120 - Ownership of shares – 75% or moreOE
  • 632
    205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,572 GBP2020-10-31
    Officer
    2018-10-12 ~ now
    IIF 830 - Director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 782 - Ownership of voting rights - 75% or moreOE
    IIF 782 - Ownership of shares – 75% or moreOE
    IIF 782 - Right to appoint or remove directorsOE
  • 633
    290 Elgin Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    2021-06-25 ~ now
    IIF 1204 - Director → ME
  • 634
    57 Borrowdale Avenue, Gatley, Cheadle, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-11 ~ dissolved
    IIF 1087 - Director → ME
  • 635
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-21 ~ dissolved
    IIF 1264 - Director → ME
    Person with significant control
    2023-04-21 ~ dissolved
    IIF 1190 - Ownership of voting rights - 75% or moreOE
    IIF 1190 - Right to appoint or remove directorsOE
    IIF 1190 - Ownership of shares – 75% or moreOE
  • 636
    21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 453 - Director → ME
  • 637
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-21 ~ dissolved
    IIF 1301 - Director → ME
  • 638
    77 Rodway Road, Tylehurst, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-04 ~ dissolved
    IIF 363 - Director → ME
  • 639
    19 Lyndhurst Road, Tilehurst, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-28 ~ dissolved
    IIF 362 - Director → ME
  • 640
    165 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 641
    YORK ST JOHN ENDOWMENT - 2011-08-31
    YORK ST JOHN COLLEGE - 2002-12-17
    Lord Mayors Walk, York, North Yorkshire
    Active Corporate (17 parents, 1 offspring)
    Officer
    2017-07-06 ~ now
    IIF 686 - Director → ME
  • 642
    453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-25 ~ now
    IIF 223 - Director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 643
    11 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 1465 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 1339 - Ownership of voting rights - 75% or moreOE
    IIF 1339 - Ownership of shares – 75% or moreOE
    IIF 1339 - Right to appoint or remove directorsOE
  • 644
    21 Queen Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 428 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 634 - Ownership of shares – 75% or moreOE
    IIF 634 - Right to appoint or remove directorsOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
  • 645
    Tavistock House 319 Woodham Lane, New Haw, Addlestone, England
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF 1344 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 1451 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1451 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1451 - Right to appoint or remove directorsOE
  • 646
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-03-30 ~ now
    IIF 1562 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 1561 - Ownership of voting rights - 75% or moreOE
    IIF 1561 - Ownership of shares – 75% or moreOE
    IIF 1561 - Right to appoint or remove directorsOE
  • 647
    85-87 Vauxhall Road, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,612 GBP2017-09-30
    Officer
    2014-01-01 ~ dissolved
    IIF 845 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1489 - Has significant influence or controlOE
  • 648
    Suite 1, 27 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-10-31 ~ dissolved
    IIF 701 - Director → ME
  • 649
    560 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-11-06 ~ dissolved
    IIF 286 - Director → ME
  • 650
    96 Union Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 435 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 648 - Right to appoint or remove directorsOE
    IIF 648 - Ownership of voting rights - 75% or moreOE
    IIF 648 - Ownership of shares – 75% or moreOE
  • 651
    2 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 649 - Right to appoint or remove directorsOE
    IIF 649 - Ownership of voting rights - 75% or moreOE
    IIF 649 - Ownership of shares – 75% or moreOE
  • 652
    EXXON LIMITED - 2020-02-27
    162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2018-07-05 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 633 - Ownership of voting rights - 75% or moreOE
    IIF 633 - Ownership of shares – 75% or moreOE
    IIF 633 - Right to appoint or remove directorsOE
  • 653
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    238,437 GBP2024-12-31
    Officer
    2018-12-24 ~ now
    IIF 840 - Director → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 1024 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1024 - Right to appoint or remove directorsOE
    IIF 1024 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 294
  • 1
    HARLEY SURGICAL GROUP LTD - 2025-05-21
    1 COSMETIC GROUP LTD - 2024-11-05
    21 Knightsbridge, Floor 4, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2023-08-06 ~ 2025-05-13
    IIF 290 - Director → ME
  • 2
    SILVERBURN MOTOR COMPANY LIMITED - 2012-12-12
    14PS LIMITED - 2012-11-13
    IGLOO PROPERTY DEVELOPMENTS LTD - 2012-03-21
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-03-14
    36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-07-30 ~ 2012-11-12
    IIF 99 - Director → ME
    2011-03-14 ~ 2011-08-01
    IIF 82 - Director → ME
    2013-02-18 ~ 2013-02-24
    IIF 63 - Director → ME
    2011-08-25 ~ 2011-09-09
    IIF 76 - Director → ME
  • 3
    SOUL FOODS LIMITED - 2013-11-27
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,656,178 GBP2024-12-29
    Officer
    2004-11-08 ~ 2013-11-12
    IIF 1398 - Director → ME
  • 4
    748 MARKETING LIMITED - 2012-03-16
    78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ 2011-08-20
    IIF 91 - Director → ME
  • 5
    36-38 Washington Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-12 ~ 2017-10-13
    IIF 72 - Director → ME
    2018-04-24 ~ 2018-06-01
    IIF 71 - Director → ME
    Person with significant control
    2017-10-12 ~ 2017-10-13
    IIF 159 - Has significant influence or control OE
  • 6
    ABL (SCOTLAND) LTD - 2020-04-20
    435 Castlemilk Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27 GBP2019-12-31
    Officer
    2018-07-30 ~ 2018-10-29
    IIF 58 - Director → ME
    2020-02-09 ~ 2020-03-17
    IIF 70 - Director → ME
    2020-06-24 ~ 2020-08-19
    IIF 41 - Director → ME
    Person with significant control
    2020-02-09 ~ 2020-03-17
    IIF 154 - Ownership of shares – 75% or more OE
    2018-07-30 ~ 2018-10-29
    IIF 158 - Has significant influence or control OE
    2020-06-24 ~ 2020-08-19
    IIF 297 - Ownership of shares – 75% or more OE
  • 7
    108 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,489 GBP2023-03-31
    Officer
    2017-01-29 ~ 2022-12-16
    IIF 1142 - Director → ME
  • 8
    25 Brent Avenue, Glasgow
    Dissolved Corporate
    Officer
    2005-12-13 ~ 2007-02-02
    IIF 136 - Secretary → ME
  • 9
    Meanwhile House, Williams Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,914 GBP2021-11-30
    Officer
    2016-11-24 ~ 2020-05-01
    IIF 1242 - Director → ME
    Person with significant control
    2016-11-24 ~ 2020-05-01
    IIF 923 - Ownership of shares – 75% or more OE
    IIF 923 - Ownership of voting rights - 75% or more OE
    IIF 923 - Right to appoint or remove directors OE
  • 10
    4385, 10712212: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-04-06 ~ 2017-08-01
    IIF 949 - Director → ME
  • 11
    261 Exeter Drive, Sheffield, England
    Dissolved Corporate
    Officer
    2019-12-02 ~ 2020-02-28
    IIF 948 - Director → ME
  • 12
    Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-04-24 ~ 2025-05-13
    IIF 790 - Right to appoint or remove directors OE
    IIF 790 - Ownership of voting rights - 75% or more OE
  • 13
    Unit 14 Raven Road, Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    2010-11-11 ~ 2012-08-08
    IIF 676 - Director → ME
  • 14
    Ali Al Hussanawi, 562 Kingsbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-01 ~ 2014-03-10
    IIF 1172 - Director → ME
    2012-06-26 ~ 2013-01-02
    IIF 1169 - Director → ME
  • 15
    21 Knightsbridge, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-30 ~ 2023-01-30
    IIF 846 - Director → ME
    2023-01-30 ~ 2023-01-31
    IIF 847 - Director → ME
    2023-01-30 ~ 2023-02-12
    IIF 848 - Director → ME
  • 16
    11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,861 GBP2024-02-28
    Officer
    2022-02-11 ~ 2023-02-07
    IIF 1127 - Director → ME
    Person with significant control
    2022-02-11 ~ 2023-02-07
    IIF 1277 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1277 - Right to appoint or remove directors OE
    IIF 1277 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    859 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,866 GBP2023-03-31
    Officer
    2024-09-01 ~ 2024-10-12
    IIF 521 - Director → ME
    2024-04-01 ~ 2024-06-01
    IIF 522 - Director → ME
    Person with significant control
    2024-04-01 ~ 2024-06-01
    IIF 711 - Right to appoint or remove directors as a member of a firm OE
    IIF 711 - Ownership of voting rights - 75% or more OE
    IIF 711 - Ownership of shares – 75% or more OE
    IIF 711 - Right to appoint or remove directors OE
    IIF 711 - Right to appoint or remove directors with control over the trustees of a trust OE
    2024-09-01 ~ 2024-09-12
    IIF 657 - Ownership of voting rights - 75% or more OE
    IIF 657 - Right to appoint or remove directors as a member of a firm OE
    IIF 657 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 657 - Ownership of shares – 75% or more OE
    IIF 657 - Right to appoint or remove directors OE
  • 18
    93 Broad Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    62,994 GBP2024-04-30
    Officer
    2008-04-27 ~ 2010-03-31
    IIF 690 - Director → ME
  • 19
    Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ 2024-01-01
    IIF 499 - Director → ME
    2023-06-02 ~ 2023-10-22
    IIF 1249 - Director → ME
    Person with significant control
    2023-06-02 ~ 2023-10-22
    IIF 927 - Right to appoint or remove directors OE
