logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Abdul Rehman

    Related profiles found in government register
  • Mr Abdul Rehman
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Quebec House, 4 Richmond Road, Kingston Upon Thames, KT2 5EB, United Kingdom

      IIF 1
    • icon of address Unit 2a Qubec House, Richmond Road, Kingston Upon Thames, KT2 5EB, United Kingdom

      IIF 2
    • icon of address 30a, Basement Unit, The Broadway, London, SW19 1RE, England

      IIF 3
    • icon of address 367, Green Street, London, E13 9AR, England

      IIF 4
    • icon of address 58, The Broadway Court, The Broadway, London, SW19 1RE, England

      IIF 5
    • icon of address 88, Norbury Crescent, London, SW16 4LA, England

      IIF 6
  • Mr Abdul Rehman
    Pakistani born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Brick Lane Mills, 296 Thornton Road, Bradford, BD8 8JZ, United Kingdom

      IIF 7
    • icon of address Unit 12, Brick Lane Mills, 296 Thronton Road, City Of Bradford, BD8 8JZ, United Kingdom

      IIF 8
    • icon of address 29, Oxclose, Bretton, Peterborough, PE3 8JR, England

      IIF 9
    • icon of address 29, Oxclose, Peterborough, Cambridgeshire, PE3 8JR

      IIF 10
  • Mr Abdul Rehman
    Pakistani born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Kesteven Walk, Peterborough, PE1 5DZ, England

      IIF 11
  • Mr Abdul Rehman
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, London Road, Barking, IG11 8BB, England

      IIF 12
  • Mr Abdul Rehman
    Pakistani born in January 1989

    Resident in England

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

      IIF 13
  • Mr Abdul Rehman
    Pakistani born in December 1989

    Resident in England

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

      IIF 14
  • Mr Abdul Rehman
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, East Street, Bury, BL9 0RX, England

      IIF 15
    • icon of address 66, Yeading Lane, Hayes, UB4 0EY, England

      IIF 16
  • Mr Abdul Rehman
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cayman Close, Basingstoke, RG24 9AG, England

      IIF 17
  • Mr Abdul Rehman
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Inglehurst Gardens, Ilford, IG4 5HE, England

      IIF 18
  • Mr Abdul Rehman
    Pakistani born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 19
  • Mr Abdul Rehman
    Pakistani born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Concord Business Centre, Concord Road, Park Royal, London, W3 0TJ, United Kingdom

      IIF 20
    • icon of address 69, Bradley Road, Luton, LU4 8SN, England

      IIF 21
    • icon of address 118, Sandringham Ave, Willenhall, West Midlands, WV12 5TE, England

      IIF 22
    • icon of address 118, Sandringham Avenue, Willenhall, West Midlands, WV12 5TE, England

      IIF 23
  • Mr Abdul Rehman
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Gower Place, Fleming Road, Chafford Hundred, Grays, RM16 6YN, England

      IIF 24
  • Mr Abdul Rehman
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15036564 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Mr Abdul Rehman
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Middle Lane, Epsom, KT17 1DP, England

      IIF 26
    • icon of address 2a, Shirley Road, Manchester, M8 0ND, England

      IIF 27
  • Mr Abdul Rehman
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Glenhove Road, Cumbernauld, Glasgow, G67 2LG, Scotland

      IIF 28 IIF 29
    • icon of address 1, Tunmarsh Lane, London, E13 9ND, England

      IIF 30
  • Mr Abdul Rehman
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Whitehorse Road, Croydon, CR0 2LJ, England

      IIF 31
    • icon of address 44, Eton Road, Ilford, IG1 2UG, England

      IIF 32
  • Mr Abdul Rehman
    Pakistani born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gresham House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 33
    • icon of address 52, Chantry Road, Wakefield, WF2 8HL, England

      IIF 34
  • Mr Abdul Rehman
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Balfour Street, Bradford, BD4 7JT, England

      IIF 35
  • Mr Abdul Rehman
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136 Stockport Road Ashton Under Lyne, 136, Stockport Road, Ashton-under-lyne, OL7 0NW, England

      IIF 36
    • icon of address 2, Ullswater Avenue, Ashton-under-lyne, OL7 9EU, England

      IIF 37
  • Mr Abdul Rehman
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Woldham Road, Bromley, BR2 9LA, United Kingdom

      IIF 38
  • Mr Abdul Rehman
    Pakistani born in May 1995

    Resident in England

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

      IIF 39 IIF 40
    • icon of address Flat 3, 20 Hillingdon Road, Uxbridge, UB10 0AD, England

      IIF 41
  • Mr Abdul Rehman
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 436, Ilford Lane, Ilford, IG1 2NF, England

      IIF 42
  • Mr Abdul Rehman
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106a, Bramley Road, London, N14 4HT, England

      IIF 43
  • Mr Abdul Rehman
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Amity Road, London, E15 4AT, England

      IIF 44
  • Mr Abdul Rehman
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Bradfield Road, Birmingham, B42 2RT, England

      IIF 45
    • icon of address 107, Park Road, Stretford, Manchester, M32 8ED, England

      IIF 46
  • Mr Abdul Rehman
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173, Old Bedford Road, Luton, LU2 7EH, England

      IIF 47
  • Mr Abdul Rehman
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Great Eastern Street, London, EC2A 3QR, England

      IIF 48
  • Mr Abdul Rehman
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Marsh Street, Bradford, BD5 9PA, England

      IIF 49
  • Mr Abdul Rehman
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311, Addiscombe Road, Room No 2, Croydon, CR0 7LE, England

      IIF 50
    • icon of address 18, Park Road, Ilford, IG1 1SD, England

      IIF 51
    • icon of address 13, Rachel Rosing Walk, Room 3, Manchester, M8 9EN, England

      IIF 52
  • Mr Abdur Rehman
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Bradley Road Slough Berkshire, Bradley Road 60, Slough, SL1 3PP, England

      IIF 53
  • Mr Abdul Rahman
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a, Rowsley Avenue, Bolton, BL1 5LY, England

      IIF 54
  • Mr Abdul Rehman
    Pakistani born in March 1973

    Resident in England

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

      IIF 55
  • Mr Abdul Rehman
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Credon Road, London, E13 9BS, England

      IIF 56
  • Mr Abdul Rehman
    Pakistani born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 421, Tildesley Road, London, SW15 3BD, England

      IIF 57
  • Mr Abdul Rehman
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Herrick Road, Birmingham, B8 1NT, England

      IIF 58
    • icon of address 67, High Road, Beeston, Nottingham, NG9 2LE, England

      IIF 59
    • icon of address 74, High Road, Beeston, Nottingham, NG9 2LF, England

      IIF 60
  • Mr Abdul Rehman
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Cedar Road, Leicester, LE2 1FF, England

      IIF 61
    • icon of address 87, Portway Road, Rowley Regis, B65 9DA, England

      IIF 62
  • Mr Abdul Rehman
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Foundry Walk, Leeds, LS8 3PZ, England

      IIF 63
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 64
    • icon of address Flat 6, Green Gates, Lundy Lane, Reading, RG30 2RX, England

      IIF 65
  • Mr Abdul Rehman
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, East Shore Way, Portsmouth, PO3 6FY, England

      IIF 66
  • Mr Abdul Rehman
    Pakistani born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Imperial Drive, Harrow, HA2 7HT, England

      IIF 67
    • icon of address 12a, Tooting Bec Road, London, SW17 8BD, England

      IIF 68
  • Mr Abdul Rehman
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-65, High Road, London, N22 6BH, England

      IIF 69
  • Mr Abdul Rehman
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Georgia Road, Thornton Heath, CR7 8DQ, England

      IIF 70
  • Mr Abdul Rehman
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 000, Falfield Drive, Manchester, M8 8UD, England

      IIF 71
  • Mr Abdul Rehman
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ludlow Road, Birmingham, B8 3BY, England

      IIF 72
  • Mr Abdul Rehman
    Pakistani born in July 1998

    Resident in England

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

      IIF 73
  • Mr Abdul Rehman
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, High Road, London, NW10 2PB, England

      IIF 74 IIF 75 IIF 76
    • icon of address 1 Houghton Mews, Winsdor Street, Windsor Street, Luton, LU1 5DT, England

      IIF 77
    • icon of address House 13, Freeland Park, Wareham Road, Poole Dorset, BH16 6FH, United Kingdom

      IIF 78
  • Mr Abdul Rehman
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 339, Bastable Avenue, Barking, IG11 0QJ, England

      IIF 79
    • icon of address 24, Broughton Road, Birmingham, B20 2PS, England

      IIF 80
    • icon of address House 24, House 24, Broughton Road, Flat 4, B20 2ps, Birmingham, B20 2PS, United Kingdom

      IIF 81
  • Mr Abdul Rehman
    Pakistani born in October 2001

    Resident in England

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

      IIF 82
  • Mr Abdur Rehman
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106 Fern Lane, Fern Lane, Hounslow, TW5 0HJ, England

      IIF 83
  • Mr Abdur Rehman
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77a, Hoe Street, London, E17 4SA, England

      IIF 84
    • icon of address 20, Vicarage Road, Lye, Stourbridge, DY9 8JL, England

      IIF 85
  • Mr. Abdul Rehman
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Beacon View, Rednal, Birmingham, B45 9LP, England

      IIF 86
  • Mr. Abdul Rehman
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Priory Avenue, London, E17 7QP, England

      IIF 87
  • Abdul Rahman
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Vere Road, Peterborough, PE1 3DY, England

      IIF 88
  • Abdul Rehman
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kilpatrick Way, Hayes, UB4 9SX, England

      IIF 89
  • Mr Abdul Rehman
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 23 Treadwells Mill, Upper Park Gate, Bradford, BD1 5DW, England

      IIF 90
    • icon of address 15515594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
    • icon of address 119, Dairy House Road, Derby, Derbyshire, DE23 8HQ, United Kingdom

      IIF 92
    • icon of address 33, Carlisle Road, Slough, SL1 3DF, England

      IIF 93
  • Mr Abdul Rehman
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Bradley Road, Luton, LU4 8SN, England

      IIF 94
  • Mr Abdul Rehman
    Pakistani born in December 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182a, Berridge Road, Nottingham, NG7 6GY, England

      IIF 95
  • Mr Abdul Rehman
    Pakistani born in July 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Index House, 70 Burley Road, Leeds, LS3 1JX, England

      IIF 96
  • Mr. Abdul Rehman
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 616b Cotton Exchange Building, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 97
  • Abdul Rehman
    Pakistani born in December 1970

    Resident in England

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

      IIF 98
  • Abdul Rehman
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15763130 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Abdul Rehman
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Greystoke Road, Slough, SL2 1TS, England

      IIF 100
  • Abdul Rehman
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, St. Helens Road, Bolton, BL3 3PS, England

      IIF 101
  • Abdul Rehman
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, George Street, Croydon, CR0 1LA, England

      IIF 102
  • Abdul Rehman
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Dale Road, Derby, DE23 6QW, England

      IIF 103
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 104
    • icon of address 31, Stadium Drive, Manchester, M11 3NB, England

      IIF 105
  • Abdul Rehman
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Rehman
    Pakistani born in July 2000

    Resident in England

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

      IIF 107
    • icon of address 12, High Street, Maidstone, ME14 1HT, England

      IIF 108
  • Mr Abdul Rehman
    Pakistani born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 623, High Road, Ilford, IG3 8RE, England

      IIF 109
    • icon of address 334c, Romford Road, London, E7 8BS, England

      IIF 110
  • Mr Abdul Rehman
    Pakistani born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Flaxley Road, Birmingham, B33 9ES, England

      IIF 111
  • Mr Abdul Rehman
    Pakistani born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16099689 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
  • Mr Abdul Rehman
    Pakistani born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Rilstone Road, Birmingham, B32 2NN, England

      IIF 113
  • Abdul Rehman
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Bannister Close, Greenford, UB6 0SP, England

      IIF 114
  • Abdul Rehman
    Pakistani born in December 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Avenue Court, Claybury Broadway, Ilford, IG5 0LH, England

      IIF 115
  • Mr Abdul Rahman
    Pakistani born in May 2003

    Resident in England

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

      IIF 116
  • Mr Abdul Rehman
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 14-16 South Park Road, London, SW19 8SU, England

      IIF 117
  • Mr Abdul Rehman
    Pakistani born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86f, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 118
  • Mr Abdul Rehman
    Pakistani born in January 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Clubhouse Hotel, 45, Seabank Road, Nairn, IV12 4EY, Scotland

      IIF 119
  • Mr Abdur Rehman
    Pakistani born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 102, 220 Waterloo Road, Manchester, M8 0TL, England

      IIF 120
  • Mr Abdur Rehman
    Pakistani born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Flaxley Road, Birmingham, B33 9ES, England

      IIF 121
  • Abdul Rehman
    Pakistani born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 117 Vantage Building, Station Approach, Hayes, UB3 4BQ, England

      IIF 122
    • icon of address 14, Kirklevington Grange, Yarm, TS15 9LL, England

      IIF 123
  • Abdul Rehman
    Pakistani born in July 2005

    Resident in England

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

      IIF 124
  • Khan, Abdul Rehman
    Pakistani company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 5 Hickling Road, Ilford, IG1 2HY, England

      IIF 125
    • icon of address 38, Belgrave Road, London, E13 8RS, England

      IIF 126
  • Mr Abdul Ahad
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D3, Olive Lane, Darwen, BB3 3DQ, England

      IIF 127
  • Mr Abdul Rehman
    Indian born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Constance Street, Constance Street, London, E16 2DQ, England

      IIF 128
  • Mr Abdul Rehman
    Pakistani born in September 1992

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Abdul Rehman
    Pakistani born in June 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 102, Curtis Avenue, Glasgow, G44 4NP, Scotland

      IIF 131
  • Mr Abdul Rehman
    Pakistani born in March 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 4, Graham Street, Airdrie, ML6 6BU, Scotland

      IIF 132
  • Mr Abdul Rehman Khan
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 5 Hickling Road, Ilford, IG1 2HY, England

      IIF 133
    • icon of address 38, Belgrave Road, London, E13 8RS, England

      IIF 134
  • Dr Abdul Rehman
    British born in November 1985

    Resident in England

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

      IIF 135
  • Khan, Abdul Rehman
    Pakistani company director born in March 1999

    Resident in England

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

      IIF 136
  • Mr Abdul Abdul Rehman
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Somerset Road, Handsworth, Birmingham, B20 2JG, England

      IIF 137
    • icon of address 4, Ombersley Road, Birmingham, B12 8XE, England

      IIF 138
  • Mr Abdul Rahman
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Humber Street, Manchester, M8 0DB, England

      IIF 139
  • Mr Abdul Rehman
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, England

      IIF 140
  • Mr Abdul Rehman
    English born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Neasham Road, Dagenham, RM8 2LX, England

      IIF 141
  • Mr Abdul Rehman
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 311b, Dunstable Road, Luton, LU4 8DA, England

      IIF 142
  • Mr Abdul Rehman
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 582, Washwood Heath Road, Birmingham, B8 2HF, England

      IIF 143
  • Mr Abdul Rehman
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17 Clifton Street Norwich, Clifton Street, Norwich, Norflok, NR2 4NE, England

      IIF 144
  • Mr Abdul Rehman
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Abdul Rehman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Long Acre, Birmingham, West Midlands, B7 5JL, England

      IIF 147
  • Mr Abdul Rehman
    English born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE, England

      IIF 148
  • Mr Abdul Rehman
    Pakistani born in November 1988

    Resident in Pakistan

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

      IIF 149
  • Mr Abdul Rehman
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 1968, Mohallah Multani Colony Bagbanpura, Lahore, 54000, Pakistan

      IIF 150
  • Mr Abdul Rehman
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 151
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 152
    • icon of address Unit 97182, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 153
  • Mr Abdul Rehman
    Pakistani born in October 1991

    Resident in Pakistan

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

      IIF 154
  • Mr Abdul Rehman
    Pakistani born in October 1993

    Resident in Pakistan

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

      IIF 155
  • Mr Abdul Rehman
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kingsland Road, London, E13 9PA

      IIF 156
    • icon of address 78, Marlow Road, London, E6 3QQ, England

      IIF 157 IIF 158
    • icon of address 219, Woodcote Road, Purley, CR8 3PB, England

      IIF 159
  • Mr Abdul Rehman
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, New Colony, Jahanian, 58200, Pakistan

      IIF 160
  • Mr Abdul Rehman
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 161
  • Mr Abdul Rehman
    British born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Alston Grove, Birmingham, B9 5SB, England

      IIF 162
  • Mr Abdul Rehman Khan
    Pakistani born in March 1999

    Resident in England

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

      IIF 163
  • Mr Abdur Rehman
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 202, Ug 202 Deans Trade Center Peshawar, Peshawar Cantt, 25000, Pakistan

      IIF 164
  • Mr Adnan Abdul Rehman
    Pakistani born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Hainault, Office 696, Ilford, IG6 3SZ, England

      IIF 165
  • Mr Ali Imran
    Pakistani born in October 1982

    Resident in England

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

      IIF 166
  • Mr Ali Imran
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 291, Greenford Road, Greenford, UB6 8RE, England

      IIF 167
  • Mr Ali Usman
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Long Drive, Greenford, UB6 8NA, England

      IIF 168
  • Mr Ali Usman
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Elgin Road, Ilford, London, IG3 8LL

      IIF 169
  • Mr Bilal Muhammad
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Devon Close, Perivale, Greenford, UB6 7DP, England

      IIF 170
  • Abdul, Rehman
    Pakistani businessman born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 28 Hamilton Way, London, N3 1AN, England

      IIF 171
  • Abdul Rehman
    Pakistani born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Lang Gardens, Bathgate, EH48 2JW, Scotland

      IIF 172
  • Mohammad Abdul Rehman
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15512661 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 173
    • icon of address 388, Margate Road, Ramsgate, CT12 6SJ, England

      IIF 174
  • Mr Abdul Rahman
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weeford Housefarm, Church Hill, Weeford, Lichfield, WS14 0PW, England

      IIF 175
  • Mr Abdul Rahman
    English born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Humber Street, Manchester, M8 0DB, England

      IIF 176
    • icon of address Zain Hub, Gate 2, Unit B17a, Lord North Street, Manchester, M40 2HJ, England

      IIF 177
  • Mr Abdul Rehman
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Sun Lane, Wakefield, WF1 1SE, England

      IIF 178
    • icon of address 44, Mountbatten Avenue, Sandal, Wakefield, WF2 6HD, England

      IIF 179
  • Mr Abdul Rehman
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 180
  • Mr Abdul Rehman
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leam Lane, Jarrow, NE32 4SL, England

      IIF 181
  • Mr Abdul Rehman
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 321, House No 321 Block J, Haider Street Punjnad Colony, Multan, Punjab, 32200, Pakistan

      IIF 182
  • Mr Abdul Rehman
    Pakistani born in May 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A55, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 183
  • Mr Abdul Rehman
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, King Street, Dudley, West Midlands, DY2 8QA

      IIF 184
    • icon of address Unit 1, Bott Lane, Walsall, WS1 2JQ, England

      IIF 185
  • Mr Abdul Rehman
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Croft Road, Cosby, Leicester, LE9 1RE, England

      IIF 186
  • Mr Abdul Rehman
    Irish born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Dorset Road, Manchester, M19 3NB, England

      IIF 187
  • Mr Abdul Rehman
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Elmstead Road, Ilford, IG3 8AY, England

      IIF 188
  • Mr Abdul Rehman
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Aldbury Road, Birmingham, B14 4NH, England

      IIF 189
    • icon of address 144, Woodhead Road, Bradford, BD7 1PD, England

      IIF 190
  • Mr Abdul Rehman
    Pakistani born in February 1988

    Resident in Pakistan

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

      IIF 191
  • Mr Abdul Rehman
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Great Cheetham Street, Great Cheetham Street West, Salford, M7 2JB, England

      IIF 192
    • icon of address 15, Great Cheetham Street West, Salford, M7 2JB, England

      IIF 193
  • Mr Abdul Rehman
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Holmefield Gardens, Barrowford, Nelson, BB9 8NW, England

      IIF 194 IIF 195
    • icon of address Third Floor, Suite 26, The Ace Centre, Cross Street, Nelson, Lancashire, BB9 7NN, United Kingdom

      IIF 196
  • Mr Abdul Rehman
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, No 36, Commercial Market, Rawalpindi, 46000, Pakistan

      IIF 197
  • Mr Abdul Rehman
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stanhope Road, Aylesbury, Buckinghamshire, HP20 1LP, United Kingdom

      IIF 198
    • icon of address 7, Stanhope Road, Aylesbury, HP20 1LP, England

      IIF 199
    • icon of address 7, Stanhope Road, Aylesbury, HP20 1LP, United Kingdom

      IIF 200
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 201 IIF 202 IIF 203
  • Mr Abdul Rehman
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 9-e, Block Abdullah Lane Zaheer Villas, Lahore, 54700, Pakistan

      IIF 204
  • Mr Abdul Rehman
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Great Denson, Eaglestone, Milton Keynes, MK6 5AT, England

      IIF 205
  • Mr Abdul Rehman
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Boq 7, Fatima Fertilizer Company Limited, Mukhtar Garh, Sadiqabad, 64350, Pakistan

      IIF 206
  • Mr Abdul Rehman
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Chepstow Close, Winsford, CW7 1LL, England

      IIF 207
  • Mr Abdul Rehman
    Pakistani born in September 1991

    Resident in Pakistan

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

      IIF 208
  • Mr Abdul Rehman
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 168, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 209
  • Mr Abdul Rehman
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3401, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 210
  • Mr Abdul Rehman
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2762, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 211
  • Mr Abdul Rehman
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5456, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 212
    • icon of address Abdul Rehman, 9081, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 213
  • Mr Abdul Rehman
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Durham Street, Newcastle Upon Tyne, NE4 6XP, United Kingdom

      IIF 214
  • Mr Abdul Rehman
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office #4a, Global Centre, 6 Hinton Road, Brixton, London, SE24 0HJ, United Kingdom

      IIF 215
  • Mr Abdul Rehman
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street, Office 6962 North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 216
    • icon of address Office 95, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 217
  • Mr Abdul Rehman
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Rehman
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 220
  • Mr Abdul Rehman
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 108, Ahad Residencia, E-11, 44000, Pakistan

      IIF 221
  • Mr Abdul Rehman
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Redland Way, Aylesbury, HP21 9RJ, England

      IIF 222
  • Mr Abdul Rehman
    Pakistani born in February 2003

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 1/2, 28 Brown Street, Port Glasgow, PA14 5BH, Scotland

      IIF 223
  • Mr Abdur Rehman
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 30, Shadiwal Warriyat, Tehsil Malakwal, Mandi Bha Udin, 50400, Pakistan

      IIF 224
  • Mr Adeel Kayani
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-37, Station Road, Office 42, Hayes, UB3 4DX, England

      IIF 225
  • Mr Ali Usman
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Kimberley Avenue, London, E6 3BG, England

      IIF 226
  • Mr Nasir Khan
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 227
  • Mr Nasir Khan
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 228
  • Mr Siyar Khan
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 229
  • Mr Yasir Khan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 230
  • Mr Yasir Khan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 231
  • Mr, Abdul Rehman
    Canadian born in December 1999

    Resident in England

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

      IIF 232
  • Mr. Abdul Rehman
    Pakistani born in January 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Chak No 203 Rb, Near Imam Bargah Malik Pur, Faisalabad, 38000, Pakistan

      IIF 233
  • Ali, Usman
    Pakistani business born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lawnswood Road, Manchester, M12 5UA, United Kingdom

      IIF 234
  • Ali, Usman
    Pakistani company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Co-operative Street, Derby, DE23 6UG, England

      IIF 235
  • Ali, Usman
    Pakistani digital marketing , iptv provider born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Crossways Road, Bristol, BS4 2SQ, England

      IIF 236
  • Mr Abdul Rahman
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Rood End Road, Oldbury, B68 8SF, England

      IIF 237
  • Mr Abdul Rahman
    British born in March 1988

    Resident in England

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

      IIF 238
  • Mr Abdul Rahman
    British born in June 1989

    Resident in England

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

      IIF 239
  • Mr Abdul Rahman
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Anwar Wala, Po Mondorin, Basti Kharak, District Muzaffargarh, 34370, Pakistan

      IIF 240
  • Mr Abdul Rahman
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Healey Street, London, NW1 8SR, England

      IIF 241
  • Mr Abdul Rahman
    Pakistani born in November 1994

    Resident in Pakistan

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

      IIF 242
  • Mr Abdul Rahman
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, E42 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 243
  • Mr Abdul Rahman
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14902704 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 244
  • Mr Abdul Rahman
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 245
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 246
  • Mr Abdul Rahman
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Dale Street, Milnrow, Rochdale, OL16 3NJ, England

      IIF 247
  • Mr Abdul Rehman
    Pakistani born in September 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dera, Hakiman H/ Pura, Lahore, 54000, Pakistan

      IIF 248
  • Mr Abdul Rehman
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Acacia Avenue, Colchester, CO4 3JS, England

      IIF 249
  • Mr Abdul Rehman
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lenton Business Centre, Lenton Boulevard, Nottingham, NG7 2BY, England

      IIF 250
  • Mr Abdul Rehman
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, Tweedale St, Rochdale, OL11 1HH, United Kingdom

      IIF 251
  • Mr Abdul Rehman
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office # 933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 252
  • Mr Abdul Rehman
    Pakistani born in March 1993

    Resident in Pakistan

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

      IIF 253
  • Mr Abdul Rehman
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Hawkins Drive, Chafford Hundred, Grays, RM16 6GE, England

      IIF 254
    • icon of address Office 16, 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 255
  • Mr Abdul Rehman
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, United Kingdom

      IIF 256
  • Mr Abdul Rehman
    Pakistani born in May 1994

    Resident in Pakistan

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

      IIF 257
  • Mr Abdul Rehman
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Fulham Avenue, Manchester, M40 2TF, England

      IIF 258
  • Mr Abdul Rehman
    Pakistani born in March 1996

    Resident in Pakistan

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

      IIF 259
  • Mr Abdul Rehman
    Pakistani born in July 1996

    Resident in Pakistan

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

      IIF 260
  • Mr Abdul Rehman
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Phase 1, Street 1 House 136, Gujranwala, 50250, Pakistan

      IIF 261
  • Mr Abdul Rehman
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No. 272, Mohallah Mazhar Fareed Colony, Sadiqabad, Rahim Yar Khan, 64350, Pakistan

      IIF 262
  • Mr Abdul Rehman
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 9 , Mohallah Madinah Abad, Qabristan Mor, Jaranwala Road, Faisalabad, 38000, Pakistan

      IIF 263
  • Mr Abdul Rehman
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 807, Strett No 30, Phase 4-a Ghouri Town, Islamabad, 999010, Pakistan

      IIF 264
    • icon of address Unit 100692, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 265
  • Mr Abdul Rehman
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 266
  • Mr Abdul Rehman
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address E161/1, Street#3, Saaqib Town, Lahore Cannt, 54000, Pakistan

      IIF 267
  • Mr Abdul Rehman
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 202, Street No.1, Muhallah Shahbaz Town, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 268
  • Mr Abdul Rehman
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 89, West Road, New Castle Upon Tyne, Tyne And Wear, NE15 6PR, United Kingdom

      IIF 269
  • Mr Abdul Rehman
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 269-j2, Johar Town, Lahore, 54000, Pakistan

      IIF 270
  • Mr Abdul Rehman
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, Spinkfield Road Birkby, Huddersfield, HD2 2AY, United Kingdom

      IIF 271
  • Mr Abdul Rehman
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #3162, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 272
  • Mr Abdul Rehman
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gilawalaa, Po Gadgoor, Tehsil Pasrur, District Sialkot, 51480, Pakistan

      IIF 273
    • icon of address Edinburgh Office, 5 South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 274
  • Mr Abdul Rehman
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5163, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 275
    • icon of address House No 6/3, Street No 191,muhallah Atif Park 2, New Bogiwal, Lahore, 54800, Pakistan

      IIF 276
  • Mr Abdul Rehman
    Pakistani born in January 2005

    Resident in Pakistan

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

      IIF 277
  • Mr Abdul Rehman
    Pakistani born in November 2005

    Resident in Pakistan

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

      IIF 278
  • Mr Abdur Rehman
    British born in August 1988

    Resident in England

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

      IIF 279
  • Mr Adnan Muhammad
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Aldridge Road, Perry Bar, Birmingham, West Midlands, B42 2TP, England

      IIF 280
  • Mr Ahmad Raza
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Wheathill Road, London, SE20 7XH, England

      IIF 281
  • Mr Ahmad Raza
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 526, Chigwell Road, Woodford Green, IG8 8PA, England

      IIF 282
  • Mr Ahmed Hasan
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 283
  • Mr Ahmed Hassan
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bedford Road, Ilford, IG1 1EJ, England

      IIF 284
  • Mr Ahmed Hassan
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Friezeland Road, Walsall, WS2 8SA, England

      IIF 285
  • Mr Ali Imran
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Liverpool Road, Eccles, Manchester, M30 0PF, England

      IIF 286
  • Mr Ali Muhammad
    Pakistani born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71c, North Road, Durham, DH1 4SQ, England

      IIF 287
  • Mr Ali Muhammad
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Morden Road, London, SW19 3BY, England

      IIF 288
  • Mr Ali Muhammad
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progression Center Unit 3b, Charlton Pl, Ardwick, Manchester, Lancashire, M12 6HH, United Kingdom

      IIF 289
  • Mr Ali Usman
    Pakistani born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Brierley Hill, DY5 3AW, England

      IIF 290
  • Mr Ali Usman
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 57 D82, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 291
  • Mr Asad Ali
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Meller Road, Manchester, M13 0GP, England

      IIF 292
  • Mr Asif Mohammad
    Pakistani born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bell Street, London, NW1 5BY, England

      IIF 293
  • Mr Irfan Muhammad
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dunmow Gardens, West Horndon, Brentwood, CM13 3NL, England

      IIF 294
  • Mr Muhammad Imran
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 496b, Ripple Road, Barking, IG11 9RY, England

      IIF 295
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 296
    • icon of address 18, Whitfield Road, London, E6 1AS, England

      IIF 297
    • icon of address 28, Scotney Street, Peterborough, PE1 3NF, United Kingdom

      IIF 298
    • icon of address 65, Gladstone Street, Peterborough, PE1 2BN, England

      IIF 299 IIF 300 IIF 301
  • Mr Nasir Khan
    Pakistani born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 302
  • Mr Nasir Khan
    Pakistani born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 303
  • Mr Nasir Khan
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 304
  • Mr Nasir Khan
    Pakistani born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Martley Drive, Ilford, IG2 6SJ, England

      IIF 305
  • Mr Nasir Khan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 731, Lea Bridge Road, London, E17 9DZ, England

      IIF 306
  • Mr Nazir Khan
    Pakistani born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 307
  • Mr Tahir Khan
    Pakistani born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 308
  • Mr Tahir Khan
    Pakistani born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 309
  • Mr Tahir Khan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 310
  • Mr Usman Ghani
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Byegrove Court, Byegrove Road, London, SW19 2BA, England

      IIF 311
  • Mr Zakir Khan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 312
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 313
  • Mr Zar Khan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 314
  • Mr. Abdul Rehman
    Pakistani born in September 1988

    Resident in Pakistan

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

      IIF 315
  • Mr. Abdul Rehman
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House# 15, Drigh Road Cantt Bazar, Faisal, Karachi East, 75230, Pakistan

      IIF 316
  • Ali, Imran
    Pakistani director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wyckham Road, Birmingham, B36 0HX, England

      IIF 317
  • Ali, Imran
    Pakistani director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Woking Close, London, SW15 5LD, England

      IIF 318
  • Ali, Imran
    Pakistani it business analyst born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Rectory Road, Southall, Middlesex, UB2 4EN, United Kingdom

      IIF 319
  • Ali, Imran
    Pakistani director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Halbutt Street, Dagenham, RM9 5AS, England

      IIF 320
  • Ali, Usman
    Pakistani business executive born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Usman
    Pakistani company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marriott Road, London, E15 4QF, England

      IIF 323
  • Ali, Usman
    Pakistani owner born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Evelyn Road, Birmingham, B11 3JH, England

      IIF 324
  • Ali, Usman
    Pakistani accountant born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat2, 3 Northam Road, Falt 2, 3 Northam Road, Southampton, England, SO14 0GH, United Kingdom

      IIF 325
  • Ali, Usman
    Pakistani admin officer born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Waldegrave Point, 1 Green Street, London, NW10 6FX, England

      IIF 326
  • Ali, Usman
    Pakistani director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Norcroft Industrial Estate, Bradford, West Yorkshire, BD7 1JA, England

      IIF 327
    • icon of address Unit 6, Norcroft Street, Bradford, BD7 1JA, England

      IIF 328
    • icon of address Unit 6, Norcroft Street, Bradford, BD7 1JA, United Kingdom

      IIF 329 IIF 330
    • icon of address 6, Edwin Street, London, E16 1QA, United Kingdom

      IIF 331
  • Abdul Rehman
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A8 Humera Centre Pechs Block 2, Near Super Bun Kabab, Sindh, 74200, Pakistan

      IIF 332
  • Abdul Rehman
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Cherry Tree Lane, Rainham, RM13 8TP, England

      IIF 333
  • Abdul Rehman
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6247, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 334
  • Abdul Rehman
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9258, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 335
  • Abdul Rehman
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1332, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 336
  • Ali Usman
    Pakistani born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58a, High Street South, London, E6 6ET, England

      IIF 337
  • Bilal, Muhammad
    Pakistani business executive born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21/25, 124 Middleton Road, Morden, Surrey, SM4 6RW, United Kingdom

      IIF 338
  • Ghani, Usman
    Pakistani company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Byegrove Court, Byegrove Road, London, SW19 2BA, England

      IIF 339
  • Imran, Muhammad
    Pakistani businessman born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 343
    • icon of address 18, Whitfield Road, London, E6 1AS, England

      IIF 344
    • icon of address 58 Milton Avenue, London, E6 1BQ, England

      IIF 345
  • Imran, Muhammad
    Pakistani managing director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 496b, Ripple Road, Barking, IG11 9RY, England

      IIF 346
  • Muhammad, Bilal
    Pakistani business consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 13/14, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 347
  • Muhammad, Irfan
    Pakistani director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dunmow Gardens, West Horndon, Brentwood, CM13 3NL, England

      IIF 348
  • Muhammad, Khan
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 349
  • Muhammad, Salman
    Pakistani director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Sherrard Road, London, E7 8DY, England

      IIF 350
  • Muhammad, Usman
    Pakistani managing director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28a, East Road, London, E15 3QR, England

      IIF 351
  • Muhammed, Imran
    Pakistani consultant born in October 1980

    Resident in England

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

      IIF 352
  • Mr Abdul Rahman
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Rahman
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Marlborough Road, Bradford, West Yorkshire, BD8 7LD, England

      IIF 358
  • Mr Abdul Rahman
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15717062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 359
    • icon of address Office 1237, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 360 IIF 361
  • Mr Abdul Rahman
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 239-40, B-block Cuburji Park, Chuburji,multan Road, Lahore City, 54000, Pakistan

      IIF 362
  • Mr Abdul Rahman
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St # 6, Multan Road, Alipura, Chock Sarwar Shaheed, Kotadu, Muzafargarh, 34200, Pakistan

      IIF 363
  • Mr Abdul Rahman
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 405, 4th Floor, Broadstone Mill, Broadstone Road, Reddish, SK5 7DL, United Kingdom

      IIF 364
  • Mr Abdul Rahman
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Ronald Road, Birmingham, B9 4UL, England

      IIF 365
  • Mr Abdul Rehman
    British born in January 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Swift Street, Dunfermline, KY11 8SN, United Kingdom

      IIF 366
  • Mr Abdul Rehman
    Pakistani born in October 1975

    Resident in Saudi Arabia

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

      IIF 367
  • Mr Abdul Rehman
    Pakistani,british born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15579221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 368
  • Mr Abdul Rehman
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15659708 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 369
    • icon of address Office 687, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 370
    • icon of address 291, 291-3-c1 Township, Shahdara, Lahore, Punjab, 54000, Pakistan

      IIF 371
  • Mr Abdul Rehman
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31, Hasler Close, London, SE28 8LB, England

      IIF 372
  • Mr Abdul Rehman
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 5, Street No. 75, Mohalla Kocha, Jhanhabhra Main Bazaar Mazang, Lahore, 54000, Pakistan

      IIF 373
    • icon of address 71-75, Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 374
  • Mr Abdul Rehman
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15390703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 375
  • Mr Abdul Rehman
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15395044 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 376
  • Mr Abdul Rehman
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 38, Hastings Avenue, Bradford, BD5 9PR, England

      IIF 377
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 378
  • Mr Abdul Rehman
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 82, Street No 3, Ahbab Colony, Lahore, 54000, Pakistan

      IIF 379
  • Mr Abdul Rehman
    British born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Thetford Road, Ashford, TW15 3BW, England

      IIF 380
  • Mr Abdul Rehman
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2 -, 282 Harehills Lane, Leeds, West Yorkshire, LS9 7BD

      IIF 381
  • Mr Abdul Rehman
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 23 Chalford, 177 Finchley Road, London, NW3 6LG, England

      IIF 382
    • icon of address Po Same Chak 134/9-l, Teh O Distt, Sahiwal, Punjab, 57000, Pakistan

      IIF 383
  • Mr Abdul Rehman
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15484487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 384
  • Mr Abdul Rehman
    Pakistani born in December 2004

    Resident in Pakistan

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

      IIF 385
  • Mr Abdul Rehman
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6043, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 386
    • icon of address Aa House 360, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 387
  • Mr Abdul Rehman
    Pakistani born in June 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak 48/3r, Dak Khana Chak 48/3r, Haroonabad, Pakistan, 62100, Pakistan

      IIF 388
  • Mr Abdulrehman Gohar
    Pakistani born in June 2003

    Resident in England

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

      IIF 389
  • Mr Abdur Rehman
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 390
  • Mr Ahmed Hassan
    Pakistani born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Station Road, Hampton, TW12 2BT, England

      IIF 391
  • Mr Ali Asad
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Coleridge Road, Manchester, M16 9QU, England

      IIF 392
  • Mr Ali Muhammad
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258, Merton Road, London, SW18 5JL, England

      IIF 393
  • Mr Ali Usman
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Luton, LU1 3RQ, England

      IIF 394
  • Mr Asif Ali
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 510, Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 395
  • Mr Asif Ali
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5251, Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, England

      IIF 396
  • Mr Asif Ali
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Midland Road, Bedford, MK40 1PW, England

      IIF 397
    • icon of address 51, Wood Street, Kettering, NN16 9SG, England

      IIF 398
  • Mr Asif Muhammad
    Pakistani born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, East Street, London, SE17 2DN, England

      IIF 399
  • Mr Asif Muhammad
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Cumberland Road, Bradford, BD7 2JW, England

      IIF 400
  • Mr Asim Ali
    Pakistani born in January 1989

    Resident in England

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

      IIF 401
  • Mr Bilal Muhammad
    Pakistani born in September 1987

    Resident in England

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

      IIF 402 IIF 403
  • Mr Bilal Muhammad
    Pakistani born in March 1995

    Resident in England

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

      IIF 404
  • Mr Imran Ali
    Pakistani born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wyckham Road, Birmingham, B36 0HX, England

      IIF 405
  • Mr Imran Ali
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Halbutt Street, Dagenham, RM9 5AS, England

      IIF 406
  • Mr Imran Muhammed
    Pakistani born in October 1980

    Resident in England

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

      IIF 407
  • Mr Khan Muhammad
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 408
  • Mr Muhammad Abdul Rehman
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15511323 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 409
    • icon of address 15511953 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 410
  • Mr Muhammad Adnan
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 36, Midland Street, Manchester, M12 6LB, England

      IIF 411
  • Mr Muhammad Aman
    Pakistani born in October 1998

    Resident in England

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

      IIF 412
    • icon of address 16, Lowndes Street, London, SW1X 9EU, England

      IIF 413
  • Mr Muhammad Amin
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Thomas Street, Thornton Lodge, Huddersfield, HD1 3JR, England

      IIF 414
    • icon of address 38a, Thorne Road, Huddersfield, HD1 3JJ, England

      IIF 415
  • Mr Muhammad Imran
    Pakistani born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256 Green Street, London, E7 8LF, England

      IIF 416 IIF 417
    • icon of address 256, Green Street, London, E7 8LF, United Kingdom

      IIF 418
    • icon of address 256a, Green Street, Forest Gate, London, E7 8LF

      IIF 419
  • Mr Muhammad Imran
    Pakistani born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1588, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 420
  • Mr Muhammad Imran
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 341c, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 421
  • Mr Muhammad Imran
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Longley Road, London, SW17 9LH, England

      IIF 422 IIF 423
    • icon of address 648b, Garratt Lane, London, SW17 0NP, England

      IIF 424
  • Mr Muhammad Numan
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 425
  • Mr Muhammad Usman
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269, Unit 5 Manthar Estate, Wellington Road ,handsworth, Birmingham, B20 2QQ, England

      IIF 426
  • Mr Nasir Khan
    Pakistani born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, United Kingdom

      IIF 427
  • Mr Umair Muhammad
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Plodder Lane, Farnworth, Bolton, BL4 0BZ, England

      IIF 428
  • Mr Usman Ali
    Pakistani born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lawnswood Road, Manchester, M12 5UA, United Kingdom

      IIF 429
  • Mr Usman Ali
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Sanger Avenue, Chessington, KT9 1BX, England

      IIF 430
    • icon of address 70, Co-operative Street, Derby, DE23 6UG, England

      IIF 431
  • Mr Usman Ali
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Crossways Road, Bristol, BS4 2SQ, England

      IIF 432
  • Mr Usman Ghani
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 39 Loughborough Road, Leicester, LE4 5LJ, England

      IIF 433
  • Mr Usman Ghani
    Pakistani born in January 1999

    Resident in England

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

      IIF 434
  • Mr Usman Muhammad
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28a, East Road, London, E15 3QR, England

      IIF 435
  • Mr Zakir Khan
    Pakistani born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 436
  • Mr Zar Khan
    Pakistani born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 437
  • Mr. Abdul Rahman
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Cowley Road, Uxbridge, UB8 2LX, England

      IIF 438
    • icon of address 26, Cowley Road, Uxbridge, UB8 2LT, United Kingdom

      IIF 439
  • Mr. Abdul Rehman
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9111, 2 Lansdowne Road, Croydon, CR9 2ER, United Kingdom

      IIF 440
  • Mr. Abdul Rehman
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Kashif Chowk Muhallah Basti, Pathan Wali Chunian Road, Pattoki, Punjab, 55300, Pakistan

      IIF 441
    • icon of address 2, Kashif Chowk Muhallah Basti Pathana Wali Chunian R, Pattoki, 55300, Pakistan

      IIF 442
  • Muhammad Umar
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315a, Harrow Road, Wembley, HA9 6BA, England

      IIF 443
  • Muhammad Usman
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69a, Church Street, Bilston, WV14 0AX, England

      IIF 444
  • Muhammad Usman
    Pakistani born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2779, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 445
  • Muhammad Usman
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anteon House, Newark Road, Peterborough, PE1 5FL, England

      IIF 446
  • Muhammad Usman
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 447
  • Muhammad Usman
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Dexter Street, Derby, DE23 8LL, England

      IIF 448
  • Muhammad Usman
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Carbis Avenue, Manchester, M11 3DP, England

      IIF 449
  • Adnan, Muhammad
    Pakistani data science born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 York Road, London, London, E10 5QG, United Kingdom

      IIF 450
  • Adnan, Muhammad
    Pakistani it consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 York Road, London, E10 5QG, England

      IIF 451
  • Adnan, Muhammad
    Pakistani research associate born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, York Road, London, E105QG, United Kingdom

      IIF 452
  • Adnan, Muhammad
    Pakistani director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Liverpool Road, Eccles, Manchester, M30 0ND, England

      IIF 453 IIF 454
    • icon of address 36, Gordon Street, Abbey Hey, Manchester, M18 8SL, England

      IIF 455
  • Ahsan, Muhammad
    Pakistani services born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Berkeley Court, Neasden Lane, London, NW10 1PX

      IIF 456
  • Ali, Asad
    Pakistani businessman born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Portland Street, Stoke-on-trent, ST1 5DW, England

      IIF 457
  • Ali, Asad
    Pakistani director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Meller Road, Manchester, M13 0GP, England

      IIF 458
  • Ali, Imran
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ, England

      IIF 459
  • Ali, Imran
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 692-696 Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 460
  • Ali, Imran
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 461
  • Ali, Muhammad
    Pakistani flight attendant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Eversleigh Road, London, E6 1HG, England

      IIF 462
  • Ali, Muhammad
    Pakistani consultant born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hyde Road, Kenilworth, Warwickshire, CV8 2PD, England

      IIF 463
  • Ali, Muhammad
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Selbourne Drive, Dewsbury, WF12 9PB, United Kingdom

      IIF 464
  • Ali, Muhammad
    Pakistani consultant born in October 1986

    Resident in England

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

      IIF 465
  • Ali, Muhammad
    Pakistani director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 530, Stratford Road, Sparkhill, Birmingham, B11 4AJ, England

      IIF 466
    • icon of address 65, College Road, Moseley, Birmingham, B13 9LR, England

      IIF 467
  • Ali, Muhammad
    Pakistani director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Noel Street, Nottingham, NG7 6AW, England

      IIF 468
  • Ali, Usman
    Pakistani sales born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Cowbridge Lane, Barking, IG11 8LQ, United Kingdom

      IIF 469
  • Ali, Usman
    Pakistani businessman born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hambrough, Road, Southall, UB1 1JA, England

      IIF 470
  • Ali, Usman
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ardoyne Road, Belfast, BT14 7HX, Northern Ireland

      IIF 471
    • icon of address 124, Waterloo Road, Manchester, M8 8AF, England

      IIF 472
    • icon of address 6, Northmoor Road, Manchester, M12 4HP, United Kingdom