    IIF 927 - Ownership of voting rights - 75% or more OE
    IIF 927 - Ownership of shares – 75% or more OE
  • 20
    Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-29 ~ 2023-10-22
    IIF 1250 - Director → ME
    Person with significant control
    2023-05-29 ~ 2023-10-22
    IIF 926 - Ownership of voting rights - 75% or more OE
    IIF 926 - Ownership of shares – 75% or more OE
    IIF 926 - Right to appoint or remove directors OE
  • 21
    127 Watford Road London Ha0 3ez, Alla Community Services Ltd Donoghue Business Park, Claremont Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    2013-04-22 ~ 2014-03-17
    IIF 1167 - Director → ME
  • 22
    4 Gullane Crescent, Cumbernauld, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-09-01 ~ 2016-05-30
    IIF 334 - Director → ME
  • 23
    103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2012-02-17 ~ 2012-06-01
    IIF 695 - Director → ME
    2012-06-01 ~ 2020-08-01
    IIF 1468 - Director → ME
    Person with significant control
    2017-05-18 ~ 2020-08-01
    IIF 1109 - Right to appoint or remove directors OE
    IIF 1109 - Ownership of shares – 75% or more OE
    IIF 1109 - Ownership of voting rights - 75% or more OE
  • 24
    Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,080 GBP2024-03-31
    Officer
    2023-03-17 ~ 2025-03-20
    IIF 357 - Director → ME
    Person with significant control
    2023-03-17 ~ 2025-03-20
    IIF 307 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 307 - Right to appoint or remove directors OE
    IIF 307 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    ASF GROUP LTD. - 2010-03-02
    25 Brent Avenue, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2006-11-22 ~ 2007-02-01
    IIF 57 - Director → ME
  • 26
    309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-07-25 ~ 2016-07-25
    IIF 719 - Right to appoint or remove directors OE
    IIF 719 - Has significant influence or control OE
  • 27
    RANGESET LIMITED - 2000-10-03
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2005-04-08 ~ 2013-11-12
    IIF 1401 - Director → ME
  • 28
    INNER MINUTE LIMITED - 2015-08-11
    AMPLE SCRIPT WRITERS LIMITED - 2015-07-16
    The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2015-04-06 ~ 2015-08-07
    IIF 1239 - Director → ME
  • 29
    Chargrove House Main Road, Shurdington, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    54,218 GBP2022-09-30 ~ 2023-09-28
    Officer
    2019-01-24 ~ 2022-07-11
    IIF 1583 - Director → ME
  • 30
    13 Wellmeadow Street, Paisley
    Dissolved Corporate
    Officer
    2009-01-29 ~ 2009-07-01
    IIF 137 - Secretary → ME
  • 31
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2011-01-19 ~ 2015-03-02
    IIF 1134 - Director → ME
  • 32
    AREEBA PROPERTIES LIMITED - 2025-10-27
    Jhumat House, 160 London Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,889 GBP2023-12-31
    Officer
    2020-12-30 ~ 2023-01-04
    IIF 1081 - Director → ME
    Person with significant control
    2020-12-30 ~ 2023-01-04
    IIF 1294 - Right to appoint or remove directors OE
    IIF 1294 - Ownership of shares – 75% or more OE
    IIF 1294 - Ownership of voting rights - 75% or more OE
  • 33
    DAMIEN MUIR LIMITED - 2014-11-14
    VICTOR HUGHES LIMITED - 2014-11-13
    20-23 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ 2014-12-01
    IIF 23 - Director → ME
  • 34
    Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    242,176 GBP2023-02-28
    Officer
    2018-02-27 ~ 2019-03-01
    IIF 844 - Director → ME
    Person with significant control
    2018-02-27 ~ 2019-03-01
    IIF 1029 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    Ye Olde Oake Stave (office Section), Ruskin Avenue, Rogerstone, Gwent
    Dissolved Corporate (1 parent)
    Officer
    2012-08-29 ~ 2013-03-30
    IIF 970 - Director → ME
  • 36
    22 Dyce Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-09 ~ 2021-04-21
    IIF 1496 - Director → ME
  • 37
    71 Birkdale Park Armadale, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-04-14 ~ 2022-01-02
    IIF 230 - Director → ME
  • 38
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    Cipfa, 77 Mansell Street, London, England
    Active Corporate (8 parents)
    Officer
    2001-12-04 ~ 2005-12-04
    IIF 755 - Director → ME
  • 39
    THORNE HOUSE SERVICES FOR AUTISM LTD - 2007-04-16
    THORNE HOUSE AUTISTIC COMMUNITY LIMITED - 1998-04-09
    Exchange Brewery, 2 Bridge Street, Sheffield
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3,004,472 GBP2024-03-31
    Officer
    2010-10-13 ~ 2013-11-01
    IIF 1506 - Director → ME
  • 40
    4 Rectory Road, Manor Park, London
    Active Corporate (1 parent)
    Equity (Company account)
    -18,565 GBP2024-09-30
    Officer
    2013-09-30 ~ 2017-07-11
    IIF 1429 - Director → ME
    Person with significant control
    2016-11-19 ~ 2017-08-21
    IIF 888 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 888 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-17 ~ 2023-02-15
    IIF 957 - Director → ME
    Person with significant control
    2022-10-17 ~ 2023-02-15
    IIF 891 - Ownership of voting rights - 75% or more OE
    IIF 891 - Ownership of shares – 75% or more OE
    IIF 891 - Right to appoint or remove directors OE
  • 42
    CROMWELL INFORMATION SERVICES LIMITED - 2008-08-29
    2nd Floor Heraldic House, 160-162 Cranbrook Road, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,845 GBP2024-12-31
    Officer
    2013-04-01 ~ 2015-02-01
    IIF 582 - Director → ME
  • 43
    ILMF MEDIA LIMITED - 2018-12-17
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-12-15
    ILMF MEDIA LIMITED - 2017-12-13
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-10-10
    5 Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2022-03-31
    Officer
    2019-07-05 ~ 2019-07-05
    IIF 941 - Director → ME
    2016-09-01 ~ 2019-07-05
    IIF 1197 - Director → ME
    2019-07-05 ~ 2020-05-01
    IIF 1196 - Director → ME
    2017-10-01 ~ 2019-07-05
    IIF 564 - Director → ME
    2014-03-06 ~ 2015-04-01
    IIF 1494 - Director → ME
    2018-03-24 ~ 2018-03-24
    IIF 666 - Director → ME
    2018-04-06 ~ 2018-04-06
    IIF 936 - Director → ME
    2020-04-28 ~ 2022-08-01
    IIF 270 - Director → ME
    2018-03-24 ~ 2018-04-03
    IIF 1493 - Director → ME
    2018-05-01 ~ 2018-09-15
    IIF 218 - Director → ME
    2014-03-06 ~ 2015-04-01
    IIF 1130 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2019-07-05
    IIF 1532 - Has significant influence or control OE
  • 44
    B.J.R. F00DS LIMITED - 2013-12-16
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,401,907 GBP2024-12-29
    Officer
    2005-04-08 ~ 2013-11-12
    IIF 1402 - Director → ME
  • 45
    BALOT TRADING LIMITED - 2009-05-28
    445 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2001-08-30 ~ 2008-08-30
    IIF 750 - Secretary → ME
  • 46
    189 Cannon Street Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -527 GBP2020-02-29
    Officer
    2018-03-10 ~ 2018-11-11
    IIF 940 - Director → ME
    2019-03-09 ~ 2019-06-18
    IIF 942 - Director → ME
    2021-07-01 ~ 2022-04-30
    IIF 1215 - Secretary → ME
    Person with significant control
    2017-02-27 ~ 2019-01-15
    IIF 1279 - Has significant influence or control OE
  • 47
    BARCLAYS RECOVERY SERVICES LTD - 2011-08-30
    GENERAL PRODUCT SERVICES LIMITED - 2007-05-22
    271 Regents Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-05-16 ~ 2008-06-01
    IIF 617 - Director → ME
  • 48
    SANGLAP & CO LIMITED - 2022-06-14
    6a Fordham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    214 GBP2024-10-31
    Officer
    2019-10-14 ~ 2020-04-30
    IIF 931 - Director → ME
    2020-04-30 ~ 2020-05-05
    IIF 563 - Director → ME
    2022-09-15 ~ 2024-10-01
    IIF 251 - Director → ME
    2020-04-30 ~ 2020-10-27
    IIF 677 - Director → ME
    2022-09-12 ~ 2022-11-09
    IIF 1299 - Secretary → ME
    Person with significant control
    2019-10-14 ~ 2020-05-05
    IIF 785 - Ownership of voting rights - 75% or more OE
    IIF 785 - Ownership of shares – 75% or more OE
    IIF 785 - Right to appoint or remove directors OE
    2020-05-05 ~ 2022-06-01
    IIF 385 - Ownership of shares – 75% or more OE
    IIF 385 - Ownership of voting rights - 75% or more OE
    2022-10-01 ~ 2024-11-01
    IIF 179 - Ownership of shares – 75% or more OE
    2020-04-30 ~ 2020-05-05
    IIF 544 - Ownership of shares – 75% or more OE
  • 49
    TAILORED FINANCE LIMITED - 2013-04-25
    BESPOKE BYMIZA LIMITED - 2013-03-26
    36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-05-09 ~ 2014-01-01
    IIF 107 - Director → ME
    2013-04-03 ~ 2013-04-03
    IIF 64 - Director → ME
    2012-05-08 ~ 2013-04-03
    IIF 108 - Director → ME
  • 50
    Heraldic House, 2nd Floor, 160-162 Cranbrook Road Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2015-02-09 ~ 2015-06-19
    IIF 349 - Director → ME
    2016-10-18 ~ 2017-12-08
    IIF 348 - Director → ME
    2018-11-01 ~ 2021-03-16
    IIF 961 - Director → ME
    Person with significant control
    2018-11-05 ~ 2021-03-16
    IIF 895 - Ownership of shares – 75% or more OE
  • 51
    D TAGGART PROPERTIES LTD - 2019-10-29
    183 Edgware Road, The Hyde, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2017-11-14 ~ 2017-11-20
    IIF 934 - Director → ME
    Person with significant control
    2017-11-14 ~ 2017-11-20
    IIF 1032 - Has significant influence or control OE
  • 52
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    186,998 GBP2022-06-26
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1579 - Ownership of voting rights - 75% or more OE
    IIF 1579 - Right to appoint or remove directors OE
    IIF 1579 - Ownership of shares – 75% or more OE
  • 53
    MY PAD GROUP LIMITED - 2017-06-26
    BUY MY PAD LIMITED - 2016-11-11
    MOHAMMED PROPERTIES (SCO) LIMITED - 2014-08-12
    MOHAMMED PROPERTIES (SCOTLAND) LIMITED - 2013-10-11
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,130 GBP2023-12-31
    Officer
    2017-03-01 ~ 2019-02-01
    IIF 38 - Director → ME
    2019-06-01 ~ 2019-08-30
    IIF 27 - Director → ME
    2013-09-09 ~ 2016-10-01
    IIF 21 - Director → ME
    Person with significant control
    2019-06-01 ~ 2019-08-30
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    2018-09-14 ~ 2019-02-01
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    7 Hillside Apartments, 47 Brookshill, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    -3,974 GBP2024-10-31
    Officer
    2024-06-11 ~ 2024-07-01
    IIF 1341 - Secretary → ME
  • 55
    BPP PROFESSIONAL EDUCATION IT LTD - 2021-03-31
    11 Exhibition Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,820 GBP2023-11-30
    Officer
    2019-11-07 ~ 2020-06-10
    IIF 760 - Director → ME
    Person with significant control
    2019-11-07 ~ 2020-06-10
    IIF 724 - Has significant influence or control OE
  • 56
    62 Bayswater Avenue, Sunderland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-23 ~ 2025-09-16
    IIF 1537 - Director → ME
    Person with significant control
    2025-05-23 ~ 2025-09-16
    IIF 1544 - Ownership of voting rights - 75% or more OE
    IIF 1544 - Ownership of shares – 75% or more OE
    IIF 1544 - Right to appoint or remove directors OE
  • 57
    MOHAMMED PROPERTIES LTD - 2011-12-12
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2012-07-08 ~ 2012-07-11
    IIF 46 - Director → ME
    2013-02-18 ~ 2013-04-01
    IIF 48 - Director → ME
    2013-02-18 ~ 2013-03-05
    IIF 50 - Director → ME
  • 58
    211 Manley Road, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-02-28
    Officer
    2016-02-12 ~ 2016-07-31
    IIF 625 - Director → ME
  • 59
    Regents Wharf 8 All Saints, Street, London
    Active Corporate (18 parents)
    Officer
    1999-07-20 ~ 2002-01-27
    IIF 757 - Director → ME
  • 60
    MOHAMMED ENTERPRISES LIMITED - 2017-01-04
    23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,100 GBP2016-03-31
    Officer
    2016-12-28 ~ 2017-04-10
    IIF 18 - Director → ME
    2014-08-28 ~ 2016-10-01
    IIF 59 - Director → ME
  • 61
    3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2024-02-29
    Officer
    2018-06-20 ~ 2020-03-25
    IIF 1086 - Director → ME
    Person with significant control
    2018-09-19 ~ 2020-03-25
    IIF 1293 - Has significant influence or control OE
  • 62
    BETTER CORP LTD. - 2019-02-07
    BALOT INVESTMENTS LIMITED - 2015-04-01
    UDF TRADING LIMITED - 2004-03-30
    Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,048 GBP2024-03-31
    Officer
    2001-08-29 ~ 2004-08-29
    IIF 572 - Director → ME
    2004-08-29 ~ 2008-08-01
    IIF 751 - Secretary → ME
  • 63
    121 Merchant Lane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-11-22 ~ 2014-05-30
    IIF 1133 - Director → ME
  • 64
    21/23 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ 2011-01-06
    IIF 577 - Director → ME
    2008-02-06 ~ 2010-03-01
    IIF 337 - Director → ME
  • 65
    187 Windmill Lane, Cheshunt, Waltham Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121 GBP2018-03-31
    Officer
    2016-03-16 ~ 2016-03-21
    IIF 1139 - Director → ME
  • 66
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Officer
    2002-07-19 ~ 2003-09-20
    IIF 1312 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1564 - Ownership of shares – 75% or more OE
    IIF 1564 - Right to appoint or remove directors OE
    IIF 1564 - Has significant influence or control OE
    IIF 1564 - Ownership of voting rights - 75% or more OE
  • 67
    91 Hoxton Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,457 GBP2024-09-30
    Officer
    2010-09-02 ~ 2024-04-08
    IIF 687 - Director → ME
  • 68
    96 Bridge Street, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,780 GBP2024-06-30
    Officer
    2016-06-30 ~ 2018-03-09
    IIF 1098 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-03-09
    IIF 1188 - Ownership of shares – More than 50% but less than 75% OE
  • 69
    Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,298 GBP2022-12-31
    Officer
    2023-08-25 ~ 2024-01-16
    IIF 823 - Director → ME
  • 70
    Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    429,598 GBP2024-03-31
    Officer
    2006-10-23 ~ 2006-11-22
    IIF 749 - Secretary → ME
  • 71
    50b Micro Business Centre, 46-50 Greatorex Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-21 ~ 2017-02-10
    IIF 758 - Director → ME
  • 72
    178b Austin Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-01 ~ 2014-03-17
    IIF 1359 - Director → ME
  • 73
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105 GBP2023-04-30
    Person with significant control
    2021-04-09 ~ 2021-04-09
    IIF 1588 - Ownership of shares – 75% or more OE
  • 74
    Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-11-17 ~ 2013-11-12
    IIF 1399 - Director → ME
  • 75
    144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2015-01-13 ~ 2015-10-01
    IIF 559 - Director → ME
  • 76
    148 Senwick Drive Senwick Drive, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2021-07-31
    Officer
    2018-07-05 ~ 2019-04-30
    IIF 1226 - Director → ME
  • 77
    KIFL LIMITED - 2022-11-28
    KIFC (GBR) LIMITED - 2021-09-21
    KK (SCOTLAND) LIMITED - 2021-08-09
    Pentagon Centre, 36-38 Washington Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,090 GBP2023-12-31
    Officer
    2021-08-07 ~ 2021-10-01
    IIF 37 - Director → ME
    Person with significant control
    2021-08-07 ~ 2021-10-01
    IIF 163 - Ownership of shares – 75% or more OE
  • 78
    211 Manley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2017-10-23 ~ 2019-01-28
    IIF 1407 - Director → ME
  • 79
    4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2019-01-24 ~ 2020-01-07
    IIF 444 - Director → ME
    Person with significant control
    2019-01-24 ~ 2020-01-07
    IIF 647 - Has significant influence or control OE
  • 80
    DEENORDIC X ZXSA LTD - 2023-06-12
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-01 ~ 2023-03-01
    IIF 1422 - Director → ME
  • 81
    Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Officer
    1991-11-07 ~ 2003-07-01
    IIF 1526 - Director → ME
  • 82
    Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    ~ 2003-07-01
    IIF 1527 - Director → ME
    ~ 2003-07-01
    IIF 1311 - Secretary → ME
  • 83
    15 Old Woking Road, West Byfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -852 GBP2024-10-31
    Officer
    2023-10-18 ~ 2024-11-01
    IIF 1345 - Director → ME
    Person with significant control
    2023-10-18 ~ 2024-11-01
    IIF 1450 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1450 - Right to appoint or remove directors OE
    IIF 1450 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    25 Brent Avenue, Glasgow
    Dissolved Corporate
    Officer
    2006-09-15 ~ 2006-10-04
    IIF 10 - Director → ME
    2006-10-04 ~ 2006-11-21
    IIF 138 - Secretary → ME
  • 85
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-04-22 ~ 2015-03-02
    IIF 458 - Director → ME
  • 86
    DIXONS ACADEMIES TRUST LTD - 2021-07-06
    DIXONS ACADEMIES CHARITABLE TRUST LTD - 2020-07-07
    DIXONS CITY ACADEMY CHARITABLE TRUST - 2014-01-20
    DIXONS CITY TECHNOLOGY COLLEGE CHARITABLE TRUST - 2005-04-22
    Dixons Academies Charitable Trust Ltd, Ripley Street, Bradford, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    1997-04-24 ~ 2002-04-26
    IIF 754 - Director → ME
  • 87
    2 Rectory Road, Manor Park, London
    Active Corporate (1 parent)
    Equity (Company account)
    -21,157 GBP2024-09-30
    Officer
    2013-10-09 ~ 2016-12-15
    IIF 1430 - Director → ME
    2008-09-09 ~ 2008-09-10
    IIF 810 - Director → ME
    IIF 1256 - Director → ME
  • 88
    Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,891 GBP2024-01-31
    Officer
    2023-08-27 ~ 2025-01-23
    IIF 665 - Director → ME
  • 89
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -185,173 GBP2023-05-31
    Officer
    2018-02-28 ~ 2022-11-15
    IIF 1295 - Director → ME
    Person with significant control
    2021-01-01 ~ 2021-02-03
    IIF 727 - Right to appoint or remove directors OE
    IIF 727 - Ownership of voting rights - 75% or more OE
    IIF 727 - Ownership of shares – 75% or more OE
    2018-02-28 ~ 2020-01-06
    IIF 1178 - Ownership of voting rights - 75% or more OE
    IIF 1178 - Right to appoint or remove directors OE
    IIF 1178 - Ownership of shares – 75% or more OE
  • 90
    MOHAMMED PROPERTIES LIMITED - 2010-03-26
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-07-08 ~ 2013-01-01
    IIF 53 - Director → ME
    2010-08-01 ~ 2011-08-01
    IIF 80 - Director → ME
    2008-02-07 ~ 2010-08-01
    IIF 93 - Director → ME
  • 91
    Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,119 GBP2023-06-30
    Officer
    2020-06-10 ~ 2024-03-04
    IIF 688 - Director → ME
  • 92
    20-22 Wenlock Rd Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-15
    Officer
    2019-05-09 ~ 2021-11-03
    IIF 580 - Director → ME
    Person with significant control
    2019-05-09 ~ 2021-11-03
    IIF 1320 - Ownership of shares – 75% or more OE
  • 93
    NEWSSHACK LTD - 2011-11-16
    3/1 67, Westmoreland Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-05-01 ~ 2012-03-31
    IIF 88 - Director → ME
  • 94
    42 Merlin Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    2024-03-05 ~ 2025-04-02
    IIF 733 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 733 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 733 - Ownership of shares – 75% or more OE
  • 95
    BEWEL INVESTMENT LTD - 2017-12-05
    BEWEL PROPERTY LTD - 2014-01-27
    BEWEL LTD - 2009-11-13
    67 Grosvenor Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315,968 GBP2017-06-30
    Officer
    2017-12-04 ~ 2018-06-13
    IIF 478 - Director → ME
  • 96
    HOPSKOTCH CARE LTD - 2023-05-01
    Bradford Chambers Business Park New Lane, Laisterdyke, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-03-29 ~ 2024-04-22
    IIF 1132 - Secretary → ME
  • 97
    STANDARD MORTGAGES LIMITED - 2014-01-14
    56 Border Brook Lane, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-14 ~ 2013-12-19
    IIF 42 - Director → ME
  • 98
    11 Parsonage Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,676 GBP2024-02-29
    Officer
    2000-11-30 ~ 2016-05-11
    IIF 1432 - Director → ME
    2018-01-10 ~ 2022-01-01