      IIF 473
  • Ali, Usman
    Pakistani online trading born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ardyone Road, Belfast, BT14 7HX, Northern Ireland

      IIF 474
  • Ali, Usman
    Pakistani businessman born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, High Town Road, Luton, Bedfordshire, LU2 0BW, England

      IIF 475
  • Ali, Usman
    Pakistani chief executive born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grantham Place, Bradford, BD7 1RJ, England

      IIF 476
  • Ali, Usman
    Pakistani director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Harmer Street, Gravesend, Kent, DA12 2AX, England

      IIF 477
  • Ali, Usman
    Pakistani director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Wellington Road, Whalley Range, Manchester, M16 8EX, England

      IIF 478
  • Ali, Usman
    Pakistani doctor born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cheswick Road, Derby, DE24 3GJ, England

      IIF 479
  • Ali, Usman
    Pakistani company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Evington Drive, Leicester, LE5 5PH, England

      IIF 480
  • Ali, Usman
    Pakistani company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Craven Street, Middlesbrough, TS1 4JX, England

      IIF 481
  • Ali, Usman
    Pakistani director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Acklam Road, Middlesbrough, TS5 5HR, England

      IIF 482
  • Ali, Usman
    Pakistani chef born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Brecon Road, Birmingham, B20 3RN, England

      IIF 483
  • Ali, Usman
    Pakistani company director born in December 1996

    Resident in England

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

      IIF 484
  • Ali, Usman
    Pakistani company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New North Road Unit 2012, London, N1 7AA, England

      IIF 485
  • Amin, Muhammad
    Pakistani sales person born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Thorne Road, Huddersfield, HD1 3JJ, England

      IIF 486
  • Amin, Muhammad
    Pakistani unemployed born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Thomas Street, Thornton Lodge, Huddersfield, HD1 3JR, England

      IIF 487
  • Asif, Muhammad
    Pakistani company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
  • Asif, Muhammad
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B13, Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, England

      IIF 490
  • Awais, Muhammad
    Pakistani company director born in November 1985

    Resident in England

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

      IIF 491 IIF 492 IIF 493
    • icon of address C/o Kingsway, 144 High Road Leyton, London, E15 2BX, England

      IIF 494
  • Awais, Muhammad
    Pakistani director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, High Road Leyton, London, E15 2BX, United Kingdom

      IIF 495
    • icon of address 5, Esk Way, Romford, RM1 4YH, England

      IIF 496
  • Awais, Muhammad
    Pakistani accountant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, John Rushton Drive, Priorslee, Telford, TF2 5AE, England

      IIF 497
  • Awais, Muhammad
    Pakistani director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Little Ilford Lane, Manor Park, Newham, London, E12 5PW, England

      IIF 498
  • Awais, Muhammad
    Pakistani company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Chalvey Road West, Slough, SL1 2PN, England

      IIF 499
  • Azam, Muhammad
    Pakistani director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Ingleby Road, Ilford, London, IG1 4RY

      IIF 500
  • Abdul Rehman
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5a, Kingsleigh Road Stockpot, Cheshire, SK4 3QF, United Kingdom

      IIF 501
  • Abdul Rehman
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Phoenix House, Barton Hill, Bristol, BS5 9UH, England

      IIF 502
  • Abdul Rehman
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Laisteridge Lane, Bradford, BD7 1QT, England

      IIF 503
  • Abdul Rehman
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1037, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 504
  • Abdul Rehman
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15210384 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 505
  • Abdul Rehman
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Abdul Rehman N75 S6, International, City Dubai, 36712, Pakistan

      IIF 506
    • icon of address Suite 2326, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 507
  • Abdul Rehman
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15256385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 508
    • icon of address Office 2940, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 509
  • Abdul Rehman
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4695, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 510
  • Bilal, Mohammad
    Pakistani management born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Katherine Road, London, E6 1EN, England

      IIF 511
  • Bilal, Muhammad
    Pakistani director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 789, Wandsworth Road, London, SW8 3JQ, England

      IIF 512
  • Bilal, Muhammad
    Pakistani business person born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Qasco Allison Street, Glasgow, G42 8RR, Scotland

      IIF 513
  • Bilal, Muhammad
    Pakistani businessman born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253 Barking Road, London, E6 1LB, United Kingdom

      IIF 514
  • Bilal, Muhammad
    Pakistani director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 23 Headcorn Road, Thornton Heath, CR7 6JR, England

      IIF 515
  • Bilal, Muhammad
    Pakistani window fitter born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1145, Newham Way, London, London, E6 5JJ, United Kingdom

      IIF 516
  • Bilal, Muhammad
    Pakistani business executive born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D2, Sawrey House, Sawrey Place, Bradford, BD5 0DA, England

      IIF 517
    • icon of address Sawrey House Flat D2, Sawrey Place, Bradford, BD5 0DA, England

      IIF 518
  • Bilal, Muhammad
    Pakistani company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Skipton Avenue, Huddersfield, HD2 2QG, England

      IIF 519
  • Bilal, Muhammad
    Pakistani director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Skipton Avenue, Huddersfield, HD2 2QG, England

      IIF 520
  • Bilal, Muhammad
    Pakistani self employed born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3.2, 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 521
  • Fahad, Muhammad
    Pakistani director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ghani, Usman
    Pakistani director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 39 Loughborough Road, Leicester, LE4 5LJ, England

      IIF 524
  • Ghani, Usman
    Pakistani president born in January 1999

    Resident in England

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

      IIF 525
  • Imran, Muhammad
    Pakistani business born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Ashley Road, London, E7 8PE, England

      IIF 526
  • Imran, Muhammad
    Pakistani businessman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256 Green Street, London, E7 8LF, England

      IIF 527 IIF 528
    • icon of address 256, Green Street, London, E7 8LF, United Kingdom

      IIF 529
  • Imran, Muhammad
    Pakistani company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 324-326, Bath Road, Hounslow, TW4 7HW, England

      IIF 530
  • Imran, Muhammad
    Pakistani business person born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Longley Road, London, SW17 9LH, England

      IIF 531
    • icon of address 648b, Garratt Lane, London, SW17 0NP, England

      IIF 532
  • Imran, Muhammad
    Pakistani businessman born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Longley Road, London, SW17 9LH, England

      IIF 533
  • Irfan, Muhammad
    Pakistani director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Molewood Close, Cambridge, CB4 3SR, England

      IIF 534
    • icon of address 709 T R S Apartment, The Green, Southall, UB2 4FF, England

      IIF 535
  • Khan, Muhammad
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Woodland Way, Bristol, BS15 1AW, England

      IIF 536
  • Muhammad, Imran
    Pakistani director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hancock Road, Birmingham, B8 3AB, England

      IIF 537
  • Muhammad, Kamran
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 538
  • Murtaza, Muhammad
    Pakistani it services born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baron's Court, Manchester Road, Wilmslow, Cheshire, SK9 2BQ, United Kingdom

      IIF 539
  • Mr Abdul Ahad
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Stamford Road, Dagenham, RM9 4EL, England

      IIF 540
  • Mr Abdul Ahad
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 112, Apollo Centre, Desborough Road, High Wycombe, HP11 2QW, England

      IIF 541
  • Mr Abdul Khan
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, La Roche Close, Slough, SL3 7RJ, England

      IIF 542
  • Mr Abdul Khan
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 88, 88, Birmingham, England, B5 6TN, United Kingdom

      IIF 543
  • Mr Abdul Rehman
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No. 10a, 5 The Shires Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 544
  • Mr Abdul Rehman
    British born in June 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Ballochmyle Place, Glasgow, G53 7GQ, Scotland

      IIF 545 IIF 546
    • icon of address 70, Unit No 5, Strathclyde Street, Glasgow, G40 4JR, Scotland

      IIF 547
    • icon of address Unit 5, 70 Strathclyde Street, Glasgow, G40 4JR, Scotland

      IIF 548 IIF 549 IIF 550
    • icon of address Unit 5, 70 Strathclyde Street, Glasgow, Lanarkshire, G40 4JR, Scotland

      IIF 551
  • Mr Abdul Rehman
    British born in August 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Central Chambers 93 Hope Street, 2nd Floor, Suite 165a, Glasgow, G2 6LD, Scotland

      IIF 552 IIF 553
    • icon of address Central Chambers, 93 Hope Street, 2nd Floor, Suite 165a, Glasgow, G2 6LD, United Kingdom

      IIF 554
    • icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 555
  • Mr Abdul Rehman
    Pakistani born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, London Road, Barking, IG11 8BB, England

      IIF 556
    • icon of address 288 Ilford Lane, Ilford Lane, London, IG1 2LP, United Kingdom

      IIF 557
  • Mr Abdul Rehman
    Pakistani born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G16, 30 Marigold Court Brackla Bridgend, South Wale, CF31 2NB, United Kingdom

      IIF 558
  • Mr Abdul Rehman
    Pakistani born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, East Bath Street, Batley, West Yorkshire, WF17 5NN, United Kingdom

      IIF 559
  • Mr Abdul Rehman
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, F56 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 560
  • Mr Abdul Rehman
    Pakistani born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A.r House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 561
  • Mr Abdul Rehman
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Grosvenor Gardens, London, E6 3EP, United Kingdom

      IIF 562 IIF 563
    • icon of address 172a, Rush Green Road, Romford, RM7 0JU, United Kingdom

      IIF 564
  • Mr Abdul Rehman
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, Silvertown, E16 2DQ, United Kingdom

      IIF 565
  • Mr Abdul Rehman
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15343344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 566
    • icon of address House No. 343, Street No. 4, Sector E, Neighborhood, Akhtar Colony, South, Karachi, 07564, Pakistan

      IIF 567
  • Mr Abdul Rehman
    Pakistani born in June 2000

    Resident in Pakistan

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

      IIF 568
  • Mr Abdul Rehman
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 107, Madina Housing Society, Pasrur Bypass, Daska, 51010, Pakistan

      IIF 569
  • Mr Abdul Rehman
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 176, 195 R/b Jandawali, Faisalabad, 38000, Pakistan

      IIF 570
  • Mr Abdul Rehman
    British born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Cromwell Road, Peterborough, PE1 2HG, United Kingdom

      IIF 571
  • Mr Abdul Rehman
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House Dorset 13 Freeland Park, Lytchett House Dorset 13 Freeland Park, Poole Dorset Bh16 6fa, Lytchett Matravers, BH16 6FA, England

      IIF 572
  • Mr Abdul Rehman
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Mclaren Building, 46 The Priory Queensway, Birmingham, B4 7LR, England

      IIF 573
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 574
    • icon of address 00, Marakiwal Village Bheri, Sialkot, Punjab, 51040, Pakistan

      IIF 575
  • Mr Abdul Rehman
    British born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Broomhill Terrace, Batley, West Yorkshire, WF17 6AL, United Kingdom

      IIF 576
  • Mr Abdul Rehman
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ex 829, Cha Jammu Wala, Chowk Sha Abbas, Multan, Punjab, 66000, Pakistan

      IIF 577
  • Mr Abdul Rehman
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13649973 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 578
  • Mr Abdul Rehman
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15011099 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 579
  • Mr Abdul Rehman
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Chaklala Scheme, Mohala, Ayub Khan Clony, Rawalpindi, 04625, Pakistan

      IIF 580
  • Mr Abdul Rehman
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N19 Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 581
    • icon of address 23 E, Lalpull, St No 76, H No 5, Mughalpura, 40050, Pakistan

      IIF 582
  • Mr Abdul Rehman
    British born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Shirley Road, Manchester, M8 0ND, England

      IIF 583
  • Mr Abdul Rehman
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 5147, Block N Rajpoot Town, Lahore, 54000, Pakistan

      IIF 584
  • Mr Abdul Rehman
    Pakistani born in March 2005

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 79b, Jamestown Rd, London, NW1 7DB, United Kingdom

      IIF 585
  • Mr Abdul Rehman
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #1043 B, Muhalla Orangzab Androon Bhati Gate, Lahore, 54000, Pakistan

      IIF 586
  • Mr Abdul Rehman
    British born in September 2007

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Dalkeith Road, Ilford, IG1 1JD, England

      IIF 587
  • Mr Abdul Rehman
    Pakistani born in June 2018

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1082, B-ii, Mohalla Rawlay Wala, Opp. Dr. Fahim Clinic, Muzaffargarh, Pakistan, 34200, Pakistan

      IIF 588
  • Mr Abdur Rehman
    Pakistani born in October 1995

    Resident in United Kingdom

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

      IIF 589
  • Mr Abdur Rehman
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shameen Khan, Dock Khaana University Town, Cheeney Payaan, Khyberpakhtunkhwa, Peshawar, 25000, Pakistan

      IIF 590
  • Mr Ahmad Raza
    Pakistani born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Plashet Road, London, E13 0QZ, England

      IIF 591
  • Mr Ahmed Muhammad
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 592
    • icon of address 25, Windsor Avenue, Littleover, Derby, DE23 3ER, England

      IIF 593
    • icon of address 14-16, Upper Charnwood Street, Leicester, LE2 0AU, England

      IIF 594
  • Mr Ahmed Muhammed
    Pakistani born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, St. Bedes Drive, Boston, Lincolnshire, PE21 9QH, England

      IIF 595
  • Mr Ahmed Raza
    Pakistani born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit#5649, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 596
  • Mr Ali Imran
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, High Street, Witney, OX28 6HB, England

      IIF 597
  • Mr Ali Imran
    Pakistani born in May 2001

    Resident in England

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

      IIF 598
  • Mr Ali Muhammad
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 443, Basingstoke Road, Reading, RG2 0JF, England

      IIF 599
  • Mr Arshad Ali
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Coppermill Lane, London, E17 7HG, United Kingdom

      IIF 600
    • icon of address Hamilton House, 4a The Avenue, London, E4 9LD

      IIF 601
  • Mr Arshad Ali
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Arshad Muhammad
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 604
  • Mr Asad Ali
    Pakistani born in March 1984

    Resident in England

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

      IIF 605
  • Mr Asad Ali
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Sturry Road, Canterbury, CT1 1BU, England

      IIF 606
    • icon of address 77 Sturry Road, Canterbury, Kent, CT1 1BU, England

      IIF 607
    • icon of address 46, The Ridgeway, North Harrow, Harrow, HA2 7QN, United Kingdom

      IIF 608
    • icon of address Unit 12 The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 609
  • Mr Asad Ali
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Chirkdale Street, Liverpool, L4 3SQ, England

      IIF 610
    • icon of address 166 County Road, Liverpool, L4 5PH, England

      IIF 611 IIF 612
    • icon of address 26-28, Hammersmith Grove, London, W6 7BA, United Kingdom

      IIF 613
  • Mr Asad Ali
    Pakistani born in July 1989

    Resident in England

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

      IIF 614
  • Mr Asad Ali
    Pakistani born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 24, Duett Court, St. Giles Close, Hounslow, TW5 0AF, England

      IIF 615
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 616
  • Mr Asad Ali
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Broadyates Road, Birmingham, B25 8JE, England

      IIF 617
  • Mr Asad Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grantham Road, Bradford, BD7 1RQ, England

      IIF 618
  • Mr Asif Ali
    Pakistani born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, High Street, Barkingside, Ilford, IG6 2DR, England

      IIF 619
    • icon of address 94, Market Place, Romford, RM1 3ER, England

      IIF 620
  • Mr Asif Ali
    Pakistani born in January 1991

    Resident in England

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

      IIF 621
  • Mr Asim Muhammad
    Pakistani born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a, Connaught Road, Ilford, Essex, IG1 1RL, England

      IIF 622
  • Mr Atif Ali
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Lemur Drive, Cambridge, CB1 9XZ, England

      IIF 623
  • Mr Bilal Muhammad
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, Boswell House, Fayland Avenue, London, SW16 1TA, England

      IIF 624
  • Mr Bilal Muhammad
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Taunton Road, Hull, HU4 7JX, England

      IIF 625
    • icon of address 66, King Edward Street, Hull, HU1 3SQ, England

      IIF 626
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 627
  • Mr Hamza Muhammad
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Turley Close, London, E15 3JD, England

      IIF 628
  • Mr Imran Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683, Stratford Road, Sparkhill, Birmingham, B11 4DX, England

      IIF 629
    • icon of address Unit 4, 692-696 Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 630
    • icon of address 11a Empire Parade, Empire Way, Wembley, Middlesex, HA9 0RQ, England

      IIF 631
  • Mr Imran Ali
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 632
  • Mr Imran Muhammad
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 633
  • Mr Imran Muhammad
    Pakistani born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Beresford Road, Manchester, M13 0TA, England

      IIF 634
  • Mr Irfan Muhammad
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, 67 Nigel Avenue, Birmingham, B31 1LL, England

      IIF 635
  • Mr Irfan Muhammad
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 695, Warwick Road, Tyseley, Birmingham, B11 2EZ, England

      IIF 636
  • Mr Kamran Muhammad
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 637
  • Mr Kashif Muhammad
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Deansgate, Bolton, BL1 1HA, England

      IIF 638
  • Mr Mohammad Imran
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 639
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 640
  • Mr Mohammad Imran
    Pakistani born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 641
  • Mr Mohammed Imran
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Liverpool Road, Newcastle, Staffordshire, ST5 9HD, England

      IIF 642
    • icon of address 451, Beverley Drive, Stoke-on-trent, ST2 0PW, England

      IIF 643
    • icon of address Unit 2, 451, Beverley Drive, Stoke-on-trent, Staffordshire, ST2 0PW, England

      IIF 644
  • Mr Mohammed Khan
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Oak Lane Plaza, 39 Oak Lane, Bradford, BD9 4QB, England

      IIF 645
    • icon of address 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 646
  • Mr Muhammad Adnan
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Liverpool Road, Eccles, Manchester, M30 0ND, England

      IIF 647 IIF 648
    • icon of address 36, Gordon Street, Abbey Hey, Manchester, M18 8SL, England

      IIF 649
  • Mr Muhammad Ahmad
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Cranley Drive, Ilford, IG2 6AA, England

      IIF 650
    • icon of address 3, Warrior Square, Manor Park, London, E12 5RP, England

      IIF 651
  • Mr Muhammad Ahmad
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1257, Rochdale Road, Manchester, M9 7EG, England

      IIF 652
  • Mr Muhammad Ahmad
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Claremont Road, Wavertree, Liverpool, L15 3HH, England

      IIF 653
  • Mr Muhammad Ahmad
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Saddlecote Close, Manchester, M8 5EG, England

      IIF 654
    • icon of address 18, Stapleton Street, Salford, M6 7WG, England

      IIF 655
  • Mr Muhammad Ahmad
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363, Kingsbury Road, London, NW9 9PE, England

      IIF 656
  • Mr Muhammad Ahmad
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Field Road, Rochdale, OL16 4AZ, England

      IIF 657
  • Mr Muhammad Ahsan
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 658
    • icon of address 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 659
    • icon of address Wharncliffe House, Grays Park Road, Stoke Poges, Slough, SL2 4JG, England

      IIF 660
  • Mr Muhammad Ahsan
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 661
  • Mr Muhammad Ali
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Eversleigh Road, London, E6 1HG, England

      IIF 662
  • Mr Muhammad Ali
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Selbourne Drive, Dewsbury, WF12 9PB, England

      IIF 663
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 664
    • icon of address 12, Parrenthorn Road, Prestwich, Manchester, M25 2RH, England

      IIF 665
  • Mr Muhammad Ali
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, College Road, Moseley, Birmingham, B13 9LR, England

      IIF 666 IIF 667
  • Mr Muhammad Ali
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Noel Street, Nottingham, NG7 6AW, England

      IIF 668
  • Mr Muhammad Amin
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 669
  • Mr Muhammad Amin
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Leagrave Road, Luton, Bedfordshire, LU3 1RQ

      IIF 670
  • Mr Muhammad Azam
    Pakistani born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Ingleby Road, Ilford, London, IG1 4RY

      IIF 671
  • Mr Muhammad Bilal
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21/25, 124 Middleton Road, Morden, SM4 6RW

      IIF 672
  • Mr Muhammad Imran
    Pakistani born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 01 Lindsay Court, Lindsay Avenue, High Wycombe, HP12 3GF, England

      IIF 673
  • Mr Muhammad Imran
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Etchingham Road, London, E15 2DF, England

      IIF 674
    • icon of address 87a, Plashet Grove, London, E6 1AD, England

      IIF 675
    • icon of address 39 A, Hayworth Road, Sandiacre, Nottingham, NG10 5LL, England

      IIF 676
    • icon of address 39, Hayworth Road, Sandiacre, Nottingham, NG10 5LL, England

      IIF 677
    • icon of address 95a, Upper Parliament Street, Nottingham, NG1 6LA, England

      IIF 678
  • Mr Muhammad Imran
    Pakistani born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23 Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 679
  • Mr Muhammad Imran
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Hawthorn Road, Birmingham, B44 8PP, England

      IIF 680
    • icon of address 146, Richmond Road, Ilford, Essex, IG1 1JT, England

      IIF 681
    • icon of address 146, Richmond Road, Ilford, IG1 1JT, England

      IIF 682
  • Mr Muhammad Imran
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Beechfield Street, Manchester, M8 0SG, England

      IIF 683
  • Mr Muhammad Imran
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 684
    • icon of address 15924799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 685
  • Mr Muhammad Imran
    Pakistani born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Tyne Crescent, Bedford, Bedfordshire, MK41 7YB, United Kingdom

      IIF 686
  • Mr Muhammad Imran
    Pakistani born in December 1983

    Resident in England

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

      IIF 687
  • Mr Muhammad Imran
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 688
    • icon of address 277a, High Street, Chatham, ME4 4BN, England

      IIF 689
    • icon of address 395, Pelham Road, Immingham, DN40 1NJ, England

      IIF 690
    • icon of address 44, Pauling Road, Headington, Oxford, OX3 8PT, England

      IIF 691
  • Mr Muhammad Imran
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Poole Street, Blackburn, BB1 3JS, England

      IIF 692
    • icon of address 352a, Moston Lane, Manchester, M40 9JS, England

      IIF 693
    • icon of address 112, Poulton Street, Kirkham, Preston, PR4 2AH, England

      IIF 694
  • Mr Muhammad Imran
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stratford Street, Leeds, LS11 6JP, England

      IIF 695
  • Mr Muhammad Imran
    Pakistani born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hancock Road, Birmingham, B8 3AB, England

      IIF 696 IIF 697
    • icon of address 173, 173, Cheveral Avenue, Coventry, West Midlands, CV6 3EN, United Kingdom

      IIF 698
    • icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, England

      IIF 699
    • icon of address 45 Lima Court, 45 Lima Court, Bath Road, Reading, RG1 6NF, England

      IIF 700
  • Mr Muhammad Imran
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Milton Avenue, London, E6 1BQ, England

      IIF 701
    • icon of address 9 Stratford Road Wolverton, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 702
  • Mr Muhammad Imran
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, College Road, Alum Rock, Birmingham, B8 3TB, England

      IIF 703
    • icon of address 19, Leswell Grove, Kidderminster, DY10 1RW, England

      IIF 704
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 705
    • icon of address Flat 8 Rutland Court, Oak Road, Manchester, M20 3BA, England

      IIF 706 IIF 707
    • icon of address 352, High Street, Smethwick, B66 3PD, England

      IIF 708
  • Mr Muhammad Imran
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114b, Ilford Lane, Ilford, IG1 2LE, England

      IIF 709
  • Mr Muhammad Imran
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Chaplin Road, Normacot, Stoke-on-trent, Staffs, ST3 4RE, United Kingdom

      IIF 710
  • Mr Muhammad Imran
    Pakistani born in December 1995

    Resident in England

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

      IIF 711
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 712
  • Mr Muhammad Irfan
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Molewood Close, Cambridge, CB4 3SR, England

      IIF 713
  • Mr Muhammad Khan
    Pakistani born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 714
  • Mr Muhammad Khan
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16342735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 715
  • Mr Muhammad Khan
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 716
  • Mr Muhammad Mehran
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a Tadworth Parade, Tadworth Parade, Hornchurch, RM12 5BA, England

      IIF 717
  • Mr Muhammad Ramzan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Broad Street, Dagenham, RM10 9JD, England

      IIF 718
  • Mr Muhammad Raza
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office-12, Elite House, 70 Warwick Street, Birmingham, West Midlands, B12 0NL, England

      IIF 719
  • Mr Muhammad Umar
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Umar
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lincoln Avenue, Manchester, M19 3LB, England

      IIF 728
  • Mr Muhammad Usman
    Pakistani born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 252a, Pretoria Road, Birmingham, B9 5LG, England

      IIF 729
    • icon of address 284, London Road, Croydon, CR0 2TG

      IIF 730
  • Mr Muhammad Usman
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Premier Street, Manchester, M16 9ND, England

      IIF 731
  • Mr Muhammad Usman
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 43 Room 001,maria Grey Hall Brunel University, Kingston Lane, Uxbridge, UB8 3PH, England

      IIF 732
  • Mr Muhammad Usman
    Pakistani born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Daisy Street, Bolton, BL3 4BD, England

      IIF 733
  • Mr Muhammad Usman
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Water Lane, Ilford, IG3 9HT, England

      IIF 734
    • icon of address 27, Parsons Road, Langley, Slough, SL3 7GU, England

      IIF 735
  • Mr Muhammad Usman
    Pakistani born in January 1984

    Resident in England

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

      IIF 736
    • icon of address 21, Bartle Avenue, London, E6 3AJ, England

      IIF 737
  • Mr Muhammad Usman
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 738
    • icon of address 8, Swayfield Avenue, Manchester, M13 0NQ, England

      IIF 739
  • Mr Muhammad Usman
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, St. Georges Road, Reading, RG30 2RQ, England

      IIF 740
  • Mr Muhammad Usman
    Pakistani born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Duckworth Lane, Bradford, BD9 5ER, England

      IIF 741
    • icon of address 606, Little Horton Lane, Bradford, BD5 0PD, England

      IIF 742
  • Mr Muhammad Usman
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Standfield Gardens, Dagenham, RM10 8JS, England

      IIF 743
  • Mr Muhammad Usman
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Gipsy Lane, Headington, Oxford, OX3 7PU, England

      IIF 744
  • Mr Muhammad Usman
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Coulson Way, Burnham, Slough, SL1 7PL, England

      IIF 745
    • icon of address Unit 7 Alexandra Plaza, Chalvey Road West, Slough, SL1 2NJ, United Kingdom

      IIF 746
  • Mr Muhammad Usman
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Chime Bank, Manchester, M8 0QL, England

      IIF 747
    • icon of address Flat 20 Nursery View House, 38 Schoolgate Drive, Morden, SM4 5DH, England

      IIF 748
  • Mr Muhammad Usman
    Pakistani born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Rockery House, Soho Road, Birmingham, B21 9SP, England

      IIF 749
    • icon of address 3, Rolfe Street, Smethwick, B66 2AA, England

      IIF 750
    • icon of address 287a, Shirley Road, Southampton, SO15 3HT, England

      IIF 751
  • Mr Muhammad Usman
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Mottram Road, Hyde, SK14 2RZ, England

      IIF 752
  • Mr Muhammad Usman
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Usman
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Blackmore Drive, Leicester, LE3 1LP, England

      IIF 759
    • icon of address 884, Stockport Road, Manchester, M19 3BN, England

      IIF 760
    • icon of address 25, Kent Avenue, Slough, SL1 3AB, England

      IIF 761
  • Mr Muhammad Usman
    Pakistani born in October 1996

    Resident in England

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

      IIF 762 IIF 763
    • icon of address 6, Ridgegate Close, Reigate, RH2 0HT, England

      IIF 764
  • Mr Muhammad Yasin
    Pakistani born in October 1989

    Resident in England

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

      IIF 765
  • Mr Salman Muhammad
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Sherrard Road, London, E7 8DY, England

      IIF 766
  • Mr Usman Ali
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marriott Road, London, E15 4QF, England

      IIF 767
  • Mr Usman Ali
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Evelyn Road, Birmingham, B11 3JH, England

      IIF 768
  • Mr Usman Ali
    Pakistani born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Norcroft Street, Bradford, BD7 1JA, England

      IIF 769
    • icon of address 140 Waldegrave Point, 1 Green Street, London, NW10 6FX, England

      IIF 770 IIF 771
    • icon of address 6, Edwin Street, London, E16 1QA, United Kingdom

      IIF 772
  • Mr Usman Ghani
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Dungeness House, York Road, London, SW11 3QX, England

      IIF 773
  • Mr Usman Ghani
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Elizabeth Street, Manchester, M8 8BQ, England

      IIF 774
  • Mr Usman Muhammad
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Castleton Road, Mitcham, CR4 1NZ, England

      IIF 775
  • Mr Zunaira Usman
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15860858 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 776
  • Mr. Abdul Rahman
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street#6, Multan Road,muhallah Ali Pura,chowk Sarwar Shaheed, Tehsil Kot Addu, Muzaffargarh, 34030, Pakistan

      IIF 777
  • Mr. Abdur Rehman
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 778
  • Mr. Ahmed Raza
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Lewis Street, Walsall, WS2 8JY, England

      IIF 779
  • Mr. Imran Ali
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Woking Close, London, SW15 5LD

      IIF 780
  • Mrs Aleena Rehan Khan
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Crosland Fold, Huddersfield, HD3 3QH, England

      IIF 781
  • Mrs Asif Ali
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Elmshott Lane, Slough, SL1 5QS, England

      IIF 782
  • Mrs Zunaira Usman
    Pakistani born in October 1990

    Resident in England

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

      IIF 783
  • Mrs. Aleena Rehan Khan
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Crosland Fold, Huddersfield, HD3 3QH, England

      IIF 784
  • Muhammad Ahmad
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, High Street North, London, E6 2JA, England

      IIF 785
  • Muhammad Ahmad
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Winckley Street, Preston, PR1 2AA, England

      IIF 786
  • Muhammad Arslan
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Holmes Street, Liverpool, L8 0RJ, England

      IIF 787
  • Muhammad Bilal
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 789, Wandsworth Road, London, SW8 3JQ, England

      IIF 788
  • Muhammad Farhan
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Mossfield Street, Manchester, M11 1PN, England

      IIF 789
  • Muhammad Imran
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 790
  • Muhammad Imran
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Northcote Crescent, Leeds, LS11 6NN, England

      IIF 791
    • icon of address 10, Sancton Green, Stoke-on-trent, Staffordshire, ST6 4DE, England

      IIF 792
  • Muhammad Irfan
    Pakistani born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Purcell Street, Manchester, M12 4NU, England

      IIF 793
  • Muhammad Irfan
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Bamville Road, Birmingham, B8 2TN, England

      IIF 794
  • Muhammad Noman
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 795
  • Muhammad Ramzan
    Pakistani born in January 1997

    Resident in England

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

      IIF 796
  • Muhammad Usama
    Pakistani born in October 1998

    Resident in England

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

      IIF 797
  • Muhammad Usman
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15381955 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 798
  • Muhammad Usman
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hammerton Road, Huddersfield, HD2 2PS, England

      IIF 799
  • Muhammad Usman
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1 Ruhemann Street, Reading, RG30 3FG, United Kingdom

      IIF 800
  • Muhammad Usman
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 57 E58, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 801
  • Muhammad Usman
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Constance Street, London, E16 2DQ, England

      IIF 802
  • Numan, Muhammad
    Pakistani bishop born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 803
  • Raza, Ahmad
    Pakistani company director born in May 1988

    Resident in England

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

      IIF 804
  • Raza, Ahmad
    Pakistani sales director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a, Wheathill Road, London, SE20 7XH, England

      IIF 805
  • Raza, Muhammad
    Pakistani company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office-12, Elite House, 70 Warwick Street, Birmingham, West Midlands, B12 0NL, England

      IIF 806
  • Rehman, Abdul
    Pakistani business consultant born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Quebec House, 4 Richmond Road, Kingston Upon Thames, KT2 5EB, United Kingdom

      IIF 807
    • icon of address 367, Green Street, London, E13 9AR, England

      IIF 808
  • Rehman, Abdul
    Pakistani businessman born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Broadway Court, The Broadway, London, SW19 1RG, England

      IIF 809
  • Rehman, Abdul
    Pakistani entrepreneur born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, 4 Richmond Road, Kingston Upon Thames, KT2 5EB, United Kingdom

      IIF 810
    • icon of address Unit 2a Qubec House, Richmond Road, Kingston Upon Thames, KT2 5EB, United Kingdom

      IIF 811 IIF 812
    • icon of address 30a, Basement Unit, The Broadway, London, SW19 1RE, England

      IIF 813
    • icon of address 88, Norbury Crescent, London, SW16 4LA, England

      IIF 814
  • Shahid, Muhammad
    Pakistani engineer born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, St. Andrews Road, Ilford, IG1 3PF, England

      IIF 815
  • Shoaib, Muhammad
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Kendall Road, Manchester, M8 4ND, England

      IIF 816
  • Shoaib, Muhammad
    Pakistani company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Worton Road, Isleworth, TW7 6HL, England

      IIF 817
  • Shoaib, Muhammad
    Pakistani director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Worton Road, Isleworth, TW7 6HL, England

      IIF 818
  • Shoaib, Muhammad
    Pakistani greengrocer born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Heaton Road, Bradford, West Yorkshire, BD9 4RJ, United Kingdom

      IIF 819
  • Umar, Muhammad
    Pakistani company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 315a, Harrow Road, Wembley, HA9 6BA, England

      IIF 820
  • Usman, Muhammad
    Pakistani company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Albert Road, West Drayton, Middlesex, UB7 8ES, England

      IIF 821
  • Usman, Muhammad
    Pakistani manager born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Albert Road, West Drayton, UB7 8ES, England

      IIF 822
  • Usman, Muhammad
    Pakistani company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Linthorpe Road, Middlesbrough, TS1 4AS, England

      IIF 823
  • Waqas, Muhammad
    Pakistani business born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Charlbury Gardens, Ilford, IG3 9TU, England

      IIF 824
  • Abid, Muhammad
    Pakistani director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hexthorpe Road, Doncaster, DN4 0BG, England

      IIF 825
  • Abid, Muhammad
    Pakistani director and company secretary born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Copley Road, Doncaster, DN1 2QP, England

      IIF 826
  • Abid, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15669592 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 827
  • Adil, Muhammad
    Pakistani business person born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 828
  • Adnan, Muhammad
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ronnie Lane, London, E12 5RY, England

      IIF 829
  • Adnan, Muhammad
    Pakistani accountant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Foundry, 55 Bath Street, Suite 8c, Walsall, WS1 3BZ, England

      IIF 830
  • Adnan, Muhammad
    Pakistani director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169d, Dunstable Road, Luton, LU1 1BW, United Kingdom

      IIF 831
    • icon of address 8c, The Old Foundry, 55 Bath Street, Walsall, WS1 3BZ, England

      IIF 832
  • Adnan, Muhammad
    Pakistani it consultant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Belgrave Road, London, E10 6LD, England

      IIF 833
  • Adnan, Muhammad
    Pakistani management consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Edgar Road, Hounslow, Middlesex, TW4 5QJ, England

      IIF 834
  • Adnan, Muhammad
    Pakistani business born in July 1981

    Resident in England

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

      IIF 835
  • Adnan, Muhammad
    Pakistani businessman born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a North Albert Street, Supersaver Market Ltd, Fleetwood, FY7 6AA, England

      IIF 836
  • Adnan, Muhammad
    Pakistani company director born in March 1985

    Resident in England

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

      IIF 837
    • icon of address 52, Bridge Street, Bolton, BL1 2EG, United Kingdom

      IIF 838
  • Adnan, Muhammad
    Pakistani director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clunton Avenue, Bolton, BL3 4HD, England

      IIF 839
    • icon of address 4, Swallow Street, Oldham, OL8 4LD, England

      IIF 840
  • Adnan, Muhammad
    Pakistani director and company secretary born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clunton Avenue, Bolton, BL3 4HD, England

      IIF 841
  • Adnan, Muhammad
    Pakistani manager born in March 1985

    Resident in England

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

      IIF 842
    • icon of address 186, Borough Road, Wallasey, CH44 6NJ, England

      IIF 843
  • Adnan, Muhammad
    Pakistani company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Aldridge Road, Perry Bar, Birmingham, West Midlands, B42 2TP, England

      IIF 844
  • Adnan, Muhammad
    Pakistani director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Bell Lane, Barnet, London, NW4 2AD, England

      IIF 845
    • icon of address 8, Bell Lane, London, NW4 2AD, England

      IIF 846 IIF 847
  • Adnan, Muhammad
    Pakistani managing director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Adnan, Muhammad
    Pakistani retailer born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Masons Avenue, Harrow, HA3 5AN, England

      IIF 853
    • icon of address 95, Masons Avenue, Harrow, HA3 5AN, United Kingdom

      IIF 854
  • Ahmad, Muhammad
    Pakistani company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Muhammad
    Pakistani director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Kirkham Apartments, 43 Linton Road, Barking, IG11 8FT, England

      IIF 857
  • Ahmad, Muhammad
    Pakistani company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Cranley Drive, Ilford, IG2 6AA, England

      IIF 858
  • Ahmad, Muhammad
    Pakistani ecommerce born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Warrior Square, Manor Park, London, E12 5RP, England

      IIF 859
  • Ahmad, Muhammad
    Pakistani company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1257, Rochdale Road, Manchester, M9 7EG, England

      IIF 860
  • Ahmad, Muhammad
    Pakistani general manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Claremont Road, Wavertree, Liverpool, L15 3HH, England

      IIF 861
  • Ahmad, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Stapleton Street, Salford, M6 7WG, England

      IIF 862
  • Ahmad, Muhammad
    Pakistani director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Saddlecote Close, Manchester, M8 5EG, England

      IIF 863
  • Ahmad, Muhammad
    Pakistani company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363, Kingsbury Road, London, NW9 9PE, England

      IIF 864
  • Ahmad, Muhammad
    Pakistani manager born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Field Road, Rochdale, OL16 4AZ, England

      IIF 865
  • Ahmad, Raza
    Pakistani business person born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 866
  • Ahsan, Muhammad
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 867
  • Ahsan, Muhammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 868
    • icon of address Wharncliffe House, Grays Park Road, Stoke Poges, Slough, SL2 4JG, England

      IIF 869
  • Ahsan, Muhammad
    Pakistani business person born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 870
  • Ahsan, Muhammad
    Pakistani director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 871
  • Akram, Muhammad
    Pakistani accounts manager born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Trafford Street, Farnworth, Bolton, BL4 7PQ, England

      IIF 872
  • Ali, Arshad
    Pakistani businessman born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Charlwood Close, Harrow, Middlesex, HA3 6DW, England

      IIF 873
  • Ali, Arshad
    Pakistani businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169 Grantham Road, Grantham Road, London, E12 5NB, England

      IIF 874
    • icon of address 209, Coppermill Lane, London, E17 7HG, United Kingdom

      IIF 875
  • Ali, Arshad
    Pakistani company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Asim
    Pakistani company director born in January 1989

    Resident in England

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

      IIF 878
  • Ali, Hammad
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Esmond Road, Manchester, M8 9LZ, England

      IIF 879
  • Ali, Hammad
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Ronnie Lane, London, E12 5RY, England

      IIF 880
    • icon of address Unit #3486, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 881
    • icon of address 360 Formation Ltd, Unit A 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 882
  • Ali, Imran
    Pakistani company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Barnes Avenue, Southall, UB2 5TD, England

      IIF 883
  • Ali, Imran
    Pakistani gym born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Sunbridge Road, Bradford, West Yorkshire, BD1 2HQ, England

      IIF 884
  • Ali, Imran
    Pakistani director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Beech Road, Luton, LU1 1DP, England

      IIF 885
  • Ali, Imran
    Pakistani director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, De Vere Gardens, Ilford, IG1 3EE, England

      IIF 886
  • Ali, Imran
    Pakistani business born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Edgware Road, Colindale, London, NW9 6LP, United Kingdom

      IIF 887
    • icon of address 5a, Golders Way, London, NW11 8JY, United Kingdom

      IIF 888 IIF 889
  • Ali, Imran
    Pakistani security guard born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Golders Way, London, NW11 8JY, England

      IIF 890
  • Ali, Imran
    Pakistani retailer born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Armstrong Place East, Grimsby, DN31 2QF, England

      IIF 891
  • Ali, Imran
    Pakistani company's director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Braunstone Gate, Leicester, LE3 5LH, England

      IIF 892
  • Ali, Imran
    Pakistani director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, Humberstone Road, Leicester, LE5 0EG, England

      IIF 893
  • Ali, Imran
    Pakistani company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ranelagh Road, Southall, UB1 1DH, England

      IIF 894
  • Ali, Irfan
    Pakistani director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Manningham Lane, Bradford, BD1 3EA, England

      IIF 895
  • Ali, Irfan
    Pakistani party planner born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 896
  • Ali, Mohammad
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 897
  • Ali, Muhammad
    Pakistani director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Easingwold Gardens, Luton, LU1 1UD, England

      IIF 898
  • Ali, Muhammad
    Pakistani general trading born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Green Street, London, E7 8JE, England

      IIF 899
  • Ali, Muhammad
    Pakistani sale born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Neston Road, Leicester, LE2 6RD, England

      IIF 900
  • Ali, Muhammad
    Pakistani director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Milton Road, Hartlepool, TS26 8DS, England

      IIF 901
    • icon of address 92, East Street, London, SE17 2DQ, United Kingdom

      IIF 902
  • Ali, Muhammad
    Pakistani company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 903
    • icon of address 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 904
    • icon of address 49b, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 905
    • icon of address 25, Farnes Drive, Romford, RM2 6NS, England

      IIF 906
  • Ali, Muhammad
    Pakistani director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Butts Green Road, Hornchurch, RM11 2JS, United Kingdom

      IIF 907
    • icon of address 22, Bellflower Path, Romford, RM3 8JF, England

      IIF 908
  • Ali, Muhammad
    Pakistani managing director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bellflower Path, Romford, RM3 8JF, England

      IIF 909
  • Ali, Muhammad
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45a, Bolton Road, Bury, BL8 2AB, England

      IIF 910
  • Ali, Muhammad
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 675, Green Lane, Dagenham, Essex, RM8 1UU, England

      IIF 911
  • Ali, Muhammad
    Pakistani entreprenuer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Northbrook Road, Ilford, IG1 3BL, England

      IIF 912
  • Ali, Muhammad
    Pakistani businessman born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Denville Crescent, Birmingham, B9 5TP, England

      IIF 913
  • Ali, Muhammad
    Pakistani courier born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178a, Mansell Road, Greenford, Middlesex, UB6 9EH, England

      IIF 914
  • Ali, Muhammad
    Pakistani director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Beoley Road East, Redditch, B98 8PB, England

      IIF 915
  • Ali, Muhammad
    Pakistani entrepreneur born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ludlow Road, Redditch, B97 4EN, England

      IIF 916
  • Ali, Muhammad
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Larkshall Road, London, E4 6PE, England

      IIF 917
  • Ali, Muhammad
    Pakistani director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Stockdale Place, Birmingham, B15 3XH, England

      IIF 918
  • Ali, Muhammad
    Pakistani ceo born in April 1985

    Resident in England

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

      IIF 919
  • Ali, Muhammad
    Pakistani software developer born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, A, Leytonstone Road, London, E15 1LH, England

      IIF 920
  • Ali, Muhammad
    Pakistani business man born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bristol Road, London, E7 8HG, England

      IIF 921
  • Ali, Muhammad
    Pakistani businessman born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70b, Blenheim Crescent, London, W11 1NZ

      IIF 922
    • icon of address 13 Imperial Central, 23-25 Mill Street, Slough, SL2 5YQ, England

      IIF 923
  • Ali, Muhammad
    Pakistani director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Somerby Road, Barking, Essex London, IG11 9XH, United Kingdom

      IIF 924
    • icon of address 70, Blenheim Crescent, London, W11 1NZ, United Kingdom

      IIF 925
    • icon of address 70b, Blenheim Crescent, London, W11 1NZ, England

      IIF 926
    • icon of address 79, Elmwood Road, Slough, SL2 5QH, England

      IIF 927
  • Ali, Muhammad
    Pakistani company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Elm Park Road, Reading, Berkshire, England, RG30 2TN, United Kingdom

      IIF 928
    • icon of address 12, Morpeth Close, Reading, RG2 7UH, England

      IIF 929
  • Ali, Muhammad
    Pakistani director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, London Street, Reading, Berkshire, RG1 4PS, United Kingdom

      IIF 930
  • Ali, Muhammad
    Pakistani fast food born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, London Street, Reading, RG1 4PS, United Kingdom

      IIF 931
  • Ali, Muhammad
    Pakistani travel born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Carron Close, Tilehurst, Reading, RG30 4DS, United Kingdom

      IIF 932
  • Ali, Muhammad
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 933
  • Ali, Muhammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Shenstone House, Aldrington Road, London, SW16 1TL, England

      IIF 934
  • Ali, Muhammad
    Pakistani director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1416 & 1418, London Road, London, SW16 4BZ, United Kingdom

      IIF 935
    • icon of address Trident Business Centre, Unit C113, 89 Bickersteth Road, London, SW17 9SH, United Kingdom

      IIF 936
  • Ali, Muhammad
    Pakistani director born in December 1986

    Resident in England

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

      IIF 937
  • Ali, Muhammad
    Pakistani manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Bromwall Road, Birmingham, B13 0LQ, England

      IIF 938
  • Ali, Muhammad
    Pakistani chartered accountant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1105 Houblon Apartments, 6 Tyne Street, London, E1 7AN, United Kingdom

      IIF 939
  • Ali, Muhammad
    Pakistani managing director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1105 Houblon Apartments, 6 Tyne Street, London, E1 7AN, United Kingdom

      IIF 940
  • Ali, Muhammad
    Pakistani businessman born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Muhammad
    Pakistani business executive born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Eton Road, Ilford, IG1 2UG, England

      IIF 944
  • Ali, Muhammad
    Pakistani company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Huddleston Crescent, Redhill, RH1 3JR