    IIF 622 - Director → ME
    2000-11-30 ~ 2006-11-15
    IIF 1093 - Secretary → ME
    2008-01-21 ~ 2016-05-11
    IIF 1094 - Secretary → ME
  • 99
    278 Stockport Road, Gee Cross, Hyde
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ 2015-07-28
    IIF 1438 - Director → ME
  • 100
    Unit 5 Manchester Road, Mossley, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-29 ~ 2018-02-26
    IIF 1164 - Director → ME
  • 101
    638 Long Cross, Bristol, England
    Active Corporate (1 parent)
    Person with significant control
    2024-02-04 ~ 2024-12-05
    IIF 611 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 611 - Right to appoint or remove directors OE
    IIF 611 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 102
    Ritter House Wickhams Cay Ii, Po Box 3170, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2022-05-08 ~ 2024-10-29
    IIF 1490 - Right to appoint or remove directors OE
    IIF 1490 - Ownership of voting rights - More than 25% OE
    IIF 1490 - Ownership of shares - More than 25% OE
  • 103
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-13 ~ 2015-09-01
    IIF 558 - Director → ME
  • 104
    1/3 2 Newton Terrace, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    2008-01-07 ~ 2008-04-28
    IIF 130 - Director → ME
  • 105
    25 Brown Street, Balloch, Haldane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2011-09-01 ~ 2011-10-17
    IIF 122 - Director → ME
  • 106
    SM SHARR & CO LIMITED - 2013-12-16
    56 Border Brook Lane, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-27 ~ 2013-12-14
    IIF 45 - Director → ME
  • 107
    Fielden House, Battersea Road, Stockport, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,570 GBP2024-03-31
    Officer
    2018-08-16 ~ 2020-06-13
    IIF 1141 - Director → ME
  • 108
    6 Thrawl Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2017-08-03 ~ 2019-08-12
    IIF 1217 - Secretary → ME
  • 109
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    2024-03-03 ~ 2024-03-04
    IIF 133 - Director → ME
    Person with significant control
    2024-10-24 ~ 2025-04-19
    IIF 591 - Ownership of voting rights - 75% or more OE
    IIF 591 - Ownership of shares – 75% or more OE
  • 110
    92-94 West Princes Street, Helensburgh, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-07-01 ~ 2015-07-24
    IIF 451 - Director → ME
  • 111
    Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire
    Dissolved Corporate (1 parent)
    Officer
    2015-04-21 ~ 2015-09-01
    IIF 345 - Director → ME
  • 112
    11 Deakins Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,479 GBP2025-03-31
    Person with significant control
    2024-04-05 ~ 2024-04-22
    IIF 590 - Ownership of voting rights - 75% or more OE
    IIF 590 - Ownership of shares – 75% or more OE
  • 113
    11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,907 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-05-11
    IIF 597 - Ownership of voting rights - 75% or more OE
    IIF 597 - Ownership of shares – 75% or more OE
  • 114
    369 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-04-06 ~ 2009-09-08
    IIF 618 - Director → ME
  • 115
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-06-20 ~ 2023-10-31
    IIF 360 - Director → ME
    Person with significant control
    2019-06-20 ~ 2023-10-31
    IIF 310 - Ownership of shares – More than 25% but not more than 50% OE
  • 116
    147 Hunters Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,099 GBP2023-12-31
    Officer
    2009-08-19 ~ 2014-08-30
    IIF 1595 - Director → ME
  • 117
    Morran House Suite 3, 449-51 High Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-29 ~ 2013-02-24
    IIF 1597 - Director → ME
  • 118
    TRANSLATEITNOW LIMITED - 2022-01-19
    Unit B2 A 1st Flr Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2019-11-15 ~ 2020-01-24
    IIF 766 - Director → ME
    2022-08-17 ~ 2023-06-20
    IIF 767 - Director → ME
    Person with significant control
    2019-11-15 ~ 2020-01-24
    IIF 873 - Ownership of shares – 75% or more OE
    IIF 873 - Ownership of voting rights - 75% or more OE
    IIF 873 - Right to appoint or remove directors OE
    2022-08-18 ~ 2023-06-20
    IIF 874 - Ownership of shares – 75% or more OE
  • 119
    HUGH JEFFERS LLP - 2014-07-18
    23 Forties Crescent, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-22 ~ 2014-04-22
    IIF 96 - LLP Designated Member → ME
    2014-07-01 ~ 2014-07-18
    IIF 95 - LLP Designated Member → ME
    2014-04-22 ~ 2014-05-18
    IIF 153 - LLP Designated Member → ME
  • 120
    23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,535 GBP2016-03-31
    Officer
    2014-07-21 ~ 2017-11-01
    IIF 131 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 418 - Right to appoint or remove directors OE
    IIF 418 - Ownership of shares – 75% or more OE
    IIF 418 - Ownership of voting rights - 75% or more OE
  • 121
    HUSA ONE LIMITED - 2022-01-10
    11 Deakins Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,178 GBP2025-03-31
    Officer
    2022-01-07 ~ 2024-07-14
    IIF 132 - Director → ME
    2018-10-19 ~ 2022-01-07
    IIF 195 - Director → ME
    2022-01-24 ~ 2022-08-02
    IIF 119 - Director → ME
    2018-10-19 ~ 2022-01-07
    IIF 588 - Secretary → ME
    Person with significant control
    2018-10-19 ~ 2022-01-07
    IIF 1322 - Has significant influence or control OE
  • 122
    HUSA FINANCIAL CONSULTANTS LIMITED - 2005-11-23
    11 Deakins Road, Haymills, Birmingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    882,730 GBP2025-03-31
    Officer
    2004-03-15 ~ 2004-03-22
    IIF 586 - Secretary → ME
  • 123
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    693 GBP2025-03-31
    Officer
    2022-02-10 ~ 2022-02-11
    IIF 120 - Director → ME
    Person with significant control
    2022-02-10 ~ 2022-02-11
    IIF 593 - Ownership of shares – 75% or more OE
  • 124
    SAJ PROPERTIES (BIRMINGHAM) LTD - 2023-06-30
    11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -22,995 GBP2025-03-31
    Person with significant control
    2022-11-17 ~ 2023-06-29
    IIF 595 - Ownership of voting rights - 75% or more OE
    IIF 595 - Ownership of shares – 75% or more OE
    IIF 595 - Right to appoint or remove directors OE
  • 125
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    68,700 GBP2024-04-30
    Officer
    2018-02-15 ~ 2020-02-28
    IIF 1381 - Director → ME
  • 126
    5 Court Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-26 ~ 2017-10-03
    IIF 698 - Director → ME
    Person with significant control
    2017-09-26 ~ 2017-10-03
    IIF 659 - Ownership of shares – 75% or more OE
    IIF 659 - Ownership of voting rights - 75% or more OE
    IIF 659 - Right to appoint or remove directors OE
  • 127
    10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,373 GBP2024-11-30
    Person with significant control
    2020-11-03 ~ 2020-11-03
    IIF 1650 - Ownership of shares – More than 25% but not more than 50% OE
  • 128
    Suite 1 , Excelsior House, 3-5 Balfour Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,631 GBP2024-05-31
    Officer
    ~ 1992-10-18
    IIF 1313 - Director → ME
  • 129
    25 Bramble Close, Nottingham, England
    Dissolved Corporate
    Turnover/Revenue (Company account)
    65,054 GBP2016-04-06 ~ 2017-04-05
    Officer
    2016-07-18 ~ 2016-08-15
    IIF 1225 - LLP Designated Member → ME
  • 130
    Askari & Co. Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-02-20 ~ 2015-01-05
    IIF 494 - Director → ME
  • 131
    7 City Mews, Barkingside, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,991 GBP2024-10-31
    Officer
    2020-05-15 ~ 2020-09-12
    IIF 1085 - Director → ME
    Person with significant control
    2020-06-01 ~ 2020-11-20
    IIF 1644 - Ownership of voting rights - 75% or more OE
    IIF 1644 - Ownership of shares – 75% or more OE
    IIF 1644 - Right to appoint or remove directors OE
  • 132
    INTEGRAL PROPERTY DEVELOPMENTS LIMITED - 2011-02-14
    INTEGRAL CARS LIMITED - 2010-12-29
    INTEGRAL WHOLESALE LIMITED - 2010-11-17
    38 Queen Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2010-12-14 ~ 2011-02-04
    IIF 78 - Director → ME
    2011-02-11 ~ 2011-05-01
    IIF 87 - Director → ME
    2010-02-19 ~ 2010-02-24
    IIF 92 - Director → ME
    2010-10-01 ~ 2010-10-01
    IIF 79 - Director → ME
    2010-02-24 ~ 2010-09-02
    IIF 13 - Director → ME
    2009-01-01 ~ 2009-10-31
    IIF 135 - Secretary → ME
  • 133
    NAIM AND CO LIMITED - 2013-06-17
    36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-06-09 ~ 2013-08-02
    IIF 40 - Director → ME
    2013-08-14 ~ 2013-10-01
    IIF 12 - Director → ME
  • 134
    S12 S12 Forgeside House, Cardiff Bay Business Centre, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,597 GBP2024-06-30
    Person with significant control
    2020-10-31 ~ 2021-05-20
    IIF 1550 - Ownership of shares – More than 25% but not more than 50% OE
  • 135
    Dalton House, Chester Street, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,426,733 GBP2024-04-30
    Officer
    2023-02-02 ~ 2024-06-01
    IIF 835 - Director → ME
    Person with significant control
    2023-02-03 ~ 2024-06-01
    IIF 1121 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1121 - Ownership of shares – 75% or more OE
    IIF 1121 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1121 - Right to appoint or remove directors OE
    IIF 1121 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1121 - Ownership of voting rights - 75% or more OE
    IIF 1121 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 136
    Knightswood Convenience Store, 300 Rotherwood Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-06-18 ~ 2016-06-01
    IIF 343 - Director → ME
  • 137
    123 Wells House Road, Ealing, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ 2022-02-10
    IIF 1623 - LLP Designated Member → ME
    IIF 1622 - LLP Designated Member → ME
    Person with significant control
    2022-01-05 ~ 2022-02-10
    IIF 1649 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1649 - Right to appoint or remove members OE
    IIF 1649 - Right to surplus assets - 75% or more with control over the trustees of a trust OE