      IIF 945
  • Ali, Muhammad
    Pakistani director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, London Road, Croydon, CR0 2TA, England

      IIF 946
    • icon of address 158a, Fore Street, London, N18 2XA, England

      IIF 947
  • Ali, Muhammad
    Pakistani owner born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Greys Court, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 948
  • Ali, Muhammad
    Pakistani hairdresser born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Cranbrook Street, Bradford, BD5 8BD, England

      IIF 949
  • Ali, Muhammad
    Pakistani director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Swanton Gardens London, 69 Swanton Gardens, London, SW19 6BL, England

      IIF 950
  • Ali, Muhammad
    Pakistani chief executive born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Warings, Nelson, BB9 0XF, England

      IIF 951
  • Ali, Muhammad
    Pakistani director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Olive Road, London, E13 9PZ, England

      IIF 952
  • Ali, Usman
    Pakistani manager born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Staines Road, Ilford, IG1 2UZ, England

      IIF 953
  • Ali, Usman
    Pakistani cleaner born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Daisy Street, Bolton, BL3 4BD, England

      IIF 954
  • Ali, Usman
    Pakistani company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Pendlebury Street, Bolton, BL1 8LW, England

      IIF 955
  • Ali, Usman
    Pakistani sales director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Pendlebury Street, Bolton, BL1 8LW, England

      IIF 956
  • Ali, Usman
    Pakistani director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest House, 3rd Floor 16-20 Clements Road Unit #2752, Ilford, IG1 1BA, United Kingdom

      IIF 957
  • Ali, Usman
    Pakistani finance director born in July 1997

    Resident in England

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

      IIF 958
  • Ali, Usman
    Pakistani director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20 A88, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 959
  • Ali, Usman
    Pakistani company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Greystoke Road, Slough, SL2 1TS, England

      IIF 960
  • Ali, Usman
    Pakistani director born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Overbrook Walk, Edgware, HA8 6JW, England

      IIF 961
  • Aman, Muhammad
    Pakistani self employed born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Talia House, Manchester Road, London, E14 3HB, England

      IIF 962
  • Aman, Muhammad
    Pakistani self-employed born in October 1998

    Resident in England

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

      IIF 963
  • Amin, Muhammad
    Pakistani director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 964
  • Amin, Muhammad
    Pakistani business born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, High Street North, Dunstable, Bedfordshire, LU6 1LH, United Kingdom

      IIF 965
  • Amjad, Muhammad
    Pakistani company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14652523 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 966
  • Amjad, Muhammad
    Pakistani mechanic born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Deykin Avenue, Birmingham, B6 7BE, England

      IIF 967
  • Arif, Muhammad
    Pakistani self employed born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, Oldfield Road, Sparkbrook, Birmingham, West Midlands, B12 8TJ, England

      IIF 968
  • Arsalan, Muhammad
    Pakistani director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Penshaw Avenue, Wigan, WN3 5NG, England

      IIF 969
  • Arshad, Muhammad
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 970
  • Ashan, Muhammad
    Pakistani senior care manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kontokali, Old Lane, Deadmans Green, Stoke-on-trent, ST10 4NQ, England

      IIF 971
  • Asif, Mohammad
    Pakistani manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Granby Works, Stanley Road, Bradford, BD2 1AS, England

      IIF 972
  • Asif, Mohammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 973
  • Asif, Mohammad
    Pakistani director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 974
  • Asif, Muhammad
    Pakistani company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 64, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 975
  • Asif, Muhammad
    Pakistani business consultanct born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259b Wellington Road Stockport, Wellington Road South, Stockport, SK2 6NG, England

      IIF 976
  • Asif, Muhammad
    Pakistani commercial director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Grampian Way, Luton, LU3 3HR, England

      IIF 977
  • Asif, Muhammad
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Asif, Muhammad
    Pakistani mobile phone technician born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, High Street, Beckenham, BR3 1AE, England

      IIF 979
  • Asif, Muhammad
    Pakistani butcher born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Audley Range, Blackburn, BB1 1TF, England

      IIF 980
  • Asif, Muhammad
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Streakes Field Road, London, NW2 7GD, England

      IIF 981
  • Asif, Muhammad
    Pakistani optician born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28a, Queensway, Unit 201 Olympia Mews, London, W2 3SA, England

      IIF 982
  • Asif, Muhammad
    Pakistani business born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Clements Road, Birmingham, B25 8TT, England

      IIF 983
  • Asif, Muhammad
    Pakistani business executive born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 High Road, Willesden Green, None, NW10 2SL, England

      IIF 984
  • Asif, Muhammad
    Pakistani marketing executive born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164b, Church Road, Willesden, London, NW10 9NH, England

      IIF 985
  • Asif, Muhammad
    Pakistani heating engineer born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Edmund Street, Salford, M6 5WQ, England

      IIF 986
  • Asif, Muhammad
    Pakistani self employment born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Edmund Street, Salford, Lancashire, M6 5WQ, England

      IIF 987
  • Asif, Muhammad
    Pakistani company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Superstar Hq, Queens Way, Southampton, SO14 1NH, England

      IIF 988
  • Asif, Muhammad
    Pakistani director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Richardson Road, London, E15 3BB, England

      IIF 989
  • Asif, Muhammad
    Pakistani sales and marketing born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Parham Drive, Ilford, Essex, IG2 6LZ, United Kingdom

      IIF 990
  • Asif, Muhammad
    Pakistani director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3776, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 991
  • Asif, Muhammad
    Pakistani business executive born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 992
  • Asif, Muhammad
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Bournemouth Road, Poole, BH14 0HA, England

      IIF 993
  • Asif, Muhammad
    Pakistani financial consultant born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Akeman Street, Cambridge, CB4 3HG, England

      IIF 994
  • Asif, Muhammad
    Pakistani director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Shepherds Walk, Bradley Stoke, Bristol, BS32 9AY, England

      IIF 995
  • Asif, Muhammad
    Pakistani business person born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 D, Ilford Lane, Ilford, IG1 2RJ, United Kingdom

      IIF 996
  • Asif, Muhammad
    Pakistani director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 608, 450, Charter House, High Road, Ilford, IG1 1ZH, United Kingdom

      IIF 997 IIF 998
  • Asif, Muhammad
    Pakistani company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Shirley Road, Manchester, M8 0ND, England

      IIF 999
  • Asif, Muhammad
    Pakistani hair stylist born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Dane Road, Ilford, IG1 2PE, England

      IIF 1000
  • Asim, Muhammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street Birmingham, Birmingham, B5 6TN, England

      IIF 1001
  • Asim, Muhammad
    Pakistani company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Whalley Road, Clitheroe, BB7 1AW, England

      IIF 1002
  • Aslam, Muhammad
    Pakistani business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 1003
  • Aslam, Muhammad
    Pakistani commercial director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B 703, Stockport Road, Manchester, M12 4QN, England

      IIF 1004
  • Aslam, Muhammad
    Pakistani lawyer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270, Humberstone Road, Leicester, LE5 0EG, England

      IIF 1005
    • icon of address 38, Malabar Road, Leicester, LE1 2PD, England

      IIF 1006
  • Atif, Muhammad
    Pakistani entrepreneur born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Deacon Road, Southampton, SO19 7QA, United Kingdom

      IIF 1007
  • Atif, Muhammad
    Pakistani finance director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Barton Road, Bletchley, Milton Keynes, MK2 3HW, United Kingdom

      IIF 1008
  • Atif, Muhammad
    Pakistani business person born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5644, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1009
  • Atif, Muhammad
    Pakistani company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Mayesbrook Road, Ilford, IG3 9PJ, England

      IIF 1010
    • icon of address Icon Offices Office 4548, Peregrine Road, Hainault, Ilford, IG6 3SZ, England

      IIF 1011
  • Awais, Muhammad
    Pakistani director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, York Avenue, Manchester, M16 0AR, England

      IIF 1012
  • Awais, Muhammad
    Pakistani mobile accessories born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Roundthorn Road, Oldham, OL4 5LD, England

      IIF 1013
  • Awais, Muhammad
    Pakistani businessman born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aparment 2, Strand House Suites, 20 Strand Road, Derry, BT48 7AB, United Kingdom

      IIF 1014
  • Awais, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15539629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1015
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1016
  • Awais, Muhammad
    Pakistani company director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, St. Andrews Road, Ilford, IG1 3PF, England

      IIF 1017
  • Awais, Muhammad
    Pakistani driver born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, St. Andrews Road, Ilford, IG1 3PF, England

      IIF 1018
  • Awais, Muhammad
    Pakistani general manager born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Endsleigh Gardens, Ilford, IG1 3EQ, England

      IIF 1019
  • Abdul Rehman
    Pakistani born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Mian St Jalal Park Herbance Pura, 54000, Lahore, Punjab, Pakistan

      IIF 1020
  • Abdul Rehman
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Ash Grove, Bolton, BL1 4QF, England

      IIF 1021
  • Abdul Rehman
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 109, 27 Heady Hill Road, Heywood, Heywood, Lancashire, OL10 3JH, United Kingdom

      IIF 1022
  • Abdul Rehman
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 1023
  • Abdul Rehman
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A84, The Winning Box, 27-37 Station Road, Hayes, Ub34dx, UB3 4DX, United Kingdom

      IIF 1024
  • Abdul Rehman
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 50, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 1025
  • Abdul Rehman
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, J58 Premier House Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1026
  • Abdul Rehman
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 707, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1027
  • Abdul Rehman
    Pakistani born in January 2005

    Resident in Pakistan

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

      IIF 1028
  • Abdur Rehman
    British,pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Invermore Place, London, SE18 7DE, England

      IIF 1029
  • Bilal, Muhammad
    Pakistani business person born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15941291 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1030
  • Bilal, Muhammad
    Pakistani businessman born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Bilal, Muhammad
    Pakistani director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Honoria Street, Huddersfield, HD1 6EL, England

      IIF 1033
  • Bilal, Muhammad
    Pakistani managing director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210a, Uxbridge Road, Sheppards Bush, W12 7JD, United Kingdom

      IIF 1034
  • Bilal, Muhammad
    Pakistani builder born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Farrance Road, Romford, RM6 6EB, England

      IIF 1035
  • Bilal, Muhammad
    Pakistani van driver born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Felmersham Road, Luton, LU1 5SQ, England

      IIF 1036
  • Bilal, Muhammad
    Pakistani business born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 1037
  • Bilal, Muhammad
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Tootal Drive, Salford, M5 5ER, England

      IIF 1038
  • Bilal, Muhammad
    Pakistani company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15468218 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1039
  • Bilal, Muhammad
    Pakistani chef born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taj Mahal, 79 Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 1040
  • Bilal, Muhammad
    Pakistani director born in October 1990

    Resident in England

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

      IIF 1041
    • icon of address Transkold Building, Block C, Parr Road, Stanmore, HA7 1LE, United Kingdom

      IIF 1042 IIF 1043
  • Bilal, Muhammad
    Pakistani general manager born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 1044
  • Bilal, Muhammad
    Pakistani business born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Princes Avenue, Watford, WD18 7SQ, England

      IIF 1045
  • Bilal, Muhammad
    Pakistani director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Thornton Close, Horley, RH6 8RJ, England

      IIF 1046
  • Bilal, Muhammad
    Pakistani director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
  • Bilal, Muhammad
    Pakistani director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Connaught Road, Ilford, IG1 1QN, England

      IIF 1048
    • icon of address 108, Chesterford Road, Manor Park, London, E12 6LB, England

      IIF 1049
  • Bilal Muhammad
    Pakistani born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Durban Road West, Watford, WD18 7DT, England

      IIF 1050
  • Fahad, Muhammad
    Pakistani company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Amesbury Road, Feltham, TW13 5HJ, England

      IIF 1051
  • Ghani, Usman
    Pakistani director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Dungeness House, York Road, London, SW11 3QX, England

      IIF 1052
  • Gohar, Abdulrehman
    Pakistani entrepreneur born in June 2003

    Resident in England

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

      IIF 1053
  • Hamza, Muhammad
    Pakistani director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Main Street, Mexborough, S64 9LU, England

      IIF 1054
    • icon of address Flat 18 Oakwood, 84 Norwood Road, Sheffield, S5 7BE, England

      IIF 1055 IIF 1056
  • Hamza, Muhammad
    Pakistani managing director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, 84, Norwood Road, Sheffield, S5 7BE, England

      IIF 1057
  • Hamza, Muhammad
    Pakistani accounts manager born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Moby Dick, Whalebone Lane North, Romford, RM6 6QU, England

      IIF 1058
  • Hamza, Muhammad
    Pakistani director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Betchworth Road, Ilford, IG3 9JH, England

      IIF 1059
  • Hanif, Muhammad
    Pakistani company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Ash Road, Aldershot, GU12 4DB, England

      IIF 1060
  • Hanif, Muhammad
    Pakistani business consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Wide Way, Mitcham, Surrey, CR4 1BN, England

      IIF 1061
  • Hasan, Ahmed
    Pakistani director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 1062
  • Imran, Ali
    Pakistani company director born in October 1982

    Resident in England

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

      IIF 1063
  • Imran, Ali
    Pakistani director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Mohammad
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Mohammad
    Pakistani director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1067
  • Imran, Muhammad
    Pakistani director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 01, Lindsay Court, Lindsay Avenue, High Wycombe, Buckinghamshire, HP12 3GF

      IIF 1068
  • Imran, Muhammad
    Pakistani accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08, Melthorpe Gardens, 28, Murchison Road, London, SE3 8EJ, United Kingdom

      IIF 1069
  • Imran, Muhammad
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87a, Plashet Grove, London, E6 1AD, England

      IIF 1070
    • icon of address 95a, Upper Parliament Street, Nottingham, NG1 6LA, England

      IIF 1071
    • icon of address Hayworth Road, Hayworth Road, Sandiacre, Nottingham, NG10 5LL, England

      IIF 1072
  • Imran, Muhammad
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Etchingham Road, London, E15 2DF, England

      IIF 1073
    • icon of address 39, Hayworth Road, Sandiacre, Nottingham, NG10 5LL, England

      IIF 1074
  • Imran, Muhammad
    Pakistani private tutors born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 08, Melthorpe Gardens, London, London, SE3 8EJ, United Kingdom

      IIF 1075
  • Imran, Muhammad
    Pakistani company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23 Cariocca Business Park, Hellidon Close, Ardwick, Manchester, M12 4AH, England

      IIF 1076
  • Imran, Muhammad
    Pakistani doctor born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Willow Drive, Wynyard, Billingham, TS22 5TP, England

      IIF 1077
  • Imran, Muhammad
    Pakistani director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Sk4, Martineau Place, Birmingham, B2 4UW, England

      IIF 1078
  • Imran, Muhammad
    Pakistani team leader born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Hawthorn Road, Birmingham, B44 8PP, England

      IIF 1079
  • Imran, Muhammad
    Pakistani director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Carlton Road, Slough, SL2 5PX, United Kingdom

      IIF 1080
  • Imran, Muhammad
    Pakistani director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Beechfield Street, Manchester, M8 0SG, England

      IIF 1081
  • Imran, Muhammad
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1082
    • icon of address 15924799 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1083
  • Imran, Muhammad
    Pakistani self employed born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Tyne Crescent, Bedford, Bedfordshire, MK41 7YB, United Kingdom

      IIF 1084
  • Imran, Muhammad
    Pakistani company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 1085
  • Imran, Muhammad
    Pakistani director born in December 1983

    Resident in England

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

      IIF 1086
  • Imran, Muhammad
    Pakistani accountant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, Blagden Street, Sheffield, S2 5QS, United Kingdom

      IIF 1087
  • Imran, Muhammad
    Pakistani company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277a, High Street, Chatham, ME4 4BN, England

      IIF 1088
  • Imran, Muhammad
    Pakistani director born in January 1984

    Resident in England

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

      IIF 1089
    • icon of address 44, Pauling Road, Headington, Oxford, OX3 8PT, England

      IIF 1090
  • Imran, Muhammad
    Pakistani directtor born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86 Macdonald Street, 84-86 Macdonald Street, Digbeth, Birmingham, B5 6TN, United Kingdom

      IIF 1091
  • Imran, Muhammad
    Pakistani business executive born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Poole Street, Blackburn, BB1 3JS, England

      IIF 1092
  • Imran, Muhammad
    Pakistani businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352a, Moston Lane, Manchester, M40 9JS, England

      IIF 1093
  • Imran, Muhammad
    Pakistani director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Admiralty Close, West Drayton, UB7 9NJ, England

      IIF 1094
  • Imran, Muhammad
    Pakistani director and company secretary born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Poulton Street, Kirkham, Preston, PR4 2AH, England

      IIF 1095
  • Imran, Muhammad
    Pakistani director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Stratford Street, Leeds, LS11 6JP, England

      IIF 1096
  • Imran, Muhammad
    Pakistani business person born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hancock Road, Birmingham, B8 3AB, England

      IIF 1097
  • Imran, Muhammad
    Pakistani company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Hancock Road, Birmingham, B8 3AB, England

      IIF 1098
    • icon of address 4 Whitchurch Parade, Whitchurch Lane, Edgware, HA8 6LR, England

      IIF 1099
    • icon of address 45 Lima Court, 45 Lima Court, Bath Road, Reading, RG1 6NF, England

      IIF 1100
  • Imran, Muhammad
    Pakistani director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1142, Stratford Road, Birmingham, B28 8AE, England

      IIF 1101
    • icon of address 173, Cheveral Avenue, Coventry, CV6 3EN, England

      IIF 1102
    • icon of address 245, Witton Road, Birmingham, West Midlands, B6 6NU, England

      IIF 1103
  • Imran, Muhammad
    Pakistani business born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Mayfair Avenue, Ilford, Essex, IG1 3DH, England

      IIF 1104
  • Imran, Muhammad
    Pakistani business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Stratford Road Wolverton, Stratford Road, Wolverton, Milton Keynes, MK12 5LJ, England

      IIF 1105
  • Imran, Muhammad
    Pakistani marketing director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Cranbrook Road, Wellesely House, Ilford, Essex, IG1 4NH, England

      IIF 1106
  • Imran, Muhammad
    Pakistani sub contractor born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Cobham Road, Ilford, Essex, IG3 9JP, United Kingdom

      IIF 1107
  • Imran, Muhammad
    Pakistani builder born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Rutland Court, Oak Road, Manchester, M20 3BA, England

      IIF 1108
  • Imran, Muhammad
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, College Road, Alum Rock, Birmingham, B8 3TB, England

      IIF 1109
  • Imran, Muhammad
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Leswell Grove, Kidderminster, DY10 1RW, England

      IIF 1110
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1111
    • icon of address 352, High Street, Smethwick, B66 3PD, England

      IIF 1112
  • Imran, Muhammad
    Pakistani entrepreneur born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114b, Ilford Lane, Ilford, IG1 2LE, England

      IIF 1113
  • Imran, Muhammad
    Pakistani company director born in December 1995

    Resident in England

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

      IIF 1114
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1115
  • Imran, Muhammas
    Pakistani company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277a, High Street, Chatham, ME4 4BN, England

      IIF 1116
  • Iqbal, Muhammad
    Pakistani company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Luqa House, Williams Close, Brampton, Huntingdon, PE28 4SR, England

      IIF 1117
  • Iqbal, Muhammad
    Pakistani security manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 06, Cranbourne Road, Bradford, BD9 6BH, England

      IIF 1118
  • Iqbal, Muhammad
    Pakistani head teacher born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Vale Street, Manchester, M11 4RR, England

      IIF 1119
  • Irfan, Mohammad
    Pakistani business man born in December 1984

    Resident in England

    Registered addresses and corresponding companies
  • Irfan, Mohammad
    Pakistani business person born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Reginald Road, London, E7 9HS, England

      IIF 1122 IIF 1123
    • icon of address Unit 4b, Modular Business Park, Norton Road, Stevenage, SG1 2FZ, England

      IIF 1124
  • Irfan, Mohammad
    Pakistani businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Reginald Road, London, E7 9HS, England

      IIF 1125
    • icon of address 2-11 B Peel House, London Road, Morden, SM4 5BT, England

      IIF 1126
    • icon of address 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 1127 IIF 1128
  • Irfan, Mohammad
    Pakistani consultancy born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211b Peel House, London Road, Morden, United Kingdom, SM45BT, United Kingdom

      IIF 1129
  • Irfan, Mohammad
    Pakistani entrepreneur born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Modular Business Park, Norton Road, Stevenage, SG1 2BB, United Kingdom

      IIF 1130
  • Irfan, Muhammad
    Pakistani builder born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31b, Plashet Grove, London, E6 1AD, England

      IIF 1131
  • Irfan, Muhammad
    Pakistani company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 1132
  • Irfan, Muhammad
    Pakistani director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Deal Road, London, SW17 9JW, England

      IIF 1133
  • Irfan, Muhammad
    Pakistani finance director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Mitcham Industrial Estate, Streatham Road, Mitcham, Surrey, CR4 2AP, England

      IIF 1134
  • Irfan, Muhammad
    Pakistani managing director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1538-1540, London Road, London, SW16 4EU, England

      IIF 1135
  • Irfan, Muhammad
    Pakistani managing director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Sherwell Rise, Allerton, Bradford, BD15 7AP, England

      IIF 1136
  • Irfan, Muhammad
    Pakistani front staff born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Purcell Street, Manchester, M12 4NU, England

      IIF 1137
  • Irfan, Muhammad
    Pakistani director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Wellington Road, Crumpsall, Manchester, M8 5UL, England

      IIF 1138
  • Irfan, Muhammad
    Pakistani company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 735, Washwood Heath Road, Birmingham, B8 2JY, England

      IIF 1139
  • Irfan, Muhammad
    Pakistani lawyer born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citigate 246-250, Romford Road, London, E7 9HZ, England

      IIF 1140
  • Irfan, Muhammad
    Pakistani textile born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118d, Himley Road, Dudley, DY1 2QQ, England

      IIF 1141
  • Irfan, Muhammad
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Bamville Road, Birmingham, B8 2TN, England

      IIF 1142
  • Irfan, Muhammad
    Pakistani engineer born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, 44, Park Street, Luton, LU1 3ET, United Kingdom

      IIF 1143
  • Irfan, Muhammad
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Webbcroft Road, Birmingham, B33 9BY, United Kingdom

      IIF 1144
    • icon of address 52, Webbcroft Road, Birmingham, West Midlands, B33 9BY, United Kingdom

      IIF 1145
    • icon of address 15th Floor, 2, Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 1146
    • icon of address 47 Wolseley Road, Sheffield, S80ZT, England

      IIF 1147
  • Irfan, Muhammad
    Pakistani company director born in November 1989

    Resident in England

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

      IIF 1148
  • Irfan, Muhammad
    Pakistani chief executive born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1149 IIF 1150
  • Irfan, Muhammad
    Pakistani building contractor born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Jephcott Road, Birmingham, B8 3EB, England

      IIF 1151
  • Kashif, Muhammad
    Pakistani director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Duffield Road, Derby, DE1 3BH, England

      IIF 1152
    • icon of address 81, Nightingale Road, Derby, DE24 8BG, England

      IIF 1153
  • Kashif, Muhammad
    Pakistani transportation born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121coupar, Angus Road, Dundee, DD25QN, Scotland

      IIF 1154
  • Kashif, Muhammad
    Pakistani company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Saint, Michaels Avenue, Wembley, HA9 6RX, England

      IIF 1155
  • Khalid, Muhammad
    Pakistani company director born in October 1962

    Resident in England

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

      IIF 1156
  • Khan, Jamil
    Pakistani parking attended born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 173a, Berridge Road, Nottingham, NG7 6HR, United Kingdom

      IIF 1157
  • Khan, Muhammad
    Pakistani director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16342735 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1158
  • Khan, Siyar
    Pakistani director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1159
  • Mir, Imran
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Laurel Court Brampton Road, Huntingdon, PE29 3BH, England

      IIF 1160
  • Muhammad, Hassan
    Pakistani businessman born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 100 Station Avenue, Coventry, CV4 9HS, England

      IIF 1161
  • Muhammad, Hassan
    Pakistani sales person born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Tat Bank Road, Oldbury, Oldbury Birmingham, B69 4NU, United Kingdom

      IIF 1162
  • Muhammad, Imran
    Pakistani director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1163
  • Muhammad, Imran
    Pakistani self employed born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Beresford Road, Manchester, M13 0TA, England

      IIF 1164
  • Muhammad, Irfan
    Pakistani banker born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Irfanalvi180@gmail.com, 67 Nigel Avenue, Birmingham, B31 1LL, England

      IIF 1165
  • Muhammad, Irfan
    Pakistani director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 695, Warwick Road, Tyseley, Birmingham, B11 2EZ, England

      IIF 1166
  • Mr Abdul Ahad
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Charter Avenue, Ilford, IG2 7AA, England

      IIF 1167
  • Mr Abdul Ahad
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7855, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1168
  • Mr Abdul Mukith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Wilson Street, London, EC2A 2DH, United Kingdom

      IIF 1169
  • Mr Abdul Rehman
    Pakistani born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chandos Road, Luton, London, LU4 8EX, United Kingdom

      IIF 1170
  • Mr Abdul Rehman
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, 26 Potrush Avenue Birmingham B38 8xz, Birmingham, B38 8XZ, United Kingdom

      IIF 1171
  • Mr Abdul Rehman
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 65d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1172
  • Mr Abdul Rehman
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1173
  • Mr Abdul Rehman
    British born in December 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 208, Willowbrae Road, Edinburgh, EH8 7QH, Scotland

      IIF 1174
  • Mr Abdul Rehman
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 23, Robert Owen Street, Droylsden, Manchester, M43 7XF, United Kingdom

      IIF 1175
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 1176
  • Mr Abdul Rehman
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 805 Falkland House, 20 Falkland Street, Liverpool, L3 8AF, United Kingdom

      IIF 1177
  • Mr Abdul Rehman
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 1178
  • Mr Abdullah Rahman
    British born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 90 Rood End Road, Oldbury, West Midlands, B68 8SF, United Kingdom

      IIF 1179
  • Mr Abdur Rehman
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 1180
  • Mr Abdur Rehman
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Bhangril Kalan Rawat, Islamabad, 46000, Pakistan

      IIF 1181
  • Mr Ahmad Raza
    Pakistani born in September 1989

    Resident in Ireland

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

      IIF 1182
  • Mr Ahmad Raza
    Pakistani born in September 2003

    Resident in England

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

      IIF 1183
  • Mr Arshad Ali
    Pakistani born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1184
  • Mr Arshad Ali
    Pakistani born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Bobbers Mill Road, Nottingham, NG7 5JT, England

      IIF 1185
  • Mr Arshad Ali
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 1186
  • Mr Asad Ali
    Pakistani born in February 1990

    Resident in England

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

      IIF 1187
  • Mr Asad Ali
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1188
    • icon of address 35, Springate Field, Slough, SL3 7DH, England

      IIF 1189
  • Mr Asad Ali
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Blessing Way, Barking, IG11 0XG, England

      IIF 1190
    • icon of address 29, Mayesbrook Road, Dagenham, RM8 2EA, England

      IIF 1191
    • icon of address 3 Station Parade, South Street, Romford, RM1 2JA, England

      IIF 1192
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 1193 IIF 1194
    • icon of address Flat 7, 7 Victoria Road, Romford, RM1 2JT, England

      IIF 1195
    • icon of address 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 1196 IIF 1197
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 1198
  • Mr Asad Ali
    Pakistani born in November 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Paul Street, London, EC2A 4JH, England

      IIF 1199
  • Mr Asif Ali
    Pakistani born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174, Swan Gardens, Birmingham, West Midlands, B23 6QQ, England

      IIF 1200
    • icon of address 28, Cameron Road, Ilford, IG3 8LB, England

      IIF 1201
  • Mr Asif Ali
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Lee High Road, London, SE13 5PL, England

      IIF 1202
  • Mr Asif Ali
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 1203
  • Mr Asif Ali
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Studley Road, London, E7 9LX, England

      IIF 1204
  • Mr Asim Ali
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address J & Z Trading Estate, Gas Works, Dividy Road, Stoke On Trent, ST2 0AH, England

      IIF 1205
  • Mr Hassan Muhammad
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, 100 Station Avenue, Coventry, CV4 9HS, England

      IIF 1206
    • icon of address Unit 1, Tat Bank Road, Oldbury, Oldbury Birmingham, B69 4NU, United Kingdom

      IIF 1207
  • Mr Imran Ali
    Pakistani born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120a, Arncliffe Terrace, Bradford, BD7 3AG, England

      IIF 1208
    • icon of address 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 1209
  • Mr Imran Ali
    Pakistani born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Beech Road, Luton, LU1 1DP, England

      IIF 1210
  • Mr Imran Ali
    Pakistani born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, De Vere Gardens, Ilford, IG1 3EE, England

      IIF 1211
  • Mr Imran Ali
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Edgware Road, London, NW9 6LP, United Kingdom

      IIF 1212
    • icon of address 5a, Golders Way, London, NW11 8JY, England

      IIF 1213
    • icon of address 5a, Golders Way, London, NW11 8JY, United Kingdom

      IIF 1214 IIF 1215
  • Mr Imran Ali
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Armstrong Place East, Grimsby, DN31 2QF, England

      IIF 1216
  • Mr Imran Ali
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 254, Humberstone Road, Leicester, LE5 0EG, England

      IIF 1217
  • Mr Imran Ali
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ranelagh Road, Southall, UB1 1DH, England

      IIF 1218
  • Mr Imran Mir
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Laurel Court Brampton Road, Huntingdon, PE29 3BH, England

      IIF 1219
  • Mr Irfan Ali
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Manningham Lane, Bradford, BD1 3EA, England

      IIF 1220
    • icon of address 62, Brantwood Road, Bradford, BD9 6QA, England

      IIF 1221
  • Mr Irfan Mohammad
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 1222
  • Mr Mohammad Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1223
  • Mr Mohammad Imran
    Pakistani born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1224
  • Mr Mohammad Irfan
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Reginald Road, London, E7 9HS, England

      IIF 1225 IIF 1226 IIF 1227
    • icon of address 2-11 B Peel House, London Road, Morden, SM4 5BT, England

      IIF 1228
    • icon of address 211b Peel House, London Road, Morden, United Kingdom, SM45BT, United Kingdom

      IIF 1229
    • icon of address 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 1230 IIF 1231
    • icon of address 4 Modular Business Park, Norton Road, Stevenage, SG1 2BB, United Kingdom

      IIF 1232
    • icon of address Unit 4b, Modular Business Park, Norton Road, Stevenage, SG1 2FZ, England

      IIF 1233
  • Mr Mohammad Ramzan
    Pakistani born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16b, Bhandal Business Park, Heath Rd, Wednesbury, West Mids, WS10 8LU, England

      IIF 1234
  • Mr Mohammed Ali
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 1235
  • Mr Mohammed Khan
    Pakistani born in January 1968

    Resident in England

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

      IIF 1236
    • icon of address 22-22, Wenlock Road, London, N1 7GU, England

      IIF 1237
  • Mr Muhammad Adnan
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ronnie Lane, London, E12 5RY, England

      IIF 1238
  • Mr Muhammad Adnan
    Pakistani born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Belgrave Road, London, E10 6LD, England

      IIF 1239
    • icon of address 169d, Dunstable Road, Luton, LU1 1BW, United Kingdom

      IIF 1240
    • icon of address The Old Foundry, 55 Bath Street, Suite 8c, Walsall, WS1 3BZ, England

      IIF 1241
  • Mr Muhammad Adnan
    Pakistani born in July 1981

    Resident in England

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

      IIF 1242
  • Mr Muhammad Adnan
    Pakistani born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clunton Avenue, Bolton, BL3 4HD, England

      IIF 1243 IIF 1244
    • icon of address 52, Bridge Street, Bolton, BL1 2EG, England

      IIF 1245
    • icon of address 52, Bridge Street, Bolton, BL1 2EG, United Kingdom

      IIF 1246
    • icon of address 9a North Albert Street, Supersaver Market Ltd, Fleetwood, FY7 6AA, England

      IIF 1247
    • icon of address 8, Kathleen Grove, Manchester, M14 5GY, England

      IIF 1248
    • icon of address 4, Swallow Street, Oldham, OL8 4LD, England

      IIF 1249
    • icon of address 186, Borough Road, Wallasey, CH44 6NJ, England

      IIF 1250
  • Mr Muhammad Adnan
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ahmad
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ml House, 9 North Street, Manchester, M8 8RE, England

      IIF 1262
  • Mr Muhammad Ahmad
    Pakistani born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ahmad
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Burnway, Hornchurch, RM11 3SQ, England

      IIF 1265
    • icon of address 374, Hornsey Road, London, N19 4HT, England

      IIF 1266
  • Mr Muhammad Ahmad
    Pakistani born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 1267
  • Mr Muhammad Ahmad
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Acomb Street, Manchester, M15 6FQ, England

      IIF 1268
  • Mr Muhammad Ahmad
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ahmad
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 1271
  • Mr Muhammad Ahmad
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 350, London Road, Mitcham, CR4 3ND, England

      IIF 1272
    • icon of address Mobile Gadgets & Vapes, 10 Coney Street, York, YO1 9NA, England

      IIF 1273
  • Mr Muhammad Ahmad
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Bolton Road, Birmingham, B10 0AU, England

      IIF 1274
  • Mr Muhammad Ahsan
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, England

      IIF 1275
  • Mr Muhammad Ahsan
    Pakistani born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Sheldon Hall Avenue, Birmingham, B33 0EX, England

      IIF 1276
    • icon of address Flat Above 284, Alum Rock Road, Birmingham, B8 3DD, England

      IIF 1277
  • Mr Muhammad Ahsan
    Pakistani born in February 1986

    Resident in England

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

      IIF 1278
  • Mr Muhammad Ahsan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 8 Corys Road, Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, England

      IIF 1279
  • Mr Muhammad Ahsan
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Rochester Street, Chatham, ME4 6RR, England

      IIF 1280
  • Mr Muhammad Ahsan
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 62u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1281
  • Mr Muhammad Ahsan
    Pakistani born in September 1995

    Resident in England

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

      IIF 1282
  • Mr Muhammad Ahsan
    Pakistani born in November 1996

    Resident in England

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

      IIF 1283
  • Mr Muhammad Ali
    Pakistani born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Easingwold Gardens, Luton, LU1 1UD, England

      IIF 1284
  • Mr Muhammad Ali
    Pakistani born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, East Street, London, SE17 2DQ, United Kingdom

      IIF 1285
  • Mr Muhammad Ali
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Woodgrange Road, London, E7 8BA, England

      IIF 1286
  • Mr Muhammad Ali
    Pakistani born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 1287
    • icon of address 49, Butts Green Road, Hornchurch, RM11 2JS, United Kingdom

      IIF 1288
    • icon of address 49b, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 1289
    • icon of address 64, Villiers Close, London, E10 5HJ, England

      IIF 1290
    • icon of address 22, Bellflower Path, Romford, RM3 8JF, England

      IIF 1291 IIF 1292
    • icon of address 25, Farnes Drive, Romford, RM2 6NS, England

      IIF 1293
  • Mr Muhammad Ali
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Market Street, Bury, BL9 9JW, England

      IIF 1294
    • icon of address 45a, Bolton Road, Bury, BL8 2AB, England

      IIF 1295
  • Mr Muhammad Ali
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ludlow Road, Redditch, B97 4EN, England

      IIF 1296
    • icon of address 237, Beoley Road East, Redditch, B98 8PB, England

      IIF 1297
  • Mr Muhammad Ali
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Larkshall Road, London, E4 6PE, England

      IIF 1298
  • Mr Muhammad Ali
    Pakistani born in April 1985

    Resident in England

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

      IIF 1299
  • Mr Muhammad Ali
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bristol Road, London, E7 8HG, England

      IIF 1300
    • icon of address 13 Imperial Central, 23-25 Mill Street, Slough, SL2 5YQ, England

      IIF 1301
  • Mr Muhammad Ali
    Pakistani born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Morpeth Close, Reading, RG2 7UH, England

      IIF 1302
    • icon of address 30, Carron Close, Tilehurst, Reading, RG30 4DS, United Kingdom

      IIF 1303
    • icon of address 21, Hillside Road, Southall, UB1 2PD, England

      IIF 1304
  • Mr Muhammad Ali
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Shenstone House, Aldrington Road, London, SW16 1TL, England

      IIF 1305
  • Mr Muhammad Ali
    Pakistani born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1416 & 1418, London Road, London, SW16 4BZ, England

      IIF 1306
    • icon of address 1416 & 1418, London Road, London, SW16 4BZ, United Kingdom

      IIF 1307
    • icon of address Trident Business Centre, Unit C113, London, SW17 9SH, United Kingdom

      IIF 1308
  • Mr Muhammad Ali
    Pakistani born in December 1986

    Resident in England

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

      IIF 1309
  • Mr Muhammad Ali
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Bromwall Road, Birmingham, B13 0LQ, England

      IIF 1310
  • Mr Muhammad Ali
    Pakistani born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ashfield Accountancy, First Floor, 33 Chertsey Road, Woking, Surrey, GU21 5AJ, United Kingdom

      IIF 1311 IIF 1312
    • icon of address C/o Suite 3a, Oriental Road, Woking, Surrey, GU22 7AH, United Kingdom

      IIF 1313
  • Mr Muhammad Ali
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, London Road, Croydon, CR0 2TA, England

      IIF 1314
    • icon of address 86, Eton Road, Ilford, IG1 2UG, England

      IIF 1315
    • icon of address 158a, Fore Street, London, N18 2XA, England

      IIF 1316
    • icon of address 9, Huddleston Crescent, Redhill, RH1 3JR

      IIF 1317
  • Mr Muhammad Ali
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Cranbrook Street, Bradford, BD5 8BD, England

      IIF 1318
  • Mr Muhammad Ali
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Swanton Gardens, London, SW19 6BL, England

      IIF 1319
  • Mr Muhammad Ali
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Warings, Nelson, BB9 0XF, England

      IIF 1320
  • Mr Muhammad Ali
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Olive Road, London, E13 9PZ, England

      IIF 1321
  • Mr Muhammad Amin
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1322
  • Mr Muhammad Amjad
    Pakistani born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14652523 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1323
  • Mr Muhammad Amjad
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Deykin Avenue, Birmingham, B6 7BE, England

      IIF 1324
  • Mr Muhammad Arshad
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1325
  • Mr Muhammad Arslan
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2512, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 1326
  • Mr Muhammad Asif
    Pakistani born in October 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Asif
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Pettits Place, Dagenham, RM10 8NL, England

      IIF 1329
    • icon of address Suite B13, Balfour Business Centre, 390-392 High Road, Ilford, Essex, IG1 1BF, England

      IIF 1330
  • Mr Muhammad Awais
    Pakistani born in November 1985

    Resident in England

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

      IIF 1331 IIF 1332
    • icon of address 144, High Road Leyton, London, E15 2BX, United Kingdom

      IIF 1333
    • icon of address 5, Esk Way, Romford, RM1 4YH, England

      IIF 1334
  • Mr Muhammad Awais
    Pakistani born in October 1986

    Resident in England

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

      IIF 1335
  • Mr Muhammad Awais
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Chalvey Road West, Slough, SL1 2PN, England

      IIF 1336
  • Mr Muhammad Awan
    Pakistani born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1337
  • Mr Muhammad Bilal
    Pakistani born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 1338
  • Mr Muhammad Bilal
    Pakistani born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Qasco Allison Street, Glasgow, G42 8RR, Scotland

      IIF 1339
    • icon of address 145, Newham Way, London, E6 5JJ, England

      IIF 1340
    • icon of address Flat 2, 23 Headcorn Road, Thornton Heath, CR7 6JR, England

      IIF 1341
  • Mr Muhammad Bilal
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D2, Sawrey House, Sawrey Place, Bradford, BD5 0DA, England

      IIF 1342
    • icon of address 6, Skipton Avenue, Huddersfield, HD2 2QG, England

      IIF 1343 IIF 1344
    • icon of address Suite 3.2, 02 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 1345
  • Mr Muhammad Fahad
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Amesbury Road, Feltham, TW13 5HJ, England

      IIF 1346
  • Mr Muhammad Farhan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Monsall Road, Manchester, M40 8WN, England

      IIF 1347
  • Mr Muhammad Hassan
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Aston Street, Birmingham, B4 7DA, England

      IIF 1348
  • Mr Muhammad Imran
    Pakistani born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298-300, Whalley Old Road, Blackburn, BB1 5PD, England

      IIF 1349
    • icon of address 37, Oldfields Circus, Northolt, UB5 4RR, England

      IIF 1350
    • icon of address 37, Oldfields Circus, Northolt, UB5 4RR, United Kingdom

      IIF 1351
  • Mr Muhammad Imran
    Pakistani born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, East Ferry Road, Canary Wharf, Docklands, E14 9FP, England

      IIF 1352
  • Mr Muhammad Imran
    Pakistani born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15165007 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1353
    • icon of address 4, Kiln Hill, Slaithwaite, Huddersfield, West Yorkshire, HD7 5JS, United Kingdom

      IIF 1354
    • icon of address 32, Deepwell Close, Isleworth, TW7 5EN, England

      IIF 1355
  • Mr Muhammad Imran
    Pakistani born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377 Sewall Highway, Coventry, CV2 3PA, England

      IIF 1356
  • Mr Muhammad Imran
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imperial Offices, 2a Heigham Road, East Ham, E6 2JG

      IIF 1357
    • icon of address 56, Kingsley Road, Hounslow, TW3 1QA, United Kingdom

      IIF 1358
  • Mr Muhammad Imran
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Great Eastern Street, London, EC2A 3QR, England

      IIF 1359
  • Mr Muhammad Imran
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 1360
  • Mr Muhammad Imran
    Pakistani born in September 1982

    Resident in England

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

      IIF 1361
  • Mr Muhammad Imran
    Pakistani born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Roundhay Road, Leeds, LS8 5NA, England

      IIF 1362
    • icon of address 7th Floor, 14 Bonhill Street, London, EC2A 4BX

      IIF 1363
    • icon of address Flat 5 Prospect House, Prospect Hill, London, E17 3ES, United Kingdom

      IIF 1364
  • Mr Muhammad Imran
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-38, Cornhill, London, EC3V 3NG, England

      IIF 1365
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 1366
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 1367
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 1368
    • icon of address 158 London Road, Hazel Grove, Stockport, SK7 4DJ, England

      IIF 1369
  • Mr Muhammad Imran
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20 Blackburn Enterprise Centre, Furthergate, Blackburn, BB1 3HQ, England

      IIF 1370
    • icon of address 101, Commercial Road, London, E1 1RD, England

      IIF 1371
    • icon of address 149, Commercial Road, London, E1 1PX, England

      IIF 1372
  • Mr Muhammad Imran
    Pakistani born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15614869 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1373
    • icon of address 25a, Fountains Avenue, Ingleby Barwick, Stockton-on-tees, TS17 0TX, England

      IIF 1374
  • Mr Muhammad Imran
    Pakistani born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95-97, High Street, Elgin, IV30 1EA, Scotland

      IIF 1375
    • icon of address 3, Risingholme Road, Harrow, HA3 7EP, England

      IIF 1376
    • icon of address 140, Cambridge Road, Flat 56, The Pavilions, Southend-on-sea, SS1 1HP, England

      IIF 1377
  • Mr Muhammad Imran
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 504a, Bradford Road, Batley, West Yorkshire, WF17 5JY, United Kingdom

      IIF 1378 IIF 1379
  • Mr Muhammad Imran
    Pakistani born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116a Bulstrode Road, Hounslow, TW3 3AL, England

      IIF 1380
  • Mr Muhammad Imran
    Pakistani born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Poplar Drive, Birmingham, B8 1QW, England

      IIF 1381
    • icon of address Radclyffe House Office 1, 66-68 Hagley Road, Birmingham, B16 8PF, England

      IIF 1382
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 1383 IIF 1384
    • icon of address 30c, Sherwood Street, Warsop, Mansfield, NG20 0JW, England

      IIF 1385
  • Mr Muhammad Imran
    Pakistani born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Sullivan Street, Manchester, Greater Manchester, M12 4WS, United Kingdom

      IIF 1386
  • Mr Muhammad Imran
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E - 1a Greenford Avenue, Southall, Middlesex, UB1 2AA, England

      IIF 1387
    • icon of address 64, Townsend Road, Southall, UB1 1EX, England

      IIF 1388
  • Mr Muhammad Imran
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1389
    • icon of address 11, Kidderminster Rd, Bromsgrove, Worcestershire, B61 7JJ, England

      IIF 1390
  • Mr Muhammad Imran
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Oaklands Place, Gipton, Leeds, LS8 3TU

      IIF 1391
    • icon of address 3 Oaklands Place, Gipton, Leeds, LS8 3TU, England

      IIF 1392
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1393
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 1394
    • icon of address Mr1 Ground Floor The Tube, 86 North Street, Manchester, M8 8RA, England

      IIF 1395
    • icon of address 102a, Brighton Road, Purley, CR8 4DB, England

      IIF 1396
    • icon of address 24, Darvills Lane, Slough, SL1 2PH, England

      IIF 1397
  • Mr Muhammad Imran
    Pakistani born in April 1987

    Resident in England

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

      IIF 1398
  • Mr Muhammad Imran
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 57-65 Glebe Farm Road, Birmingham, B33 9NP, United Kingdom

      IIF 1399
    • icon of address 13, Parkgate Road, London, SW11 4NL, United Kingdom

      IIF 1400 IIF 1401
  • Mr Muhammad Imran
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, East Street, Barking, IG11 8EJ, England

      IIF 1402
    • icon of address 520-522, Forest Road, London, E17 4NB, England

      IIF 1403
  • Mr Muhammad Imran
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 485, Oldham Road, Rochdale, OL16 4TF, United Kingdom

      IIF 1404
  • Mr Muhammad Imran
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1405
  • Mr Muhammad Imran
    Pakistani born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Wilmslow Road, Manchester, M14 5AQ, England

      IIF 1406
  • Mr Muhammad Imran
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, King Street, Manchester, M2 4WU, England