    IIF 1653 - Right to appoint or remove members OE
    IIF 1653 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1653 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 138
    Orion Gate, Guildford Road, Woking, Surrey
    Active Corporate (8 parents)
    Officer
    2007-09-20 ~ 2024-01-24
    IIF 623 - Director → ME
  • 139
    90 Abercromby Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2020-02-17 ~ 2021-05-01
    IIF 512 - Director → ME
    Person with significant control
    2020-02-17 ~ 2021-05-01
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - 75% or more OE
  • 140
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,267 GBP2025-03-31
    Officer
    2015-09-15 ~ 2017-04-01
    IIF 1100 - Director → ME
    2016-04-28 ~ 2018-03-01
    IIF 704 - Secretary → ME
    Person with significant control
    2017-03-01 ~ 2017-09-08
    IIF 1187 - Right to appoint or remove directors OE
  • 141
    MUNCH INN LIMITED - 2004-10-20
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,669 GBP2025-03-31
    Officer
    2004-03-08 ~ 2005-01-17
    IIF 1269 - Secretary → ME
  • 142
    The Pentagon Centre, 36-38 Washington Street, Glasgow, Lanarkshire, Scotland
    Active Corporate
    Officer
    2024-04-23 ~ 2024-09-24
    IIF 29 - Director → ME
    Person with significant control
    2024-04-23 ~ 2024-09-24
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 143
    Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,767 GBP2024-12-31
    Officer
    2015-12-11 ~ 2019-12-10
    IIF 280 - Director → ME
  • 144
    Unit 5 Manchester Road, Mossey, Lancs
    Dissolved Corporate (1 parent)
    Officer
    2014-11-01 ~ 2015-02-03
    IIF 1437 - Director → ME
  • 145
    Nansen Primary School 104 Naseby Road, Alum Rock, Birmingham, England
    Active Corporate (10 parents)
    Officer
    2018-03-21 ~ 2023-09-19
    IIF 568 - Director → ME
  • 146
    LET'S EXPRESS (SCOTLAND) LTD - 2013-03-25
    S M SHARR & CO LIMITED - 2013-01-14
    ALEXANDER MOHAMMED LTD - 2012-12-12
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-12-10 ~ 2012-12-26
    IIF 84 - Director → ME
    2012-03-15 ~ 2012-04-01
    IIF 101 - Director → ME
    2012-04-01 ~ 2012-08-14
    IIF 56 - Director → ME
    2012-08-14 ~ 2012-08-14
    IIF 104 - Director → ME
    2013-02-10 ~ 2013-02-26
    IIF 25 - Director → ME
    2012-08-14 ~ 2012-12-02
    IIF 81 - Director → ME
  • 147
    PROPERTY XPRESS LIMITED - 2010-04-08
    13 Wellmeadow Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate
    Officer
    2010-06-01 ~ 2010-06-26
    IIF 89 - Director → ME
    2010-02-01 ~ 2011-08-20
    IIF 90 - Director → ME
  • 148
    LET'S EXPRESS LIMITED - 2010-04-08
    13 Wellmeadow Street, Paisley
    Dissolved Corporate
    Officer
    2006-03-06 ~ 2006-11-22
    IIF 141 - Secretary → ME
  • 149
    33 Victoria Gardens, Neath, Wales
    Active Corporate
    Equity (Company account)
    98,551 GBP2023-06-30
    Officer
    2015-06-03 ~ 2022-05-01
    IIF 812 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-05-01
    IIF 265 - Ownership of shares – 75% or more OE
  • 150
    Unit B2, Longford Trading Estate, Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Fixed Assets (Company account)
    51,058 GBP2021-05-31
    Officer
    2019-05-16 ~ 2021-09-25
    IIF 1405 - Director → ME
    Person with significant control
    2019-05-16 ~ 2021-09-25
    IIF 1448 - Ownership of shares – 75% or more OE
    IIF 1448 - Right to appoint or remove directors OE
    IIF 1448 - Ownership of voting rights - 75% or more OE
  • 151
    Flat 124-126 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-05 ~ 2018-04-10
    IIF 944 - Director → ME
    2018-05-23 ~ 2018-11-08
    IIF 935 - Director → ME
    2018-04-06 ~ 2018-04-10
    IIF 943 - Director → ME
  • 152
    LONDON TECHNOLOGY COLLEGE LIMITED - 2020-11-05
    LONDON TECHNOLOGY COLLEGE OF MANAGEMENT & ENGINEERING PROFESSIONALS LIMITED - 2016-09-05
    Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,717 GBP2024-08-31
    Officer
    2014-10-06 ~ 2022-07-31
    IIF 1582 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-10
    IIF 1584 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1584 - Right to appoint or remove directors OE
    IIF 1584 - Ownership of shares – More than 25% but not more than 50% OE
  • 153
    SM SHARR & CO LIMITED - 2013-11-04
    STANDARD MORTGAGES LIMITED - 2013-10-14
    SM SHARR & CO LIMITED - 2013-10-11
    53 Fountain Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ 2013-02-26
    IIF 31 - Director → ME
    2013-02-26 ~ 2013-05-01
    IIF 30 - Director → ME
    2013-08-12 ~ 2013-10-01
    IIF 67 - Director → ME
  • 154
    M & B ASSCOCIATES LIMITED - 2018-07-11
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,214 GBP2023-07-31
    Officer
    2020-01-06 ~ 2023-10-31
    IIF 359 - Director → ME
    Person with significant control
    2018-07-10 ~ 2023-10-31
    IIF 308 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 155
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ 2014-05-31
    IIF 187 - Director → ME
  • 156
    Business Chambers, Todd Street, Bury, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-26 ~ 2015-04-14
    IIF 1099 - Director → ME
    2016-01-04 ~ 2016-05-16
    IIF 1101 - Director → ME
  • 157
    SLEEP R US LTD - 2025-08-04
    MATTRESCUE LTD - 2025-04-24
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-11-17
    BORN AGAIN LTD - 2023-09-08
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-03-29
    Unit C4 Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,072 GBP2024-08-31
    Officer
    2023-03-03 ~ 2024-03-08
    IIF 375 - Director → ME
    2022-08-18 ~ 2024-05-15
    IIF 374 - Director → ME
    2022-08-18 ~ 2023-03-03
    IIF 213 - Director → ME
    Person with significant control
    2022-08-18 ~ 2024-05-14
    IIF 609 - Right to appoint or remove directors OE
    IIF 609 - Ownership of shares – 75% or more OE
    IIF 609 - Ownership of voting rights - 75% or more OE
  • 158
    201 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,690 GBP2024-01-31
    Officer
    2022-01-20 ~ 2025-08-01
    IIF 829 - Director → ME
    Person with significant control
    2022-01-20 ~ 2025-08-01
    IIF 778 - Ownership of voting rights - 75% or more OE
    IIF 778 - Ownership of shares – 75% or more OE
    IIF 778 - Right to appoint or remove directors OE
  • 159
    MCLAREN CARS LIMITED - 2005-09-29
    TAG MCLAREN RESEARCH & DEVELOPMENT LIMITED - 1989-06-14
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2009-12-11 ~ 2013-01-06
    IIF 1306 - Director → ME
  • 160
    MCLAREN TECHNOLOGY GROUP LIMITED - 2019-01-02
    MCLAREN GROUP LIMITED - 2015-01-02
    TAG MCLAREN HOLDINGS LIMITED - 2003-12-08
    Mclaren Technology Centre, Chertsey Road, Woking, Surrey
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2007-02-13 ~ 2013-01-06
    IIF 1298 - Director → ME
  • 161
    GOLDBERGER LIMITED - 2025-08-07
    102 Union Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2024-05-21 ~ 2025-08-06
    IIF 229 - Director → ME
    Person with significant control
    2024-05-21 ~ 2025-08-06
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 162
    Mr. Ayad Kassim, Unit 9d, Abbey Industrial Estate, Mount Pleasant, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-06 ~ 2011-09-01
    IIF 1166 - Director → ME
  • 163
    23 Forties Crescent, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-09-05 ~ 2013-05-01
    IIF 105 - Director → ME
    2012-08-17 ~ 2012-09-05
    IIF 44 - Director → ME
  • 164
    42 Fowler Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,545 GBP2023-06-30
    Officer
    2019-06-07 ~ 2023-12-25
    IIF 967 - Director → ME
  • 165
    36 - 38, Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-12-14 ~ 2013-02-26
    IIF 62 - Director → ME
    2013-02-26 ~ 2013-10-01
    IIF 24 - Director → ME
    2012-04-12 ~ 2012-04-17
    IIF 85 - Director → ME
  • 166
    35 Hutton Close, Crowther, Washington, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-12 ~ 2014-09-12
    IIF 289 - Director → ME
  • 167
    Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,158 GBP2024-06-30
    Officer
    2021-06-07 ~ 2022-09-16
    IIF 772 - Director → ME
    Person with significant control
    2021-06-07 ~ 2022-09-16
    IIF 879 - Ownership of voting rights - 75% or more OE
    IIF 879 - Ownership of shares – 75% or more OE
  • 168
    MYTEAMZ AUTOMATIONS LIMITED - 2025-10-10
    MYTEAMZ CUSTOMER SERVICES LIMITED - 2025-10-08
    Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-10 ~ 2023-03-29
    IIF 773 - Director → ME
    Person with significant control
    2022-06-10 ~ 2023-03-29
    IIF 877 - Right to appoint or remove directors OE
  • 169
    Unit B2, Longford Trading Estate Thomas Street, Stretford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -65,752 GBP2024-07-31
    Officer
    2022-07-22 ~ 2023-03-23
    IIF 774 - Director → ME
    Person with significant control
    2022-07-22 ~ 2023-03-23
    IIF 878 - Right to appoint or remove directors OE
  • 170
    Askari & Co Limited 122 Darnley Street, 0/2, Pollokshields, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-03-18 ~ 2014-01-05
    IIF 425 - Director → ME
  • 171
    North Road Motor Services Ltd, Morris Terrace, Ferndale, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-10-26 ~ 2022-04-14
    IIF 1156 - Director → ME
  • 172
    North Road Motor Services, Morris Terrace, Ferndale, Rhondda Cynon Taff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    165,086 GBP2023-10-30
    Officer
    2020-06-12 ~ 2022-04-14
    IIF 1154 - Director → ME
  • 173
    North Road Motor Services Ltd, Morris Terrace, Ferndale, Wales
    Active Corporate
    Officer
    2020-10-26 ~ 2021-10-31
    IIF 1155 - Director → ME
    Person with significant control
    2020-10-26 ~ 2024-09-01
    IIF 1329 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1329 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1329 - Right to appoint or remove directors OE
  • 174
    ATRAGLOW LIMITED - 1983-07-15
    64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1565 - Ownership of voting rights - 75% or more OE