      IIF 1407
  • Mr Muhammad Imran
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1408
  • Mr Muhammad Imran
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colvin Road, London, E6 1JJ, England

      IIF 1409
  • Mr Muhammad Imran
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Percy Street, Huddersfield, HD2 2SB, England

      IIF 1410
  • Mr Muhammad Imran
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, East Avenue, London, E12 6SQ, England

      IIF 1411
  • Mr Muhammad Imran
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bankfield Avenue, Manchester, M13 0ZP, England

      IIF 1412
  • Mr Muhammad Irfan
    Pakistani born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1538-1540, London Road, London, SW16 4EU, England

      IIF 1413
    • icon of address 38, Deal Road, London, SW17 9JW, England

      IIF 1414
  • Mr Muhammad Irfan
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Sherwell Rise, Allerton, Bradford, BD15 7AP, England

      IIF 1415
  • Mr Muhammad Irfan
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Wellington Road, Crumpsall, Manchester, M8 5UL, England

      IIF 1416
  • Mr Muhammad Irfan
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, 44, Park Street, Luton, LU1 3ET, United Kingdom

      IIF 1417
    • icon of address Per Lui, 18 Park Street, Luton, LU1 3EP, England

      IIF 1418
  • Mr Muhammad Irfan
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Wolseley Road, Sheffield, S80ZT, England

      IIF 1419
  • Mr Muhammad Irfan
    Pakistani born in November 1989

    Resident in England

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

      IIF 1420
  • Mr Muhammad Irfan
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60 Sherborne, Street, Unit 1a, Manchester, M8 8LR, United Kingdom

      IIF 1421
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1422 IIF 1423
  • Mr Muhammad Irfan
    Pakistani born in October 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Kamran
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1426
  • Mr Muhammad Khan
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1427
  • Mr Muhammad Noman
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 40, 317 Wyndhurst Road, Birmingham, B33 9DL, England

      IIF 1428
  • Mr Muhammad Noman
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alderley Street, Ashton-under-lyne, OL6 9LJ, England

      IIF 1429
  • Mr Muhammad Noman
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Angel Lane, London, EC4R 3AB, England

      IIF 1430
    • icon of address 55 Kingsway, Manchester, M19 2LL, England

      IIF 1431
  • Mr Muhammad Ramzan
    Pakistani born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Wilkinson Close, Dartford, DA1 5LH, England

      IIF 1432
  • Mr Muhammad Ramzan
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Faircross Parade, Longbridge Road, Barking, IG11 8UN, England

      IIF 1433
    • icon of address 44, St. Georges Road, London, E10 5RH, England

      IIF 1434
  • Mr Muhammad Ramzan
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Sunbridge Road, Suite 210, Bradford, BD1 2DZ, England

      IIF 1435
  • Mr Muhammad Rizwan
    Pakistani born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Globe Road, London, E15 1RF, England

      IIF 1436
  • Mr Muhammad Rizwan
    Pakistani born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Cranbrook Road, Suite 4, Ilford, IG1 4SY, United Kingdom

      IIF 1437
  • Mr Muhammad Salman
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Suffolk Road, Maidenhead, SL6 2TQ, England

      IIF 1438
  • Mr Muhammad Salman
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2399, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 1439
  • Mr Muhammad Salman
    Pakistani born in September 1995

    Resident in England

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

      IIF 1440
  • Mr Muhammad Shoaib
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Kendall Road, Manchester, M8 4ND, England

      IIF 1441
  • Mr Muhammad Shoaib
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Worton Road, Isleworth, TW7 6HL, England

      IIF 1442
  • Mr Muhammad Umair
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Waddington Avenue, Coulsdon, CR5 1QF, England

      IIF 1443 IIF 1444
    • icon of address 6 Wellesley Parade, Wellesley Road, Croydon, CR0 2AJ, England

      IIF 1445
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1446
    • icon of address 36, Egerton Road North, Manchester, M21 0SQ, England

      IIF 1447
    • icon of address Kingfisher House, Restmor Way, Wallington, SM6 7AH, England

      IIF 1448
  • Mr Muhammad Umar
    Pakistani born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Ilford Lane, Ilford, IG1 2JY, United Kingdom

      IIF 1449
    • icon of address 12, Davis Street, London, E13 9EE, England

      IIF 1450
    • icon of address 45, Plashet Grove, London, E6 1AD, United Kingdom

      IIF 1451
  • Mr Muhammad Umar
    Pakistani born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thicketford Road, Bolton, BL2 2LP, England

      IIF 1452
  • Mr Muhammad Umar
    Pakistani born in July 1988

    Resident in England

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

      IIF 1453
  • Mr Muhammad Umar
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431, High Road, Ilford, IG1 1TR, United Kingdom

      IIF 1454
    • icon of address Suite 9, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 1455
  • Mr Muhammad Umar
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Leam Green, Coventry, CV4 7DG, England

      IIF 1456
  • Mr Muhammad Umer
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Peel House, London Road, Morden, SM4 5BT, England

      IIF 1457
  • Mr Muhammad Umer
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Abbey Road, Coventry, CV3 4BJ, England

      IIF 1458
  • Mr Muhammad Umer
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188a, Romford Road, London, E7 9HY, England

      IIF 1459
  • Mr Muhammad Usama
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Merton Road, Bradford, BD7 1RE, England

      IIF 1460
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 1461
    • icon of address 182, Crescent Road, Manchester, M8 5UY, United Kingdom

      IIF 1462
  • Mr Muhammad Usman
    Pakistani born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Harewood Road, Chelmsford, CM1 3DQ, England

      IIF 1463
  • Mr Muhammad Usman
    Pakistani born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 128 Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 1464
    • icon of address Viglen House Business Centre, Alperton Lane, Wembley, HA0 1HD, England

      IIF 1465
  • Mr Muhammad Usman
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Carr Manor Avenue, Leeds, LS17 5BJ, England

      IIF 1466
    • icon of address 83 High Street, Walthamstow, London, E17 7DB, United Kingdom

      IIF 1467 IIF 1468
    • icon of address Flat 10, Leonard House, 2 Lambkins Mews, London, E17 3NY, England

      IIF 1469
  • Mr Muhammad Usman
    Pakistani born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Salisbury Road, London, E12 6AB, England

      IIF 1470
    • icon of address 503a High Street Leytonstone, High Road Leytonstone, London, E11 4PG, England

      IIF 1471
  • Mr Muhammad Usman
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Sewell Close, Chafford Hundred, Grays, RM16 6BU, England

      IIF 1472
    • icon of address 9 Steeple View, 50 London Road, Grays, RM17 5XY, England

      IIF 1473
    • icon of address 18, Glencoe Avenue, Ilford, IG2 7AN, England

      IIF 1474
  • Mr Muhammad Usman
    Pakistani born in August 1984

    Resident in England

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

      IIF 1475
  • Mr Muhammad Usman
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Mill Road, Cambridge, CB1 2AS, England

      IIF 1476
  • Mr Muhammad Usman
    Pakistani born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Spaces 12, Hammersmith Grove, Hammersmith, W6 7AP, England

      IIF 1477
  • Mr Muhammad Usman
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brooks Street West, Ashton-under-lyne, OL6 7UG, England

      IIF 1478
    • icon of address 1, William Street, London, E10 6BD, England

      IIF 1479
  • Mr Muhammad Usman
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Carrington Street, Bradford, BD3 8AJ, England

      IIF 1480
    • icon of address 24, Webster Street, Bradford, BD3 9DE, England

      IIF 1481
    • icon of address 77a, Commercial Way, London, SE15 6DB, England

      IIF 1482
    • icon of address 77a, Commercial Way, London, SE15 6DB, United Kingdom

      IIF 1483
  • Mr Muhammad Usman
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor , Suite 6, Justin Plaza 2, 341 London Road, Mitcham, Surrey, CR4 4BE, United Kingdom

      IIF 1484
  • Mr Muhammad Usman
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ludlow Street, Stoke-on-trent, ST1 3QJ, England

      IIF 1485
    • icon of address 1, Flat 2, Whitefriars Crescent, Westcliff-on-sea, Essex, SS0 8EX, United Kingdom

      IIF 1486
  • Mr Muhammad Usman
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Wenlock Grove, Hindley, Wigan, WN2 3RS, England

      IIF 1487
  • Mr Muhammad Usman
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 307 Halley Road, London, E12 6UB, England

      IIF 1488
  • Mr Muhammad Usman
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, St. Albans Road, Nottingham, NG6 9JT, England

      IIF 1489
  • Mr Muhammad Usman
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Thornway Drive, Ashton-under-lyne, OL7 0AA, England

      IIF 1490
  • Mr Muhammad Usman
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Twinegate, Rochdale, OL12 6DW, England

      IIF 1491
  • Mr Muhammad Usman
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Redlam, Blackburn, BB2 1UW, England

      IIF 1492
    • icon of address 8, Kilpatrick Way, Hayes, UB4 9SX, England

      IIF 1493
  • Mr Muhammad Usman
    Pakistani born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Bright Street, Dewsbury, West Yorkshire, WF13 2AQ, United Kingdom

      IIF 1494
    • icon of address 23, Hood Street, Northampton, NN1 3QT, England

      IIF 1495
  • Mr Muhammad Usman
    Pakistani born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 437c, Unit A,katherine Road, London, E7 8LS, England

      IIF 1496
  • Mr Muhammad Usman
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Chester Road, Bedford, MK40 4HP, England

      IIF 1497
    • icon of address 16, Club Street, Bradford, BD7 2PB, England

      IIF 1498 IIF 1499
    • icon of address 45, Grey Friar Walk, Bradford, BD7 4BD, England

      IIF 1500
  • Mr Muhammad Usman
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Clare Road, Stanwell, Staines-upon-thames, TW19 7QP, England

      IIF 1501
  • Mr Muhammad Usman
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 880, Manchester Road, Bradford, BD5 8DH, England

      IIF 1502
  • Mr Muhammad Usman
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Wellington Street, Burton-on-trent, DE14 2DP, England

      IIF 1503
  • Mr Muhammad Usman
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a Paradise Works, Eden Street, Coventry, CV6 5HE, England

      IIF 1504
    • icon of address Former Courthouse, 50-52 North Street, Keighley, BD21 3SH, England

      IIF 1505
    • icon of address 46, The Fairway, Stanningley, Pudsey, LS28 7RE, England

      IIF 1506 IIF 1507
    • icon of address 7, Lilac Grove, Shipley, BD18 2HZ, England

      IIF 1508
  • Mr Muhammad Usman
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cambridge Road, Kingston Upon Thames, KT1 3NQ, England

      IIF 1509
  • Mr Muhammad Usman
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Epple Road, London, SW6 4DH, England

      IIF 1510
  • Mr Muhammad Usman
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Soane House, Roland Way, London, SE17 2JF, England

      IIF 1511
  • Mr Muhammad Usman
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Morley Road, Birmingham, B8 2HU, England

      IIF 1512
    • icon of address 36, Broughton Road, Thornton Heath, CR7 6AL, England

      IIF 1513
  • Mr Muhammad Usman
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262a, Green Lane, Small Heath, Birmingham, B9 5DL, England

      IIF 1514
    • icon of address 272, Green Lane, Small Heath, Birmingham, B9 5DL, England

      IIF 1515
    • icon of address 16, Cranmer Grove, Heathcote, Warwick, CV34 6EP, England

      IIF 1516
  • Mr Muhammad Usman
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Auckland Close, Nottingham, NG7 3DX, England

      IIF 1517
  • Mr Muhammad Usman
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 1518
  • Mr Muhammad Usman
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Victor Street, Bradford, BD3 8NG, England

      IIF 1519
    • icon of address 61, Ash Tree Road, Manchester, M8 5SA, England

      IIF 1520
  • Mr Muhammad Usman
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15631756 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1521
  • Mr Muhammad Usman
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 160-164, Royal College Street, London, NW1 0TA, England

      IIF 1522
  • Mr Muhammad Usman
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Throstle Mill, Market Street, Bacup, OL13 0AY, United Kingdom

      IIF 1523 IIF 1524
    • icon of address 86, Liverpool Road, Irlam, Manchester, M44 6FN, England

      IIF 1525
  • Mr Muhammad Usman
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Ashcroft Road, Luton, LU2 9AA, England

      IIF 1526
  • Mr Muhammad Usman
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Fairholme Road, Birmingham, B36 8HL, England

      IIF 1527
    • icon of address 11, Velour Close, Salford, M3 6AQ, England

      IIF 1528
  • Mr Muhammad Usman
    Pakistani born in December 1997

    Resident in England

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

      IIF 1529
  • Mr Muhammad Usman
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 203 Jhumat House 160, London Road, Barking, IG11 8BB, England

      IIF 1530
    • icon of address 60, Woodford Avenue, Ilford, IG2 6XF, England

      IIF 1531
    • icon of address 249, Barnsley Road, Sheffield, S4 7AD, England

      IIF 1532
  • Mr Muhammad Usman
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Dudley Road, Manchester, M16 8FW, England

      IIF 1533
  • Mr Muhammad Usman
    Pakistani born in May 1998

    Resident in England

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

      IIF 1534
  • Mr Muhammad Usman
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Powerscroft Road, London, E5 0PR, England

      IIF 1535
    • icon of address Flat 2 Phoenix Place 41-43, Gresham Road, Staines-upon-thames, TW18 2BZ, England

      IIF 1536
    • icon of address Flat 2 Phoenix Place, 41-43 Gresham Road, Staines-upon-thames, TW18 2BZ, United Kingdom

      IIF 1537
  • Mr Muhammad Usman
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 750, Harvey Road, Derby, DE24 0EG, England

      IIF 1538
  • Mr Muhammad Waqas
    Pakistani born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Philip Road, Rainham, RM13 8LU, England

      IIF 1539
  • Mr Muhammad Yasin
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Wash Lane, Birmingham, B25 8PT, England

      IIF 1540
    • icon of address 320 Meltham Road, Huddersfield, HD4 7EX, England

      IIF 1541
  • Mr Muhammad Zain
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15947733 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1542
  • Mr Muhammed Ali
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70b, Blenheim Crescent, London, W11 1NZ

      IIF 1543
  • Mr Saad Muhammad
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Fishponds Road, London, SW17 7LF, England

      IIF 1544
  • Mr Saif Ali
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Frederick Street, London, WC1X 0ND, England

      IIF 1545
  • Mr Umair Muhammad
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 1546
  • Mr Umer Muhammad
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Cheltenham Street, Rochdale, OL11 3QJ, England

      IIF 1547
  • Mr Usman Ali
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ardoyne Road, Belfast, BT14 7HX, Northern Ireland

      IIF 1548
    • icon of address 7, Ardyone Road, Belfast, BT14 7HX, Northern Ireland

      IIF 1549
    • icon of address 124, Waterloo Road, Manchester, M8 8AF, England

      IIF 1550
    • icon of address 6, Northmoor Road, Manchester, M12 4HP, United Kingdom

      IIF 1551
    • icon of address 16, Hambrough, Road, Southall, UB1 1JA, England

      IIF 1552
  • Mr Usman Ali
    Pakistani born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Harmer Street, Gravesend, Kent, DA12 2AX, England

      IIF 1553
  • Mr Usman Ali
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Wellington Road, Whalley Range, Manchester, M16 8EX, England

      IIF 1554
  • Mr Usman Ali
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 70u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1555
  • Mr Usman Ali
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cheswick Road, Derby, DE24 3GJ, England

      IIF 1556
  • Mr Usman Ali
    Pakistani born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Evington Drive, Leicester, LE5 5PH, England

      IIF 1557
  • Mr Usman Ali
    Pakistani born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Craven Street, Middlesbrough, TS1 4JX, England

      IIF 1558
  • Mr Usman Ali
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Acklam Road, Middlesbrough, TS5 5HR, England

      IIF 1559
  • Mr Usman Ali
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Brecon Road, Birmingham, B20 3RN, England

      IIF 1560
  • Mr Usman Ali
    Pakistani born in December 1996

    Resident in England

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

      IIF 1561
  • Mr Usman Ghani
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Cygnet House, Bittern Close, Hemel Hempstead, HP3 9FF, England

      IIF 1562
  • Mr. Abdul Rehman
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 73, Street 02 Shah Faisal Colony, Masoom Shah Road, Ghous Pura, Multan, 79180, Pakistan

      IIF 1563
  • Mr. Abdur Rehman
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 119517, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1564
  • Mr. Ahmad Raza
    Pakistani born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Perry Close, Rochdale, OL11 4NJ, England

      IIF 1565
  • Mr. Asad Ali
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 1566
  • Mr. Hanif Muhammad
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Pauls Road, Peterborough, PE1 3DW, England

      IIF 1567
  • Mr. Muhammad Ahmad
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 1568
  • Mr. Muhammad Ahmad
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Baker Street, Weybridge, KT13 8AR, England

      IIF 1569
  • Mr. Muhammad Imran
    Pakistani born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 1570
  • Mr. Muhammad Imran
    Pakistani born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Tyne Crescent, Bedford, Bedfordshire, MK41 7YB, United Kingdom

      IIF 1571
  • Muhammad Adnan
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79-81, Cobbold Road, London, E11 3NS, England

      IIF 1572
  • Muhammad Adnan
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15276839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1573
  • Muhammad Adnan
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Church Road, London, E12 6HN, England

      IIF 1574
  • Muhammad Ahmad
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hanover Street, Keighley, West Yorkshire, BD21 3QJ, England

      IIF 1575
  • Muhammad Ahmad
    Pakistani born in March 1994

    Resident in England

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

      IIF 1576
  • Muhammad Ahmad
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4852 Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 1577
  • Muhammad Ahsan
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15976698 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1578
  • Muhammad Ali
    Pakistani born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Seymour Close, Portsmouth, PO2 7BZ, England

      IIF 1579
  • Muhammad Amin
    Pakistani born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Stamford Close, London, N15 4PX, England

      IIF 1580
  • Muhammad Amin
    Pakistani born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15193176 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1581
  • Muhammad Arslan
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Market Place, St. Albans, AL3 5DG, England

      IIF 1582
  • Muhammad Bilal
    Pakistani born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Thornton Close, Horley, RH6 8RJ, England

      IIF 1583
  • Muhammad Imran
    Pakistani born in August 1980

    Resident in England

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

      IIF 1584
  • Muhammad Imran
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 140 Richmond Park Road, Bournemouth, BH8 8TR, England

      IIF 1585
  • Muhammad Imran
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Opposite Rajani Supermarket, Clay Hill, Bristol, BS5 7ES, England

      IIF 1586
  • Muhammad Imran
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gemini Close, Southampton, SO16 8BG, England

      IIF 1587
  • Muhammad Imran
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House Slazenger Suite 1, 616 Mitcham Road, Croydon, Surrey, CR0 3AA, England

      IIF 1588
  • Muhammad Imran
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, King's Road, Ashton-under-lyne, Lancashire, OL6 8HD, England

      IIF 1589
  • Muhammad Imran
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Heathfield, TN21 8LS, England

      IIF 1590
  • Muhammad Imran
    Pakistani born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Bishop Lane, Bishopston, Bristol, BS7 8NJ, England

      IIF 1591
  • Muhammad Imran
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15662522 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1592
  • Muhammad Imran
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Holmes Street, Bolton, BL3 2SD, England

      IIF 1593
  • Muhammad Irfan
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31b, Plashet Grove, London, E6 1AD, England

      IIF 1594
  • Muhammad Ramzan
    Pakistani born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-22, Belgrave Road, Keighley, West Yorkshire, BD21 2PR, England

      IIF 1595
  • Muhammad Shoaib
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15758938 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1596
  • Muhammad Umer
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 1597
  • Muhammad Usman
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerton Court, 299 Short Heath Road, Birmingham, B23 7AA, England

      IIF 1598 IIF 1599
  • Muhammad Usman
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Elizabeth Close, Hockley, SS5 4NQ, England

      IIF 1600
    • icon of address 104, Springfield Boulevard, Springfield, Milton Keynes, MK6 3HY, England

      IIF 1601
  • Muhammad Usman
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Tividale Road, Tividale, Oldbury, B69 2LQ, England

      IIF 1602
  • Muhammad Usman
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15250167 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1603
  • Muhammad Usman
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Fleming Way, Isleworth, TW7 6DB, England

      IIF 1604
  • Muhammad Waqas
    Pakistani born in November 1989

    Resident in England

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

      IIF 1605
  • Rahman, Abdul
    Pakistani accounts manager born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Vere Road, Peterborough, PE1 3DY, England

      IIF 1606
  • Raza, Ahmad
    Pakistani company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ivy Road, Luton, LU1 1DN, England

      IIF 1607
  • Saad, Muhammad
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brendon Street, London, W1H 5HE, England

      IIF 1608
  • Saad, Muhammad
    Pakistani self employed born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brendon Street, London, W1H 5HE, England

      IIF 1609
  • Saeed, Muhammad
    Pakistani business executive born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 376, Ladypool Road, Birmingham, B12 8JY, England

      IIF 1610
  • Sajid, Muhammad
    Pakistani director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 970, Stockport Road, Manchester, M19 3NN, England

      IIF 1611
    • icon of address 65, Peel Street, Rochdale, OL12 6PN, England

      IIF 1612
  • Shahid, Muhammad
    Pakistani consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27a, Darnley Street, Gravesend, Kent, Essex, DA11 0PJ, England

      IIF 1613
  • Shahid, Muhammad
    Pakistani trader born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ambleside Way, Nuneaton, CV11 6AT, England

      IIF 1614
  • Shahzad, Muhammad
    Pakistani general manager born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181 Magdalen Street, Colchester, England, Magdalen Street, Colchester, CO1 2JX, England

      IIF 1615
  • Shoaib, Muhammad
    Pakistani director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat1 50 Melbourne Street, Melbourne Street, Leicester, LE2 0AS, England

      IIF 1616
  • Shoaib, Muhammad
    Pakistani business person born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15758938 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1617
  • Shoaib, Muhammad
    Pakistani director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Stanlake Road, London, W12 7HL, England

      IIF 1618
  • Shoaib, Muhammad
    Pakistani company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Berwick Street, Rochdale, OL16 5DT, England

      IIF 1619
  • Shoaib, Muhammad
    Pakistani director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 846-848, Stratford Road, Sparkhill, Birmingham, B11 4BS, England

      IIF 1620
  • Talha, Muhammad
    Pakistani company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Broomfield Place, Coventry, CV5 6GY, England

      IIF 1621
    • icon of address 4, White House Way, Solihull, B91 1SE, England

      IIF 1622
    • icon of address 62, St Bernards Road, Solihull, B92 7BA, England

      IIF 1623
  • Umair, Muhammad
    Pakistani architectural designer born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Wellesley Parade, Wellesley Road, Croydon, CR0 2AJ, England

      IIF 1624
  • Umair, Muhammad
    Pakistani business person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Bedford Road, Ilford, IG1 1EL, England

      IIF 1625
  • Umair, Muhammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Egerton Road North, Manchester, M21 0SQ, England

      IIF 1626
  • Umair, Muhammad
    Pakistani property management born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peel House, 32 - 44, London Road, Office 11, 3rd Floor, Morden, Surrey, SM4 5BQ, England

      IIF 1627
    • icon of address Peel House, 32- 44 London Road, 3rd Floor, Office 11, Morden, Surrey, SM4 5BQ

      IIF 1628
  • Umair, Muhammad
    Pakistani property managment born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peel House, 32-44 London Road, Office 11, 3rd Floor, Morden, Surrey, SM4 5BQ, England

      IIF 1629
  • Umair, Muhammad
    Pakistani chief executive born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Birks Road, Rotherham, S61 3JY, England

      IIF 1630
  • Umar, Muhammad
    Pakistani chartered accountant born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 735, High Road, Ilford, IG3 8RL, England

      IIF 1631
  • Umar, Muhammad
    Pakistani company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
  • Umar, Muhammad
    Pakistani manager born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-46 Hagley Road, Office 902, Avix Business Centre, Birmingham, B16 8PE, England

      IIF 1636
  • Umar, Muhammad
    Pakistani director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Ash Road, Aldershot, GU12 4DD, England

      IIF 1637
  • Umer, Muhammad
    Pakistani administrator born in August 1981

    Resident in England

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

      IIF 1638
  • Umer, Muhammad
    Pakistani it engineer born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Broad Walk, Hounslow, TW5 9AA, United Kingdom

      IIF 1639
  • Umer, Muhammad
    Pakistani director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Peel House, London Road, Morden, SM4 5BT, England

      IIF 1640
  • Umer, Muhammad
    Pakistani company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Abbey Road, Coventry, CV3 4BJ, England

      IIF 1641
  • Umer, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 1642
  • Umer, Muhammad
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188a, Romford Road, London, E7 9HY, England

      IIF 1643
  • Usama, Muhammad
    Pakistani company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Crescent Road, Manchester, M8 5UY, United Kingdom

      IIF 1644
  • Usama, Muhammad
    Pakistani director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Merton Road, Bradford, BD7 1RE, England

      IIF 1645
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1646
  • Usama, Muhammad
    Pakistani owner born in October 1998

    Resident in England

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

      IIF 1647
  • Usman, Muhammad
    Pakistani company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 252a, Pretoria Road, Birmingham, B9 5LG, England

      IIF 1648
  • Usman, Muhammad
    Pakistani business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 18, First Floor, 55-b Derby Street, Manchester, M8 8HW, England

      IIF 1649
  • Usman, Muhammad
    Pakistani ceiling partition fixer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Premier Street, Manchester, M16 9ND, England

      IIF 1650
  • Usman, Muhammad
    Pakistani interior decorator born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 455 Ley Street, Ilford, IG2 7QX, England

      IIF 1651
  • Usman, Muhammad
    Pakistani company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 43 Room 001,maria Grey Hall Brunel University, Kingston Lane, Uxbridge, UB8 3PH, England

      IIF 1652
  • Usman, Muhammad
    Pakistani sales director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Tweedale Street, Rochdale, Lancashire, OL11 1HH, England

      IIF 1653
  • Usman, Muhammad
    Pakistani director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Daisy Street, Bolton, BL3 4BD, England

      IIF 1654
  • Usman, Muhammad
    Pakistani consultant born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Parsons Road, Langley, Slough, SL3 7GU, England

      IIF 1655
  • Usman, Muhammad
    Pakistani it consultant born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Caulfield Road, London, E6 2EH, England

      IIF 1656
  • Usman, Muhammad
    Pakistani company director born in January 1984

    Resident in England

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

      IIF 1657
    • icon of address 21, Bartle Avenue, London, E6 3AJ, England

      IIF 1658
  • Usman, Muhammad
    Pakistani director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207a, Plumsted Road, Norwich, NR2 4AB, England

      IIF 1659
  • Usman, Muhammad
    Pakistani self employed born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Swayfield Avenue, Manchester, M13 0NQ, England

      IIF 1660
  • Usman, Muhammad
    Pakistani accountant born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, St. Georges Road, Reading, RG30 2RQ, England

      IIF 1661
  • Usman, Muhammad
    Pakistani delivery driver born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Warnsham Close, Lower Earley, Reading, RG6 4DD, England

      IIF 1662
  • Usman, Muhammad
    Pakistani director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 606, Little Horton Lane, Bradford, BD5 0PD, England

      IIF 1663
  • Usman, Muhammad
    Pakistani sales director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Duckworth Lane, Bradford, BD9 5ER, England

      IIF 1664
  • Usman, Muhammad
    Pakistani business person born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69a, Church Street, Bilston, WV14 0AX, England

      IIF 1665
  • Usman, Muhammad
    Pakistani director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Gipsy Lane, Headington, Oxford, OX3 7PU, England

      IIF 1666
  • Usman, Muhammad
    Pakistani business person born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Cumberland Road, Ashford, TW15 3DA, England

      IIF 1667
  • Usman, Muhammad
    Pakistani businessman born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Chime Bank, Manchester, M8 0QL, England

      IIF 1668
  • Usman, Muhammad
    Pakistani director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 20 Nursery View House, 38 Schoolgate Drive, Morden, SM4 5DH, England

      IIF 1669
  • Usman, Muhammad
    Pakistani director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2779, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 1670
  • Usman, Muhammad
    Pakistani manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2779, 182-184 High Street North, London, E6 2JA, England

      IIF 1671
  • Usman, Muhammad
    Pakistani director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anteon House, Newark Road, Peterborough, PE1 5FL, England

      IIF 1672
  • Usman, Muhammad
    Pakistani company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Fore Street, Totnes, TQ9 5RX, England

      IIF 1673
  • Usman, Muhammad
    Pakistani director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rolfe Street, Smethwick, B66 2AA, England

      IIF 1674
  • Usman, Muhammad
    Pakistani manager born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287a, Shirley Road, Southampton, SO15 3HT, England

      IIF 1675
  • Usman, Muhammad
    Pakistani manger born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Rockery House, Soho Road, Birmingham, B21 9SP, England

      IIF 1676
  • Usman, Muhammad
    Pakistani company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Izabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 1677
  • Usman, Muhammad
    Pakistani director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Mottram Road, Hyde, SK14 2RZ, England

      IIF 1678
  • Usman, Muhammad
    Pakistani bishop born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 1679
  • Usman, Muhammad
    Pakistani bussinessman born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Dexter Street, Derby, DE23 8LL, England

      IIF 1680
  • Usman, Muhammad
    Pakistani business person born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 884, Stockport Road, Manchester, M19 3BN, England

      IIF 1681
  • Usman, Muhammad
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Carbis Avenue, Manchester, M11 3DP, England

      IIF 1682
    • icon of address 25, Kent Avenue, Slough, SL1 3AB, England

      IIF 1683
  • Usman, Muhammad
    Pakistani security guard born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Blackmore Drive, Leicester, LE3 1LP, England

      IIF 1684
  • Usman, Muhammad
    Pakistani company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ridgegate Close, Reigate, RH2 0HT, England

      IIF 1685
  • Usman, Muhammad
    Pakistani director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
  • Waqas, Muhammad
    Pakistani director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Stuart Court, 88 Gravelly Lane, Birmingham, B23 6LR, England

      IIF 1688
    • icon of address 15, Gainsborough Road, Epsom, KT19 9DG, England

      IIF 1689
    • icon of address 51, Bescot Road, Walsall, WS2 9AD, England

      IIF 1690
  • Waqas, Muhammad
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal Court Business Centre, 42 - 44 High Street, Slough, Berkshire, SL1 1EL, United Kingdom

      IIF 1691
  • Waqas, Muhammad
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bourne Avenue, Basildon, SS15 6DX, United Kingdom

      IIF 1692
  • Waqas, Muhammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, High Road, Ilford, Essex, IG1 1QF, England

      IIF 1693
  • Waqas, Muhammad
    Pakistani company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Joyners Close, Dagenham, RM9 5AL, England

      IIF 1694
  • Waqas, Muhammad
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310, Havering Road, Romford, RM1 4TJ, England

      IIF 1695
  • Waqas, Muhammad
    Pakistani director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 1696
  • Waqas, Muhammad
    Pakistani chef born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 39, Queens Moat House, 22 St. Edwards Way, Romford, Uk, RM1 4DD, United Kingdom

      IIF 1697
  • Waqas, Muhammad
    Pakistani chief executive born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300a, Radford Road, Nottingham, NG7 5GN, England

      IIF 1698
  • Waqas, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300a, Radford Road, Nottingham, NG7 5GN, England

      IIF 1699
  • Yasin, Muhammad
    Pakistani director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259, Wash Lane, Birmingham, B25 8PT, England

      IIF 1700
    • icon of address 320 Meltham Road, Huddersfield, HD4 7EX, England

      IIF 1701
  • Zahid, Muhammad
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Zahir, Muhammad
    Pakistani president born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hazel Way, London, E4 8RP, England

      IIF 1710
  • Zain, Muhammad
    Pakistani director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Lower Clapton Road, London, E5 0QR, United Kingdom

      IIF 1711
  • Zubair, Muhammad
    Pakistani sports accessories born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Ellen Wilkinson Crescent, Manchester, M12 4JU, England

      IIF 1712
  • Zubair, Muhammad
    Pakistani company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Alma Road, Enfield, EN3 4UG, England

      IIF 1713
  • Zunair, Muhammad
    Pakistani entrepreneur born in December 1989

    Resident in England

    Registered addresses and corresponding companies
  • Aamir, Muhammad
    Pakistani director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tennyson Road, Hounslow, TW3 4AN, England

      IIF 1716
  • Abid, Muhamamd
    Pakistani company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Bushfields, Loughton, IG10 3JR, England

      IIF 1717
  • Abid, Muhammad
    Pakistani director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Abid, Muhammad
    Pakistani company director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91a, Cape Hill, Smethwick, Birmingham, West Midlands, B66 4SD, United Kingdom

      IIF 1719
  • Abid, Muhammad
    Pakistani director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Masshouse Plaza, Morr Street, Queensway, Birmingham, B5 5JE, United Kingdom

      IIF 1720
    • icon of address Unit 9, 11-12 The Cloisters, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 1721 IIF 1722 IIF 1723
    • icon of address Unit 14a, Wills Way, Bristol, BS13 7TJ, United Kingdom

      IIF 1726
    • icon of address 348, Ringwood Road, Ferndown, Bournemouth, BH22 8AT, United Kingdom

      IIF 1727
    • icon of address 19, Commercial Road, Hereford, HR1 2BD, United Kingdom

      IIF 1728
    • icon of address 307c, Finchley Road, London, NW3 6EH, England

      IIF 1729
    • icon of address 45, Boundry Road, Newbury, RG14 5RR, United Kingdom

      IIF 1730
    • icon of address Unit D1, Raceview Business Centre, Hambridge Road, Newbury, Berkshire, RG14 5SA, England

      IIF 1731
    • icon of address Unit 04, Gloucester Road, North Bristol, BS7 0SH, United Kingdom

      IIF 1732
    • icon of address 14, Fore Street, Torquay, TQ1 4ND, United Kingdom

      IIF 1733
    • icon of address Worcester 8, The Bull Ring, Worcester, WR2 5AA, United Kingdom

      IIF 1734
  • Abid, Muhammad
    Pakistani marketing consultant born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nightingale Close, Edgbaston, Birmingham, B15 2NN, United Kingdom

      IIF 1735
    • icon of address Unit 9, 11-12 The Cloisters, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 1736
    • icon of address 45, Boundary Road, Newbury, RG14 5RR, United Kingdom

      IIF 1737 IIF 1738
  • Abid, Muhammad
    Pakistani marketing manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Cradle Bridge Retail Park, County Way, Trowbridge, BA14 8FS, England

      IIF 1739
  • Adeel, Muhammad
    Pakistani general manager born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Willingham Way, Kingston Upon Thames, KT1 3JA, England

      IIF 1740
  • Adil, Muhammad
    Pakistani taxi driver born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Heridge Road, Bristol, BS13 9LG, United Kingdom

      IIF 1741
  • Adnan, Muhammad
    Pakistani company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Temple Avenue, Dagenham, RM8 1LS, England

      IIF 1742
  • Adnan, Muhammad
    Pakistani director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, Hart Court, 317 Burges Road, London, E6 2EQ, England

      IIF 1743
  • Adnan, Muhammad
    Pakistani managing director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79-81, Cobbold Road, London, E11 3NS, England

      IIF 1744
  • Adnan, Muhammad
    Pakistani director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1745
  • Adnan, Muhammad
    Pakistani business person born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Heywood Street, Bury, BL9 7EA, England

      IIF 1746
  • Adnan, Muhammad
    Pakistani chief executive born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 379, Ilford Lane, Ilford, IG1 2SJ, England

      IIF 1747
  • Adnan, Muhammad
    Pakistani company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Capworth Street, London, E10 7HL, England

      IIF 1748
  • Adnan, Muhammad
    Pakistani director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Colwyn Road, Northampton, NN1 3PZ, England

      IIF 1749
  • Adnan, Muhammad
    Pakistani director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1750
  • Adnan, Muhammad
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Brookfield Road, London, W4 1DE, England

      IIF 1751
  • Adnan, Muhammad
    Pakistani business person born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15635395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1752
  • Adnan, Muhammad
    Pakistani retailer born in April 1995

    Resident in England

    Registered addresses and corresponding companies
  • Adnan, Muhammad
    Pakistani company director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Crescent Road, Luton, LU2 0AH, England

      IIF 1754
  • Adnan, Muhammad
    Pakistani director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Church Road, London, E12 6HN, England

      IIF 1755
  • Ahmad, Muhammad
    Pakistani company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 792, Wickham Road, Croydon, CR0 8EA, England

      IIF 1756
  • Ahmad, Muhammad
    Pakistani company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Muhammad
    Pakistani company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 374, Hornsey Road, London, N19 4HT, England

      IIF 1759
  • Ahmad, Muhammad
    Pakistani director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Burnway, Hornchurch, RM11 3SQ, England

      IIF 1760
  • Ahmad, Muhammad
    Pakistani company director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, High Street North, London, E6 2JA, England

      IIF 1761
  • Ahmad, Muhammad
    Pakistani fashion designing born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Church Manor Way, Church Manorway, London, SE2 9HP, United Kingdom

      IIF 1762
  • Ahmad, Muhammad
    Pakistani business person born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 1763
  • Ahmad, Muhammad
    Pakistani company director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Acomb Street, Manchester, M15 6FQ, England

      IIF 1764
  • Ahmad, Muhammad
    Pakistani company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Muhammad
    Pakistani business executive born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 1767
  • Ahmad, Muhammad
    Pakistani software engineer born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Winckley Street, Preston, PR1 2AA, England

      IIF 1768
  • Ahmad, Muhammad
    Pakistani general manager born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 350, London Road, Mitcham, CR4 3ND, England

      IIF 1769
  • Ahmad, Muhammad
    Pakistani manager born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mobile Gadgets & Vapes, 10 Coney Street, York, YO1 9NA, England

      IIF 1770
  • Ahsan, Muhammad
    Pakistani director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Abbotts Road, Southall, Middlesex, UB1 1HH, England

      IIF 1771
  • Ahsan, Muhammad
    Pakistani director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 1772
  • Ahsan, Muhammad
    Pakistani director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Sheldon Hall Ave, Sheldon Hall Avenue, Birmingham, B33 0EX, England

      IIF 1773
    • icon of address Flat Above 284, Alum Rock Road, Birmingham, B8 3DD, England

      IIF 1774
  • Ahsan, Muhammad
    Pakistani director born in February 1986

    Resident in England

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

      IIF 1775
  • Ahsan, Muhammad
    Pakistani businessman born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Beresford Road, Gillingham, ME7 4EU, United Kingdom

      IIF 1776
  • Ahsan, Muhammad
    Pakistani fresh university graduate born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 8 Corys Road, Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, England

      IIF 1777
  • Ahsan, Muhammad
    Pakistani fresh university graduate born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Rochester Street, Chatham, ME4 6RR, England

      IIF 1778
  • Ahsan, Muhammad
    Pakistani operations manager born in September 1995

    Resident in England

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

      IIF 1779
  • Ahsan, Muhammad
    Pakistani company director born in November 1996

    Resident in England

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

      IIF 1780
  • Ajmal, Muhammad
    Pakistani director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cowper Road, Leeds, LS9 7AP, England

      IIF 1781
    • icon of address 275, New North Road, Pmb 3075, London, N1 7AA, United Kingdom

      IIF 1782
  • Akram, Muhammad
    Pakistani building contractor born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 753, Abbeydale Road, Sheffield, S7 2BG, England

      IIF 1783
  • Akram, Muhammad
    Pakistani company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Cranbrook Road, Suite 9 2nd Floor Cranbrook House, Ilford, IG1 4PG, England

      IIF 1784
    • icon of address Suite 09, 2nd Floor, Cranbrook House, 61 Cranbrook Road, Ilford, IG1 4PG, United Kingdom

      IIF 1785
  • Akram, Muhammad
    Pakistani director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Akram, Muhammad
    Pakistani company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17 Studio 51, 30 Bagot Street, Birmingham, B4 7AG, England

      IIF 1789
  • Ali, Arshad
    Pakistani director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1790
  • Ali, Arshad
    Pakistan business man born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arch 1, Courtenay Mews, London, E17 7PP, England

      IIF 1791
  • Ali, Arshad
    Pakistan businessman born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 824, Stockport Road, Manchester, M19 3AW, United Kingdom

      IIF 1792
    • icon of address Unit 5, Parsons Road, North East Industrial Estate, Peterlee, County Durham, SR8 5AN, England

      IIF 1793
  • Ali, Arshad
    Pakistan director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 4a The Avenue, London, E4 9LD, England

      IIF 1794
  • Ali, Arshad
    Pakistani company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Bobbers Mill Road, Nottingham, NG7 5JT, England

      IIF 1795
  • Ali, Arshad
    Pakistani director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 1796
  • Ali, Asad
    Pakistani businessman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342-344, Bath Road, Slough, Berkshire, SL1 6JA, United Kingdom

      IIF 1797
    • icon of address 8, Norfolk Avenue, Slough, SL1 3AD, England

      IIF 1798
  • Ali, Asad
    Pakistani company owner born in March 1984

    Resident in England

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

      IIF 1799
  • Ali, Asad
    Pakistani consultant born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Grosvenor Avenue, Hayes, Middlesex, UB4 8NW, United Kingdom

      IIF 1800
  • Ali, Asad
    Pakistani company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 The Farthing Enterprise Centre, 39 Farthing Grove, Netherfield, Milton Keynes, MK6 4JH, England

      IIF 1801
  • Ali, Asad
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Sturry Road, Canterbury, CT1 1BU, England

      IIF 1802
    • icon of address 77 Sturry Road, Canterbury, Kent, CT1 1BU, England

      IIF 1803
  • Ali, Asad
    Pakistani car dealer born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Bedford Road, Bootle, L20 2DS, England

      IIF 1804
  • Ali, Asad
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Chirkdale Street, Liverpool, L4 3SQ, England

      IIF 1805
    • icon of address 166 County Road, Liverpool, L4 5PH, England

      IIF 1806 IIF 1807
    • icon of address 26-28, Hammersmith Grove, London, W6 7BA, United Kingdom

      IIF 1808
    • icon of address 225, Denby Dale Road, Madison Offices, Wakefield, WF2 7AJ, England

      IIF 1809
    • icon of address Office 204d Cinnamon House, Cinnamon Park Crab La, Fearnhead, Warrington, WA2 0XP, England

      IIF 1810
  • Ali, Asad
    Pakistani director born in July 1989

    Resident in England

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

      IIF 1811
  • Ali, Asad
    Pakistani manager born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 24, Duett Court, St. Giles Close, Hounslow, TW5 0AF, England

      IIF 1812
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 1813
  • Ali, Asad
    Pakistani doctor born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Osborne Close, Hucknall, Nottingham, NG15 7UY, England

      IIF 1814
  • Ali, Asad
    Pakistani director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grantham Road, Bradford, BD7 1RQ, England

      IIF 1815
  • Ali, Asif
    Pakistani security officer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 405, Allenby Road, Southall, UB1 2HF, England

      IIF 1816
  • Ali, Asif
    Pakistani computer consultant and business development born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 510, Olympic House, 28 - 42 Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 1817
  • Ali, Asif
    Pakistani it born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 510 Olympic House, Clements Road, Ilford, Essex, IG1 1BA, England

      IIF 1818
  • Ali, Asif
    Pakistani it networking and parts buying selling born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7f, The Drive, Ilford, IG1 3EY, United Kingdom

      IIF 1819
  • Ali, Asif
    Pakistani training centre born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, & 317, Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 1820
  • Ali, Asif
    Pakistani director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5251, Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, England

      IIF 1821
  • Ali, Asif
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Honey Hill Road, Bedford, MK40 4NW, United Kingdom

      IIF 1822
  • Ali, Asif
    Pakistani sales person born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Wood Street, Kettering, NN16 9SG, England

      IIF 1823
  • Ali, Asif
    Pakistani director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Elmshott Lane, Slough, SL1 5QS, England

      IIF 1824
  • Ali, Hammad
    Pakistani company director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #1674, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 1825
  • Ali, Imran
    Pakistani company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 685, Cranbrook Road, Ilford, IG2 6SY, England

      IIF 1826
  • Ali, Imran
    Pakistani director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D2 (rear), Hrs Business Park, Granby Avenue, Garretts Green, Birmingham, B33 0SJ, England

      IIF 1827
    • icon of address 77a, Mortlake Road, Ilford, IG1 2SY, England

      IIF 1828
  • Ali, Imran
    Pakistani builder born in August 1974

    Resident in England

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

      IIF 1829
  • Ali, Imran
    Pakistani director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Auto One Xpress, 121 Canterbury Road, Croydon, CR0 3HH, England

      IIF 1830
    • icon of address 14, Granville Gardens, London, SW16 3LL, England

      IIF 1831
  • Ali, Imran
    Pakistani businessman born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Farrant Road, Manchester, M12 4PD, England

      IIF 1832
  • Ali, Imran
    Pakistani consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Stockport Road, Stockport, SK3 0RH, England

      IIF 1833
  • Ali, Imran
    Pakistani director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223a, Stockport Road, Stockport, SK3 0RH, England

      IIF 1834
  • Ali, Imran
    Pakistani director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Oak Tree Court, 523 Yeading Lane, Northolt, UB5 6LX, England

      IIF 1835
    • icon of address 49, Manchester Road, Swindon, SN1 2AG, England

      IIF 1836
    • icon of address 87, Chapel Street, Swindon, SN2 8DA, England

      IIF 1837
  • Ali, Imran
    Pakistani businessman born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road Cheshunt, Cheshunt, EN8 9SP, United Kingdom

      IIF 1838
  • Ali, Imran
    Pakistani director and company secretary born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Kertland Street, Dewsbury, WF12 9PU, England

      IIF 1839
  • Ali, Imran
    Pakistani managing director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Lock Street, Dewsbury, WF12 9BZ, United Kingdom

      IIF 1840
  • Ali, Imran
    Pakistani director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bligh Close, Crawley, RH10 5DL, England

      IIF 1841
  • Ali, Imran
    Pakistani business executive born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Oldham Road, Failsworth, Manchester, M35 0BR, England

      IIF 1842
  • Ali, Mohammad
    Pakistani director born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1843
  • Ali, Mohammad
    Pakistani director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1844
  • Ali, Mohammed
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 1845
  • Ali, Muhammad
    Pakistani director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, E1, Johar Town, 5400, Pakistan

      IIF 1846
  • Ali, Muhammad
    Pakistani manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hemmons Road, Manchester, M12 5TA, England

      IIF 1847
  • Ali, Muhammad
    Pakistani company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1083d Garratt Lane, Tooting, London, SW17 0LN

      IIF 1848
  • Ali, Muhammad
    Pakistani business born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Lewisham High Street, London, SE13 6JG, England

      IIF 1849
    • icon of address 267, Walworth Road, London, SE17 1RL, United Kingdom

      IIF 1850
    • icon of address 68, Kingsland High Street, London, E8 2NS, England

      IIF 1851
  • Ali, Muhammad
    Pakistani director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Kingsland High Street, Dalston, London, E8 2NS, United Kingdom

      IIF 1852
  • Ali, Muhammad
    Pakistani business man born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Whitton Road, Hounslow, Middlesex, TW3 2EH

      IIF 1853
  • Ali, Muhammad
    Pakistani director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Elmore Close, Coventry, CV3 2QS, England

      IIF 1854
  • Ali, Muhammad
    Pakistani engineer born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Hearsall Court, Tile Hill Lane, Coventry, CV4 9DH, United Kingdom

      IIF 1855
  • Ali, Muhammad
    Pakistani director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Okehampton Avenue, Leicester, LE5 5NS, England

      IIF 1856
  • Ali, Muhammad
    Pakistani director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wren Drive, Ashford, TN25 7GG, England

      IIF 1857
  • Ali, Muhammad
    Pakistani it born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beacon, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9PQ

      IIF 1858
  • Ali, Muhammad
    Pakistani businessman born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Hospital Street, Erdington, Birmingham, B23 6GA, England

      IIF 1859
  • Ali, Muhammad
    Pakistani management consultant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beaufort Close, Woking, GU22 8DA, England

      IIF 1860
  • Ali, Muhammad
    Pakistani business born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Pemberton Gardens, Chadwell Heath, Romford, RM6 6SH, England

      IIF 1861
  • Ali, Muhammad
    Pakistani business person born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Alexander Court, Meir Road, Stoke-on-trent, ST3 7JG, England

      IIF 1862
  • Ali, Muhammad
    Pakistani director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Highland Drive, Broughton, Milton Keynes, MK10 7FA, England

      IIF 1863
  • Ali, Muhammad
    Pakistani director and company secretary born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Highland Drive, Broughton, Milton Keynes, MK10 7FA, England

      IIF 1864
  • Ali, Muhammad
    Pakistani car accessories born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stafford House, Bonnetts Lane, Ifield, Crawley, West Sussex, RH11 0NX, England

      IIF 1865
  • Ali, Muhammad
    Pakistani director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218-220, Whitechapel Road, London, E1 1BJ, England

      IIF 1866
  • Ali, Muhammad
    Pakistani businessman born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Charter House Trading Estate, Sturmer Road, Haverhill, CB9 7UU, England

      IIF 1867
  • Ali, Muhammad
    Pakistani director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A2 - Office 2, Eastern Approach Business Park, 25 Alfreds Way, Barking, IG11 0AG, England

      IIF 1868
    • icon of address 54, Headcorn Road, Bromley, England And Wales, BR1 4SG, United Kingdom

      IIF 1869
  • Ali, Muhammad
    Pakistani entrepreneur born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 198b, High Street, Slough, SL1 1JS, England

      IIF 1870
  • Ali, Muhammad
    Pakistani logistics support officer born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Muhammad
    Pakistani accountant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 710 A, High Road Leytonstone, London, E11 3AJ, England

      IIF 1873
  • Ali, Muhammad
    Pakistani company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pellatt Grove, London, N22 5NP, England

      IIF 1874
    • icon of address 51, Turnpike Lane, London, N8 0EP, England

      IIF 1875
  • Ali, Muhammad
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pellatt Grove, London, N22 5NP, England

      IIF 1876
    • icon of address 20, Turnpike Lane, London, N8 0PS, England

      IIF 1877
  • Ali, Muhammad
    Pakistani company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a, Collier Row Road, Romford, RM5 3NR, England

      IIF 1878
  • Ali, Muhammad
    Pakistani director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1879
  • Ali, Muhammad
    Pakistani manufacturer born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a, Collier Row Road, Romford, RM5 3NR, England

      IIF 1880
  • Ali, Muhammad
    Pakistani director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Blenheim Grove, Blenheim Grove, London, SE15 4QL, England

      IIF 1881
  • Ali, Muhammad
    Pakistani self employed born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 306 Green House, Custard Factory, Gibb Street, Birmingham, B9 4AA, England

      IIF 1882
  • Ali, Muhammad
    Pakistani trader born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Oak Tree Lane, Selly Oak, Birmingham, B29 6HY, United Kingdom

      IIF 1883
  • Ali, Muhammad
    Pakistani business born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8 Mtcham Road, Mitcham Road, London, SW17 9NA, United Kingdom

      IIF 1884
  • Ali, Muhammad
    Pakistani business person born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Broom Avenue, Manchester, M19 2UD, England

      IIF 1885
  • Ali, Muhammad
    Pakistani businessman born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, The Broadway, London, SW19 1RQ, England

      IIF 1886
  • Ali, Muhammad
    Pakistani company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Shakespeare Avenue, Andover, SP10 3DR, England

      IIF 1887
  • Ali, Muhammad
    Pakistani director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Harrow Road, Barking, IG11 7RA, England

      IIF 1888
    • icon of address 14 High Street, Madeley, Telford, TF7 5AQ, England

      IIF 1889
  • Ali, Muhammad
    Pakistani company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8c, Clifford Road, London, SE25 5JJ, England

      IIF 1890
    • icon of address 61, Newlands Drive, Forest Town, Mansfield, NG19 0HY, England

      IIF 1891
  • Ali, Muhammad
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8c Clifford Road Basement Flat, Clifford Road, London, SE25 5JJ, England

      IIF 1892
  • Ali, Muhammad
    Pakistani car trader born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oakroyd Terrace, Bradford, West Yorkshire, BD8 7AE, England

      IIF 1893
  • Ali, Muhammad
    Pakistani businessman born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 458a Cheetham Hill Road, Cheetham Hill Road, Manchester, M8 9JW, England

      IIF 1894
  • Ali, Muhammad
    Pakistani company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Newlands Drive, Forest Town, Mansfield, NG19 0HY, England

      IIF 1895
  • Ali, Muhammad
    Pakistani self employed born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 04, Brooksbank Avenue, Bradford, BD7 2RT, England

      IIF 1896
  • Ali, Muhammad
    Pakistani company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Eastern Avenue, Ilford, IG4 5AA, England

      IIF 1897
  • Ali, Muhammad
    Pakistani company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 339, Cheetham Hill Road, Manchester, M8 0SN, England

      IIF 1898
  • Ali, Muhammad
    Pakistani director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Granada House Meridian Way, Southampton, SO14 0FT, England

      IIF 1899
  • Ali, Muhammad
    Pakistani sales person born in February 1989

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Muhammad
    Pakistani company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Windsor Road, Thornton Heath, CR7 8HE, England

      IIF 1902
  • Ali, Muhammad
    Pakistani director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bakers Lane, Lichfield, England, WS13 6NF

      IIF 1903
  • Ali, Muhammad
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1180b, High Road, London, N20 0LH, England

      IIF 1904
  • Ali, Muhammad
    Pakistani director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 1905
    • icon of address 23, St. Helens Well, Tarleton, Preston, PR4 6NB, England

      IIF 1906 IIF 1907
  • Ali, Muhammad
    Pakistani director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14006570 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1908
  • Ali, Muhammad
    Pakistani owner born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a-33a, School Lane, Stockport, SK4 5DE, England

      IIF 1909
  • Ali, Muhammad
    Pakistani manager born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Holtshill Lane, Walsall, WS1 2JA, England

      IIF 1910
  • Ali, Muhammad
    Pakistani director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Southampton Street, Reading, RG1 2RD, England

      IIF 1911
  • Ali, Muhammad
    Pakistani managing director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266, Highfield Road, Hall Green, Birmingham, B28 0DP, England

      IIF 1912
    • icon of address 44, Brook Lane, Solihull, B92 7EJ, United Kingdom

      IIF 1913
  • Ali, Muhammad
    Pakistani company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64c, St. Pauls Road, Peterborough, PE1 3DW, England

      IIF 1914
  • Ali, Muhammad
    Pakistani director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Albert Road, Hounslow, TW3 3RW, England

      IIF 1915
  • Ali, Muhammad
    Pakistani director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Morcroft Road, Liverpool, L36 8BQ, England

      IIF 1916
    • icon of address 78, Yorkshire Street, Oldham, OL1 1SR, England

      IIF 1917
    • icon of address 21, Crocketts Lane, Smethwick, B66 3BB, England

      IIF 1918
  • Ali, Muhammad
    Pakistani company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Farm Crescent, Slough, SL2 5TQ, England

      IIF 1919
  • Ali, Muhammad
    Pakistani sales director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensmere Observatory Shopping Centre, Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 1920
  • Ali, Muhammad
    Pakistani director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Nordic Drift, Coventry, CV2 2DE, England

      IIF 1921
  • Ali, Muhammad
    Pakistani security guard born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Culford Drive, Birmingham, B32 3JH, England

      IIF 1922
  • Ali, Muhammad
    Pakistani business person born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Park West, Edgware Road, London, W2 2QG, England

      IIF 1923
  • Ali, Muhammad
    Pakistani company director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Park West, Edgware Road, London, W2 2QG, England

      IIF 1924
  • Ali, Muhammad
    Pakistani director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lesseps Road, Liverpool, L8 0RD, England

      IIF 1925
    • icon of address The Point Building, 173-175 Cheetham Hill Road, Manchester, M8 8LG, England

      IIF 1926
  • Ali, Muhammad
    Pakistani director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15718246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1927
  • Ali, Muhammad
    Pakistani company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kearsley Drive, Bolton, BL3 2PG, England

      IIF 1928
  • Ali, Muhammad
    Pakistani builder born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colvin Road, London, E6 1JJ, England

      IIF 1929
  • Ali, Muhammad
    Pakistani director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Amity Road, London, E15 4AT, England

      IIF 1930
  • Ali, Muhammad
    Pakistani company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15608379 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1931
  • Ali, Muhammad
    Pakistani director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Owen Close, Fareham, PO16 7GZ, England

      IIF 1932
  • Ali, Muhammad
    Pakistani director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 116, High Street, London, E17 7JY, England

      IIF 1933
  • Ali, Muhmmad
    Pakistani educationalist born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Usman
    Pakistani entrepreneur born in October 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 686, 686 Boydstone Road Thornliebank Glasgow, Glasgow, G46 8NB, Scotland

      IIF 1935
  • Ali, Usman
    Pakistani director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32b, Sutherland Road, London, E17 6BH, England

      IIF 1936
  • Ali, Usman
    Pakistani director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Luton, LU1 3RQ, England

      IIF 1937
    • icon of address 1 Uplands Court, London Road, Luton, Bedfordshire, LU1 3RQ, United Kingdom

      IIF 1938
    • icon of address 31 Flate 4, New Bedford Road Luton Bedfordshire, New Bedford Road, Luton, LU1 1SE, England

      IIF 1939
  • Amin, Muhammad
    Pakistani company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Stamford Close, London, N15 4PX, England

      IIF 1940
  • Amin, Muhammad
    Pakistani manager born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15193176 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1941
  • Amin, Muhammad
    Pakistani director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1942
  • Amir, Muhammad
    Pakistani company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Western Road, Hove, BN3 1AE, England

      IIF 1943
  • Amir, Muhammad
    Pakistani company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15117567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1944
  • Amir, Muhammad
    Pakistani director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2175, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1945
  • Amir, Muhammad
    Pakistani company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269a, Bearwood Road, Smethwick, B66 4NA, England

      IIF 1946
  • Amjad, Muhammad
    Pakistani director and company secretary born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Barton Meadows, Barkingside, Ilford, IG6 1JQ, United Kingdom

      IIF 1947
  • Anas, Muhammad
    Pakistani accountant born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, England

      IIF 1948
  • Anas, Muhammad
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 1949
  • Ansar, Muhmmad
    Pakistani self employed born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Silver Hill Road, Derby, DE23 6UJ, England

      IIF 1950
  • Arif, Muhammad
    Pakistani owner born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 1951
  • Arif, Muhammad
    Pakistani carpenter born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Arif, Muhammad
    Pakistani director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 St Saviours Road, Alum Rock, Birmingham, B8 1HN, England

      IIF 1955
  • Arif, Muhammad
    Pakistani business person born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Constance Street, London, E16 2DQ, England

      IIF 1956
  • Arif, Muhammad
    Pakistani general manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Panfield Mews, Ilford, IG2 6EZ, England

      IIF 1957
  • Arif, Muhammad
    Pakistani company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Holborn Avenue, Nottingham, NG2 4LZ, England

      IIF 1958
  • Arshad, Muhammad
    Pakistani company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Milton Avenue, London, E6 1BG, England

      IIF 1959
  • Arshad, Muhammad
    Pakistani director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1960
  • Arslan, Muhammad
    Pakistani director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 38 Jersey Street, Ashton-under-lyne, Manchester, OL6 6JE, England

      IIF 1961
    • icon of address Flat 6, 699 Hyde Road, Manchester, M12 5PS, England

      IIF 1962
  • Arslan, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2512, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 1963
  • Arslan, Muhammad
    Pakistani business person born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Holmes Street, Liverpool, L8 0RJ, England

      IIF 1964
  • Asad, Muhammad
    Pakistani director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Clover Way, Hatfield, AL10 9FN, England

      IIF 1965
  • Asif, Mohammed
    Pakistani director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Myrtle Street, Bradford, West Yorkshire, BD3 9TN, England

      IIF 1966
  • Asif, Mohammed
    Pakistani manager born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Marton Court, Bradford, BD3 8RW, England

      IIF 1967
  • Asif, Muhammad
    Pakistani company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 614f, Green Lane, Ilford, IG3 9SQ, England

      IIF 1968
    • icon of address 1175, High Road, Romford, RM6 4AL, England

      IIF 1969
  • Asif, Muhammad
    Pakistani self employed born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, High Road, Romford, RM6 6QJ, England

      IIF 1970
  • Asif, Muhammad
    Pakistani online retailer born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6066, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1971
  • Asif, Muhammad
    Pakistani company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Asif, Muhammad
    Pakistani company director / purchase manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Darley Avenue, Nottingham, NG7 5NQ, England

      IIF 1974
  • Asif, Muhammad
    Pakistani director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Asif, Muhammad
    Pakistani director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Richardson Road, London, E15 3BB, England

      IIF 1977
    • icon of address 38, Wynford Way, London, SE9 3EJ, England

      IIF 1978
    • icon of address Ground Floor, Rear Flat, 474, High Road Leyton, London, E10 6QA, United Kingdom

      IIF 1979
  • Asif, Muhammad
    Pakistani company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267, Walworth Road, London, SE17 1RL, England

      IIF 1980
  • Asif, Muhammad
    Pakistani director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Hampton Road, Ilford, IG1 1PP, England

      IIF 1981
  • Asif, Muhammad
    Pakistani director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, New Heston Road, Hounslow, TW5 0LJ, England

      IIF 1982
  • Asif, Muhammad
    Pakistani manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 16, Atlantic One, 16 St. George Close, Sheffield, S3 7AN

      IIF 1983
  • Asif, Muhammad
    Pakistani business executive born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 13, Princess Margaret Road, East Tilbury, Tilbury, RM18 8RH, England

      IIF 1984
  • Asif, Muhammad
    Pakistani company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Dent Street, Hartlepool, TS26 8AX, England

      IIF 1985
    • icon of address 28-42, Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 1986
    • icon of address Building 13, Princess Margaret Road, East Tilbury, Tilbury, RM18 8RH, England

      IIF 1987
  • Asif, Muhammad
    Pakistani director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Abbey Road, London, E15 3JZ, United Kingdom

      IIF 1988
    • icon of address 17, Abbey Road, Stratford, London, E15 3JZ, United Kingdom

      IIF 1989
  • Asif, Muhammad
    Pakistani entrepreneur born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Abbey Road, Stratford, London, London, E15 3JZ, United Kingdom

      IIF 1990
  • Asif, Muhammad
    Pakistani director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Fulbourne Road, London, E17 4HD, England

      IIF 1991
  • Asif, Muhammad
    Pakistani director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, St. Hildas Road, Old Trafford, Manchester, M16 9PQ, England

      IIF 1992
  • Asif, Muhammad
    Pakistani businessman born in February 1983

    Resident in England

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

      IIF 1993
  • Asif, Muhammad
    Pakistani director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 587, 321-323 High Road, Romford, RM6 6AX, England

      IIF 1994
  • Asif, Muhammad
    Pakistani director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Heights Lane, Bradford, BD9 6JA, England

      IIF 1995
  • Asif, Muhammad
    Pakistani company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, London Road, Bromley, BR1 1DE, England

      IIF 1996
  • Asif, Muhammad
    Pakistani company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Sutton Court Road, London, E13 9NS, United Kingdom

      IIF 1997
  • Asif, Muhammad
    Pakistani director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Sutton Court Road, London, E13 9NS, England

      IIF 1998
  • Asif, Muhammad
    Pakistani business born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 1999
  • Asif, Muhammad
    Pakistani company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Ladbroke Grove, London, W10 6HJ, England

      IIF 2000
  • Asif, Muhammad
    Pakistani director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cheltenham Close, Peterborough, PE1 4EB, England

      IIF 2001
  • Asif, Muhammad
    Pakistani accountant born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Goodmayes Lane, Ilford, IG3 9PD, England

      IIF 2002
  • Asif, Muhammad
    Pakistani business person born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Westgate, Cleckheaton, BD19 5ET, England

      IIF 2003
  • Asif, Muhammad
    Pakistani businessman born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Vine Avenue, Swinton, Manchester, M27 8UU, England

      IIF 2004
  • Asif, Muhammad
    Pakistani company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-73, Market Street, Hindley, Wigan, WN2 3AE, England

      IIF 2005
    • icon of address 3, Norfolk Street, Wisbech, PE13 2LD, England

      IIF 2006
  • Asif, Muhammad
    Pakistani commercial director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 2007
  • Asif, Muhammad
    Pakistani business executive born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15887200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2008
  • Asif, Muhammad
    Pakistani retailer born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Enfield Street, Middlesbrough, TS1 4EH, England

      IIF 2009
  • Asif, Muhammad
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, 393-395, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 2010
  • Asif, Muhammad
    Pakistani company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Shirley Road, Manchester, M8 0ND, England

      IIF 2011
    • icon of address 32, Higher Ardwick, Manchester, M12 6DB, England

      IIF 2012 IIF 2013
  • Asif, Muhammad
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat, 665 Romford Road, London, E12 5AD, England

      IIF 2014
  • Asim, Muhammad
    Pakistani business person born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Abbey Road, Erdington, Birmingham, B23 7QQ, England

      IIF 2015
  • Asim, Muhammad
    Pakistani director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Asim, Muhammad
    Pakistani director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Grenville Gardens, Woodford Green, IG8 7AQ, England

      IIF 2019
  • Asim, Muhammad
    Pakistani lawyer born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207a, Plumstead Road, Norwich, NR1 4AB, England

      IIF 2020
  • Asim, Muhammad
    Pakistani company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paragon House, Office 7c Paragon House, 48 Seymore Grove, Manchester, M16 0LN, United Kingdom

      IIF 2021
  • Asim, Muhammad
    Pakistani general manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, Paragon House, 48 Seymour Grove, Stretford, Manchester, M16 0LN, England

      IIF 2022
  • Asim, Muhammad
    Pakistani entrepreneur born in December 1996

    Resident in England

    Registered addresses and corresponding companies
  • Aslam, Muhammad
    Pakistani co director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Henley Court, 265-267 Ilford Lane, Ilford, Essex, IG1 2SD, England

      IIF 2026
    • icon of address 21, Station Road, London, E7 0ES, England

      IIF 2027
  • Atif, Mohammad
    Pakistani president born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Ripon Road, Dewsbury, WF12 7LG, England

      IIF 2028
  • Atif, Muhammad
    Pakistani accountant born in September 1980

    Resident in England

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

      IIF 2029
  • Awais, Muhammad
    Pakistani director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1, 2 Old Birley Street, Manchester, M15 5RG, England

      IIF 2030
  • Awais, Muhammad
    Pakistani businesss born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maxet House, Liverpool Road, G11, Luton, Bedfordshire, LU1 1RS, England

      IIF 2031
  • Awais, Muhammad
    Pakistani director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 & 2, Wellesley Court , Apsley Way, London, NW2 7HF, England

      IIF 2032
    • icon of address 82, Lewsey Road, Luton, LU4 0ER, England

      IIF 2033
  • Awais, Muhammad
    Pakistani director finance born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Dunstable Road, Luton, Bedfordshire, LU4 8BT, United Kingdom

      IIF 2034
  • Awais, Muhammad
    Pakistani energy solution born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b, Wingate Road, Luton, LU4 8PX, England

      IIF 2035
  • Awais, Muhammad
    Pakistani it consultancy born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bradley Road, Luton, LU4 8SL, England

      IIF 2036
  • Awais, Muhammad
    Pakistani it consultant born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Bradley Road, Luton, LU4 8SL, England

      IIF 2037
  • Awais, Muhammad
    Pakistani service provider born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Trancals, Sutherland Place, Luton, LU1 3SZ, United Kingdom

      IIF 2038
  • Awais, Muhammad
    Pakistani software house born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 258, Great West Road, Hounslow, TW5 0BJ, United Kingdom

      IIF 2039
  • Awais, Muhammad
    Pakistani director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 1078 Warwick Road, Acocks Green, Birmingham, B27 6BH, England

      IIF 2040
  • Awais, Muhammad
    Pakistani company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
  • Awais, Muhammad
    Pakistani director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fremantle Avenue, Manchester, M18 7PZ, England

      IIF 2042
  • Awais, Muhammad
    Pakistani director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parker Andrews Ltd, 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 2043
  • Awais, Muhammad
    Pakistani business person born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Car Parkspace, 1 Grand Union Enterprise Park, Grand Union Way, Southall, UB2 4EX, England

      IIF 2044
  • Awais, Muhammad
    Pakistani chef born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Winchester Road, Feltham, TW13 5PD, England

      IIF 2045
    • icon of address 1, South Parade, 445 Great West Road, Hounslow, TW5 0BY, England

      IIF 2046
  • Awais, Muhammad
    Pakistani director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Spencers Croft, Harlow, CM18 6JS, England

      IIF 2047
    • icon of address 48, Longfield, Harlow, CM18 6LA, England

      IIF 2048
  • Awais, Muhammad
    Pakistani company director born in July 1991

    Resident in England

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

      IIF 2049
  • Awais, Muhammad
    Pakistani director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18 Wellington Street Birmingham, Wellington Street, Birmingham, B18 4NR, England

      IIF 2050
  • Awais, Muhammad
    Pakistani company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Sladefield Road, Birmingham, B8 2SX, England

      IIF 2051
  • Awais, Muhammad
    Pakistani company director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15100548 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2052
    • icon of address 111, Covert Road, Ilford, IG6 3BA, England

      IIF 2053
    • icon of address Flat 20 Broadway House, Jackman Street, London, E8 4QY, England

      IIF 2054
  • Awais, Muhammad
    Pakistani director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 57 G29, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 2055
    • icon of address 64, Robson Road, Norwich, NR5 8NZ, England

      IIF 2056
  • Awais, Muhammad
    Pakistani marketing consultant born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, High Street North, London, E6 2JA, England

      IIF 2057
  • Awais, Muhammad
    Pakistani director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Petersfield Avenue, Romford, RM3 9PA, England

      IIF 2058
  • Awais, Muhammad
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15054644 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2059
  • Awais, Muhammad
    Pakistani company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chinwell View, Manchester, M19 3EP, England

      IIF 2060
  • Awan, Muhammad
    Pakistani director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2061
  • Azam, Muhammad
    Pakistani director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Azam, Muhammad
    Pakistani director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Hunter Road, Ilford, IG1 2NN, England

      IIF 2064
  • Azam, Muhammad
    Pakistani self born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Hunter Road, Ilford, IG1 2NN, United Kingdom

      IIF 2065
  • Abdul Rehman
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Abdul Rehman Mehar, Kashmir Road Street 1 Faqueer Muhammad Pura, Gujranwala, 52250, Pakistan

      IIF 2066
  • Abdul Rehman
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, G78 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2067
  • Abdul Rehman
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3920, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2068
  • Abdul Rehman
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 97, John Burns Drive, Barking, IG11 9RJ, United Kingdom

      IIF 2069
  • Abdul Rehman
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2382, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2070
  • Abdul Rehman
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4704, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2071
    • icon of address Office 4412, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2072
  • Abdul Rehman
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 317, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2073
  • Abdul Rehman
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Asdullah Pur, Phalia Tehsil, Mandi Bahauddin, 50430, Pakistan

      IIF 2074
  • Abdul Rehman
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, 85 Moss Bank Pmb 0013, Manchester, M8 5AP, United Kingdom

      IIF 2075
  • Ahmad Raza
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ivy Road, Luton, LU1 1DN, England

      IIF 2076
  • Asif Muhammad
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 53, Vicarage Field Shopping Centre, Ripple Road, Barking, IG11 8DH

      IIF 2077
  • Bilal, Muhammad
    Pakistani director and company secretary born in December 1976

    Resident in England

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

      IIF 2078
  • Bilal, Muhammad
    Pakistani director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, London Road, Gillingham, Kent, ME8 6YX, England

      IIF 2079
  • Bilal, Muhammad
    Pakistani businessman born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Elmwood Avenue, Huddersfield, West Yorkshire, HD1 5DA, United Kingdom

      IIF 2080
  • Bilal, Muhammad
    Pakistani director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Elmwood Avenue, Huddersfield, HD1 5DA, England

      IIF 2081
  • Bilal, Muhammad
    Pakistani student born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Elmwood Avenue, Huddersfield, HD1 5DA, England

      IIF 2082
  • Bilal, Muhammad
    Pakistani director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Trotwood, Chigwell, Essex, IG7 5JW, United Kingdom

      IIF 2083
  • Bilal, Muhammad
    Pakistani commercial director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, New Road, Rainham, Essex, RM13 8ET, England

      IIF 2084
  • Bilal, Muhammad
    Pakistani company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 A New Road, Rainham Essex, Essex, RM13 8ET, England

      IIF 2085
  • Bilal, Muhammad
    Pakistani director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kathleen Road, London, SW11 2JR, England

      IIF 2086
  • Bilal, Muhammad
    Pakistani business born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 36 Claremont House, 47, Worcester Road, Sutton, SM2 6PB, England

      IIF 2087
  • Bilal, Muhammad
    Pakistani director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Tong Street, Bradford, BD4 9LX, England

      IIF 2088
    • icon of address Flat No,1, 3 Courtenay Mews, London, E17 7PP, England

      IIF 2089
  • Bilal, Muhammad
    Pakistani owner born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Courtenay Mews, London, E17 7PP, England

      IIF 2090
  • Bilal, Muhammad
    Pakistani director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Farrance Road, Romford, RM6 6EB, England

      IIF 2091
  • Bilal, Muhammad
    Pakistani director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2092
  • Bilal, Muhammad
    Pakistani director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Rogers Road, London, London, SW17 0EA, England

      IIF 2093
  • Bilal, Muhammad
    Pakistani manager born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Rogers Road, London, SW17 0EA, England

      IIF 2094
  • Bilal, Muhammad
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 57 F3, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 2095
  • Bilal, Muhammad
    Pakistani taxi driver born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Grange Court, Wood Street, Chelmsford, Essex, CM2 9FA, United Kingdom

      IIF 2096
    • icon of address 7, Mersey Way, Chelmsford, CM1 2LE, England

      IIF 2097
  • Bilal, Muhammad
    Pakistani company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit K, First Floor 229, Ayres Road, Manchester, M16 0NL, England

      IIF 2098
  • Bilal, Muhammad
    Pakistani director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 2099
  • Bilal, Muhammad
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1388-1392, Suite 1 First Floor Abraham Baron House, Coventry Road, Birmingham, West Midlands, B25 8AE, England

      IIF 2100
  • Bilal, Muhammad
    Pakistani web developer born in March 1989

    Resident in England

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

      IIF 2101
  • Bilal, Muhammad
    Pakistani chief executive born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Caistor Road, Barton-upon-humber, DN18 6DG, England

      IIF 2102
  • Bilal, Muhammad
    Pakistani company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Boundary Road, Barking, IG11 7JS, England

      IIF 2103
    • icon of address 3rd Floor, 16 Dolphin Street, Manchester, M12 6BG, England

      IIF 2104 IIF 2105
  • Bilal, Muhammad
    Pakistani director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kinmount Walk, Manchester, M9 5GH, England

      IIF 2106
  • Bilal, Muhammad
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Atlantic Park View, West End, Southampton, SO18 3RQ, England

      IIF 2107
  • Bilal, Muhammad
    Pakistani software engineer born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14-16, Spring Street, Portsmouth, PO1 4AA, England

      IIF 2108
  • Bilal, Muhammad
    Pakistani company director born in February 1991

    Resident in England

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

      IIF 2109
  • Bilal, Muhammad
    Pakistani painter born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Holt Road, Wembley, HA0 3PS, England

      IIF 2110
  • Bilal, Muhammad
    Pakistani company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ

      IIF 2111
  • Bilal, Muhammad
    Pakistani director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 2112
  • Bilal, Muhammad
    Pakistani company director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ashby Close, Farnworth, Bolton, BL4 7TS, England

      IIF 2113
  • Bilal, Muhammad
    Pakistani company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lytton Avenue, Manchester, M8 0SQ, England

      IIF 2114
  • Bilal, Muhammad
    Pakistani company director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Woodview, Bradford, BD8 7AJ, England

      IIF 2115
  • Bilal, Muhammad
    Pakistani company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108a, Mitchell Street, Rochdale, OL12 6SH, England

      IIF 2116
  • Bilal, Muhammad
    Pakistani company director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Focus Studio Ltd, Suite A 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 2117
  • Bilal, Muhammad
    Pakistani director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 358, Ladypool Road, Birmingham, B12 8JY, England

      IIF 2118
  • Bilal, Muhammad
    Pakistani manager born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Kersley Street, Oldham, OL4 1DN, England

      IIF 2119
  • Bilal, Muhammad
    Pakistani retailer born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Kersley Street, Oldham, OL4 1DN, England

      IIF 2120
  • Bilal, Muhammad
    Pakistani director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Callis Road, Bolton, BL3 5QA, England

      IIF 2121
  • Bilal, Muhammad
    Pakistani director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Streatham Road, Mitcham, CR4 2AF, England

      IIF 2122
    • icon of address 192, Streatham Road, Mitcham, CR4 2AF, England

      IIF 2123
  • Bilal, Muhammad
    Pakistani company director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Mygrove Gardens, Rainham, RM13 9QT, England

      IIF 2124
  • Bilal, Muhammad
    Pakistani company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Walkden Road, Worsley, Manchester, M28 3DB, England

      IIF 2125
  • Bilal, Muhammad
    Pakistani director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Northcroft, Slough, SL2 1HR, England

      IIF 2126
  • Bilal, Muhammad
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Hartington Road, London, E17 8AS, England

      IIF 2127
  • Bilal, Muhammad
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 2128
  • Bilal, Muhammad
    Pakistani company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
  • Bilal, Muhammad
    Pakistani director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Seddon Street, Manchester, M12 4GP, England

      IIF 2130
  • Bilal, Muhammad
    Pakistani beautician born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Laneside Avenue, Dagenham, RM8 1JD, England

      IIF 2131
  • Bilal, Muhammad
    Pakistani business person born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15612984 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2132
  • Bilal, Muhammad
    Pakistani director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Chapman Street, Loughborough, LE11 1DD, England

      IIF 2133
  • Dr Muhammad Rizwan
    Pakistani born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Lincoln Court 14a, Rickard Close, London, NW4 4XH, England

      IIF 2134
  • Dr Muhammad Usman
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Winston Avenue, Poole, BH12 1PQ, England

      IIF 2135
  • Fahad, Muhammad
    Pakistani company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Fahad, Muhammad
    Pakistani company director born in January 1997

    Resident in England

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

      IIF 2138
  • Farhan, Muhammad
    Pakistani company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Mossfield Street, Manchester, M11 1PN, England

      IIF 2139
  • Farhan, Muhammad
    Pakistani business person born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5 Broughton Lane, Broughton Lane, Manchester, M8 9TY, England

      IIF 2140
  • Hamza, Muhammad
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Churchill Avenue, Aylesbury, HP21 8ER, England

      IIF 2141
  • Hamza, Muhammad
    Pakistani company director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Moxon Close, London, E13 0ED, England

      IIF 2142
  • Hamza, Muhammad
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15397952 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2143
    • icon of address 365a, Stretford Road, Manchester, M15 4AY, England

      IIF 2144
  • Hamza, Muhammad
    Pakistani business executive born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287, Laburnum Grove, Portsmouth, PO2 0EY, England

      IIF 2145
  • Hamza, Muhammad
    Pakistani business executive born in December 1997

    Resident in England

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

      IIF 2146
  • Hamza, Muhammad
    Pakistani director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14294101 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2147
  • Hamza, Muhammad
    Pakistani factory worker born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15823190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2148
  • Hamza, Muhammad
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Belchers Lane, Birmingham, B9 5RY, England

      IIF 2149
  • Hanif, Mohammad
    Pakistani business man born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnage Food Store, Flat 85, Burnage Lane, Burnage, Manchester, England, M19 2WN, England

      IIF 2150
  • Hanif, Muhammad
    Pakistani entrepreneur born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Richmond Road, Ilford, IG1 1JZ, England

      IIF 2151
  • Hanif, Muhammad
    Pakistani company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Pauls Road, Peterborough, PE1 3DW, England

      IIF 2152
  • Hasan, Muhammad
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Clapham High Street, London, SW4 7UH, England

      IIF 2153
  • Hasan, Muhammad
    Pakistani entrepreneur born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, High Street Colliers Wood, London, SW19 2BW, United Kingdom

      IIF 2154
  • Hassan, Ahmed
    Pakistani director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bedford Road, Ilford, IG1 1EJ, England

      IIF 2155
  • Hassan, Ahmed
    Pakistani company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Friezeland Road, Walsall, WS2 8SA, England

      IIF 2156
  • Hassan, Muhammad
    Pakistani self employed born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Aston Street, Birmingham, B4 7DA, England

      IIF 2157
  • Hassham, Muhammad
    Pakistani company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Winifred Road, Basildon, SS13 3JG, England

      IIF 2158
  • Idrees, Muhammad
    Pakistani company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 565-567 Cheetham Hill Road, Manchester, M8 9JE

      IIF 2159
  • Imran, Mohammad
    Pakistani director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2160
  • Imran, Mohammed
    Pakistani chef born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Liverpool Road, Newcastle, Staffordshire, ST5 9HD, England

      IIF 2161
    • icon of address 451, Beverley Drive, Stoke-on-trent, ST2 0PW, England

      IIF 2162
  • Imran, Mohammed
    Pakistani director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 451, Beverley Drive, Stoke-on-trent, Staffordshire, ST2 0PW, England

      IIF 2163
  • Imran, Mohammed
    Pakistani security officer born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Tennyson Walk, United Kingdom, Tilbury, Essex, RM18 8DL, England

      IIF 2164
  • Imran, Muhammad
    Pakistani entrepreneur born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Alizoy Uk Ltd, Wework, 30 Churchill Place, London, E14 5RE, United Kingdom

      IIF 2165
  • Imran, Muhammad
    Pakistani businessman born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Oldfields Circus, Northolt, UB5 4RR, United Kingdom

      IIF 2166
  • Imran, Muhammad
    Pakistani company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Oldfields Circus, Northolt, UB5 4RR, England

      IIF 2167
  • Imran, Muhammad
    Pakistani sales born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298-300, Whalley Old Road, Blackburn, BB1 5PD, England

      IIF 2168
  • Imran, Muhammad
    Pakistani company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, East Ferry Road, Canary Wharf, Docklands, E14 9FP, England

      IIF 2169
  • Imran, Muhammad
    Pakistani business executive born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midwest Business Park, Hurn Road, Holbeach, Spalding, Lincolnshire, PE12 8JB, England

      IIF 2170
  • Imran, Muhammad
    Pakistani director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Kiln Hill, Slaithwaite, Huddersfield, West Yorkshire, HD7 5JS, United Kingdom

      IIF 2171
  • Imran, Muhammad
    Pakistani president born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani business born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377 Sewall Highway, Coventry, CV2 3PA, England

      IIF 2173
  • Imran, Muhammad
    Pakistani business executive born in August 1980

    Resident in England

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

      IIF 2174
  • Imran, Muhammad
    Pakistani company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Walsgrave Road, Coventry, CV2 4HH, England

      IIF 2175
  • Imran, Muhammad
    Pakistani company director born in April 1982

    Resident in England

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

      IIF 2176
  • Imran, Muhammad
    Pakistani director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 140 Richmond Park Road, Bournemouth, BH8 8TR, England

      IIF 2177
    • icon of address Imperial Offices, 2a Heigham Road, East Ham, E6 2JG

      IIF 2178
  • Imran, Muhammad
    Pakistani chair person born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Great Eastern Street, London, EC2A 3QR, England

      IIF 2179
  • Imran, Muhammad
    Pakistani mechanic born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Opposite Rajani Supermarket, Clay Hill, Bristol, BS5 7ES, England

      IIF 2180
  • Imran, Muhammad
    Pakistani company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47-49, Green Lane, Northwood, Middlesex, HA6 3AE

      IIF 2181
  • Imran, Muhammad
    Pakistani business person born in September 1982

    Resident in England

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

      IIF 2182
  • Imran, Muhammad
    Pakistani butcher born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Roundhay Road, Leeds, LS8 5NA, England

      IIF 2183
  • Imran, Muhammad
    Pakistani director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Prospect House, Prospect Hill, London, E17 3ES, United Kingdom

      IIF 2184
    • icon of address 4 Lime Lodge, Montalt Road, Woodford Green, IG8 9RX, England

      IIF 2185
  • Imran, Muhammad
    Pakistani it born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 14 Bonhill Street, London, EC2A 4BX, England

      IIF 2186
  • Imran, Muhammad
    Pakistani business man born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158 London Road, Hazel Grove, Stockport, SK7 4DJ, England

      IIF 2187
  • Imran, Muhammad
    Pakistani ceo born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 2188
  • Imran, Muhammad
    Pakistani chief executive born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 2189
  • Imran, Muhammad
    Pakistani company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36-38, Cornhill, London, EC3V 3NG, England

      IIF 2190
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 2191
  • Imran, Muhammad
    Pakistani builder born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20 Blackburn Enterprise Centre, Furthergate, Blackburn, BB1 3HQ, England

      IIF 2192
  • Imran, Muhammad
    Pakistani company director born in April 1983

    Resident in England

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

      IIF 2193
    • icon of address 149, Commercial Road, London, E1 1PX, England

      IIF 2194
  • Imran, Muhammad
    Pakistani director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gemini Close, Southampton, SO16 8BG, England

      IIF 2195
  • Imran, Muhammad
    Pakistani company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15614869 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2196
    • icon of address 25a, Fountains Avenue, Ingleby Barwick, Stockton-on-tees, TS17 0TX, England

      IIF 2197
  • Imran, Muhammad
    Pakistani businessman born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hartley Road, Croydon, CR0 2PG, England

      IIF 2198
  • Imran, Muhammad
    Pakistani company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Risingholme Road, Harrow, HA3 7EP, England

      IIF 2199
  • Imran, Muhammad
    Pakistani director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95-97, High Street, Elgin, IV30 1EA, Scotland

      IIF 2200
    • icon of address 56a, Northfield Avenue, London, W13 9RR, United Kingdom

      IIF 2201
    • icon of address 140, Cambridge Road, Flat56, The Pavilions, Southend-on-sea, SS1 1HP, England

      IIF 2202
  • Imran, Muhammad
    Pakistani business person born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Commercial Street, Halifax, HX1 1HJ, England

      IIF 2203
  • Imran, Muhammad
    Pakistani company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 504a, Bradford Road, Batley, West Yorkshire, WF17 5JY, United Kingdom

      IIF 2204 IIF 2205
  • Imran, Muhammad
    Pakistani manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116a Bulstrode Road, Hounslow, TW3 3AL, England

      IIF 2206
  • Imran, Muhammad
    Pakistani security officer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Belgrave Road, London, E10 6LD, England

      IIF 2207
  • Imran, Muhammad
    Pakistani company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radclyffe House Office 1, 66-68 Hagley Road, Birmingham, B16 8PF, England

      IIF 2208
    • icon of address 30c, Sherwood Street, Warsop, Mansfield, NG20 0JW, England

      IIF 2209
  • Imran, Muhammad
    Pakistani director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 2210
  • Imran, Muhammad
    Pakistani entrepreneur born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Poplar Drive, Birmingham, B8 1QW, England

      IIF 2211
  • Imran, Muhammad
    Pakistani managing director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 2212
  • Imran, Muhammad
    Pakistani general manager born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 E Kayley Industrial Estate, Richmond Street, Ashton-under-lyne, OL7 0AU, England

      IIF 2213
  • Imran, Muhammad
    Pakistani commercial director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Townsend Road, Southall, UB1 1EX, England

      IIF 2214
  • Imran, Muhammad
    Pakistani company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E - 1a Greenford Avenue, Southall, Middlesex, UB1 2AA, England

      IIF 2215
  • Imran, Muhammad
    Pakistani taxi driver born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kidderminster Rd, Bromsgrove, Worcestershire, B61 7JJ, England

      IIF 2216
  • Imran, Muhammad
    Pakistani director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 2217
  • Imran, Muhammad
    Pakistani taxi driver born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kidderminster Rd, Bromsgrove, Worcestershire, B61 7JJ, England

      IIF 2218
  • Imran, Muhammad
    Pakistani account technician born in March 1987

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani accountant born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Oaklands Place, Gipton, Leeds, LS8 3TU, England

      IIF 2221
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 2222
  • Imran, Muhammad
    Pakistani auditor born in March 1987

    Resident in England

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

      IIF 2223
  • Imran, Muhammad
    Pakistani business executive born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Norbury Cross, London, SW16 4JQ, England

      IIF 2224
    • icon of address 808, London Road, Thornton Heath, Surrey, CR7 7PA, England

      IIF 2225
  • Imran, Muhammad
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House Slazenger Suite 1, 616 Mitcham Road, Croydon, Surrey, CR0 3AA, England

      IIF 2226
    • icon of address 3 Oaklands Place, Gipton, Leeds, LS8 3TU, England

      IIF 2227
    • icon of address 102a, Brighton Road, Purley, CR8 4DB, England

      IIF 2228
    • icon of address 24, Darvills Lane, Slough, SL1 2PH, England

      IIF 2229
    • icon of address 8 Brisbane Court, Buckingham Gardens, Slough, SL1 1HP, England

      IIF 2230
  • Imran, Muhammad
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, King's Road, Ashton-under-lyne, Lancashire, OL6 8HD, England

      IIF 2231
    • icon of address 1st. Floor, Hanovermill, Fitzroy Street, Ashton-under-lyne, Lancashire, OL7 0TL, England

      IIF 2232
  • Imran, Muhammad
    Pakistani management born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Imran, Muhammad
    Pakistani managing director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 57-65 Glebe Farm Road, Birmingham, B33 9NP, United Kingdom

      IIF 2235
  • Imran, Muhammad
    Pakistani entrepreneur born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, East Street, Barking, IG11 8EJ, England

      IIF 2236
  • Imran, Muhammad
    Pakistani director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sheepfoot Lane, Prestwich, Manchester, M25 0DL, England

      IIF 2237
  • Imran, Muhammad
    Pakistani accountant born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 485, Oldham Road, Rochdale, OL16 4TF, United Kingdom

      IIF 2238
  • Imran, Muhammad
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Heathfield, TN21 8LS, England

      IIF 2239
  • Imran, Muhammad
    Pakistani director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2240
  • Imran, Muhammad
    Pakistani director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Wilmslow Road, Manchester, M14 5AQ, England

      IIF 2241
  • Imran, Muhammad
    Pakistani self employed born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Bishop Lane, Bishopston, Bristol, BS7 8NJ, England

      IIF 2242
    • icon of address Suite 3349 Unit 3a, 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 2243
  • Imran, Muhammad
    Pakistani company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, King Street, Manchester, M2 4WU, England

      IIF 2244
  • Imran, Muhammad
    Pakistani director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DB, England

      IIF 2245
  • Imran, Muhammad
    Pakistani manager born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15662522 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2246
  • Imran, Muhammad
    Pakistani packaging born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 2247
  • Imran, Muhammad
    Pakistani director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colvin Road, London, E6 1JJ, England

      IIF 2248
  • Imran, Muhammad
    Pakistani manager born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Percy Street, Huddersfield, HD2 2SB, England

      IIF 2249
  • Imran, Muhammad
    Pakistani director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Holmes Street, Bolton, BL3 2SD, England

      IIF 2250
  • Imran, Muhammad
    Pakistani security born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, East Avenue, London, E12 6SQ, England

      IIF 2251
  • Imran, Muhammad
    Pakistani entrepreneur born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bankfield Avenue, Manchester, M13 0ZP, England

      IIF 2252
  • Inam, Muhammad
    Pakistani director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2253
  • Irfan, Mihammad
    Pakistani taxi driver born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Eltham Drive, Nottingham, NG8 6DU, England

      IIF 2254
  • Irfan, Muhammad
    Pakistani businessman born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Hall Lane, London, NW4 4TJ, England