    IIF 1565 - Right to appoint or remove directors OE
    IIF 1565 - Has significant influence or control OE
    IIF 1565 - Ownership of shares – 75% or more OE
  • 175
    NTES LTD
    - now
    NTES TECHNOLOGIES LIMITED - 2024-03-24
    4 Rix Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,832 GBP2023-04-30
    Officer
    2024-02-28 ~ 2024-04-08
    IIF 554 - Director → ME
    Person with significant control
    2024-02-28 ~ 2024-04-08
    IIF 651 - Has significant influence or control OE
  • 176
    124 Whitechapel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    148 GBP2024-09-30
    Officer
    2020-04-30 ~ 2020-05-03
    IIF 836 - Director → ME
    2019-09-16 ~ 2020-04-30
    IIF 1199 - Director → ME
    2020-08-01 ~ 2020-08-15
    IIF 837 - Director → ME
    Person with significant control
    2019-09-16 ~ 2020-04-30
    IIF 889 - Ownership of voting rights - 75% or more OE
    IIF 889 - Ownership of shares – 75% or more OE
    IIF 889 - Right to appoint or remove directors OE
    2020-04-30 ~ 2020-05-31
    IIF 543 - Ownership of shares – 75% or more OE
    2020-02-02 ~ 2020-08-01
    IIF 387 - Ownership of shares – 75% or more OE
    2020-04-01 ~ 2020-08-15
    IIF 1487 - Ownership of shares – 75% or more OE
  • 177
    167 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2024-03-08 ~ 2024-09-10
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 178
    259 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,758 GBP2024-12-31
    Officer
    2010-11-29 ~ 2014-04-05
    IIF 1307 - Director → ME
    Person with significant control
    2018-09-18 ~ 2018-09-18
    IIF 1284 - Ownership of shares – 75% or more OE
    IIF 1284 - Has significant influence or control as a member of a firm OE
    IIF 1284 - Ownership of voting rights - 75% or more OE
    IIF 1284 - Right to appoint or remove directors OE
  • 179
    Suite 2, Parkway 5, Parkway Business Centre, 300 Princess Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    29,509 GBP2024-11-30
    Officer
    2020-11-09 ~ 2022-01-31
    IIF 843 - Director → ME
    Person with significant control
    2020-11-09 ~ 2022-01-31
    IIF 1030 - Ownership of shares – 75% or more OE
    IIF 1030 - Ownership of voting rights - 75% or more OE
    IIF 1030 - Right to appoint or remove directors OE
  • 180
    175 Austin Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,655 GBP2025-01-31
    Officer
    2022-01-28 ~ 2024-11-30
    IIF 933 - Director → ME
    Person with significant control
    2022-01-28 ~ 2024-11-30
    IIF 1033 - Ownership of voting rights - 75% or more OE
    IIF 1033 - Right to appoint or remove directors OE
    IIF 1033 - Ownership of shares – 75% or more OE
  • 181
    84 Brondesbury Park, London
    Liquidation Corporate (1 parent)
    Officer
    ~ 1992-07-17
    IIF 1314 - Director → ME
  • 182
    303 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,835 GBP2017-07-31
    Officer
    2015-08-13 ~ 2015-08-13
    IIF 988 - Director → ME
  • 183
    21d Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ 2013-02-04
    IIF 447 - Director → ME
  • 184
    111 Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2008-09-12 ~ 2011-01-14
    IIF 742 - Director → ME
  • 185
    15 Cavendish Square, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2016-01-04
    IIF 1315 - Director → ME
  • 186
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-13 ~ 2015-08-03
    IIF 557 - Director → ME
  • 187
    VEEBOX GROUP LIMITED - 2005-02-11
    Wright Vigar Limited, Britannia House, Marshalls Yard, Gainsborough, Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2004-04-20 ~ 2004-05-05
    IIF 1297 - Director → ME
    2004-04-20 ~ 2004-05-05
    IIF 1194 - Secretary → ME
  • 188
    2 St. Marys Close, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-25 ~ 2021-08-31
    IIF 364 - Director → ME
    Person with significant control
    2021-06-25 ~ 2021-08-31
    IIF 312 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 312 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 189
    BNP ACCOUNTANTS LIMITED - 2024-08-29
    V CONSULTANTS LIMITED - 2024-07-09
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,534 GBP2024-07-31
    Officer
    2020-07-19 ~ 2025-05-03
    IIF 1227 - Director → ME
  • 190
    PRIMROSE CARE (HERTFORDSHIRE) LIMITED - 2003-03-27
    18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,537,810 GBP2024-03-31
    Officer
    1997-03-19 ~ 1997-06-19
    IIF 1268 - Secretary → ME
  • 191
    Cambrai Court 1229 -1235 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,327 GBP2024-10-31
    Officer
    2023-10-28 ~ 2025-03-09
    IIF 489 - Director → ME
    Person with significant control
    2023-10-28 ~ 2025-03-09
    IIF 408 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 408 - Right to appoint or remove directors OE
    IIF 408 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 192
    309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-04-03 ~ 2021-04-30
    IIF 898 - Ownership of voting rights - 75% or more OE
    IIF 898 - Right to appoint or remove directors OE
    IIF 898 - Ownership of shares – 75% or more OE
  • 193
    257 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,751 GBP2024-01-31
    Officer
    2023-09-01 ~ 2025-03-01
    IIF 1302 - Director → ME
  • 194
    163-165 Plashet Grove, Eastham, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -77,992 GBP2024-07-31
    Officer
    2016-11-22 ~ 2017-09-25
    IIF 567 - Director → ME
  • 195
    Stepney Community Trust, 46 Myrdle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,614 GBP2025-05-31
    Officer
    2010-05-06 ~ 2011-06-18
    IIF 1051 - Director → ME
  • 196
    299a Bethnal Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,633 GBP2024-10-31
    Officer
    2021-02-12 ~ 2025-02-15
    IIF 468 - Director → ME
    Person with significant control
    2021-02-12 ~ 2025-01-15
    IIF 397 - Ownership of shares – 75% or more OE
    IIF 397 - Ownership of voting rights - 75% or more OE
  • 197
    4-6 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-15 ~ 2013-07-01
    IIF 939 - Director → ME
  • 198
    136 Hylton Road, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,520 GBP2024-09-30
    Officer
    2017-10-10 ~ 2024-04-05
    IIF 1535 - Director → ME
    Person with significant control
    2017-10-10 ~ 2024-04-05
    IIF 1542 - Ownership of voting rights - 75% or more OE
    IIF 1542 - Ownership of shares – 75% or more OE
    IIF 1542 - Right to appoint or remove directors OE
  • 199
    64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1576 - Ownership of voting rights - 75% or more OE
    IIF 1576 - Has significant influence or control OE
    IIF 1576 - Ownership of shares – 75% or more OE
    IIF 1576 - Right to appoint or remove directors OE
  • 200
    4 Millman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-25 ~ 2016-12-10
    IIF 979 - Director → ME
  • 201
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2008-01-07 ~ 2008-11-01
    IIF 139 - Secretary → ME
  • 202
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2010-11-12 ~ 2014-06-30
    IIF 336 - Director → ME
    2011-04-01 ~ 2012-12-31
    IIF 491 - Director → ME
  • 203
    122 Darnley Street, 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-05-26 ~ 2012-07-02
    IIF 449 - Director → ME
    2010-05-26 ~ 2012-06-25
    IIF 1131 - Secretary → ME
  • 204
    STEVENSON KYLE LIMITED - 2009-06-22
    13 Wellmeadow Street, Paisley
    Dissolved Corporate
    Officer
    2009-06-15 ~ 2009-08-01
    IIF 140 - Secretary → ME
  • 205
    124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ 2024-09-01
    IIF 1497 - Director → ME
    Person with significant control
    2024-02-21 ~ 2024-09-01
    IIF 1482 - Ownership of shares – More than 25% but not more than 50% OE
  • 206
    AVONBRIDGE STORES LIMITED - 2012-01-20
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2013-02-15 ~ 2013-03-05
    IIF 51 - Director → ME
    2011-09-10 ~ 2011-09-11
    IIF 65 - Director → ME
    2013-02-15 ~ 2013-04-01
    IIF 54 - Director → ME
    2011-07-17 ~ 2011-08-17
    IIF 86 - Director → ME
    2012-07-08 ~ 2012-07-20
    IIF 52 - Director → ME
  • 207
    HAZIM SERVICES LTD - 2012-05-25
    HAZIM CONSULTANCY LTD - 2011-08-30
    127 Watford Road , London, Ha0 3ez, Unit 5, Donohue House, Claremont Road, London, Donoghue Business Park, Claremont Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -299 GBP2015-10-10
    Officer
    2011-05-23 ~ 2011-09-10
    IIF 1170 - Director → ME
  • 208
    111 111 Bishop Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-09 ~ 2018-05-15
    IIF 1361 - Director → ME
  • 209
    144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-11-13 ~ 2015-09-01
    IIF 556 - Director → ME
  • 210
    SONGLAP MEDIA LIMITED - 2022-11-22
    101 Commercial Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -21,483 GBP2023-03-31
    Officer
    2019-03-29 ~ 2024-04-05
    IIF 269 - Director → ME
    Person with significant control
    2019-04-01 ~ 2022-06-01
    IIF 386 - Has significant influence or control OE
  • 211
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-13 ~ 2015-09-01
    IIF 560 - Director → ME
  • 212
    336 Pinner Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,891 GBP2024-07-31
    Officer
    2020-02-05 ~ 2021-07-31
    IIF 1128 - Director → ME
    Person with significant control
    2020-02-05 ~ 2021-07-31
    IIF 1276 - Has significant influence or control OE
  • 213
    ALI SAMIK LTD - 2019-12-23
    101 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    250 GBP2024-08-31
    Officer
    2019-12-15 ~ 2020-05-01
    IIF 565 - Director → ME
    2018-08-13 ~ 2019-02-23
    IIF 1554 - Director → ME
    2019-02-15 ~ 2019-11-10
    IIF 678 - Director → ME
    2020-04-29 ~ 2022-06-01
    IIF 323 - Director → ME
    Person with significant control
    2018-08-13 ~ 2019-11-17
    IIF 1021 - Ownership of shares – 75% or more OE
    IIF 1021 - Ownership of voting rights - 75% or more OE
    IIF 1021 - Right to appoint or remove directors OE
    2019-12-15 ~ 2020-04-30
    IIF 545 - Ownership of shares – 75% or more OE
  • 214