      IIF 2255
  • Irfan, Muhammad
    Pakistani business born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 2256
  • Irfan, Muhammad
    Pakistani welder born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 2257
  • Irfan, Muhammad
    Pakistani car dealer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 835, Uxbridge Road, Hayes, Middlesex, UB4 8HZ, England

      IIF 2258
  • Irfan, Muhammad
    Pakistani company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Jeffery Street, Gillingham, ME7 1DA, England

      IIF 2259
  • Irfan, Muhammad
    Pakistani director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 47 Kingsleigh Drive, Birmingham, B36 9SB, England

      IIF 2260
  • Irfan, Muhammad
    Pakistani media consultant born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Potteries Coombe Farm, Oaks Road, Croydon, CR0 5HL, England

      IIF 2261
  • Irfan, Muhammad
    Pakistani manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cheltenham Close, Peterborough, PE1 4EB, England

      IIF 2262
  • Irfan, Muhammad
    Pakistani managing director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Grove Green Road, London, E11 4ED, England

      IIF 2263
  • Irfan, Muhammad
    Pakistani director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastgate Industrial Estate Moorside, Eastgate Industrial Estate Moorside, Colchester, Essex, CO1 2TJ, United Kingdom

      IIF 2264
  • Irfan, Muhammad
    Pakistani businessman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Vernon Street, Bury, Lancashire, BL9 5AR, England

      IIF 2265
  • Irfan, Muhammad
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Vernon Street, Bury, BL9 5AR, England

      IIF 2266
  • Irfan, Muhammad
    Pakistani business person born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235 South Park Drive, Ilford, IG3 9AL, England

      IIF 2267
  • Irfan, Muhammad
    Pakistani director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Castle Meadow, Norwich, NR1 3DE, England

      IIF 2268
  • Irfan, Muhammad
    Pakistani company director born in March 1989

    Resident in England

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

      IIF 2269
  • Irfan, Muhammad
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Mount Street, Lockwood, Huddersfield, West Yorkshire, HD1 3QP, United Kingdom

      IIF 2270
  • Irfan, Muhammad
    Pakistani van driver born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Brighton Terrace, Blackburn, BB2 6LA, England

      IIF 2271
  • Irfan, Muhammad
    Pakistani director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 299a, Rochfords Gardens, Slough, SL2 5XH, England

      IIF 2272
  • Irfan, Muhammad
    Pakistani designer born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Saunderton Vale, Saunderton, High Wycombe, HP14 4LJ, England

      IIF 2273
  • Irfan, Muhammad
    Pakistani developer born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Fleming Mead, Mitcham, CR4 3LY, England

      IIF 2274
  • Irfan, Muhammad
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1f Charman Road, 1f Charman Road, Redhill, RH1 6AG, England

      IIF 2275
    • icon of address 1f Charman Road, Charman Road, Redhill, RH1 6AG, England

      IIF 2276
    • icon of address 1f, Charman Road, Redhill, RH1 6AG, England

      IIF 2277
  • Irfan, Muhammad
    Pakistani company director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park House Business Centre, 10 Park Street, Bristol, Avon, BS1 5HX, United Kingdom

      IIF 2278
  • Irfan, Muhammad
    Pakistani director born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Oldfield Street, Stoke-on-trent, ST4 3PG, England

      IIF 2279
  • Irfan, Muhammad
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Juniper Drive, High Wycombe, HP12 3LT, England

      IIF 2280
  • Islam, Muhammad
    Pakistani president born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15393489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2281
  • Kamran, Muhammad
    Pakistani director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, 84-88 Macdonald Street, Birmingham, West Midlands, B5 6TN, United Kingdom

      IIF 2282
  • Kashif, Muhammad
    Pakistani acountant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1224, Coventry Road, Yardley, Birmingham, B25 8BZ, England

      IIF 2283
  • Kashif, Muhammad
    Pakistani auditor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1224, Coventry Road, Yardley, Birmingham, B25 8BZ, England

      IIF 2284
  • Kashif, Muhammad
    Pakistani businessman born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1224, Coventry Road, Birmingham, West Midlands, B25 8BZ, United Kingdom

      IIF 2285
  • Kashif, Muhammad
    Pakistani director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
  • Kashif, Muhammad
    Pakistani it consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Aldborough Road South, Seven Kings, Ilford, Essex, IG3 8EZ, England

      IIF 2288
  • Kashif, Muhammad
    Pakistani sales professional born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Willow Wood Crescent, London, SE25 5PZ, United Kingdom

      IIF 2289
    • icon of address 14, Darwell Close, New Ham, E6 6BT, England

      IIF 2290
  • Kashif, Muhammad
    Pakistani director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148, Sneinton Dale, Nottingham, NG2 4HJ, United Kingdom

      IIF 2291
  • Kashif, Muhammad
    Pakistani trade born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Flat 2, 48 Lansdowne Road, Manchester, M8 5SH, United Kingdom

      IIF 2292
  • Kashif, Muhammad
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, High Street, Hornchurch, RM12 6QR, England

      IIF 2293
    • icon of address 1a, Stone Lane, Peterborough, PE1 3BN, England

      IIF 2294
  • Kayani, Adeel
    Pakistani commercial director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27-37, Station Road, Office 42, Hayes, UB3 4DX, England

      IIF 2295
  • Khalid, Muhammad
    Pakistani company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hillside Road, Earley, Reading, RG6 7LP, England

      IIF 2296
  • Khalid, Muhammad
    Pakistani civil servant born in July 1986

    Resident in England

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

      IIF 2297
  • Khan, Abdul Rehman
    British business executive born in January 1974

    Resident in England

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

      IIF 2298
  • Khan, Abdul Rehman
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Golden Cross House, 8 Duncannon Street, London, WC2N 4JF, England

      IIF 2299
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 2300
  • Khan, Abdul Rehman
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267-269, Ripponden Road, Oldham, OL1 4HR, England

      IIF 2301
    • icon of address 2 La Roche Close, Slough, Berkshire, SL3 7RJ

      IIF 2302
    • icon of address 2, La Roche Close, Slough, SL3 7RJ, England

      IIF 2303 IIF 2304
    • icon of address 2, La Roche Close, Slough, SL3 7RJ, United Kingdom

      IIF 2305
    • icon of address 871, Plymouth Road, Slough, Berks, SL1 4LP, United Kingdom

      IIF 2306
    • icon of address Ambe House, Commerce Way, Edenbridge, Surrey, TN8 6ED, United Kingdom

      IIF 2307
  • Khan, Mohammed
    Pakistani company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Oak Lane Plaza, 39 Oak Lane, Bradford, BD9 4QB, England

      IIF 2308
    • icon of address 11, Manchester Chambers, Oldham, OL1 1LF, England

      IIF 2309
  • Khan, Muhammad
    Pakistani business executive born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Old Park Lane, London, W1K 1QW, England

      IIF 2310
  • Khan, Muhammad
    Pakistani director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Ilford Lane, Ilford, Essex, IG1 2RN, England

      IIF 2311
  • Khan, Muhammad
    Pakistani director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2312
  • Khan, Muhammad
    Pakistani company director born in December 1991

    Resident in England

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

      IIF 2313
  • Khan, Nasir
    Pakistani director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2314
  • Khan, Nasir
    Pakistani director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2315
  • Khan, Nasir
    Pakistani photographer born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Palmers Fields, Oxney Road, Peterborough, PE1 5NB, England

      IIF 2316
  • Khan, Tahir
    Pakistani director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2317
  • Khan, Tahir
    Pakistani director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 2318
  • Khan, Tahir
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2319
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 2320
  • Khan, Tariq
    Pakistani self employee born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07, Hawthorne Avenue, Bedford, Bedfordshire, MK40 4HJ, England

      IIF 2321
  • Khan, Yasir
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Zar
    Pakistani director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2324
  • Mehran, Muhammad
    Pakistani surveyor born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a Tadworth Parade, Tadworth Parade, Hornchurch, RM12 5BA, England

      IIF 2325
  • Mohammad, Asif
    Pakistani company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Bell Street, London, NW1 5BY, England

      IIF 2326
  • Mohammad, Irfan
    Pakistani business born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04 Peel House, London Road, Morden, SM4 5BT, England

      IIF 2327
  • Mohammed, Ali
    Pakistani building contractor born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hwb Construction Ltd, 224 Church Road, Northolt, UB5 5AE, England

      IIF 2328
  • Muhammad, Ahmed
    Pakistani company director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-26, Regent Place, Birmingham, B1 3NJ, England

      IIF 2329
    • icon of address Silverstream House, 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 2330
  • Muhammad, Ahmed
    Pakistani student born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Windsor Avenue, Littleover, Derby, DE23 3ER, England

      IIF 2331
  • Muhammad, Ali
    Pakistani company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71c, North Road, Durham, DH1 4SQ, England

      IIF 2332
  • Muhammad, Ali
    Pakistani company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Morden Road, London, SW19 3BY, England

      IIF 2333
  • Muhammad, Ali
    Pakistani company director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progression Center Unit 3b, Charlton Pl, Ardwick, Manchester, Lancashire, M12 6HH, United Kingdom

      IIF 2334
  • Muhammad, Ali
    Pakistani sales born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Bankfield Avenue, Manchester, M13 0ZP, England

      IIF 2335
  • Muhammad, Arshad
    Pakistani director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 2336
  • Muhammad, Bilal
    Pakistani director born in September 1987

    Resident in England

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

      IIF 2337
  • Muhammad, Bilal
    Pakistani president born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15165350 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2338
  • Muhammad, Hamza
    Pakistani self employed born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Turley Close, London, E15 3JD, England

      IIF 2339
  • Muhammad, Hasan
    Pakistani director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13291039 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2340
  • Muhammad, Kashif
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Deansgate, Bolton, BL1 1HA, England

      IIF 2341
  • Muhammad, Shahzad
    Pakistani company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 2342
  • Mr Abdul Adam
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 2343
  • Mr Abdul Ahad
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 13, Street No 34, Brb Canal, Harbanspura, Lahore, 54000, Pakistan

      IIF 2344
  • Mr Abdul Ahad
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 2345
  • Mr Abdul Ahad
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7859, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2346
  • Mr Abdul Rahman
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, Freeland Park Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA, United Kingdom

      IIF 2347
  • Mr Abdul Rehman
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No. 78a, 5 The Shires Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 2348
  • Mr Abdul Rehman
    Pakistani born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Brownlow Road, London, E7 0EZ, England

      IIF 2349
  • Mr Abdul Rehman
    Pakistani born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Crogen, Chirk, Wrexham, LL14 5RG, United Kingdom

      IIF 2350
  • Mr Abdul Rehman
    Pakistani born in April 1993

    Resident in United Kingdom

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

      IIF 2351
  • Mr Abdul Rehman
    Pakistani born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53a, Sunnyside Road, Ilford, IG1 1HX, England

      IIF 2352
    • icon of address Unit 4 Ruby Plaza 80 Ilford Lane, Ilford Lane, Ilford, IG1 2LA, England

      IIF 2353
  • Mr Abdul Rehman
    Pakistani born in March 1996

    Resident in United Kingdom

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

      IIF 2354
  • Mr Abdul Rehman
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Wheelwright Road, Birmingham, West Midlands, B24 8NY, United Kingdom

      IIF 2355
  • Mr Abdul Rehman
    Pakistani born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 2356
  • Mr Abdul Rehman
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Galsworthy Avenue, England, Manchester, M8 0ST, United Kingdom

      IIF 2357
  • Mr Abdul Rehman
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20 A97, Withworth House,28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 2358
  • Mr Abdul Rehman
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, 48 Gillet Close, Gillet Close, Nueatun, Warwickshire, CV11 5XW, United Kingdom

      IIF 2359
  • Mr Abdul Rehman
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162, Brettenham Road , Walthamstow, London, E17 5AY, United Kingdom

      IIF 2360
  • Mr Abdul Rehman
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Walsgrave Road, Coventry, CV2 4EB, England

      IIF 2361
    • icon of address 59, Far Gosford Street, Coventry, CV1 5DZ, England

      IIF 2362
    • icon of address 19, Waldeck Road, Luton, LU1 1HG, England

      IIF 2363
    • icon of address 405b, Dunstable Road, Luton, LU4 8DA, England

      IIF 2364
  • Mr Abdul Rehman
    Pakistani born in April 1999

    Resident in United Kingdom

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

      IIF 2365
  • Mr Abdul Rehman Khan
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mdp Accountancy Services Llp, 6a, High Road, London, N22 6BX, England

      IIF 2366
  • Mr Ali Arshad
    Pakistani born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Russell Walk, North Berwick, East Lothian, EH39 4SE

      IIF 2367
  • Mr Ali Usman
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Midland Street, Manchester, M12 6LB, England

      IIF 2368
    • icon of address Unit 6, Commerce Way, Middlesbrough, TS6 6UR, England

      IIF 2369
    • icon of address 19, Hilden Park, Ingleby Barwick, Stockton-on-tees, TS17 5AJ, England

      IIF 2370
  • Mr Ali Usman
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 13, Newcastle Brick Lane Realty 1-999 Offices, 454-458 Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9BJ, United Kingdom

      IIF 2371
  • Mr Arshad Ali
    Pakistani born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Bury New Road, Manchester, M8 8EF, England

      IIF 2372
    • icon of address 7, Redwood Drive, Manchester, M8 8UR, England

      IIF 2373
  • Mr Asad Ali
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Hagley Road West, Oldbury, B68 0NR, England

      IIF 2374
  • Mr Asad Ali
    Pakistani born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Aldermoor Lane, Coventry, CV3 1BS, England

      IIF 2375
    • icon of address Unit 3 Leofric Court, Progress Way, Binley Industrial Estate, Coventry, CV3 2NT, England

      IIF 2376 IIF 2377
  • Mr Asad Ali
    Pakistani born in September 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite #9667, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 2378
  • Mr Asif Ali
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Taverners Road, Peterborough, PE1 2JJ, England

      IIF 2379
  • Mr Awais Muhammad
    Pakistani born in October 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13/4, Caledonian Crescent, Edinburgh, EH11 2AN, Scotland

      IIF 2380
  • Mr Awais Muhammad
    Pakistani born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrow House, Bessemer Road, Basingstoke, Hampshire, RG21 3NB

      IIF 2381
  • Mr Hammad Ali
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Ronnie Lane, London, E12 5RY, England

      IIF 2382
    • icon of address Unit #3486, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 2383
    • icon of address 86, Esmond Road, Manchester, M8 9LZ, England

      IIF 2384
    • icon of address 360 Formation Ltd, Unit A 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 2385
  • Mr Imran Ali
    Pakistani born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 685, Cranbrook Road, Ilford, IG2 6SY, England

      IIF 2386
    • icon of address 77a, Mortlake Road, Ilford, IG1 2SY, England

      IIF 2387
  • Mr Imran Ali
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Granville Gardens, Croydon, Surrey, SW16 3LL, England

      IIF 2388
    • icon of address Auto One Xpress, 121 Canterbury Road, Croydon, CR0 3HH, England

      IIF 2389
    • icon of address 14, Granville Gardens, London, SW16 3LL, England

      IIF 2390
  • Mr Imran Ali
    Pakistani born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223a, Stockport Road, Stockport, SK3 0RH, England

      IIF 2391
  • Mr Imran Ali
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Manchester Road, Swindon, SN1 2AG, England

      IIF 2392
    • icon of address 87, Chapel Street, Swindon, SN2 8DA, England

      IIF 2393
  • Mr Imran Ali
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Kertland Street, Dewsbury, WF12 9PU, England

      IIF 2394
    • icon of address Unit 5 Branch Mills, Netherfield Road, Dewsbury, WF13 3JY, England

      IIF 2395
    • icon of address Rowan House, Delamare Road, Cheshunt, Waltham Cross, EN8 9SP, England

      IIF 2396
  • Mr Imran Ali
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bligh Close, Crawley, RH10 5DL, England

      IIF 2397
  • Mr Mohammad Ali
    Pakistani born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2398
  • Mr Mohammad Ali
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2399
  • Mr Mohammad Asif
    Pakistani born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Granby Works, Stanley Road, Bradford, BD2 1AS, England

      IIF 2400
  • Mr Mohammad Asif
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2401
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2402
  • Mr Mohammad Asif
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2403
  • Mr Mohammed Ali
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 384, Bloxwich Road, Walsall, WS2 7BG, England

      IIF 2404
  • Mr Mohammed Asif
    Pakistani born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Granby Works, Stanley Road, Bradford, West Yorkshire, BD2 1AS, England

      IIF 2405
  • Mr Mohammed Asif
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Merlin Street, Liverpool, Merseyside, L8 8HZ, United Kingdom

      IIF 2406
  • Mr Muhamad Salman
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15434882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2407
  • Mr Muhammad Abdul Rehman
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15580915 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2408
  • Mr Muhammad Abid
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Copley Road, Doncaster, DN1 2QP, England

      IIF 2409
  • Mr Muhammad Adnan
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79-81 Cobbold Road, Leytonstone, London, E11 3NS

      IIF 2410
  • Mr Muhammad Adnan
    Pakistani born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2411
  • Mr Muhammad Adnan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Heywood Street, Bury, BL9 7EA, England

      IIF 2412
  • Mr Muhammad Adnan
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 379, Ilford Lane, Ilford, IG1 2SJ, England

      IIF 2413
  • Mr Muhammad Adnan
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Capworth Street, London, E10 7HL, England

      IIF 2414
    • icon of address 24, Colwyn Road, Northampton, NN1 3PZ, England

      IIF 2415
  • Mr Muhammad Adnan
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2416
  • Mr Muhammad Adnan
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Brookfield Road, London, W4 1DE, England

      IIF 2417
  • Mr Muhammad Adnan
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15635395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2418
  • Mr Muhammad Adnan
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Crescent Road, Luton, LU2 0AH, England

      IIF 2419
  • Mr Muhammad Ahmad
    Pakistani born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 2420
  • Mr Muhammad Ahmad
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 89 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 2421
  • Mr Muhammad Ahmad
    Pakistani born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Rotterdam Drive, London, E14 3JA, England

      IIF 2422
  • Mr Muhammad Ahmad
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 2423 IIF 2424
    • icon of address Flat 16 Humphry House, Whitnell Way, London, SW15 6DG, England

      IIF 2425
  • Mr Muhammad Ahmad
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Cranley Drive, Ilford, IG2 6AA, England

      IIF 2426
    • icon of address 28, Washington Road, London, SW13 9BH, England

      IIF 2427
  • Mr Muhammad Ahmad
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 228w, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2428
    • icon of address 72, Tanners Drive, Blakelands, Milton Keynes, MK14 5BP, England

      IIF 2429
  • Mr Muhammad Ahmad
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Hickling Road, Ilford, Essex, IG1 2HY, England

      IIF 2430
  • Mr Muhammad Ahmad
    Pakistani born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Capworth Street, London, E10 7HL, England

      IIF 2431
  • Mr Muhammad Ahmed
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 2432
  • Mr Muhammad Ahmed
    Pakistani born in January 1994

    Resident in England

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

      IIF 2433
    • icon of address 12a, Aquila Street, London, NW8 6PN, England

      IIF 2434
    • icon of address 138a, Minet Avenue, London, NW10 8AU, England

      IIF 2435
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2436 IIF 2437
  • Mr Muhammad Ahmed
    Pakistani born in May 1995

    Resident in England

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

      IIF 2438
  • Mr Muhammad Ahsan
    Pakistani born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cross Street, Beverley, East Riding Of Yorkshire, HU17 9AX, England

      IIF 2439
    • icon of address 50, Roseville Road, Leeds, LS8 5DR, England

      IIF 2440
  • Mr Muhammad Ahsan
    Pakistani born in March 1996

    Resident in England

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

      IIF 2441
  • Mr Muhammad Ahsan
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Beck Lane, Beckenham, BR3 4RQ, England

      IIF 2442
    • icon of address Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 2443
    • icon of address Office 22, 19- 21, Crawford Street, London, W1H 1PJ, England

      IIF 2444
  • Mr Muhammad Ahsan
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Watney Street, London, E1 2QE, United Kingdom

      IIF 2445
    • icon of address 15, Cedar Road, Nottingham, NG7 6HZ, England

      IIF 2446
  • Mr Muhammad Ahsan
    Pakistani born in August 1999

    Resident in England

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

      IIF 2447
  • Mr Muhammad Ajmal
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cowper Road, Leeds, LS9 7AP, England

      IIF 2448
    • icon of address 275, New North Road, Pmb 3075, London, N1 7AA, United Kingdom

      IIF 2449
  • Mr Muhammad Ali
    Pakistani born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, E1, Johar Town, 5400, Pakistan

      IIF 2450
  • Mr Muhammad Ali
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Kingsland High Street, London, E8 2NS, England

      IIF 2451
  • Mr Muhammad Ali
    Pakistani born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Motcomb Street, London, SW1X 8JU, England

      IIF 2452
  • Mr Muhammad Ali
    Pakistani born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Hearsall Court, Tile Hill Lane, Coventry, CV4 9DH, United Kingdom

      IIF 2453
    • icon of address 17, Elmore Close, Coventry, CV3 2QS, England

      IIF 2454
  • Mr Muhammad Ali
    Pakistani born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Hospital Street, Erdington, Birmingham, B23 6GA, England

      IIF 2455
    • icon of address 357, Dudley Road, Birmingham, B18 4HB, United Kingdom

      IIF 2456
    • icon of address 10, Beaufort Close, Woking, GU22 8DA, England

      IIF 2457
  • Mr Muhammad Ali
    Pakistani born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 47u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2458
    • icon of address 32, Highland Drive, Broughton, Milton Keynes, MK10 7FA, England

      IIF 2459 IIF 2460
    • icon of address 2, Alexander Court, Meir Road, Stoke-on-trent, ST3 7JG, England

      IIF 2461
  • Mr Muhammad Ali
    Pakistani born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stafford House, Bonnetts Lane, Ifield, Crawley, West Sussex, RH11 0NX, United Kingdom

      IIF 2462
  • Mr Muhammad Ali
    Pakistani born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218-220, Whitechapel Road, London, E1 1BJ, England

      IIF 2463
  • Mr Muhammad Ali
    Pakistani born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A2 - Office 2, Eastern Approach Business Park, 25 Alfreds Way, Barking, IG11 0AG, England

      IIF 2464
    • icon of address Unit 2a, Charter House Trading Estate, Sturmer Road, Haverhill, CB9 7UU, England

      IIF 2465
    • icon of address 198b, High Street, Slough, SL1 1JS, England

      IIF 2466
  • Mr Muhammad Ali
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ali
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2470
    • icon of address 31a, Collier Row Road, Romford, RM5 3NR, England

      IIF 2471
  • Mr Muhammad Ali
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Blenheim Grove, Blenheim Grove, London, SE15 4QL, England

      IIF 2472
  • Mr Muhammad Ali
    Pakistani born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Station Road, North Harrow, Harrow, HA2 7SW, England

      IIF 2473
  • Mr Muhammad Ali
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Broom Avenue, Manchester, M19 2UD, England

      IIF 2474
  • Mr Muhammad Ali
    Pakistani born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 High Street, Madeley, Telford, TF7 5AQ, England

      IIF 2475
  • Mr Muhammad Ali
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8c Clifford Road Basement Flat, Clifford Road, London, SE25 5JJ, England

      IIF 2476
    • icon of address 8c, Clifford Road, London, SE25 5JJ, England

      IIF 2477
    • icon of address 61, Newlands Drive, Forest Town, Mansfield, NG19 0HY, England

      IIF 2478
  • Mr Muhammad Ali
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 04, Brooksbank Avenue, Bradford, BD7 2RT, England

      IIF 2479
    • icon of address 61, Newlands Drive, Forest Town, Mansfield, NG19 0HY, England

      IIF 2480
  • Mr Muhammad Ali
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Eastern Avenue, Ilford, IG4 5AA, England

      IIF 2481
  • Mr Muhammad Ali
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Ash Tree Road, Manchester, M8 5AT, England

      IIF 2482 IIF 2483
    • icon of address 339, Cheetham Hill Road, Manchester, M8 0SN, England

      IIF 2484
    • icon of address 32, Granada House Meridian Way, Southampton, SO14 0FT, England

      IIF 2485
  • Mr Muhammad Ali
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Windsor Road, Thornton Heath, CR7 8HE, England

      IIF 2486
  • Mr Muhammad Ali
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Trinity Road, Bedford, MK40 4NR, England

      IIF 2487
  • Mr Muhammad Ali
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 2488
    • icon of address 23, St. Helens Well, Tarleton, Preston, PR4 6NB, England

      IIF 2489 IIF 2490
  • Mr Muhammad Ali
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14006570 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2491
    • icon of address 31a-33a, School Lane, Stockport, SK4 5DE, England

      IIF 2492
  • Mr Muhammad Ali
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Holtshill Lane, Walsall, WS1 2JA, England

      IIF 2493
  • Mr Muhammad Ali
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266, Highfield Road, Hall Green, Birmingham, B28 0DP, England

      IIF 2494
    • icon of address 180, Southampton Street, Reading, RG1 2RD, England

      IIF 2495
  • Mr Muhammad Ali
    Pakistani born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Albert Road, Hounslow, TW3 3RW, England

      IIF 2496
  • Mr Muhammad Ali
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Morcroft Road, Liverpool, L36 8BQ, England

      IIF 2497
    • icon of address 78, Yorkshire Street, Oldham, OL1 1SR, England

      IIF 2498
    • icon of address 21, Crocketts Lane, Smethwick, B66 3BB, England

      IIF 2499
  • Mr Muhammad Ali
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Farm Crescent, Slough, SL2 5TQ, England

      IIF 2500
    • icon of address Queensmere Observatory Shopping Centre, Shopping Centre, Slough, SL1 1LN, United Kingdom

      IIF 2501
  • Mr Muhammad Ali
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Culford Drive, Birmingham, B32 3JH, England

      IIF 2502
    • icon of address 9, Nordic Drift, Coventry, CV2 2DE, England

      IIF 2503
  • Mr Muhammad Ali
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Lesseps Road, Liverpool, L8 0RD, England

      IIF 2504
    • icon of address 38 Park West, Edgware Road, London, W2 2QG, England

      IIF 2505 IIF 2506
    • icon of address The Point Building, 173-175 Cheetham Hill Road, Manchester, M8 8LG, England

      IIF 2507
  • Mr Muhammad Ali
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15718246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2508
  • Mr Muhammad Ali
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Kearsley Drive, Bolton, BL3 2PG, England

      IIF 2509
  • Mr Muhammad Ali
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colvin Road, London, E6 1JJ, England

      IIF 2510
  • Mr Muhammad Ali
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Amity Road, London, E15 4AT, England

      IIF 2511
  • Mr Muhammad Ali
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15608379 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2512
  • Mr Muhammad Ali
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Gooseley Lane, London, E6 6AW, England

      IIF 2513
  • Mr Muhammad Ali
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 116, High Street, London, E17 7JY, England

      IIF 2514
  • Mr Muhammad Amir
    Pakistani born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Western Road, Hove, BN3 1AE, England

      IIF 2515
  • Mr Muhammad Amir
    Pakistani born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15117567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2516
    • icon of address 75, Bushfields, Loughton, IG10 3JR, England

      IIF 2517
  • Mr Muhammad Amir
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2175, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2518
  • Mr Muhammad Amir
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 269a, Bearwood Road, Smethwick, B66 4NA, England

      IIF 2519
  • Mr Muhammad Amjad
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Barton Meadows, Barkingside, Ilford, IG6 1JQ, United Kingdom

      IIF 2520
  • Mr Muhammad Arif
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157 Oldfield Road, Birmingham, West Midlands, B12 8TJ, England

      IIF 2521
  • Mr Muhammad Arsalan
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Penshaw Avenue, Wigan, WN3 5NG, England

      IIF 2522
  • Mr Muhammad Arshad
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Milton Avenue, London, E6 1BG, England

      IIF 2523
  • Mr Muhammad Arshad
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2524
  • Mr Muhammad Arslan
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, High Road, London, NW10 2PB, England

      IIF 2525
    • icon of address 6, Toley Avenue, Wembley, HA9 9TB, England

      IIF 2526
  • Mr Muhammad Arslan
    Pakistani born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Beck Lane, Beckenham, BR3 4RB, England

      IIF 2527
  • Mr Muhammad Arslan
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Albert Road, Romford, RM1 2PP, England

      IIF 2528
  • Mr Muhammad Asad
    Pakistani born in May 1991

    Resident in England

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

      IIF 2529
  • Mr Muhammad Asad
    Pakistani born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Clover Way, Hatfield, AL10 9FN, England

      IIF 2530
  • Mr Muhammad Asad
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 93t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2531
  • Mr Muhammad Ashfaq
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Robert Street, Bury, BL8 1NS, England

      IIF 2532
  • Mr Muhammad Asif
    Pakistani born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 64, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 2533
  • Mr Muhammad Asif
    Pakistani born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Galsworthy Avenue, Manchester, M8 0ST, England

      IIF 2534
    • icon of address 259b Wellington Road Stockport, Wellington Road South, Stockport, SK2 6NG, England

      IIF 2535
  • Mr Muhammad Asif
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, High Street, Beckenham, BR3 1AE, England

      IIF 2536
    • icon of address 141, Grampian Way, Luton, LU3 3HR, England

      IIF 2537
    • icon of address 122, Oatlands Drive, Slough, SL1 3HT, England

      IIF 2538
  • Mr Muhammad Asif
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Audley Range, Blackburn, BB1 1TF, England

      IIF 2539
  • Mr Muhammad Asif
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Hawthorn Road, Birmingham, B44 8PP, United Kingdom

      IIF 2540
  • Mr Muhammad Asif
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Edmund Street, Salford, M6 5WQ, England

      IIF 2541
  • Mr Muhammad Asif
    Pakistani born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Richardson Road, London, E15 3BB, England

      IIF 2542
  • Mr Muhammad Asif
    Pakistani born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Idle Road, Bradford, BD2 4QA, England

      IIF 2543
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 2544
  • Mr Muhammad Asif
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Akeman Street, Cambridge, CB4 3HG, England

      IIF 2545
    • icon of address 78, Bournemouth Road, Poole, BH14 0HA, England

      IIF 2546
  • Mr Muhammad Asif
    Pakistani born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Shepherds Walk, Bradley Stoke, Bristol, BS32 9AY, England

      IIF 2547
  • Mr Muhammad Asif
    Pakistani born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 D, Ilford Lane, Ilford, IG1 2RJ, United Kingdom

      IIF 2548
  • Mr Muhammad Asif
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Asif
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Shirley Road, Manchester, M8 0ND, England

      IIF 2551
  • Mr Muhammad Asif
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Dane Road, Ilford, IG1 2PE, England

      IIF 2552
  • Mr Muhammad Asim
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2553
  • Mr Muhammad Asim
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Whalley Road, Clitheroe, BB7 1AW, England

      IIF 2554
  • Mr Muhammad Asim Khan
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 2555 IIF 2556
    • icon of address 20, Barton Road, Luton, LU3 2BB, England

      IIF 2557
    • icon of address 43, Stanhope Road, Northampton, NN2 6JU, England

      IIF 2558
  • Mr Muhammad Aslam
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 2559
  • Mr Muhammad Aslam
    Pakistani born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270, Humberstone Road, Leicester, LE5 0EG, England

      IIF 2560
  • Mr Muhammad Atif
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Deacon Road, Southampton, SO19 7QA, United Kingdom

      IIF 2561
  • Mr Muhammad Atif
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Mayesbrook Road, Ilford, IG3 9PJ, England

      IIF 2562
    • icon of address Icon Offices Office 4548, Peregrine Road, Hainault, Ilford, IG6 3SZ, England

      IIF 2563
  • Mr Muhammad Awais
    Pakistani born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, York Avenue, Manchester, M16 0AR, England

      IIF 2564
  • Mr Muhammad Awais
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aparment 2, Strand House Suites, 20 Strand Road, Derry, BT48 7AB, United Kingdom

      IIF 2565
  • Mr Muhammad Awais
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15539629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2566
    • icon of address Flat 87u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2567
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2568
  • Mr Muhammad Awais
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Endsleigh Gardens, Ilford, IG1 3EQ, England

      IIF 2569
    • icon of address 57, St. Andrews Road, Ilford, IG1 3PF, England

      IIF 2570 IIF 2571
  • Mr Muhammad Azam
    Pakistani born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Stratford Road, Thornton Heath, CR7 7QH, England

      IIF 2572
  • Mr Muhammad Azam
    Pakistani born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Hunter Road, Ilford, IG1 2NN, England

      IIF 2573
  • Mr Muhammad Bilal
    Pakistani born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15941291 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2574
  • Mr Muhammad Bilal
    Pakistani born in October 1977

    Resident in England

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

      IIF 2575
  • Mr Muhammad Bilal
    Pakistani born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Honoria Street, Huddersfield, HD1 6EL, England

      IIF 2576
    • icon of address 210a, Uxbridge Road, Sheppards Bush, W12 7JD, United Kingdom

      IIF 2577
  • Mr Muhammad Bilal
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Farrance Road, Romford, RM6 6EB, England

      IIF 2578
  • Mr Muhammad Bilal
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Felmersham Road, Luton, LU1 5SQ, England

      IIF 2579
  • Mr Muhammad Bilal
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 2580
  • Mr Muhammad Bilal
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Tootal Drive, Salford, M5 5ER, England

      IIF 2581
  • Mr Muhammad Bilal
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15468218 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2582
  • Mr Muhammad Bilal
    Pakistani born in October 1990

    Resident in England

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

      IIF 2583
    • icon of address Taj Mahal, 79 Main Street, Dreghorn, Irvine, KA11 4AQ, Scotland

      IIF 2584
    • icon of address Transkold Building, Block C, Parr Road, Stanmore, HA7 1LE, United Kingdom

      IIF 2585
  • Mr Muhammad Bilal
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 301, Church Road, London, E10 7BQ, England

      IIF 2586
  • Mr Muhammad Bilal
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14781662 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2587
  • Mr Muhammad Fahad
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Fahad
    Pakistani born in January 1997

    Resident in England

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

      IIF 2590
  • Mr Muhammad Hamza
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Main Street, Mexborough, S64 9LU, England

      IIF 2591
    • icon of address Flat 18 Oakwood, 84 Norwood Road, Sheffield, S5 7BE, England

      IIF 2592 IIF 2593
  • Mr Muhammad Hamza
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Moby Dick, Whalebone Lane North, Romford, RM6 6QU, England

      IIF 2594
  • Mr Muhammad Hamza
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Betchworth Road, Ilford, IG3 9JH, England

      IIF 2595
  • Mr Muhammad Hanif
    Pakistani born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Richmond Road, Ilford, IG1 1JZ, England

      IIF 2596
  • Mr Muhammad Hanif
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Pauls Road, Peterborough, PE1 3DW, England

      IIF 2597
  • Mr Muhammad Hassan
    Pakistani born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Honey Bee Street, Reading, RG31 7DT, United Kingdom

      IIF 2598
    • icon of address 21, Honey Bee Street, Reading, RG317DT, United Kingdom

      IIF 2599
  • Mr Muhammad Hassan
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, New Road, Dudley, DY2 9AZ, England

      IIF 2600
    • icon of address 65, Frinton Mews, Ilford, IG2 6JD, England

      IIF 2601
  • Mr Muhammad Hassan
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wollaton Road, Beeston, Nottingham, NG9 2NP, England

      IIF 2602
  • Mr Muhammad Hassan
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Mollison Way, Edgware, HA8 5QX, England

      IIF 2603
  • Mr Muhammad Imran
    Pakistani born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2604
  • Mr Muhammad Imran
    Pakistani born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156 Hendon Lane, London, N3 3PS, England

      IIF 2605
  • Mr Muhammad Imran
    Pakistani born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171a, Chamber Road, Oldham, OL8 1AA

      IIF 2606
    • icon of address 171a, Chamber Road, Oldham, OL8 1AA, England

      IIF 2607
  • Mr Muhammad Imran
    Pakistani born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Tommy Johnson Walk, Manchester, M14 4JA

      IIF 2608
  • Mr Muhammad Imran
    Pakistani born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99-101, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 2609
  • Mr Muhammad Imran
    Pakistani born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 2610
  • Mr Muhammad Imran
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Rocky Lane, Perry Barr, Birmingham, B42 1QY, England

      IIF 2611
    • icon of address 313, Mare Street, Hackney, E8 1EJ, England

      IIF 2612
    • icon of address 125, Grove Road, Romford, RM6 4PE, United Kingdom

      IIF 2613
    • icon of address 4 Lime Lodge, Montalt Road, Woodford Green, IG8 9RX, England

      IIF 2614 IIF 2615
  • Mr Muhammad Imran
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Grange Park Road, Thornton Heath, CR7 8QA, England

      IIF 2616
  • Mr Muhammad Imran
    Pakistani born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Auckland Road, Reading, RG6 1NY, England

      IIF 2617 IIF 2618
    • icon of address 47 Admirals Court, Rose Kiln Lane, Reading, RG1 6SW, England

      IIF 2619
    • icon of address 8, Fulmead Road, Reading, Berkshire, RG30 1JX, England

      IIF 2620
    • icon of address 8, Fulmead Road, Reading, RG30 1JX, England

      IIF 2621 IIF 2622
  • Mr Muhammad Imran
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Green Lane, Small Heath, Birmingham, B9 5DH, England

      IIF 2623
  • Mr Muhammad Imran
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194, Kilburn High Road, London, NW6 4JD, England

      IIF 2624
  • Mr Muhammad Imran
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Oozehead Lane, Blackburn, BB2 6NH, England

      IIF 2625
    • icon of address 6, Bank Top, Blackburn, BB2 1TB, England

      IIF 2626
  • Mr Muhammad Imran
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crescent Road, Birkby, Huddersfield, HD2 2TF, England

      IIF 2627
  • Mr Muhammad Imran
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Friars Close, Penrith, CA11 8DA, United Kingdom

      IIF 2628
  • Mr Muhammad Imran
    Pakistani born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15067873 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2629
  • Mr Muhammad Imran
    Pakistani born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Greenside Road, Croydon, CR0 3PN, England

      IIF 2630 IIF 2631
    • icon of address 4 Victor Court, Askwith Road, Rainham, RM13 8EL, England

      IIF 2632
  • Mr Muhammad Imran
    Pakistani born in April 1999

    Resident in England

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

      IIF 2633
  • Mr Muhammad Inam
    Pakistani born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2634
  • Mr Muhammad Iqbal
    Pakistani born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 06, Cranbourne Road, Bradford, BD9 6BH, England

      IIF 2635
    • icon of address Flat 10 Luqa House, Williams Close, Brampton, Huntingdon, PE28 4SR, England

      IIF 2636
  • Mr Muhammad Iqbal
    Pakistani born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Vale Street, Manchester, M11 4RR, England

      IIF 2637
  • Mr Muhammad Irfan
    Pakistani born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 2638
  • Mr Muhammad Irfan
    Pakistani born in August 1982

    Resident in England

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

      IIF 2639
    • icon of address Quadnet House, Office 1, Cromwell Industrial Estate, Staffa Road, London, E10 7QZ, England

      IIF 2640
  • Mr Muhammad Irfan
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 157, West Town Lane, Bristol, BS14 9EA, England

      IIF 2641
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 2642
  • Mr Muhammad Irfan
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Tame Road, Birmingham, B6 7DG, United Kingdom

      IIF 2643
  • Mr Muhammad Irfan
    Pakistani born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Jeffery Street, Gillingham, ME7 1DA, England

      IIF 2644
  • Mr Muhammad Irfan
    Pakistani born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Potteries Coombe Farm, Oaks Road, Croydon, CR0 5HL, England

      IIF 2645
  • Mr Muhammad Irfan
    Pakistani born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 47 Kingsleigh Drive, Birmingham, B36 9SB, England

      IIF 2646
  • Mr Muhammad Irfan
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cheltenham Close, Peterborough, PE1 4EB, England

      IIF 2647
  • Mr Muhammad Irfan
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Grove Green Road, London, E11 4ED, England

      IIF 2648
  • Mr Muhammad Irfan
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastgate Industrial Estate Moorside, Eastgate Industrial Estate Moorside, Colchester, Essex, CO1 2TJ, United Kingdom

      IIF 2649
  • Mr Muhammad Irfan
    Pakistani born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Hornby Street, Bury, Greater Manchester, BL9 5BB, United Kingdom

      IIF 2650
  • Mr Muhammad Irfan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 235 South Park Drive, Ilford, IG3 9AL, England

      IIF 2651
  • Mr Muhammad Irfan
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Castle Meadow, Norwich, NR1 3DE, England

      IIF 2652
  • Mr Muhammad Irfan
    Pakistani born in March 1989

    Resident in England

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

      IIF 2653
    • icon of address 34, Mount Street, Lockwood, Huddersfield, West Yorkshire, HD1 3QP, United Kingdom

      IIF 2654
  • Mr Muhammad Irfan
    Pakistani born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Brighton Terrace, Blackburn, BB2 6LA, England

      IIF 2655
  • Mr Muhammad Irfan
    Pakistani born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Middleton District Centre, Ring Road, Middleton, Leeds, LS10 4AX, England

      IIF 2656 IIF 2657
  • Mr Muhammad Irfan
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Eltham Drive, Nottingham, NG8 6DU, England

      IIF 2658
  • Mr Muhammad Irfan
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Saunderton Vale, Saunderton, High Wycombe, HP14 4LJ, England

      IIF 2659
    • icon of address 1f Charman Road, 1f Charman Road, Redhill, RH1 6AG, England

      IIF 2660
    • icon of address 1f Charman Road, Charman Road, Redhill, RH1 6AG, England

      IIF 2661
    • icon of address 1f, Charman Road, Redhill, RH1 6AG, England

      IIF 2662
  • Mr Muhammad Irfan
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Oldfield Street, Stoke-on-trent, ST4 3PG, England

      IIF 2663
  • Mr Muhammad Irfan
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Juniper Drive, High Wycombe, HP12 3LT, England

      IIF 2664
  • Mr Muhammad Kashif
    Pakistani born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Duffield Road, Derby, DE1 3BH, England

      IIF 2665
    • icon of address 30, Joseph Street, Derby, DE23 8QH, United Kingdom

      IIF 2666
    • icon of address 32, Duffield Road, Derbyshire, DE1 3BH, United Kingdom

      IIF 2667
  • Mr Muhammad Khan
    Pakistani born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2668
  • Mr Muhammad Khan
    Pakistani born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 2669
  • Mr Muhammad Nouman
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Henley Road, 52 Henley Road, Ilford, IG1 2TT, England

      IIF 2670
    • icon of address 52, Henley Road, Ilford, IG1 2TT, England

      IIF 2671
  • Mr Muhammad Ramzan
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15631552 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2672
  • Mr Muhammad Saad
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 2673
  • Mr Muhammad Saad
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Saad
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 372, Cheetham Hill Road, Manchester, M8 9LS, England

      IIF 2681
    • icon of address 372a, Cheetham Hill Road, Manchester, M8 9LS, England

      IIF 2682
  • Mr Muhammad Saad
    Pakistani born in November 1993

    Resident in England

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

      IIF 2683
    • icon of address Flat 908, 4b Merchant Square East, London, W2 1AP, England

      IIF 2684
  • Mr Muhammad Saad
    Pakistani born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Upton Walk, Bolton, BL3 6UJ, England

      IIF 2685
    • icon of address Unit N/g/6b,nortex Business Centre,105, Chorley Old Road, Bolton, BL1 3AS, England

      IIF 2686
  • Mr Muhammad Saad
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Brewers Field, Dartford, DA2 7PL, England

      IIF 2687
  • Mr Muhammad Saad
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13j, 13, Eldergreen Close, Bolton, BL3 4FX, England

      IIF 2688
  • Mr Muhammad Saif
    Pakistani born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ibex House, Burlington Road, Slough, SL1 2BY, England

      IIF 2689
  • Mr Muhammad Sajid
    Pakistani born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 970, Stockport Road, Manchester, M19 3NN, England

      IIF 2690
    • icon of address 65, Peel Street, Rochdale, OL12 6PN, England

      IIF 2691
  • Mr Muhammad Salman
    Pakistani born in August 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Salman
    Pakistani born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Mann Island, Liverpool, L3 1BP, England

      IIF 2694
  • Mr Muhammad Salman
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 45t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2695
  • Mr Muhammad Sarmad
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Merlin Court, 10 Veals Mead, Mitcham, CR4 3SB, England

      IIF 2696 IIF 2697
  • Mr Muhammad Shahid
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, St. Andrews Road, Ilford, IG1 3PF, England

      IIF 2698
  • Mr Muhammad Shahzad
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rotary Close, Dewsbury, WF13 2ES, England

      IIF 2699
  • Mr Muhammad Shoaib
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat1 50 Melbourne Street, Melbourne Street, Leicester, LE2 0AS, England

      IIF 2700
  • Mr Muhammad Shoaib
    Pakistani born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Stanlake Road, London, W12 7HL, England

      IIF 2701
  • Mr Muhammad Shoaib
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 846-848, Stratford Road, Sparkhill, Birmingham, B11 4BS, England

      IIF 2702
    • icon of address 6, Berwick Street, Rochdale, OL16 5DT, England

      IIF 2703
  • Mr Muhammad Talha
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, White House Way, Solihull, B91 1SE, England

      IIF 2704
    • icon of address 62, St. Bernards Road, Solihull, B92 7BA, England

      IIF 2705 IIF 2706
  • Mr Muhammad Umair
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hammond Rise, Tittensor, Stoke-on-trent, ST12 9JN, England

      IIF 2707
  • Mr Muhammad Umair
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Umair
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15469179 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2711
    • icon of address 128, Littleton Road Salford, Manchester, M7 3TW, United Kingdom

      IIF 2712
    • icon of address Apartment 503, Masson Place, 1 Hornbeam Way, Manchester, M4 4AJ, United Kingdom

      IIF 2713
  • Mr Muhammad Umair
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Upper Chorlton Road, Manchester, M16 7RN, England

      IIF 2714
  • Mr Muhammad Umair
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 432, Staines Road, Bedfont, TW14 8BS, England

      IIF 2715
    • icon of address 111, Fruen Road, Feltham, TW14 9NS, England

      IIF 2716
    • icon of address 432, Staines Road, Feltham, TW14 8BS, England

      IIF 2717
  • Mr Muhammad Umair
    Pakistani born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite #9229, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 2718
  • Mr Muhammad Umair
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Hadfield Crescent, Ashton-under-lyne, OL6 8HP, England

      IIF 2719
    • icon of address 78, Fairy Lane, Manchester, M8 8YD, England

      IIF 2720
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 2721
  • Mr Muhammad Umair
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bassett Street, Leicester, LE3 5EB, England

      IIF 2722
  • Mr Muhammad Umair
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Range Ride, Royal Military Academy, Camberley, GU15 4PL, England

      IIF 2723
    • icon of address 14977950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2724
  • Mr Muhammad Umair
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15688946 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2725
    • icon of address 47, Dakin Close, Maidenbower, Crawley, RH10 7LL, England

      IIF 2726
  • Mr Muhammad Umair
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-a, Dorset Road, London, E7 8PR, United Kingdom

      IIF 2727
  • Mr Muhammad Umar
    Pakistani born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bluebell Terrace, West Drayton, UB7 9GB, England

      IIF 2728
  • Mr Muhammad Umar
    Pakistani born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Westfield Road, Dudley, DY2 8LF, England

      IIF 2729
  • Mr Muhammad Umar
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Surbiton Road, Kingston Upon Thames, KT1 2HG, England

      IIF 2730 IIF 2731
    • icon of address 36, Hobill Walk, Surbiton, KT5 8SG, England

      IIF 2732
  • Mr Muhammad Umar
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Eton Road, Ilford, IG1 2UQ, England

      IIF 2733
    • icon of address 738a, Eastern Avenue, Ilford, IG2 7HU, England

      IIF 2734
  • Mr Muhammad Umar
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Forrest Gardens, London, SW16 4LP, England

      IIF 2735
    • icon of address 19, Ranelagh Road, Southall, UB1 1DH, England

      IIF 2736
  • Mr Muhammad Umar
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cromer Crescent, Stoke-on-trent, ST1 6QW, England

      IIF 2737
    • icon of address 39 Chertesy, Road, Woking, GU21 5AJ, England

      IIF 2738
  • Mr Muhammad Umar
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214 Upton Heights Flat 04, Upton Lane, London, E7 9NP, England

      IIF 2739
  • Mr Muhammad Umer
    Pakistani born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, London Road, Romford, RM7 9EU, England

      IIF 2740
  • Mr Muhammad Umer
    Pakistani born in November 1991

    Resident in England

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

      IIF 2741
  • Mr Muhammad Usama
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, St. Peters Close, South Newington, Banbury, OX15 4JL, England

      IIF 2742
  • Mr Muhammad Usama
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 2743
  • Mr Muhammad Usama
    Pakistani born in November 1998

    Resident in England

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

      IIF 2744
    • icon of address 44, Murcroft Road, Stourbridge, DY9 9HU, England

      IIF 2745
  • Mr Muhammad Usama
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Bury Park Road, Luton, LU1 1HD, England

      IIF 2746
  • Mr Muhammad Usman
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grasholm Way, Slough, SL3 8WE, England

      IIF 2747
  • Mr Muhammad Usman
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, Morley Street, Atherton, Manchester, M46 0AN, England

      IIF 2748
  • Mr Muhammad Usman
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-36, Ludgate Hill, London, EC4M 7DE, United Kingdom

      IIF 2749
  • Mr Muhammad Usman
    Pakistani born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2750
  • Mr Muhammad Usman
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 36 Noel Street, Nottingham, NG7 6AW, England

      IIF 2751
  • Mr Muhammad Usman
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15100637 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2752
    • icon of address Flat 3 Oakleigh Court 1a, Covert Road, Ilford, IG6 3BB, England

      IIF 2753
  • Mr Muhammad Usman
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Tunmarsh Lane, London, E13 9NF, England

      IIF 2754
  • Mr Muhammad Usman
    Pakistani born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, Ellesmere Avenue, London, NW7 3HB, England

      IIF 2755
    • icon of address 26- 23, Bridgeman Terrace, Wigan, WN1 1SX, England

      IIF 2756
  • Mr Muhammad Usman
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 224, Church Street, Wolverton, Milton Keynes, MK12 5JT, England

      IIF 2757
  • Mr Muhammad Usman
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Howley Walk, Soothill, Batley, WF17 6PN, England

      IIF 2758
    • icon of address 75 Hallings Wharf Studios, 1 Channelsea Road, London, E15 2SX, England

      IIF 2759
  • Mr Muhammad Usman
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 2760
  • Mr Muhammad Usman
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 2761
    • icon of address 34, Kingswood Road, London, E11 1SF, England

      IIF 2762
  • Mr Muhammad Usman
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 1030 London Road, Leigh-on-sea, Essex, SS9 3ND

      IIF 2763
    • icon of address Flat 1, 1030 London Road, Leigh-on-sea, Essex, SS9 3ND, England

      IIF 2764
  • Mr Muhammad Usman
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15357411 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2765
  • Mr Muhammad Usman
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 2766
  • Mr Muhammad Usman
    Pakistani born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Fairholme Mansions, London Road, Croydon, CR0 3PB, England

      IIF 2767
    • icon of address Flat 2 Frazer House, 20 Eddleston Way, Tilehurst, Reading, RG30 4EH, England

      IIF 2768 IIF 2769
  • Mr Muhammad Usman
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Queenswood Road, Birmingham, B13 9AX, England

      IIF 2770
    • icon of address 252-254, St. Helens Road, Bolton, BL3 3PZ, United Kingdom

      IIF 2771
    • icon of address 19, Kirkburn Place, Bradford, BD7 2BZ, England

      IIF 2772
    • icon of address Unit 24, Central Square, Liverpool, Merseyside, L31 0AE, United Kingdom

      IIF 2773
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2774
  • Mr Muhammad Usman
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 452, Bordesley Green, Birmingham, B9 5NS, England

      IIF 2775
    • icon of address Flat 4 Richmond House, East Street, London, SE17 2DU, England

      IIF 2776
  • Mr Muhammad Usman
    Pakistani born in September 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Claremont Road, London, NW2 1BP, England

      IIF 2777
    • icon of address 352, Central Park Road, London, E6 3AD, England

      IIF 2778
    • icon of address Office 5259, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 2779
  • Mr Muhammad Usman
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Snowdon Street, Batley, WF17 7RS, England

      IIF 2780
    • icon of address 150, St. John's Road, London, E17 4JJ, England

      IIF 2781
  • Mr Muhammad Usman
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Slade Grove, Manchester, M13 0QF, England

      IIF 2782
  • Mr Muhammad Usman
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Aldridge Road, Perry Barr, Birmingham, B42 2TP, England

      IIF 2783
  • Mr Muhammad Usman
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Noel Street, Nottingham, NG7 6AW, England

      IIF 2784
  • Mr Muhammad Usman
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fleethall Grove, Grays, RM16 2DZ, England

      IIF 2785
  • Mr Muhammad Usman
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 222, Valence Avenue, Dagenham, RM8 1TJ, England

      IIF 2786
  • Mr Muhammad Usman
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Jermyn Street, Rochdale, OL12 0DP, England

      IIF 2787
  • Mr Muhammad Usman
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16172962 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2788
  • Mr Muhammad Usman
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Church Street, Flat 3, Blackpool, FY1 3NX, England

      IIF 2789
    • icon of address Flat 3, 175 Church Street, Blackpool, FY1 3NX, England

      IIF 2790 IIF 2791
    • icon of address 12, 12 Aickman Place, Burnley, BB10 1RA, England

      IIF 2792
  • Mr Muhammad Waqas
    Pakistani born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Stuart Court, 88 Gravelly Lane, Birmingham, B23 6LR, England

      IIF 2793
    • icon of address 12a, North Parade, Chessington, KT9 1QJ, England

      IIF 2794
    • icon of address 51, Bescot Road, Walsall, WS2 9AD, England

      IIF 2795
  • Mr Muhammad Waqas
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bourne Avenue, Basildon, SS15 6DX, United Kingdom

      IIF 2796
    • icon of address 262, High Road, Ilford, Essex, IG1 1QF, England

      IIF 2797
  • Mr Muhammad Waqas
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Joyners Close, Dagenham, RM9 5AL, England

      IIF 2798
    • icon of address Woodberry House, 2 Woodberry Grove, Finchley, N12 0DR, United Kingdom

      IIF 2799
    • icon of address 310, Havering Road, Romford, RM1 4TJ

      IIF 2800
  • Mr Muhammad Waqas
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 2801
  • Mr Muhammad Waqas
    Pakistani born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 39, Queens Moat House, 22 St. Edwards Way, Romford, Uk, RM1 4DD, United Kingdom

      IIF 2802
  • Mr Muhammad Waqas
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Yasin
    Pakistani born in January 1969

    Resident in England

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

      IIF 2805
  • Mr Muhammad Zahid
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Zahir
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hazel Way, London, E4 8RP, England

      IIF 2813
  • Mr Muhammmad Khan
    Pakistani born in July 1983

    Resident in England

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

      IIF 2814
  • Mr Saif Ali
    Pakistani born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Sherwood Crescent, Rotherham, S60 2NJ, England

      IIF 2815
    • icon of address 2, Lopham Street, Sheffield, S3 9JS, England

      IIF 2816 IIF 2817
  • Mr Saif Ali
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2248, Coventry Road, Sheldon, Birmingham, B26 3JH, England

      IIF 2818
    • icon of address 310, Kitts Green Road, Birmingham, B33 9SB, England

      IIF 2819
    • icon of address 310a, Kitts Green Road, Birmingham, B33 9SB, England

      IIF 2820 IIF 2821
    • icon of address 330, Kitts Green Road, Birmingham, B33 0DN, England

      IIF 2822
    • icon of address Flat 310a, Kitts Green Road, Birmingham, B33 9SB, England

      IIF 2823
    • icon of address Flat, 310a Kitts Green Road, Birmingham, B33 9SB, United Kingdom

      IIF 2824 IIF 2825
    • icon of address 142, Havenfield Road, High Wycombe, HP12 4SX, England

      IIF 2826
    • icon of address 200, Earls Court Road, London, SW5 9QF, England

      IIF 2827
  • Mr Saif Ali
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Ridgway Road, Luton, LU2 7RR, England

      IIF 2828
  • Mr Sajjad Muhammad
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Seely Road, London, SW17 9RD, England

      IIF 2829
  • Mr Shahzad Muhammad
    Pakistani born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 2830
  • Mr Usman Ali
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Staines Road, Ilford, IG1 2UZ, England

      IIF 2831
  • Mr Usman Ali
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Daisy Street, Bolton, BL3 4BD, England

      IIF 2832
  • Mr Usman Ali
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Usman Ali
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest House, 3rd Floor 16-20 Clements Road Unit #2752, Ilford, IG1 1BA, United Kingdom

      IIF 2836
  • Mr Usman Ali
    Pakistani born in July 1997

    Resident in England

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

      IIF 2837
  • Mr Usman Ali
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20 A88, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 2838
  • Mr Usman Ali
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Greystoke Road, Slough, SL2 1TS, England

      IIF 2839
  • Mr Usman Ali
    Pakistani born in October 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Overbrook Walk, Edgware, HA8 6JW, England

      IIF 2840
  • Mr, Muhammad Ali
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Napier Road, Bradford, BD3 8DA, England

      IIF 2841
    • icon of address 7 Greys Court, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 2842
  • Mr, Muhammad Imran
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Wheatfield Drive, Bradley Stoke, Bristol, BS32 9DB, England

      IIF 2843
  • Mr, Muhammad Usman
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, St. Georges Square, London, E7 8HN, England

      IIF 2844
  • Mr, Muhammad Usman
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Hawes Crescent, Bradford, BD5 9AS, England

      IIF 2845
  • Mr, Muhammad Usman
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Empress Street, Accrington, BB5 1SG, England

      IIF 2846
  • Mr. Abdul Ahad
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 2847
  • Mr. Fahad Muhammad
    Pakistani born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ellercroft Terrace, Bradford, BD7 2EQ, England

      IIF 2848
  • Mr. Muhammad Ali
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Marshall Street, Hull, HU5 3DA, England

      IIF 2849
  • Mr. Muhammad Asif
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Starcliffe Street, Bolton, BL3 2PU, England

      IIF 2850
  • Mr. Muhammad Imran
    Pakistani born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 2851
  • Mr. Muhammad Imran
    Pakistani born in April 1984

    Resident in England

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

      IIF 2852
  • Mr. Muhammad Imran
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sheepfoot Lane, Prestwich, Manchester, M25 0DL, England

      IIF 2853
  • Mr. Muhammad Ramzan
    Pakistani born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Roland Avenue, Coventry, CV6 4LX, England

      IIF 2854
  • Mr. Muhammad Umair
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 1st Floor, Cavendish House, 369 Burnt Oak Broadway, Edgware, HA8 5AW, England

      IIF 2855
    • icon of address 38, Birks Road, Rotherham, S61 3JY, England

      IIF 2856
  • Mr. Muhammad Umar
    Pakistani born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Sherwood Street, Chesterfield, S40 2EE, England

      IIF 2857
    • icon of address 35, High Street West, Glossop, SK13 8AZ, England

      IIF 2858
    • icon of address 26, Crown Square, Matlock, DE4 3AT, England

      IIF 2859
  • Mr. Muhammad Usman
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Mill Road, Cambridge, CB1 2AS, England

      IIF 2860
    • icon of address Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, England

      IIF 2861
  • Mr. Muhammad Usman
    Pakistani born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Dickenson Road, Manchester, M13 0YN, England

      IIF 2862
  • Mr. Muhammad Usman
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Windmill Road, Slough, SL1 3SN, England

      IIF 2863
  • Mrs Hira Imran
    Pakistani born in October 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 38, Fortingall Crescent, Polmont, Falkirk, FK2 0QD, Scotland

      IIF 2864
  • Mrs Zunaira Usman
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 14 Hanover House, 55 Lenelby Road, Surbiton, KT6 7BG, England

      IIF 2865
  • Muhammad Aamir
    Pakistani born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tennyson Road, Hounslow, TW3 4AN, England

      IIF 2866
  • Muhammad Abid
    Pakistani born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hexthorpe Road, Doncaster, DN4 0BG, England

      IIF 2867
  • Muhammad Abid
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15669592 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2868
  • Muhammad Adnan
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, Mauldeth Road West, Chorlton, M21 7RB, England

      IIF 2869
  • Muhammad Adnan
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Oxford Street, London, W1D 2DZ, England

      IIF 2870
  • Muhammad Ahmad
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ballroyd Road, Huddersfield, HD2 1AN, England

      IIF 2871
  • Muhammad Ahsan
    Pakistani born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Park Street, London, W1K 7JL, England

      IIF 2872
  • Muhammad Akram
    Pakistani born in April 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17 Studio 51, 30 Bagot Street, Birmingham, B4 7AG, England

      IIF 2873
  • Muhammad Ali
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 2874
  • Muhammad Ali
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Broadway, Bedford, MK40 2TJ, England

      IIF 2875
  • Muhammad Amin
    Pakistani born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15989750 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2876
  • Muhammad Amin
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14917555 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2877
  • Muhammad Arslan
    Pakistani born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Moorhen, Fen Bank, Isleham, Ely, CB7 5GJ, England

      IIF 2878
  • Muhammad Bilal
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1388-1392, Suite 1 First Floor Abraham Baron House, Coventry Road, Birmingham, West Midlands, B25 8AE, England

      IIF 2879
  • Muhammad Bilal
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Turbetts Close, Lytchett Matravers, Poole, BH16 6HF, England

      IIF 2880
  • Muhammad Bilal
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Seddon Street, Manchester, M12 4GP, England

      IIF 2881
  • Muhammad Bilal
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Laneside Avenue, Dagenham, RM8 1JD, England

      IIF 2882
  • Muhammad Farhan
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Elmers End Road, Beckenham, BR3 4TA, England

      IIF 2883
  • Muhammad Hasan
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300a, Radford Road, Nottingham, NG7 5GN, England

      IIF 2884
  • Muhammad Hassan
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Victoria Road, Stechford, Birmingham, B33 8AL, England

      IIF 2885
  • Muhammad Imran
    Pakistani born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Bobbers Mill Road, Nottingham, NG7 5JT, England

      IIF 2886
  • Muhammad Imran
    Pakistani born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121a, Gibbet Street, Halifax, HX1 5BP, England

      IIF 2887
  • Muhammad Imran
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102c, Streatham High Road, London, SW16 1BW, England

      IIF 2888
  • Muhammad Imran
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Norton Road, Peterborough, PE1 3DX, England

      IIF 2889
  • Muhammad Irfan
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Raynbron Crescent, Bradford, BD5 8QJ, England

      IIF 2890
  • Muhammad Ramzan
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Arundel Street, Walsall, WS1 4BX, England

      IIF 2891
    • icon of address 49, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 2892
  • Muhammad Shahzad
    Pakistani born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Sheridan Road, London, E12 6QY, England

      IIF 2893
  • Muhammad Shahzad
    Pakistani born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Semilong Road, Northampton, NN2 6BX, England

      IIF 2894
  • Muhammad Shahzad
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonyfold, Whitstone, Holsworthy, EX22 6LB, England

      IIF 2895
  • Muhammad Shoaib
    Pakistani born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Dingle, Uxbridge, UB10 0DH, England

      IIF 2896
  • Muhammad Talha
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Piper Way, Ilford, IG1 4FE, England

      IIF 2897
  • Muhammad Umair
    Pakistani born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Claydon House, Holders Hill Road, London, NW4 1LS, England

      IIF 2898
  • Muhammad Umar
    Pakistani born in October 2000

    Resident in England

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

      IIF 2899
  • Muhammad Usman
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Cheapside Apt 26, London, EC2V 6EB, England

      IIF 2900
  • Muhammad Usman
    Pakistani born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wisbeck Road, Boltan, Boltan, BL22TA, England

      IIF 2901
  • Muhammad Waqas
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Soho Road, Birmingham, B21 9LN, England

      IIF 2902
  • Muhammad Waqas
    Pakistani born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16227534 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2903
  • Noman, Muhammad
    Pakistani self employed born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, IP28 7DE, England

      IIF 2904
  • Noman, Muhammad
    Pakistani director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 40, 317 Wyndhurst Road, Birmingham, B33 9DL, England

      IIF 2905
  • Noman, Muhammad
    Pakistani company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Alderley Street, Ashton-under-lyne, OL6 9LJ, England

      IIF 2906
  • Noman, Muhammad
    Pakistani company director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Angel Lane, London, EC4R 3AB, England

      IIF 2907
  • Noman, Muhammad
    Pakistani director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Kingsway, Manchester, M19 2LL, England

      IIF 2908
  • Ramzan, Muhammad
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Broad Street, Dagenham, RM10 9JD, England

      IIF 2909
  • Raza, Ahmad
    Pakistani general manager born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Plashet Road, London, E13 0QZ, England

      IIF 2910
  • Rehman, Abdul
    Pakistani administrator born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Oxclose, Bretton, Peterborough, PE3 8JR, England

      IIF 2911
  • Rehman, Abdul
    Pakistani manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Brick Lane Mills, 296 Thornton Road, Bradford, BD8 8JZ, United Kingdom

      IIF 2912
    • icon of address Unit 12, Brick Lane Mills, 296 Thronton Road, City Of Bradford, BD8 8JZ, United Kingdom

      IIF 2913
  • Rehman, Abdul
    Pakistani self employed born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Oxclose, Peterborough, Cambridgeshire, PE3 8JR, United Kingdom

      IIF 2914
  • Rehman, Abdul
    Pakistani businessman born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 28, Hamilton Way, London, N3 1AN, England

      IIF 2915
  • Rehman, Abdul
    Pakistani director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Kesteven Walk, Peterborough, PE1 5DZ, England

      IIF 2916
  • Rehman, Abdul
    Pakistani business executive born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, London Road, Barking, IG11 8BB, England

      IIF 2917
  • Rehman, Abdul
    Pakistani businessman born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, London Road, Barking, IG11 8BB, England

      IIF 2918
  • Rehman, Abdul
    Pakistani company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 323 A, Dersingham Avenue, London, E12 6JX, England

      IIF 2919
  • Rehman, Abdul
    Pakistani director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 323 Dersingham Avenue, London, E12 6JX, United Kingdom

      IIF 2920
  • Rehman, Abdul
    Pakistani company director born in January 1989

    Resident in England

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

      IIF 2921
  • Rehman, Abdul
    Pakistani owner born in December 1989

    Resident in England

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

      IIF 2922
  • Rehman, Abdul
    Pakistani driver born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Yeading Lane, Hayes, UB4 0EY, England

      IIF 2923
  • Rehman, Abdul
    Pakistani sales director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, East Street, Bury, BL9 0RX, England

      IIF 2924
  • Rehman, Abdul
    Pakistani company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani general manager born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Inglehurst Gardens, Ilford, IG4 5HE, England

      IIF 2926
  • Rehman, Abdul Abdul
    Pakistani company director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Somerset Road, Handsworth, Birmingham, B20 2JG, England

      IIF 2927
  • Rehman, Abdul Abdul
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ombersley Road, Birmingham, B12 8XE, England

      IIF 2928
  • Saad, Muhammad
    Pakistani company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 2929
  • Saad, Muhammad
    Pakistani business executive born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Saad, Muhammad
    Pakistani company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 372a, Cheetham Hill Road, Manchester, M8 9LS, England

      IIF 2937
  • Saad, Muhammad
    Pakistani director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 372, Cheetham Hill Road, Manchester, M8 9LS, England

      IIF 2938
  • Saad, Muhammad
    Pakistani director born in November 1993

    Resident in England

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

      IIF 2939
  • Saad, Muhammad
    Pakistani company director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dove Cottage, Scot Lane, Wigan, WN5 0PS, England

      IIF 2940
  • Saad, Muhammad
    Pakistani director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Upton Walk, Bolton, BL3 6UJ, England

      IIF 2941
  • Saad, Muhammad
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Brewers Field, Dartford, DA2 7PL, England

      IIF 2942
  • Saad, Muhammad
    Pakistani entrepreneur born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Eldergreen Close Bolton, Eldergreen Close, Bolton, BL3 4FX, England

      IIF 2943
  • Saeed, Muhammad
    Pakistani business born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Saeed, Muhammad
    Pakistani company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15619530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2946
  • Saif, Muhammad
    Pakistani company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Ibex House, Burlington Road, Slough, SL1 2BY, England

      IIF 2947
  • Sajid, Muhammad
    Pakistani company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Shrubland Road, London, E10 7EP, England

      IIF 2948
  • Sajid, Muhammad
    Pakistani director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Arlington Way, London, EC1R 1UY

      IIF 2949
  • Sajid, Muhammad
    Pakistani bookkeeper born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Henley Road, Bedford, MK40 4FX, England

      IIF 2950
  • Sajid, Muhammad
    Pakistani business consultant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Cromwell Road, Cambridge, CB1 3EB, England

      IIF 2951
  • Sajid, Muhammad
    Pakistani company director born in September 1982

    Resident in England

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

      IIF 2952
  • Sajid, Muhammad
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Warley Road, Oldbury, B68 9TB, England

      IIF 2953
  • Shafiq, Muhammad
    Pakistani director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2954
  • Shafiq, Muhammad
    Pakistani packaging born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 2955
  • Shafiq, Muhammad
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 2956
  • Shahbaz, Muhammad
    Pakistani accountant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88b, Wellesley Road, Iflord, IG1 4JZ, England

      IIF 2957
    • icon of address 88b, Wellesley Road, Ilford, Essex, IG1 4JZ, United Kingdom

      IIF 2958
  • Shahbaz, Muhammad
    Pakistani self employed born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Chapel Road, Oldham, OL8 4QQ, England

      IIF 2959
  • Shahid, Muhammad
    Pakistani builder born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Crescent, Slough, SL1 2LH, England

      IIF 2960
  • Shahid, Muhammad
    Pakistani director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 512a, High Road, Ilford, IG1 1UE, England

      IIF 2961
  • Shahid, Muhammad
    Pakistani company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Hill Street, London, W1J 5LT, England

      IIF 2962
  • Shahid, Muhammad
    Pakistani director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Sylvester Road, London, E17 8ED, England

      IIF 2963
  • Shahid, Muhammad
    Pakistani company secretary/director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4802, 10 Marsh Wall, London, E14 9XZ, England

      IIF 2964
  • Shahid, Muhammad
    Pakistani company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kings Road, Barking, IG11 8FN, England

      IIF 2965
  • Shahid, Muhammad
    Pakistani business person born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, St. Andrews Road, Ilford, IG1 3PF, England

      IIF 2966
  • Shahid, Muhammad
    Pakistani director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 106 Carlton House 501-535, High Road, Ilford, IG1 1ZL, England

      IIF 2967
  • Shahid, Muhammad
    Pakistani engineer born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 795, Stratford Road, Sparkhill, Birmingham, B11 4DG, England

      IIF 2968
  • Shahid, Muhammad
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 2969
  • Shahzad, Muhammad
    Pakistani carpenter born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Rotary Close, Dewsbury, WF13 2ES, England

      IIF 2970
  • Shoaib, Muhammad
    Pakistani social worker born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Shoaib, Muhammad
    Pakistani businessman born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Barnes Road, Ilford, IG1 2XE, United Kingdom

      IIF 2972
  • Shoaib, Muhammad
    Pakistani director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Shoaib, Muhammad
    Pakistani director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, High Street Colliers Wood, London, SW19 2BT, United Kingdom

      IIF 2975
  • Shoaib, Muhammad
    Pakistani company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 130 Audley Road, London, NW4 3HG, England

      IIF 2976
    • icon of address Flat2 130, Audley Road, London, NW4 3HG, England

      IIF 2977
  • Shoaib, Muhammad
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 2978
  • Shoaib, Muhammad
    Pakistani company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5182 182-184, High Street North, East Ham, London, Uk, E6 2JA, United Kingdom

      IIF 2979
  • Shoaib, Muhammad
    Pakistani director born in April 1991

    Resident in England

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

      IIF 2980
  • Shoaib, Muhammad
    Pakistani factory worker born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Chief Street, Oldham, OL4 1EJ, England

      IIF 2981
  • Shoaib, Muhammad
    Pakistani self employed born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annex 17, Gordon Road, Gosport, PO12 3QE, England

      IIF 2982
  • Sindhu, Abdul Rehman, Mr.
    Pakistani director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Elm Road, Feltham, Middlesex, TW14 8EW

      IIF 2983
  • Sohaib, Muhammad
    Pakistani company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Levett Gardens, Ilford, IG3 9BT, England

      IIF 2984
    • icon of address 31, Caversham Road, Reading, RG1 7BT, England

      IIF 2985
  • Sohaib, Muhammad
    Pakistani director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122 Featherstone Court, Dudley Road, Southall, UB2 5GR, England

      IIF 2986
  • Talha, Muhammad
    Pakistani buisness management born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28a, Chichele Road, London, NW2 3DA, England

      IIF 2987
  • Talha, Muhammad
    Pakistani company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Moore Street, Bootle, Merseyside, L20 4PL, England

      IIF 2988
  • Talha, Muhammad
    Pakistani engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Holmes Street, Liverpool, L8 0RJ, England

      IIF 2989
  • Talha, Muhammad
    Pakistani property born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Chichele Road, Cricklewood, London, NW2 3DA, United Kingdom

      IIF 2990
  • Talha, Muhammad
    Pakistani trading born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67 Portland Road London, 67 Portland Road, London, SE25 4UN, United Kingdom

      IIF 2991
  • Talha, Muhammad
    Pakistani director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 2992
  • Talha, Muhammad
    Pakistani company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Piper Way, Ilford, IG1 4FE, England

      IIF 2993
  • Umair, Muhammad
    Pakistani company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3-5, Bank Stuidios, 23 Park Royal Road, London, NW10 7JH, England

      IIF 2994
  • Umair, Muhammad
    Pakistani director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hammond Rise, Tittensor, Stoke-on-trent, ST12 9JN, England

      IIF 2995
  • Umair, Muhammad
    Pakistani businessman born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Stork Road, London, E7 9HR, England

      IIF 2996
  • Umair, Muhammad
    Pakistani certified chartered accountant born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 702 A, Lea Bridge Road, London, E10 6AW, England

      IIF 2997
  • Umair, Muhammad
    Pakistani consultant born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256a, Green Street, London, E7 8LF, England

      IIF 2998
  • Umair, Muhammad
    Pakistani company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15469179 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2999
  • Umair, Muhammad
    Pakistani chief executive born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Upper Chorlton Road, Manchester, M16 7RN, England