    124 Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    97,680 GBP2016-12-01 ~ 2017-11-30
    Officer
    2011-06-20 ~ 2013-06-01
    IIF 938 - Director → ME
    2013-06-15 ~ 2013-09-06
    IIF 937 - Director → ME
  • 215
    FONE BANK LIMITED - 2009-06-22
    120 London Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-05-22 ~ 2009-07-28
    IIF 188 - Director → ME
    2007-05-22 ~ 2007-05-22
    IIF 951 - Director → ME
    2007-05-22 ~ 2007-05-22
    IIF 1152 - Secretary → ME
    2007-05-22 ~ 2009-07-28
    IIF 292 - Secretary → ME
  • 216
    Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2015-10-12 ~ 2017-01-02
    IIF 342 - Director → ME
  • 217
    IRIS STORES LTD - 2022-07-26
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-03-31
    Officer
    2021-11-01 ~ 2023-03-03
    IIF 1603 - Director → ME
    2021-03-05 ~ 2021-11-01
    IIF 1509 - Director → ME
    Person with significant control
    2021-03-05 ~ 2023-03-03
    IIF 1586 - Ownership of shares – 75% or more OE
  • 218
    100 Union Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-12 ~ 2020-01-31
    IIF 437 - Director → ME
    Person with significant control
    2018-03-12 ~ 2020-01-31
    IIF 632 - Ownership of voting rights - 75% or more OE
    IIF 632 - Right to appoint or remove directors OE
    IIF 632 - Ownership of shares – 75% or more OE
  • 219
    960 Capability Green, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,085 GBP2024-05-31
    Officer
    2023-05-19 ~ 2023-08-24
    IIF 1617 - Director → ME
  • 220
    306a Lewisham High Street, Lewisham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-17 ~ 2020-07-22
    IIF 960 - Director → ME
    Person with significant control
    2019-05-17 ~ 2020-07-22
    IIF 896 - Ownership of shares – 75% or more OE
  • 221
    175 Austin Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,482 GBP2024-08-31
    Officer
    2023-02-23 ~ 2024-11-18
    IIF 932 - Director → ME
  • 222
    21d Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-07-17 ~ 2013-01-03
    IIF 495 - Director → ME
  • 223
    SHERIFF GOLF1 LIMITED - 2012-06-18
    122 Darnley St, Pollokshields, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-25 ~ 2013-01-03
    IIF 459 - Director → ME
  • 224
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-02-18 ~ 2015-09-01
    IIF 493 - Director → ME
  • 225
    122 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2011-06-16 ~ 2013-01-03
    IIF 448 - Director → ME
  • 226
    BROOMCO (999) LIMITED - 1995-12-13
    Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    234,076 GBP2024-11-30
    Officer
    1995-12-04 ~ 2003-07-01
    IIF 764 - Secretary → ME
  • 227
    TAILORED COMMERCIAL FINANCE LIMITED - 2013-05-09
    TAILORED FINANCE LIMITED - 2013-03-22
    SILVERBURN MOTOR COMPANY LTD - 2012-11-13
    TAILORED FINANCE LIMITED - 2012-10-04
    36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-05-09 ~ 2013-05-20
    IIF 55 - Director → ME
    2013-01-16 ~ 2013-03-01
    IIF 106 - Director → ME
    2009-09-07 ~ 2012-03-13
    IIF 103 - Director → ME
    2009-01-01 ~ 2009-01-28
    IIF 381 - Secretary → ME
  • 228
    TAILORED FINANCE LIMITED - 2012-11-13
    ALEXANDER MARTIN LTD - 2012-10-04
    CONRAD P£MB£RTON LIMITED - 2010-04-16
    367 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2009-12-29 ~ 2010-03-26
    IIF 11 - Director → ME
    2010-09-02 ~ 2012-03-16
    IIF 102 - Director → ME
  • 229
    Flat B Grove House Station Road, Heaton Mersey, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,356 GBP2025-03-31
    Officer
    2022-02-28 ~ 2023-03-01
    IIF 1143 - Director → ME
  • 230
    Smart Autos, 32 St. Andrews Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ 2019-07-20
    IIF 1060 - Director → ME
    Person with significant control
    2019-02-07 ~ 2019-07-20
    IIF 1012 - Ownership of shares – 75% or more OE
  • 231
    Unit D, 49 Caroline Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,236 GBP2024-05-31
    Officer
    2013-12-09 ~ 2023-12-01
    IIF 1066 - Director → ME
    Person with significant control
    2016-12-03 ~ 2023-12-01
    IIF 1018 - Ownership of shares – More than 25% but not more than 50% OE
  • 232
    2nd Floor 313 Mare Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,130 GBP2024-10-31
    Officer
    2022-10-26 ~ 2023-07-28
    IIF 1510 - Director → ME
    Person with significant control
    2022-10-26 ~ 2023-07-28
    IIF 1553 - Ownership of voting rights - 75% or more OE
    IIF 1553 - Ownership of shares – 75% or more OE
    IIF 1553 - Right to appoint or remove directors OE
  • 233
    38 Rathbone Road, Wavertree, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,134 GBP2024-08-31
    Officer
    2023-08-01 ~ 2024-02-09
    IIF 744 - Director → ME
    Person with significant control
    2023-08-01 ~ 2024-02-09
    IIF 999 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 999 - Right to appoint or remove directors OE
    IIF 999 - Ownership of shares – More than 25% but not more than 50% OE
  • 234
    102 Beehive Lane, Ilford
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2015-11-19 ~ 2018-11-05
    IIF 1470 - Director → ME
    2015-11-19 ~ 2018-11-05
    IIF 1203 - Secretary → ME
    Person with significant control
    2016-10-31 ~ 2018-11-05
    IIF 1540 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 235
    Unit 101, 133a New Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,045 GBP2024-05-31
    Officer
    2020-05-15 ~ 2022-10-25
    IIF 324 - Director → ME
  • 236
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1568 - Ownership of shares – 75% or more OE
    IIF 1568 - Right to appoint or remove directors OE
    IIF 1568 - Ownership of voting rights - 75% or more OE
  • 237
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1569 - Ownership of shares – 75% or more OE
    IIF 1569 - Right to appoint or remove directors OE
    IIF 1569 - Ownership of voting rights - 75% or more OE
  • 238
    64 Wolsey Road, Northwood, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1575 - Right to appoint or remove directors OE
    IIF 1575 - Ownership of voting rights - 75% or more OE
    IIF 1575 - Ownership of shares – 75% or more OE
  • 239
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1571 - Ownership of voting rights - 75% or more OE
    IIF 1571 - Right to appoint or remove directors OE
    IIF 1571 - Ownership of shares – 75% or more OE
  • 240
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1567 - Ownership of shares – 75% or more OE
    IIF 1567 - Right to appoint or remove directors OE
    IIF 1567 - Ownership of voting rights - 75% or more OE
  • 241
    64 Wolsey Road Moor Park, Northwood
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-07-21
    IIF 1570 - Ownership of shares – 75% or more OE
    IIF 1570 - Right to appoint or remove directors OE
    IIF 1570 - Ownership of voting rights - 75% or more OE
  • 242
    20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    2017-04-28 ~ 2017-08-15
    IIF 1423 - Director → ME
    Person with significant control
    2017-04-28 ~ 2017-08-15
    IIF 1285 - Has significant influence or control OE
  • 243
    STANDARD MORTGAGES LIMITED - 2014-11-13
    SM SHARR & CO LIMITED - 2014-01-15
    BUY MY PAD LIMITED - 2013-12-30
    Maxim 1 2 Parklands Way, Holytown, Motherwell, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-26 ~ 2014-05-01
    IIF 33 - Director → ME
    2014-02-15 ~ 2014-02-26
    IIF 66 - Director → ME
    2014-05-02 ~ 2014-11-20
    IIF 69 - Director → ME
    2013-08-13 ~ 2013-09-01
    IIF 16 - Director → ME
    2014-02-26 ~ 2014-02-26
    IIF 110 - Director → ME
  • 244
    1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-07-08 ~ 2013-02-11
    IIF 47 - Director → ME
  • 245
    STRAWBERRY STAR ASSOCIATES LIMITED - 2021-04-30
    STRAWBERRY ASSOCIATES LIMITED - 2007-12-03
    Unit 701, Vauxhall Sky Gardens, 153 Wandsworth Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,369,059 GBP2023-12-31
    Officer
    2007-11-01 ~ 2010-05-20
    IIF 1210 - Director → ME
  • 246
    278 Stockport Road, Hyde, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-09 ~ 2025-05-20
    IIF 1434 - Director → ME
    Person with significant control
    2024-07-09 ~ 2025-05-20
    IIF 1534 - Ownership of shares – 75% or more OE
    IIF 1534 - Ownership of voting rights - 75% or more OE
    IIF 1534 - Right to appoint or remove directors OE
  • 247
    136 Hertford Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -65,325 GBP2021-03-31
    Officer
    2021-11-23 ~ 2022-09-30
    IIF 538 - Director → ME
    Person with significant control
    2021-06-16 ~ 2022-09-30
    IIF 1333 - Ownership of shares – 75% or more OE
  • 248
    Unit 14, Longton Business Park Station Road, Little Hoole, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,700 GBP2023-12-31
    Officer
    2025-09-03 ~ 2025-12-18
    IIF 761 - Director → ME
  • 249
    223-225 Sylhet Coffee House, Fulbourne Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-14 ~ 2024-06-28
    IIF 1034 - Director → ME
  • 250
    4385, 12899980 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,434 GBP2022-03-31
    Officer
    2020-09-23 ~ 2022-09-07
    IIF 1354 - Director → ME
  • 251
    4385, 12899933 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,987 GBP2022-03-31
    Officer
    2020-09-23 ~ 2022-08-18
    IIF 1355 - Director → ME
  • 252
    4385, 12900236 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,371 GBP2022-03-31
    Officer
    2020-09-23 ~ 2022-08-18
    IIF 1356 - Director → ME
  • 253
    LET'S EXPRESS (SCOTLAND) LIMITED - 2013-05-24
    GRANITEWALL PROPERTY INVESTMENTS LTD - 2013-03-25
    36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-03-18 ~ 2013-04-18
    IIF 26 - Director → ME
    2013-04-18 ~ 2013-07-01
    IIF 109 - Director → ME
  • 254
    C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate
    Officer
    2004-10-12 ~ 2004-11-23
    IIF 77 - Director → ME
    2004-11-23 ~ 2005-03-14
    IIF 142 - Secretary → ME
  • 255
    22 Gelliwastad Road, Pontypridd, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -103,726 GBP2022-07-31
    Officer
    2019-07-25 ~ 2020-05-01
    IIF 496 - Director → ME
    Person with significant control
    2019-07-25 ~ 2020-05-01
    IIF 413 - Ownership of shares – 75% or more OE
    IIF 413 - Ownership of voting rights - 75% or more OE
    IIF 413 - Right to appoint or remove directors OE
  • 256
    WITCHWAY LTD - 2025-05-29
    31 Basildene Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,696 GBP2024-02-28
    Officer
    2021-11-23 ~ 2022-03-29
    IIF 1464 - Director → ME
    2018-03-01 ~ 2021-11-04
    IIF 1523 - Director → ME
  • 257
    C/o Ace Accountancy Ltd, 661 Uxbridge Road, Pinner, Middlesex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,096 GBP2023-09-30
    Person with significant control
    2017-10-05 ~ 2018-10-05
    IIF 921 - Ownership of shares – 75% or more OE
  • 258
    20 Tavistock Gdns, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,252 GBP2025-04-30
    Officer
    2021-04-09 ~ 2024-12-20
    IIF 1216 - Secretary → ME
    Person with significant control
    2021-04-09 ~ 2024-12-20
    IIF 900 - Right to appoint or remove directors OE
    IIF 900 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 900 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 259
    ARGENTUM MORTGAGES LTD - 2015-11-23
    131 Livingstone Street, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-11-17 ~ 2015-01-01
    IIF 61 - Director → ME
    2015-01-16 ~ 2016-01-13
    IIF 20 - Director → ME
  • 260
    STARTAID LIMITED - 1991-08-06
    65 Brushfield Street, London
    Dissolved Corporate (4 parents)
    Officer
    1997-09-11 ~ 2000-09-03
    IIF 756 - Director → ME
  • 261
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,417 GBP2021-09-30
    Officer
    2016-09-07 ~ 2021-06-16
    IIF 380 - Director → ME
  • 262
    12 Lambarde Square, London, England
    Active Corporate (3 parents)
    Officer
    2009-09-08 ~ 2009-10-12
    IIF 1076 - LLP Designated Member → ME
  • 263
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,894 GBP2023-12-31
    Officer
    2016-01-14 ~ 2016-05-01
    IIF 60 - Director → ME
  • 264
    82 King Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-13 ~ 2020-08-01
    IIF 74 - Director → ME
    2020-01-27 ~ 2020-03-02
    IIF 75 - Director → ME
    Person with significant control
    2020-01-27 ~ 2020-03-02
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 265
    8 Gladstone Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87,350 GBP2019-06-30
    Officer
    2015-06-24 ~ 2015-09-19
    IIF 331 - Director → ME
    2018-04-01 ~ 2019-05-15
    IIF 330 - Director → ME
  • 266
    Caledonia Business Centre Thornliebank Industrial Estate, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,803 GBP2023-12-31
    Officer
    2022-02-10 ~ 2022-02-15
    IIF 28 - Director → ME
    Person with significant control
    2022-02-10 ~ 2022-02-15
    IIF 165 - Ownership of shares – 75% or more OE
  • 267
    LACKLOUR LIMITED - 2011-03-21
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2011-08-01 ~ 2011-08-20
    IIF 83 - Director → ME
  • 268
    3-4 High Street, Pontmorlais, Merthyr Tydfil, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    2013-01-29 ~ 2013-02-04
    IIF 972 - Director → ME
  • 269
    133 New Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    123 GBP2024-12-31
    Officer
    2025-12-01 ~ 2026-02-08
    IIF 321 - Director → ME
    2023-12-11 ~ 2025-12-12
    IIF 217 - Director → ME
  • 270
    26 Bourne Terrace, London, United Kingdom
    Dissolved Corporate
    Officer
    2020-05-01 ~ 2020-05-02
    IIF 1420 - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-05-02
    IIF 1323 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1323 - Ownership of shares – More than 25% but not more than 50% OE
  • 271
    COMMUNITY FOUNDATION NETWORK - 2012-10-10
    ASSOCIATION OF COMMUNITY TRUSTS AND FOUNDATIONS - 2000-02-04
    38-40 Northgate Northgate Business Centre, Newark, Nottinghamshire, England
    Active Corporate (15 parents)
    Officer
    2000-11-01 ~ 2003-09-25
    IIF 753 - Director → ME
  • 272
    4385, 11445537 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -165,779 GBP2023-03-31
    Officer
    2018-07-03 ~ 2024-09-17
    IIF 1211 - Director → ME
    Person with significant control
    2018-07-03 ~ 2024-09-17
    IIF 1415 - Ownership of shares – More than 50% but less than 75% OE
  • 273
    60 Ben Jonson Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    246 GBP2018-01-31
    Officer
    2017-01-26 ~ 2017-01-26
    IIF 531 - Director → ME
    Person with significant control
    2017-01-26 ~ 2017-01-26
    IIF 721 - Ownership of shares – More than 25% but not more than 50% OE
  • 274
    Maple House, High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-30 ~ 2012-12-10
    IIF 94 - Director → ME
  • 275
    Devonshire House, 36 George Street, Manchester, United Kingdom
    Dissolved Corporate
    Officer
    2011-01-14 ~ 2012-05-23
    IIF 626 - Director → ME
    2011-01-14 ~ 2012-05-23
    IIF 1095 - Secretary → ME
  • 276
    SM SHARR & CO LIMITED - 2014-03-31
    MOHAMMED PROPERTIES (ENG) LIMITED - 2014-01-16
    MOHAMMED PROPERTIES (MIDLANDS) LIMITED - 2013-10-14
    56 Border Brook Lane, Worsley, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ 2014-02-27
    IIF 49 - Director → ME
    2014-03-29 ~ 2014-08-22
    IIF 32 - Director → ME
  • 277
    7 Palmerston Road, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-05-26 ~ 2013-02-11
    IIF 450 - Director → ME
  • 278
    Askari & Co Limited, 122 Darnley St 0/2, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-05-03 ~ 2014-02-04
    IIF 219 - Director → ME
  • 279
    THE CAR AND VAN HIRE BUSINESS LIMITED - 2021-06-01
    2 Bothwell Street, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    2020-07-30 ~ 2020-07-30
    IIF 22 - Director → ME
    Person with significant control
    2020-07-30 ~ 2020-07-30
    IIF 156 - Ownership of shares – 75% or more OE
  • 280
    Wandani Logistics Ltd, 261 Picton Victoria Wharf Watkiss Way, Cardiff, Glamorgan
    Dissolved Corporate
    Officer
    2022-06-14 ~ 2022-10-24
    IIF 325 - Director → ME
    2022-06-14 ~ 2022-11-01
    IIF 1207 - Secretary → ME
    Person with significant control
    2022-06-14 ~ 2022-11-01
    IIF 259 - Right to appoint or remove directors OE
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Ownership of shares – 75% or more OE
  • 281
    BRADFORD CHAMBER OF COMMERCE & INDUSTRY - 2014-03-07
    BRADFORD CHAMBER OF COMMERCE (INCORPORATED) - 1995-08-04
    BRADFORD CHAMBER OF COMMERCE - 1977-12-31
    Devere House, Vicar Lane, Little Germany, Bradford, West Yorkshire
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989,710 GBP2023-03-31
    Officer
    1994-07-26 ~ 2000-01-26
    IIF 752 - Director → ME
  • 282
    4385, 11729057 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141 GBP2019-12-31
    Officer
    2018-12-14 ~ 2020-08-24
    IIF 832 - Director → ME
    2018-12-14 ~ 2018-12-14
    IIF 831 - Director → ME
    2020-07-08 ~ 2020-07-30
    IIF 833 - Director → ME
    Person with significant control
    2020-07-13 ~ 2020-08-24
    IIF 1119 - Ownership of shares – 75% or more OE
    2018-12-14 ~ 2018-12-14
    IIF 781 - Ownership of voting rights - 75% or more OE
    IIF 781 - Ownership of shares – 75% or more OE
    IIF 781 - Right to appoint or remove directors OE
  • 283
    A AUTOSPARES LIMITED - 2020-07-15
    108 Scotland Road, Nelson, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    789 GBP2024-03-31
    Officer
    2020-11-01 ~ 2021-04-26
    IIF 1212 - Secretary → ME
  • 284
    290 Elgin Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    2018-06-29 ~ 2019-06-25
    IIF 1205 - Director → ME
  • 285
    Unit B2 Longford Trading Estate, Thomas Street, Stretford, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    16,194 GBP2017-03-31
    Officer
    2015-03-17 ~ 2015-09-18
    IIF 1474 - Director → ME
  • 286
    11 High Street, Acton, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    47,718 GBP2023-03-31
    Officer
    2018-03-01 ~ 2020-04-20
    IIF 1522 - Director → ME
    Person with significant control
    2018-03-01 ~ 2018-04-01
    IIF 1541 - Has significant influence or control OE
  • 287
    RAYTHEONE LIMITED - 2018-12-13
    21 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2018-03-12 ~ 2020-01-31
    IIF 439 - Director → ME
    Person with significant control
    2018-03-12 ~ 2020-01-31
    IIF 635 - Ownership of voting rights - 75% or more OE
    IIF 635 - Ownership of shares – 75% or more OE
    IIF 635 - Right to appoint or remove directors OE
  • 288
    SILVERBURN MOTOR COMPANY LIMITED - 2014-10-03
    UNIVERSAL HOME STORES LIMITED - 2014-08-19
    SILVERBURN MOTOR COMPANY LTD - 2014-08-12
    8 Gordon Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2013-04-23 ~ 2013-05-01
    IIF 17 - Director → ME
    2013-04-01 ~ 2013-04-01
    IIF 43 - Director → ME
    2014-02-26 ~ 2014-02-26
    IIF 14 - Director → ME
    2013-02-11 ~ 2013-02-18
    IIF 15 - Director → ME
  • 289
    9 Brantwood Close, West Byfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,470 GBP2024-10-31
    Person with significant control
    2018-07-01 ~ 2019-09-30
    IIF 1580 - Ownership of shares – More than 25% but not more than 50% OE
  • 290
    9 Brantwood Close, West Byfleet, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2018-07-01 ~ 2019-09-20
    IIF 1592 - Ownership of shares – More than 25% but not more than 50% OE
  • 291
    173 Cross Street, Sale, Cheshire, England
    Dissolved Corporate
    Officer
    2014-02-17 ~ 2014-09-30
    IIF 372 - Director → ME
  • 292
    46 Queen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-12 ~ 2020-01-31
    IIF 442 - Director → ME
    Person with significant control
    2018-03-12 ~ 2020-01-31
    IIF 643 - Right to appoint or remove directors OE
    IIF 643 - Ownership of shares – 75% or more OE
    IIF 643 - Ownership of voting rights - 75% or more OE
  • 293
    2 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-02-06 ~ 2017-04-30
    IIF 445 - Director → ME
  • 294
    269 Nithsdale Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-15 ~ 2011-08-01
    IIF 35 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.