      IIF 3000
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 17882
  • 1
    icon of address Flat 4 Richmond House, East Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 2776 - Right to appoint or remove directorsOE
    IIF 2776 - Ownership of voting rights - 75% or moreOE
    IIF 2776 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 225 Manchester Road, Unit 3, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 3
    icon of address 75 Lonsdale Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF - Director → ME
  • 5
    icon of address 23 West Way, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 Cambridge Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 1509 - Ownership of shares – 75% or moreOE
    IIF 1509 - Ownership of voting rights - 75% or moreOE
    IIF 1509 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 8
    icon of address 79 Langshaw Street, Old Trafford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Victor Street, Manningham, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF - Director → ME
    icon of calendar 2021-09-21 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2 Merton Street, Banbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 13
    icon of address 100 Uxbridge Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 14
    icon of address Flat 57 Anderson House, The Coverdales, Barking, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF - Director → ME
  • 15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF - Director → ME
    icon of calendar 2020-09-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flat Number Ab 37, London, Upton Lane E7 9pa, Newham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 1124 London Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF - Director → ME
    icon of calendar 2022-09-05 ~ now
    IIF - Director → ME
  • 18
    icon of address Ff10c Sorby House, 42 Spital Hill, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF - Director → ME
    icon of calendar 2007-04-20 ~ dissolved
    IIF - Secretary → ME
  • 20
    icon of address 2 Stewart Way, Livingston, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-27 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 4385, 15832874 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 22
    FRODON RENOVATIONS LIMITED - 2022-01-27
    STAR HOME IMPROVEMENTS LIMITED - 2021-12-15
    icon of address 161 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF - Has significant influence or controlOE
  • 23
    icon of address The Leadenhall Building 30th Floor, 122 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 24
    icon of address 187a London Road, Croydon, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 25
    ASTORS OF LONDON LTD - 2025-06-17
    icon of address 27 St. Cuthberts Street, Bedford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF - Director → ME
  • 26
    145 NP20 LTD - 2023-12-28
    STAR HOME IMPROVEMENT LTD - 2024-02-14
    icon of address The New York Hotel, York Street, Porth, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF - Has significant influence or controlOE
  • 27
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 28
    OPMP UK GROUP LIMITED - 2021-06-15
    icon of address 160 Platt Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 29
    RIO IMPORT&EXPORT UK LIMITED - 2021-06-08
    icon of address 4 Deighton Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 30
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 31
    JAVA INT LTD - 2024-09-19
    icon of address 4385, 15263779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 32
    BVLGARI STORE LTD - 2024-10-28
    icon of address 72a Ely Close, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 33
    TEMUHUB LTD - 2025-04-07
    icon of address 4385, 15400068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 34
    ROLVEX LTD - 2025-02-13
    icon of address Rolvex, 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 1148 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 1420 - Right to appoint or remove directorsOE
    IIF 1420 - Ownership of shares – 75% or moreOE
    IIF 1420 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Has significant influence or controlOE
  • 36
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 37
    icon of address 176 Qasco Allison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 1339 - Has significant influence or control as a member of a firmOE
    IIF 1339 - Right to appoint or remove directors as a member of a firmOE
    IIF 1339 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1339 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1339 - Ownership of voting rights - 75% or moreOE
    IIF 1339 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1339 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1339 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 210 Church Rd, London E10 7jq 210 Church Road, Regent 88, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 39
    FIJI 18DEGREE DISTRIBUTION UK LIMITED - 2022-10-17
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 40
    icon of address 8 Westcliffe Walk, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-09 ~ dissolved
    IIF - Director → ME
  • 41
    icon of address 1mindsoft Ltd 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 42
    icon of address 46 Co-operative St Stanton Hill, Sutton-in-ashfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 43
    icon of address 17 Mathew Terrace, Ordnance Road, Aldershot, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 44
    icon of address 148 Richmond Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 45
    icon of address Unit 3 6 Mendip Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 101 Burney Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 47
    icon of address 2 Botsford Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF - Director → ME
  • 48
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 72 Princess Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    726,157 GBP2024-08-29
    Officer
    icon of calendar 2009-08-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 50
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 51
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,007 GBP2024-08-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 52
    MY DREAN HOME LTD - 2020-06-19
    icon of address 310a Kitts Green Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 2821 - Right to appoint or remove directorsOE
    IIF 2821 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2821 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 4385, 15158131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 54
    XOE CONSULTANCY LTD - 2014-09-29
    icon of address 15 Holder Road, Sparkbrook, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF - Director → ME
  • 55
    icon of address Sandown House, Auckland Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 56
    icon of address Sandown House, Auckland Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 57
    icon of address Opal, Villas, Plymouth, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 58
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-03-06 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 59
    icon of address 4385, 14742291 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 2829 - Ownership of shares – 75% or moreOE
    IIF 2829 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 2336 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 150 Balfour Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 62
    icon of address 12 Allerton Grange Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 63
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 64
    icon of address Flat 1 20 Buckleigh Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address Unit 4l, Woodland Mill, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 66
    icon of address 182 High Road High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
  • 67
    icon of address 182 High Road High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ dissolved
    IIF - Director → ME
  • 68
    icon of address 4385, 14834018 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 69
    icon of address 26 Barwick House Strafford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 70
    icon of address 218 First Floor Flat, 218 Portnall Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -151 GBP2024-07-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    24SEVEN PC WORLD LTD - 2011-03-29
    icon of address Burnswick House, Factory Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF - Director → ME
  • 72
    icon of address 9 Turner Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 73
    icon of address 182 Parrs Wood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 74
    icon of address 04 Brooksbank Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 1896 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 2479 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 92 Curzon Street, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 76
    icon of address Peterborough Greyhound Stadium First Drove, Fengate, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 77
    RAVVEE LTD - 2020-03-31
    icon of address Suite 19 1 Horsley Road 1 Horsley Road, Suite 19, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 30 Pentire Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 79
    icon of address 30 Anglesmede Crescent, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Awr Accountants Lawrence Business Centre, Lawrence House, 37 Normanton Road, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF - Director → ME
  • 81
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF - Director → ME
  • 82
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 83
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 84
    icon of address 82a James Carter Road, Mildenhall, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 85
    icon of address 8 Westcliffe Walk, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 86
    icon of address 271 Hanworth Road, Hampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    icon of address Unit A 13 Lawrence Hill Industrial Park, Croydon Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 88
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 89
    icon of address Room 10 Quantum House, 202-212 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 90
    icon of address 239 Henley Road, Coventry, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 91
    icon of address 126 Accrington Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 65 Luther Close, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 93
    icon of address 56 Ridgway Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 2828 - Right to appoint or remove directorsOE
    IIF 2828 - Ownership of voting rights - 75% or moreOE
    IIF 2828 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 95
    icon of address 4385, 13590661: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 96
    icon of address 67 Front Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 97
    icon of address 4385, 13854954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 98
    icon of address 453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 99
    icon of address 30th Floor, The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF - Director → ME
  • 100
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 101
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 102
    icon of address 34-36 Watling Avenue, Edgware
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ dissolved
    IIF - Director → ME
  • 103
    icon of address Flat 19u Flat 19u, 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 104
    icon of address 360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-01-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 105
    icon of address 4385, 14506855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 106
    icon of address 1 Ledbury Road, Failsworth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 107
    icon of address 360 Windows & Doors Kingcliffe Road, Previous Hillhouse & Birkby Bowling Club, Huddersfield, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 108
    icon of address 49 Blythswood Road, Ilford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 109
    icon of address Little Clandon The Street, West Clandon, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF - Director → ME
  • 110
    icon of address 762 Hanworth Road, Whitton, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 111
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 112
    icon of address 92a Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF - Director → ME
  • 113
    icon of address 265 Gresley Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 114
    icon of address 5 Hamsterley Avenue, Apt 3, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 115
    icon of address 2 Spring Street, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 116
    icon of address 204a Springvale Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 17 Lowthian Road, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF - Director → ME
  • 118
    icon of address Mason & Mcvicker 20 Meeks Road, Falkirk, Stirlingshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address Office 103, 27 Heady Hill Road Heywood, Lancashire, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 120
    ONLINE B2B LTD - 2019-01-17
    icon of address Unit F-10 Southall Town Hall, 1 High Street, Southall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 121
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 4385, 14736764 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 123
    icon of address C/o Z.s.n Accountancy Services Office 15, 321-323 High Road, Chadwell Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 124
    icon of address 18 Madeleine Close, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF - Director → ME
    icon of calendar 2024-09-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 125
    icon of address 696 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 126
    icon of address 4385, 15135267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 127
    icon of address 6 Rackstraw Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address Lower Ground Floor West, 17 Nottingham Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 129
    icon of address 4385, 14794857 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 130
    icon of address 70 St. Ives Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 131
    icon of address 147 Hackney Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF - Director → ME
  • 132
    icon of address Flat 62u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 1281 - Right to appoint or remove directorsOE
    IIF 1281 - Ownership of voting rights - 75% or moreOE
    IIF 1281 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 8 Leopold Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 134
    icon of address Paymatters Barons Court Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 539 - Director → ME
  • 135
    icon of address 605 6 Floor Apartment 605, Chapel Street, Wesley House, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 136
    icon of address 184 Barley Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 137
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF - Director → ME
  • 138
    icon of address Apartment 11 874 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 139
    icon of address Flat 144 22 Rickman Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 140
    icon of address 9 Greenhills Square, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 141
    icon of address 16 Waters Edge Business Park, Modwen Road, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,040 GBP2024-03-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 333 Soho Road Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,417 GBP2022-06-28
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF - Has significant influence or controlOE
  • 143
    icon of address 46 Roman Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 144
    icon of address 13 Nuthall Close, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 145
    icon of address 255 Walsall Road, Perry Barr, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF - Director → ME
  • 146
    icon of address 17 Lowthian Road, Hartlepool, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 147
    icon of address Unit 27 Cygnus Business Centre, Dalmeyer Road, Willesden, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF - Director → ME
  • 148
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 149
    icon of address 37a Station Way, North Cheam, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF - Director → ME
  • 150
    icon of address 35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,070 GBP2024-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 151
    icon of address 2, Iris House, Flat 32 Cedrus Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 152
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 1 Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 154
    icon of address 12 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 155
    icon of address 37 Lawn Avenue, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 156
    HIGH HOPE DRIVING SCHOOL LIMITED - 2017-07-28
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 157
    icon of address Office 007 Northlight Parade, Nelson, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 158
    icon of address 46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF - Director → ME
    icon of calendar 2024-11-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 159
    DISSMISS CLUB LTD - 2022-02-25
    icon of address 140 Cromwell Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 160
    icon of address 46 The Fairway, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 161
    icon of address 283 Speedwell Road, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    318,401 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF - Director → ME
    icon of calendar 2018-06-22 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address 4385, 14772555 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 163
    icon of address 8a Gainsborough Ave, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 164
    icon of address 57 Naseby Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 165
    icon of address 22 Aldershot Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 166
    icon of address Zain Hub, Gate 2, Unit B17a , Lord North Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 402 Blackley New Road, Manchester, Lancs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-15 ~ dissolved
    IIF - Director → ME
  • 168
    icon of address 7 Cherry Tree Lane, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 169
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF - Director → ME
  • 170
    icon of address Suite 5026, Unit O Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 171
    icon of address 126 St. Helens Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-07 ~ dissolved
    IIF - Director → ME
  • 172
    icon of address 7 Hunter Close, Shortstown, Bedford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 173
    icon of address 19 Cape Close, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 174
    icon of address 258 Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-04 ~ dissolved
    IIF 1769 - Director → ME
    Person with significant control
    icon of calendar 2024-05-04 ~ dissolved
    IIF 1272 - Ownership of voting rights - 75% or moreOE
    IIF 1272 - Right to appoint or remove directorsOE
    IIF 1272 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 46 Ennerdale House 46 Ennerdale House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF - Director → ME
  • 176
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 177
    icon of address 3 Harris Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF - Director → ME
  • 178
    icon of address 4385, 15390773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 179
    icon of address 4385, 14916985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 180
    icon of address 8 Alcester Road Flat 6, 8 Alcester Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF - Director → ME
  • 181
    icon of address 12 Unity Place, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 182
    icon of address 166 Greenwich High Rd, Greenwich, Greenwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 183
    icon of address Silver Tax, 2 Alexandra Gate, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 184
    icon of address 423 High St, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 185
    icon of address St. Georges Works, Coronation Road, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 186
    icon of address 329 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address 5a Alcester Road South, Kings Heath, Birmingham, West Midland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF - Director → ME
  • 188
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF - Director → ME
  • 190
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 191
    icon of address 4385, 14293133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 192
    icon of address 154 Lea Village, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 193
    icon of address Unit 1 Church Green, Witney, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address 220 The Vale, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address 10 St Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF - Director → ME
  • 196
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 197
    icon of address Aspyre Ltd, The Old Bakehouse Downs Park East, Westbury Park, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF - Director → ME
  • 198
    icon of address 4385, 15634588 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ dissolved
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 40 Tweedale St, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 925 Uxbridge Road, Hillingdon, Uxbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 201
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 202
    icon of address 7 School Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 203
    icon of address 115-117 Wandsworth High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF - Has significant influence or controlOE
  • 204
    icon of address 87 Portway Road, Rowley Regis, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 205
    icon of address 9 Icknield Drive, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 206
    icon of address 20 Rosebery Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 1450 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1450 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1450 - Ownership of voting rights - 75% or moreOE
    IIF 1450 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1450 - Ownership of shares – 75% or moreOE
    IIF 1450 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 207
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 208
    icon of address Parkway Two Parkway Business Centre, Princess Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 209
    icon of address 41 Crumpsall Lane, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 210
    icon of address 436 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,281 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 211
    icon of address 41 Teddington Grove, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF - Director → ME
  • 212
    icon of address 10 Waltham House, Boundary Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF - Director → ME
    icon of calendar 2010-03-15 ~ dissolved
    IIF - Secretary → ME
  • 213
    icon of address 72 Portway, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 214
    icon of address 115 White Abbey Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 215
    LOCAL CARS BIRMINGHAM LTD - 2021-03-09
    LOCAL CABS LTD - 2021-07-01
    ASIF TRAVEL LTD - 2022-12-15
    LOCAL MINIBUS LTD - 2022-10-18
    icon of address 305 Stockfield Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF - Director → ME
  • 216
    icon of address 4 Ferndene Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 217
    icon of address 54 Fir Tree Gardens, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 218
    icon of address Suite 211a, Peel House 34-44 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 219
    icon of address 5 Coombe Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 220
    icon of address 16 Bantam House 6 Heritage Avenue, Colindale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,906 GBP2024-06-30
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 221
    icon of address 40 Albert Royds Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 222
    icon of address 146 Parliament Road, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 223
    US APPAREL (INVESTMENTS) LTD - 1999-01-15
    ROSETRUMP LTD - 1998-12-22
    icon of address Ground Floor Citygate, Longridge Road, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,765,312 GBP2024-06-30
    Officer
    icon of calendar 2004-07-15 ~ now
    IIF - Director → ME
  • 224
    icon of address 63 West Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 225
    icon of address 5 St. Johns Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF - Director → ME
  • 226
    icon of address 4 Balmain Court, Lampton Road Hounslow, Middlesex, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF - Director → ME
  • 227
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 228
    icon of address 1 Alderley Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 2906 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 1429 - Ownership of shares – 75% or moreOE
    IIF 1429 - Ownership of voting rights - 75% or moreOE
    IIF 1429 - Right to appoint or remove directorsOE
  • 229
    icon of address 12 Fletcher Street, Rochdale, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 230
    icon of address 62 Malmesbury Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF - Director → ME
  • 231
    icon of address 4385, 14335032 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 232
    icon of address 555 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 233
    icon of address 22 Skelton Road, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 234
    icon of address 20 Hill Court, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF - Director → ME
  • 235
    icon of address 600 High Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 236
    icon of address 43 Dale Street, Milnrow, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 237
    icon of address G02 Ground Floor - Import Building, 2 Clove Crescent, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF - Director → ME
  • 238
    icon of address 9 Conduit Way, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
  • 239
    icon of address Unit 4 Tait Road, Industrial Estate, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 240
    icon of address 3 Dovercourt Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 241
    icon of address 94 Audley Range, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 980 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 2539 - Right to appoint or remove directorsOE
    IIF 2539 - Ownership of voting rights - 75% or moreOE
    IIF 2539 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 13 Abbots Drive, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 243
    icon of address 13 Blackpool Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF - Director → ME
  • 244
    icon of address Office 105 1174 Stratford Road Hall Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 245
    icon of address 15 At.albans Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF - Director → ME
  • 246
    icon of address 15 Charles Street, Neath
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF - Director → ME
    icon of calendar 2014-08-15 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 247
    icon of address 30 Stechford Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 248
    icon of address Unit 1 Formans Road, Sparkhill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-07-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 249
    icon of address 18 St. Mark's Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 250
    icon of address Cafe Shabaz Tandoori Unit 1, Fulmar Brae, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF - Director → ME
  • 251
    icon of address 30a Basement Unit, The Broadway, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-02-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 23 Lancaster Gate, Cambourne, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 253
    icon of address 21 Westbourne Range, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 254
    icon of address Lans Ct, 1 Fanshaw Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF - Director → ME
  • 255
    icon of address 9 Ediswan Way, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF - Director → ME
  • 256
    icon of address 320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,430 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 257
    PARKLAND SECURITY LIMITED - 2024-09-10
    icon of address Unit F7 Rippleside Commercial Estate, Renwick Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF - Right to appoint or remove directorsOE
  • 258
    icon of address 36 Chingford Mount Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF - Director → ME
  • 259
    icon of address 117 Grasmere Road, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,667 GBP2023-11-30
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF - Director → ME
    icon of calendar 2017-11-24 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 260
    icon of address 22d Willoughby Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 261
    icon of address 93 New Road, Middlestown, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 262
    icon of address 12 Lewis Walk, Kirkby, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 263
    icon of address 34 Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 264
    icon of address Unit 57 A88 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 265
    icon of address 4385, 15343344 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 566 - Ownership of shares – 75% or moreOE
    IIF 566 - Right to appoint or remove directorsOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
  • 266
    icon of address Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 267
    icon of address 152 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 2337 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 268
    icon of address 436a High Road, Leyton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF - Director → ME
  • 269
    icon of address 8 Beauly Avenue, Dundee, Angus, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 270
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 271
    icon of address 86 Liverpool Road, Irlam, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 1525 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1525 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1525 - Right to appoint or remove directorsOE
  • 272
    icon of address 58 Chidswell Lane, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 273
    icon of address High Road, Chadwell Heath, Essex Office 2375 321-323 High Road, Chadwell Heath, Essex Rm6 6ax. Uk, Barking And Dagenham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 274
    icon of address 4385, 13359502: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 185 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
  • 276
    icon of address 4385, 14131765 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 1780 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 1283 - Right to appoint or remove directorsOE
    IIF 1283 - Ownership of voting rights - 75% or moreOE
    IIF 1283 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 22 Phillips Court, Stamford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 278
    icon of address 72- 34 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 279
    icon of address 29 Holmhead Road, Cathcart, Glasgow, Strathclyde, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF - Director → ME
  • 280
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF - Director → ME
    icon of calendar 2024-09-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 281
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 282
    icon of address 2 Spring Street, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 283
    icon of address Office 3170 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 284
    icon of address 212 Sladefield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 2051 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 285
    icon of address 10 Sancton Green, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 792 - Ownership of shares – More than 25% but not more than 50%OE
  • 286
    icon of address 205 Yardley Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 287
    icon of address 253 Alcester Road South, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF - Director → ME
  • 288
    icon of address 15 Highfield Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF - Director → ME
  • 289
    icon of address 109 Spencers Croft, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 2047 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 290
    icon of address 18 Stapleton Street, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of shares – 75% or moreOE
  • 291
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 1775 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 1278 - Right to appoint or remove directorsOE
    IIF 1278 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1278 - Ownership of shares – More than 25% but not more than 50%OE
  • 292
    icon of address 50 Princes Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF - Director → ME
  • 293
    icon of address Office 325 1174 Stratford Road, Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 294
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 295
    icon of address 4385, 11213197: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 296
    icon of address 33 Berkeley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 297
    icon of address 22, Ibex House Burlington Rd, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 298
    icon of address 152-162 Abdul Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 299
    icon of address 124 Nimmings Road, Halesowen, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 300
    icon of address 493 Katherine Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 301
    icon of address 5 Dartmouth Avenue, Sheerwater, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-04-17 ~ dissolved
    IIF - Secretary → ME
  • 302
    icon of address 493 Katherine Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF - Director → ME
  • 303
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-01-13 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 304
    icon of address 188 Tamworth Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 305
    icon of address 188 Tamworth Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 306
    ACCIDENT CLAIMS EU LIMITED - 2005-05-24
    icon of address Griffins, Tavistock House North, Tavistock Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-12-10 ~ now
    IIF - Director → ME
    icon of calendar 2005-12-10 ~ now
    IIF - Secretary → ME
  • 307
    icon of address Unit 1 Twyford Road, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 308
    icon of address 27 Hamilton Road, Thornton Heath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 309
    icon of address 38 Belgrave Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 310
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF - Director → ME
  • 311
    icon of address 48 Belgrave Road, Keighley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 312
    icon of address 50 Holbeck Avenue, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 313
    icon of address 4385, 13968982: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 561 - Right to appoint or remove directorsOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 309 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or controlOE
  • 315
    icon of address 288 Ilford Lane Ilford Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 557 - Ownership of shares – 75% or moreOE
  • 316
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF - Director → ME
    icon of calendar 2019-10-25 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 317
    icon of address 358 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 2118 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 318
    icon of address 103 Elm Grove, Southsea, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 319
    icon of address 103 Elm Grove, Southsea, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 320
    ALI A1 BUILDER LIMITED - 2020-10-23
    icon of address 8c Clifford Road Basement Flat, Clifford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 1892 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 2476 - Right to appoint or remove directorsOE
    IIF 2476 - Ownership of voting rights - 75% or moreOE
    IIF 2476 - Ownership of shares – 75% or moreOE
  • 321
    icon of address Unit 437 Burdett Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF - Director → ME
  • 322
    icon of address 102 Spencer Avenue, Scunthorpe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF - Director → ME
  • 323
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF - Director → ME
  • 324
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 325
    icon of address 77a Mortlake Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 1828 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 2387 - Right to appoint or remove directorsOE
    IIF 2387 - Ownership of voting rights - 75% or moreOE
    IIF 2387 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 685 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 1826 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 2386 - Right to appoint or remove directorsOE
    IIF 2386 - Ownership of voting rights - 75% or moreOE
    IIF 2386 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 405b Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 2364 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 1060 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF - Director → ME
    icon of calendar 2010-06-07 ~ dissolved
    IIF - Secretary → ME
  • 329
    icon of address 1206b Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 330
    icon of address 120-122 Stoney Lane, Balsall Heath, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-19 ~ now
    IIF - Director → ME
  • 331
    icon of address Per Lui, 18 Park Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 1418 - Ownership of shares – 75% or moreOE
  • 332
    icon of address Unit 2 Cluster Industrial Estate, Rodney Road, Southsea, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 333
    icon of address Unit 2 Cluster Industrial Estate, Rodney Road, Southsea, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 334
    icon of address 151 Dudley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF - Secretary → ME
  • 335
    icon of address Unit 2 Cluster Industrial Estate, Rodney Road, Southsea, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 336
    icon of address Unit 2 Cluster Industrial Estate, Rodney Road, Southsea, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 337
    SIA TRAINING SKILLS LTD - 2019-04-01
    icon of address 40 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 338
    icon of address 23b Avon Road, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 339
    icon of address 20 Whittington Grove, Fenham, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF - Secretary → ME
  • 340
    icon of address C/o Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF - Director → ME
  • 341
    icon of address 110 Station Street West, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 342
    icon of address 496 Great West Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 343
    icon of address Third Floor, 104-108 Oxford Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -512,522 GBP2025-02-28
    Officer
    icon of calendar 2018-02-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 344
    icon of address 305 Stockfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 345
    icon of address Optionis House 840 Ibis Court, Centre Park, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 346
    icon of address 305 Roundhay Road, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 2017 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 347
    icon of address Unit 2 Twyford Road, Bishop's Stortford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF - Director → ME
  • 348
    icon of address 1 Dunedin Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF - Director → ME
  • 349
    icon of address 193 Crown Street, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 350
    icon of address 19 Vernon Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 2265 - Director → ME
  • 351
    icon of address 281 Abbott Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
  • 352
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 353
    icon of address 17 Sheridan Court, Newbury, London Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 354
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 355
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 356
    icon of address 352 352 Bordesly Green East, Stetchford, Birmingham, West Midland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF - Director → ME
  • 357
    icon of address 18 Laggan Square, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ dissolved
    IIF - Has significant influence or controlOE
  • 358
    icon of address 21 Hillside House, 1 Duppas Avenue, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF - Director → ME
  • 359
    icon of address Office No 654 , 69a Dacre Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 360
    icon of address Office 10363 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 361
    icon of address 37-39 Glenburn Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 362
    icon of address 20 Pensher Street, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF - Director → ME
  • 363
    icon of address 106 Bolton Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF - Director → ME
  • 364
    AA GLOBAL ACADEMY LTD. - 2024-10-11
    icon of address Olympic House 321, 28-42 Clements Road, Ilford, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF - Has significant influence or controlOE
  • 365
    icon of address 61 Milton Street, Nelson, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 366
    icon of address Office 10405 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 367
    icon of address Regent House, Folds Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 368
    icon of address 51 Mostyn Grove, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 369
    icon of address 42 Harle Street, Neath, West Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF - Director → ME
    icon of calendar 2021-06-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 370
    icon of address 165 Wood Street, Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 371
    icon of address Queens Court, 9-17 Eastern Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 372
    AA PLUS SECURITY LTD - 2022-12-01
    icon of address 87 Market Street, Hyde, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 373
    icon of address 27 The Broadway, Elm Park, Hornchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF - Director → ME
  • 374
    icon of address Muhammad Talha, 26 Chichele Road, Cricklewood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 2990 - Director → ME
  • 375
    icon of address 12 Malvern Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 376
    icon of address 7 Idle Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2019-07-05 ~ now
    IIF 2543 - Ownership of shares – More than 25% but not more than 50%OE
  • 377
    icon of address 155 Daubeney Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 378
    icon of address 22 Coleridge Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 392 - Right to appoint or remove directorsOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Ownership of shares – 75% or moreOE
  • 379
    icon of address 5 East Park Close, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 380
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 381
    icon of address Unit 6a Lasserna Court, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF - Director → ME
  • 382
    icon of address 2 Pickering Street, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 383
    AAA GAS SAFE LTD - 2022-06-27
    icon of address 20 Batson Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 384
    icon of address 7 Lumley Close, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 385
    AAA ORACLE LIMITED - 2024-07-08
    icon of address 38 Durley Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF - Director → ME
    icon of calendar 2024-02-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 386
    icon of address 1398 London Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF - Director → ME
  • 387
    icon of address 40 Eton Road, West Bridgford, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,693 GBP2023-07-31
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF - Director → ME
    icon of calendar 2015-06-23 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 388
    icon of address 4385, 14286106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 389
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 1987 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 390
    icon of address 108 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,490 GBP2023-03-31
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 391
    icon of address 4385, 13971580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 392
    icon of address 265 Church Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF - Director → ME
  • 393
    icon of address 37 Brunswick Court, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF - Director → ME
  • 394
    icon of address 4385, 14385836 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 395
    icon of address 36 Invermore Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 1029 - Right to appoint or remove directorsOE
    IIF 1029 - Ownership of voting rights - 75% or moreOE
    IIF 1029 - Ownership of shares – 75% or moreOE
  • 396
    icon of address 4385, 15154082 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 397
    icon of address 29 Fitton St, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 398
    icon of address 29 Fitton Street, Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 399
    icon of address 55 Chancellor Gardens, South Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF - Director → ME
  • 400
    icon of address 167-169 Great Portland Street, 5th Floor, London 167-169, Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 401
    icon of address 5a Kingsleigh Road Stockpot, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 501 - Right to appoint or remove directorsOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Ownership of shares – 75% or moreOE
  • 402
    icon of address 2 Whetley Hill, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 403
    icon of address Kineton House / Flat 11 Hollybank Road 101, Billesley, Birmingham, West Midland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 404
    icon of address 16 Broadyates Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 405
    icon of address 16 Broadyates Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-13 ~ dissolved
    IIF 617 - Right to appoint or remove directorsOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Ownership of shares – 75% or moreOE
  • 406
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 407
    icon of address 2a Ferndale Road, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 408
    icon of address 79 Lauchope Street, Chapelhall, Airdrie, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 409
    icon of address Unit 1-2 Rawfolds Mill Cartwright Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 410
    PRECISE CAD SOLUTIONS LIMITED - 2018-05-23
    icon of address 79 Lauchope Street Chapelhall, Airdrie, North Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,022 GBP2025-02-28
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 411
    icon of address 38 Taunton Avenue, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 412
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 413
    icon of address 51 Mostyn Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 414
    icon of address 5 Frances Mews, Romford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 415
    icon of address Flat 8 Shiplake Court, Hazelhurst Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF - Has significant influence or controlOE
  • 416
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Has significant influence or controlOE
  • 417
    icon of address 38 Galsworthy Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 2534 - Right to appoint or remove directorsOE
    IIF 2534 - Ownership of voting rights - 75% or moreOE
    IIF 2534 - Ownership of shares – 75% or moreOE
  • 418
    icon of address 36 Gordon Street, Abbey Hey, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    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
  • 419
    A A R CARS LIMITED - 2025-01-28
    icon of address Unit 4 Tait Road, Industrial Estate, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 420
    icon of address 43 White Rose Lane, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 421
    icon of address 239 Henley Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,019 GBP2024-08-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 422
    icon of address Suite A426, 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 423
    icon of address 130 Salisbury Road, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF - Director → ME
  • 424
    icon of address 70 Pemdevon Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 425
    icon of address 7139 321-323 High Road, Chadwell Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 426
    icon of address 4385, 14151514 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 427
    icon of address 4385, 14052742 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 428
    icon of address 1 Doughty St, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF - Director → ME
  • 429
    icon of address 1 Doughty St, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF - LLP Designated Member → ME
  • 430
    icon of address 25 Rockcliffe Path, Chapelhall, Airdrie, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 431
    icon of address 38 High Street, Lossiemouth, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 432
    icon of address Unit 3 Henley Business Park, Trident Close Medway City Estate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF - Director → ME
  • 433
    icon of address Justin Plaza 3, 341 London Road, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-24 ~ dissolved
    IIF - Director → ME
  • 434
    icon of address 45 Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-12 ~ dissolved
    IIF 2870 - Right to appoint or remove directorsOE
    IIF 2870 - Ownership of voting rights - 75% or moreOE
    IIF 2870 - Ownership of shares – 75% or moreOE
  • 435
    icon of address 10 Letchworth Avenue, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF - Director → ME
    icon of calendar 2024-04-27 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 436
    icon of address Lytchett House, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 437
    icon of address Flat 2 4 Tennyson Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 438
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 439
    icon of address 4385, 14519085 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 440
    icon of address 54 Goodwood Avenue, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 441
    icon of address 21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF - Director → ME
  • 442
    icon of address 98 Kenyon Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF - Director → ME
  • 443
    icon of address 12, 0/1 Stanalane Street, Thornliebank, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 444
    icon of address 4385, 13136456: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 1027 - Right to appoint or remove directorsOE
    IIF 1027 - Ownership of voting rights - 75% or moreOE
    IIF 1027 - Ownership of shares – 75% or moreOE
  • 445
    icon of address Office 786, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
  • 446
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 447
    AB IMMIGRATION CONSULTANTS LIMITED - 2014-01-24
    icon of address Citigate 246-250 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 1140 - Director → ME
  • 448
    icon of address Suite 101 344-348 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 449
    icon of address 116 Chingford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 450
    icon of address 4385, 15407705 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 451
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 452
    icon of address Flat 3 Arragon, Bishops Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 453
    icon of address 4385, 15304431 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 454
    icon of address Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 455
    icon of address 36 Ludlow Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 456
    icon of address Flat 4 Graham Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 457
    icon of address Office 10727 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 458
    icon of address 69 Bradley Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 459
    icon of address 4385, 14064495 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-24 ~ dissolved
    IIF 2979 - Director → ME
    Person with significant control
    icon of calendar 2022-04-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 460
    icon of address 30 Lower Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 461
    icon of address 4385, 14202176 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 462
    icon of address S-852 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 463
    icon of address 28 Cobham Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF - Director → ME
    icon of calendar 2015-07-08 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 464
    icon of address 253 Alcester Road South, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 465
    icon of address 4 Brockholes Way, Claughton-on-brock, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 466
    icon of address 88a George Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 467
    icon of address Heath Clark 1st Floor, Spire Walk, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF - Director → ME
  • 468
    icon of address 551-553 Abbeydale Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-29 ~ now
    IIF - Director → ME
  • 469
    icon of address 7 Thornhill Road, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 470
    icon of address 16 Park Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF - Director → ME
  • 471
    icon of address 3 Pepper Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 472
    icon of address 3 Pepper Street, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 473
    icon of address 3 Pepper Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 474
    icon of address 3 Pepper Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 475
    icon of address 88a George Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 476
    icon of address 14 Home Farm, Middle Green, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-25 ~ dissolved
    IIF - Director → ME
    icon of calendar 2009-08-25 ~ dissolved
    IIF - Secretary → ME
  • 477
    icon of address 14 Alexandria Rd, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF - Director → ME
  • 478
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 479
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-21 ~ dissolved
    IIF - Director → ME
  • 480
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF - Director → ME
    icon of calendar 2002-01-14 ~ dissolved
    IIF - Secretary → ME
  • 481
    icon of address Baitul Ehsan Squires Hill Lane, Tilford, Farnham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 482
    icon of address 48 Lightridge Road, Fixby, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF - Director → ME
  • 483
    icon of address Unit 4, Filton Park, Gloucester Road, North Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,640 GBP2019-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 1730 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 484
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 485
    SEREN SPORTS LTD - 2022-01-10
    icon of address Flat 3 1 Palace Gates Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 486
    icon of address Artistic Studios 411 2 Casings Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 487
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 488
    icon of address Flat 23 Chalford 177 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 382 - Ownership of shares – More than 25% but not more than 50%OE
  • 489
    icon of address College House 2nd Floor, 17, King Edwards Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 490
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 491
    icon of address House No 65 Bolsover Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 492
    icon of address Unit 71 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 493
    icon of address Unit A3, 579 Prescot Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 494
    icon of address 4385, 15072525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 495
    icon of address 4385, 16065426 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 496
    icon of address 4385, 15043772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 497
    icon of address 14 Cronshaw Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 498
    icon of address 4385, 15088016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 499
    icon of address 4385, 14980065 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 500
    FLIGHT MAKERS LIMITED - 2018-11-26
    icon of address Unit 109 ,shire Self Storage Ram Mill, Off Broadway, Chadderton, Manchester, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    70,891 GBP2023-03-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 501
    icon of address 18 Essendon Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 502
    icon of address 14 Cronshaw Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 503
    icon of address 90a Hulton St, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 504
    icon of address 102 Well Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 505
    icon of address Office 9213 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 506
    icon of address Abdul Ahad Kolachi, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 507
    icon of address 58 Cherry Tree Lane, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 508
    icon of address 64 The Greenway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-14 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 509
    icon of address 275 New North Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 510
    icon of address Flat 1 85 Moss Bank Pmb 0013, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 2075 - Right to appoint or remove directorsOE
    IIF 2075 - Ownership of voting rights - 75% or moreOE
    IIF 2075 - Ownership of shares – 75% or moreOE
  • 511
    icon of address Office 168, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 512
    icon of address 4385, 14836457 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 513
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 2347 - Right to appoint or remove directorsOE
    IIF 2347 - Ownership of voting rights - 75% or moreOE
    IIF 2347 - Ownership of shares – 75% or moreOE
  • 514
    icon of address 4385, 14564170 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-12-30 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 221 - Right to appoint or remove directors as a member of a firmOE
    IIF 221 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 221 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 221 - Ownership of shares – More than 50% but less than 75%OE
  • 515
    icon of address 4385, 13902003 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-02-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 516
    icon of address 4385, 15138325 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 2074 - Right to appoint or remove directorsOE
    IIF 2074 - Ownership of voting rights - 75% or moreOE
    IIF 2074 - Ownership of shares – 75% or moreOE
  • 517
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-11-27 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 518
    icon of address Aa House 360 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
  • 519
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 520
    icon of address 101 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 521
    icon of address 28 Blanchard Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 522
    icon of address Office 3757 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
  • 523
    icon of address 256 Green Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 524
    icon of address 4385, 15272104 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 525
    icon of address 4385, 15210384 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 505 - Ownership of shares – 75% or moreOE
  • 526
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF - Has significant influence or controlOE
  • 527
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 528
    icon of address Unit 20 B26 Withworth House, 28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 529
    icon of address 4385, 16281616 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 530
    icon of address 4385, 15257566 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 531
    icon of address 4385, 15653071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 532
    icon of address 62 Lansdowne Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 533
    icon of address 37 Seabrook Luton, Luton, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 534
    icon of address 4385, 15696896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
  • 535
    icon of address 4385, 15375417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 536
    icon of address 112 Shared Street, Wigan, United Kindom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 537
    icon of address Room 9 303-305 Normanton Rd, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 538
    icon of address Office 8676 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 539
    icon of address 4385, 13757558: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 540
    icon of address 4385, 15147737 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 541
    icon of address 4385, 13814114 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Director → ME
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 542
    icon of address 24 Marion Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 543
    icon of address 202e Green Lane, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 544
    icon of address 5 Dinely Street, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 545
    icon of address 4385, 15465123 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 546
    icon of address Unit3 126104, 13 Freeland Park, Wareham Road, Poole, Dorset, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 547
    icon of address 7 Bell Yard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 548
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 19 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 549
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 1181 - Right to appoint or remove directorsOE
    IIF 1181 - Ownership of voting rights - 75% or moreOE
    IIF 1181 - Ownership of shares – 75% or moreOE
  • 550
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 551
    icon of address 46 Burfield Court Handcross Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-10 ~ dissolved
    IIF - Director → ME
  • 552
    icon of address 4385, 13864997: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 2921 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 553
    icon of address Flat 335c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 554
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 555
    icon of address Flat 9 Woodlands Place 46-49 House No2 Woodlands Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 556
    icon of address 4385, 14153960 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 557
    icon of address 4385, 15912059 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 558
    icon of address 4385, 15669592 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ dissolved
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ dissolved
    IIF 2868 - Right to appoint or remove directorsOE
    IIF 2868 - Ownership of voting rights - 75% or moreOE
    IIF 2868 - Ownership of shares – 75% or moreOE
  • 559
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 560
    icon of address Unit 2 Roseville Precinct Castle Street, Coseley, Bilston
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 561
    icon of address 99 Black Bull Lane, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 562
    icon of address 68 King William Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 563
    icon of address 17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 564
    icon of address 2/3 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 565
    icon of address 125 Ellesmere Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 2755 - Right to appoint or remove directorsOE
    IIF 2755 - Ownership of voting rights - 75% or moreOE
    IIF 2755 - Ownership of shares – 75% or moreOE
  • 566
    icon of address 4385, 14039845: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 567
    icon of address Unit 6 Norcroft Industrial Estate, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 327 - Director → ME
  • 568
    icon of address Office 3 Balfour Business Centre, 390-392 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 569
    icon of address 3 Hardman Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ dissolved
    IIF - Has significant influence or controlOE
  • 570
    icon of address 4385, 14103869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 571
    icon of address 1 Eagle Street, Craighall Business Park, Glasgow, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 572
    icon of address 4385, 12761056: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 573
    icon of address 23 Redland Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 574
    icon of address Flat 9 232 Honeywell Lane, Oldham, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 575
    icon of address 110 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 576
    icon of address 12 Hemming Way, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF - Director → ME
  • 577
    NW PIONEERS LTD - 2023-09-06
    icon of address Unit B2-a , Longford Trading Estate Thomas Street, Stretford, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 578
    icon of address 9 Clive Vale, Estcourt Street, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 579
    icon of address 4385, 14015840 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 509 - Ownership of shares – 75% or moreOE
  • 580
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF - Director → ME
    icon of calendar 2024-08-13 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 581
    icon of address 4385, 15525631 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 510 - Ownership of shares – 75% or moreOE
  • 582
    icon of address 153 Hawthorn Road, Ashington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 583
    icon of address 3a Willow Parade, Front Lane, Upminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 584
    ABRAM ACCOUNTANTS LTD - 2018-09-05
    icon of address 62 Beresford Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 585
    icon of address 4385, 14028100: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 586
    icon of address 149a High Street, Barkingside, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF - Director → ME
  • 587
    icon of address 26 Mitcham Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 2293 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 588
    icon of address Unit A Rear Of 6 Francis Road, Yardley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 589
    icon of address Suite 4189 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 590
    icon of address 529 Great Western Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120 GBP2018-10-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF - Has significant influence or controlOE
    IIF - Has significant influence or controlOE
  • 591
    icon of address Sunnyside Whalley Road, Simonstone, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,414 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 592
    TOTAL WHITE LIMITED - 2016-06-29
    icon of address 5a Motcomb Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF - Director → ME
  • 593
    icon of address Unit 7 Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    552 GBP2021-08-31
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 594
    icon of address 103 Ivanhoe Road, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF - Director → ME
    icon of calendar 2019-02-06 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 595
    icon of address 3 Piccadilly Place, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 596
    icon of address 4385, 14031201: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 597
    icon of address 225 East India Dock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 598
    icon of address 39 Dudley Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 1533 - Ownership of voting rights - 75% or moreOE
    IIF 1533 - Right to appoint or remove directorsOE
    IIF 1533 - Ownership of shares – 75% or moreOE
  • 599
    icon of address Willow Farm, Upper Helmsley, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 600
    icon of address Willow, Farm Upper Helmsley, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 601
    icon of address 43 Highgrove Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 602
    icon of address 124 Waterloo Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 1550 - Right to appoint or remove directorsOE
    IIF 1550 - Ownership of voting rights - 75% or moreOE
    IIF 1550 - Ownership of shares – 75% or moreOE
  • 603
    icon of address Bryant House 61-63 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 604
    icon of address 6 Wellesley Parade, Wellesley Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF - Director → ME
    icon of calendar 2017-06-09 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 605
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 606
    icon of address 40 Caravel House 1 Regalia Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 607
    icon of address 99 Glover Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 608
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF - Director → ME
  • 609
    icon of address 90 Trotwood, Chigwell, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    414 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 610
    icon of address Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 611
    icon of address Unit 5 Bridge Street, Church, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 612
    icon of address 17 Bretton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 613
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF - Director → ME
    icon of calendar 2024-04-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 614
    AAISK ASSOCIATES LIMITED - 2016-09-19
    icon of address C/o Amex Associates Limited, East Barnet Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 615
    icon of address 73 Waterloo Road, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 616
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 617
    icon of address Quest House St Mellons Business Park, Fortran Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 618
    PROMPAYS LTD - 2019-11-06
    icon of address International House, 61 Mosley Street, Manchester, United Kingdom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF - Director → ME
    icon of calendar 2018-03-10 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 619
    FK ACCOUNTING LTD - 2025-08-05
    icon of address 21 St. Giles Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 620
    icon of address 22 Milnpark Street Kinning Park, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF - Director → ME
  • 621
    icon of address 65 Tabby Drive Tabby Drive, Three Mile Cross, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 622
    icon of address 88b Wellesley Road, Iflord, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 2957 - Director → ME
  • 623
    icon of address 88b Wellesley Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 2958 - Director → ME
  • 624
    icon of address Cherrycroft, 23 Chipperfield Road, Kings Langley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 625
    icon of address 182 High Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 626
    icon of address 1 Henley Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-24 ~ now
    IIF 2950 - Director → ME
    Person with significant control
    icon of calendar 2024-08-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 627
    icon of address 4385, 14250479 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 628
    icon of address Flat 142 22 Rickman Drive, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 629
    icon of address Ace Car Clinic Ltd Goldsworth Road Industrial Estate, Goldsworth Road, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 630
    icon of address 240a Spring Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 631
    icon of address 113 London Road, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 632
    icon of address 34 Marlbrough Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 633
    icon of address 359 Horn Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF - Has significant influence or controlOE
  • 634
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 635
    icon of address Office 22 30 Uphall Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF - Director → ME
    icon of calendar 2017-09-11 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF - Has significant influence or controlOE
  • 636
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 637
    icon of address Suite 315 Olympic House Suite 315 Olympic House, 28-42 Clements Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF - Ownership of shares – More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Right to appoint or remove directorsOE
  • 638
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 639
    icon of address 271 Brookvale Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 640
    icon of address 113 London Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF - Director → ME
  • 641
    icon of address 172 Halifax Road, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 642
    ACEPOND LIMITED - 2023-04-05
    icon of address Suite 3 Njk House, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF - Has significant influence or controlOE
  • 643
    icon of address 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
    icon of calendar 2022-11-10 ~ now
    IIF - Managing Officer → ME
    IIF - Managing Officer → ME
  • 644
    icon of address 45 Shoebury Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 645
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 646
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 647
    icon of address 215 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF - Director → ME
  • 648
    icon of address 4385, 14833977 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 649
    icon of address The E1 Business Centre, Nh.504 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF - Director → ME
  • 650
    ACME CENTRE OF PLUMBING & HEATING SERVICES LIMITED - 2021-03-11
    icon of address Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,615 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 651
    icon of address 65a Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
  • 652
    icon of address 87 Seven Sisters Road, Seven Sisters Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF - Director → ME
  • 653
    icon of address Ebenezer Methodist Church Main Street, Newhall, Swadlincote, South Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF - Director → ME
  • 654
    icon of address 4385, 13083347: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 655
    icon of address Flat 2 63 Greenford Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 656
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 657
    icon of address Brunswick House, Factory Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF - Director → ME
  • 658
    icon of address 33, Kirkham Apartments 43 Linton Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 857 - Director → ME
  • 659
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 660
    icon of address Crown House 203 North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 661
    icon of address 4385, 15408975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 662
    ENOVAL LIMITED - 2021-04-26
    icon of address Suite 9, Ask Office Suites, 132-134 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 663
    icon of address 11 Queen Street, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 664
    icon of address 211 Manley Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 665
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 666
    icon of address 9 Welsh House Farm Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 667
    icon of address 128-130 Whitworth Rd, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF - Has significant influence or controlOE
  • 668
    icon of address 2168a Coventry Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF - Director → ME
    icon of calendar 2024-09-10 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 669
    icon of address 34 Ripley Avenue, Egham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 670
    icon of address C/o Braams, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 671
    icon of address 301 Lea Bridge Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 672
    icon of address 42 Madeley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 673
    icon of address 49 Bevan Avenue, Barking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 674
    icon of address Bridge Mill Business Park, Bridge Mill Road, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF - Director → ME
  • 675
    icon of address 160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 676
    icon of address 75b The Harebreaks, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 677
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF - Director → ME
  • 678
    icon of address 48 Mary Street, Birmingham, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 679
    icon of address C/o Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 680
    icon of address 56 High Street, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 681
    icon of address Unit 3, Noakes Industrial Estate New Road, Wennington, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 682
    icon of address 62 Regiment Gate, Springfield, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF - Director → ME
  • 683
    icon of address Office 1 Izabella House, 24-26 Regent Place, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 684
    icon of address Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF - Director → ME
  • 685
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 686
    icon of address Laxton House, 191 Laxton House, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 687
    icon of address 15 New Park Terrace, Pontypridd, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 688
    icon of address 7 Marischal Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 689
    icon of address 133 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 690
    icon of address House#35 House#35, Douglas Road Romford, Greater London, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 691
    icon of address 8 Hogan Gardens, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 692
    icon of address 78 Higher Market Street, Farnworth, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF - Director → ME
  • 693
    icon of address 7 Goldsmith House, Chaucer Street, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF - Director → ME
  • 694
    icon of address Unit 57 F3 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 2095 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 695
    icon of address 46 Wallace Avenue, Shiphay, Torquay, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 696
    icon of address 69 Essex Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 697
    icon of address Office 1243 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 698
    icon of address Flat 1 85 Moss Bank, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 699
    icon of address 42 Gainsborough Grove, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 700
    icon of address 36 Summerson Close, Rochester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 701
    icon of address 73 The Copse, Palacefields, Runcorn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-30 ~ dissolved
    IIF - Director → ME
  • 702
    icon of address 4385, 15520189 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 703
    icon of address 67339 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 704
    icon of address 20 Willingham Way, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 1740 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 705
    icon of address 4385, 14575867 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 706
    icon of address 42 Recreation View, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 707
    icon of address 62 Stratford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 708
    GHUZI KHAN LTD - 2024-09-26
    icon of address Office 166 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 709
    icon of address 183 Ash Road, Aldershot, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 1637 - Director → ME
  • 710
    AL DAHBASHI ADVOCATES LIMITED - 2021-08-18
    icon of address 40 Chester Road South, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 711
    icon of address Unit A101 Plum Real Estate Limited T/a Spacebox Business Park, Plume Street, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF - Has significant influence or controlOE
  • 712
    icon of address 4385, 15566284 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 713
    icon of address 24072, Sc750184 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 714
    icon of address 22 Marlinford Dr, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 715
    icon of address 7 Planetree Avenue, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 716
    icon of address 133 Kingsley Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 717
    icon of address 4385, 14609488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 718
    icon of address 45 Bentworth Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 719
    icon of address 30 Rogers Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 2094 - Director → ME
  • 720
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 721
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 722
    icon of address 4385, 15320308 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 723
    icon of address 4385, 14151528 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 724
    icon of address 4385, 13257830 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 725
    icon of address Unit 80 Unit 80,arundel Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF - Director → ME
  • 726
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fa, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 727
    icon of address 4385, 13784772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 728
    icon of address Unit 57 F98 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 729
    icon of address Office 4978 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 730
    icon of address 4385, 15245474 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 731
    icon of address 13 (flat 3 ) Lady Nairn Grove, Lady Nairne Grove, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 732
    icon of address 4385, 15126393 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 733
    icon of address 10 10 Queen Street, Ipswich, Suffolk Ip1 1ss, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 734
    icon of address 35 Brookfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 1751 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 2417 - Right to appoint or remove directorsOE
    IIF 2417 - Ownership of voting rights - 75% or moreOE
    IIF 2417 - Ownership of shares – 75% or moreOE
  • 735
    icon of address 42 Grenville Gardens, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,181 GBP2023-11-30
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF - Right to appoint or remove directorsOE
  • 736
    icon of address 17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 737
    icon of address 4385, 14234824 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 738
    icon of address 4385, 14683889 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 739
    icon of address Office 907 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 740
    icon of address 26 Noel Street, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 741
    icon of address 4385, 15276839 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-11 ~ dissolved
    IIF 1753 - Director → ME
    Person with significant control
    icon of calendar 2023-11-11 ~ dissolved
    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
  • 742
    icon of address 263 Oxford Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF - Director → ME
  • 743
    icon of address 102 St. Pauls Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 744
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 745
    icon of address 4385, 15619411 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 746
    icon of address 4385, 15962126 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ dissolved
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Ownership of shares – 75% or moreOE
    IIF 584 - Right to appoint or remove directorsOE
  • 747
    icon of address Imperial Offices, 2a Heigham Road, East Ham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 2178 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 1357 - Has significant influence or controlOE
  • 748
    icon of address Office 213, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 749
    BRAND MODIFIER LTD - 2021-07-08
    icon of address 167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-09 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 750
    icon of address 10a King Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF - Director → ME
    icon of calendar 2017-08-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF - Has significant influence or controlOE
  • 751
    icon of address Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF - Director → ME
  • 752
    icon of address 8 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-07-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 753
    icon of address 4385, 15142917 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 754
    icon of address 5933 Office 5933 182-184 High Street North, East Ham, London E6 2ja. Uk, London E6 2ja. Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 755
    icon of address 2 Fitzroy Place, Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-08 ~ dissolved
    IIF - Director → ME
  • 756
    icon of address Corporate Recovery, 2nd Floor Allan House, 25 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF - Director → ME
  • 757
    S&F FOOD FACTORY LIMITED - 2018-11-13
    icon of address 7 Deepdale Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF - Director → ME
  • 758
    icon of address 479 Hornsey Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF - Director → ME
  • 759
    icon of address 2 Universal Square, Devonshire Street North, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 760
    icon of address Tradeforce Building Cornwall Place, Office G02, Ground Floor, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 761
    icon of address 6 St George's Way, St. George's House, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 762
    icon of address 72 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 763
    icon of address 20 Birdhall Grove, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF - Director → ME
  • 764
    icon of address 246-250 Romford Road, Forest Gate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 765
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 766
    icon of address Unity House, Fletcher Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 767
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF - Director → ME
    icon of calendar 2025-01-07 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 768
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 2932 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 2679 - Right to appoint or remove directorsOE
    IIF 2679 - Ownership of voting rights - 75% or moreOE
    IIF 2679 - Ownership of shares – 75% or moreOE
  • 769
    icon of address 735 High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF - Director → ME
  • 770
    icon of address 41 Baldwins Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 771
    icon of address 4385, 14199745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 772
    icon of address Surety House Unit A, Kingsway, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 773
    icon of address 4 Mistletoe Close, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 774
    icon of address 1a Strone Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 775
    icon of address 25 Silver Birch Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 776
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    316 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 777
    icon of address 14 Griffin House 19 Ludgate Hill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 778
    icon of address First Floor, Arden House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 779
    icon of address 787 Green Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 780
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 781
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 782
    icon of address 165 Bawdsey Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 783
    icon of address 2 Fitzroy Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF - Director → ME
  • 784
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 785
    icon of address 22 Douglas Road, Sandwell, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 786
    icon of address 34 Elsiemaud Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 787
    icon of address Unit 20b Park View Shopping Centre, Park Avenue, Whitley Bay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 788
    icon of address 503g, C Block Iq Haywood House, Black Burn Road, West Hamstead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 789
    icon of address Office 514 Unit 2f Zetland House, 5-25 Scrutton St, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 790
    icon of address 196 Northumberland Park, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 791
    icon of address Flat 6 Mulberry Court, Hatfield Close, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF - Director → ME
  • 792
    icon of address 90 Fenman Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 793
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 794
    icon of address 14 Henry Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 795
    icon of address Flat 2 3 Pelling Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 796
    icon of address Flat 93t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 2531 - Right to appoint or remove directorsOE
    IIF 2531 - Ownership of voting rights - 75% or moreOE
    IIF 2531 - Ownership of shares – 75% or moreOE
  • 797
    icon of address 4385, 13826506 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 798
    icon of address 11 The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 799
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF - Director → ME
  • 800
    icon of address 101 Prebendal Avenue, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-09 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 801
    icon of address 500 Lady Margaret Road, Southall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF - Director → ME
  • 802
    icon of address 116 Betchworth Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 1059 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 2595 - Right to appoint or remove directorsOE
    IIF 2595 - Ownership of voting rights - 75% or moreOE
    IIF 2595 - Ownership of shares – 75% or moreOE
  • 803
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF - Has significant influence or controlOE
  • 804
    AFRICAN RURAL DEVELOPMENT LIMITED - 2012-01-06
    icon of address 65 Carlyle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,512 GBP2025-03-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF - Director → ME
  • 805
    icon of address 4385, 16280033 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 806
    icon of address 45-55 Commercial Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 807
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF - Director → ME
  • 808
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 809
    icon of address 34-36 Watling Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF - Director → ME
  • 810
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF - Director → ME
  • 811
    icon of address 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 2329 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 592 - Ownership of shares – 75% or moreOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Right to appoint or remove directorsOE
  • 812
    icon of address 4385, 14208190 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 813
    icon of address 194 Kilburn High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ dissolved
    IIF 2624 - Right to appoint or remove directorsOE
    IIF 2624 - Ownership of voting rights - 75% or moreOE
    IIF 2624 - Ownership of shares – 75% or moreOE
  • 814
    icon of address 124 Whitechapel Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 815
    icon of address 4385, 12196376 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 816
    icon of address 9 Prescott Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-30 ~ dissolved
    IIF - Has significant influence or controlOE
  • 817
    icon of address 17 Langhaul Avenue, Crookston, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF - Director → ME
  • 818
    icon of address 4385, 13508195 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 819
    icon of address 757 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 820
    icon of address Flat 377c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 821
    icon of address 314, Flat 9 Sippets Court Ley Street, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF - Director → ME
  • 822
    icon of address 212 Stamford Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 540 - Right to appoint or remove directorsOE
    IIF 540 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 540 - Ownership of shares – More than 50% but less than 75%OE
  • 823
    icon of address 110a Lower Clapton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 1711 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 824
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF - Director → ME
  • 825
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-08-04 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 826
    icon of address 14 Skene Street, Macduff, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 827
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF - Has significant influence or controlOE
  • 828
    icon of address 20 South Street, Station Parade, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 829
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 830
    icon of address 282 Tiptree Crescent, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 831
    icon of address 23 St. Helens Well, Tarleton, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 1907 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 2490 - Right to appoint or remove directorsOE
    IIF 2490 - Ownership of voting rights - 75% or moreOE
    IIF 2490 - Ownership of shares – 75% or moreOE
  • 832
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 833
    icon of address 6 Chatsworth Close, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF - Director → ME
  • 834
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 835
    icon of address 86 Hainault Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 836
    icon of address 4385, 13453375: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 837
    LATROF LIMITED - 2015-04-14
    MFA GLOBAL LTD - 2015-06-22
    icon of address Q West, Great West Road, Brentford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 838
    icon of address Q West, Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 839
    icon of address Q West, Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-19 ~ now
    IIF - Right to surplus assets - More than 50% but less than 75%OE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 840
    icon of address 27 A Leander Road, Thornton Heath, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 841
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 842
    icon of address 132 Ger-y-llyn Brecon Road, Abergavenny, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 843
    icon of address 3 Ashbourne Grove, Fenthem Road, Aston, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 844
    AGZ SOLUTIONS LIMITED - 2021-08-05
    POPULAR ZAR TRADING LIMITED - 2021-12-20
    icon of address 614f Green Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 1968 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 845
    icon of address 43 Falmouth Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 846
    icon of address 4385, 15132137 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-09-12 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 847
    icon of address Unit 512 5 Clarendon Road, Wood Green, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 848
    icon of address 179a Errwood Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 849
    icon of address 108 Sutton Court Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 1997 - Director → ME
  • 850
    icon of address 19d Gold Street, Northampton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 851
    icon of address 11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 852
    icon of address 1a Nabcroft Rise, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 853
    icon of address 663 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 854
    icon of address Office 7832 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 2344 - Ownership of shares – 75% or moreOE
    IIF 2344 - Ownership of voting rights - 75% or moreOE
    IIF 2344 - Right to appoint or remove directorsOE
  • 855
    icon of address 412 High Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,438 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 856
    icon of address Unit 3 First Floor Mayfair Way, Broad Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 857
    icon of address 77 Plashet Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF - Director → ME
  • 858
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 859
    icon of address Unit 3 Granville Works, Coronation Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 860
    icon of address Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 861
    MK VISION SERVICES LTD - 2024-05-01
    MK VISION SERVICES - 2024-05-01
    icon of address 15 Squirrel Close, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF - Director → ME
  • 862
    icon of address 397 London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 863
    icon of address Apartment 7 Narbonne House 17 Corporation Road, Eccles, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 864
    icon of address 4385, 13930081 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 865
    icon of address 45 Arnold Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 866
    icon of address 8 Saddlecote Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    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
  • 867
    icon of address Office 10533 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 868
    icon of address Office 11695 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 869
    icon of address Office 42 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 870
    icon of address 0/1 273 Alison Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 871
    icon of address 30 New Town Road Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 872
    icon of address 4385, 15441772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 873
    icon of address 4385, 14871789 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 874
    icon of address 53 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 875
    icon of address 15 Nuthall Rd, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 876
    icon of address Office 10209 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 877
    icon of address Unit 3, 11-12 The Cloisters George Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,271 GBP2021-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 1737 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 878
    icon of address 2381, Ni721655 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 879
    icon of address Office 6025 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 880
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 1763 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 1267 - Right to appoint or remove directorsOE
    IIF 1267 - Ownership of voting rights - 75% or moreOE
    IIF 1267 - Ownership of shares – 75% or moreOE
  • 881
    icon of address 4385, 15666154 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 882
    icon of address 4385, 14465820 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 883
    icon of address Unit 1 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 884
    icon of address 17 Midhurst Street Rochdale, Midhurst Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 885
    icon of address 4385, 14746185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 886
    icon of address 23a Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 887
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 888
    icon of address 28 Prospect Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 889
    icon of address 4385, 15245522 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 890
    icon of address 4385, 14346437 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 891
    icon of address 2381, Ni713664 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 892
    icon of address Station Garage, 186 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 893
    icon of address 4385, 15875458 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 894
    icon of address 4385, 15796657 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-24 ~ dissolved
    IIF - Director → ME
    icon of calendar 2024-11-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ dissolved
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 895
    icon of address 4385, 13743865: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 896
    icon of address 4385, 14141106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 897
    icon of address 61 Ellesmere Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 4042
  • 1
    VIRGIN INVESTMENTS GROUP LTD - 2019-03-20
    EXPERT LEARNING LTD - 2017-11-13
    LEARNDOTCOM LTD - 2017-07-18
    SIEC EDUCATION LONDON LTD - 2017-05-17
    icon of address Office No 9060 1 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,539 GBP2017-01-31
    Officer
    icon of calendar 2017-11-14 ~ 2017-12-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-12-11
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control OE
  • 2
    AXAA CARS LTD - 2018-05-22
    10791639 LTD. - 2018-01-19
    AXA CARS LTD - 2017-11-16
    icon of address 16 Abbotsbury Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ 2017-05-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2017-05-26
    IIF - Ownership of shares – 75% or more OE
  • 3
    icon of address 211 South Esk Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ 2013-01-01
    IIF - Director → ME
  • 4
    icon of address 2nd Floor, 6 Oxford Street, Bolton, Greater Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-20 ~ 2024-06-20
    IIF - Ownership of shares – 75% or more OE
  • 5
    icon of address 49 Lindsay Circus, Rosewell, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ 2021-12-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2021-12-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 13 Montagu Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-31 ~ 2012-08-03
    IIF - Director → ME
  • 7
    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
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ 2013-02-24
    IIF - Director → ME
    icon of calendar 2011-08-25 ~ 2011-09-09
    IIF - Director → ME
    icon of calendar 2011-03-14 ~ 2011-08-01
    IIF - Director → ME
    icon of calendar 2012-07-30 ~ 2012-11-12
    IIF - Director → ME
  • 8
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ 2020-02-05
    IIF - Director → ME
  • 9
    FIJI 18DEGREE DISTRIBUTION UK LIMITED - 2022-10-17
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ 2024-08-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ 2024-08-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 10
    icon of address 8 Westcliffe Walk, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ 2020-09-01
    IIF - Director → ME
    icon of calendar 2021-02-04 ~ 2021-02-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    18 YOURSELF LTD - 2020-09-09
    18Y TELECOM LTD - 2018-10-10
    icon of address 468/a First Floor Stratford Road, Sparkhill, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-11-10
    IIF - Director → ME
    icon of calendar 2009-11-05 ~ 2010-01-21
    IIF - Director → ME
  • 12
    icon of address Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-23 ~ 2023-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2023-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ 2025-07-31
    IIF - Director → ME
    icon of calendar 2025-02-14 ~ 2025-07-31
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ 2025-07-31
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    icon of address 49 Cobden Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ 2018-04-05
    IIF - Director → ME
    icon of calendar 2017-01-06 ~ 2017-01-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2017-01-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-04-05 ~ 2018-04-05
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,007 GBP2024-08-31
    Officer
    icon of calendar 2019-09-06 ~ 2020-06-01
    IIF - Director → ME
  • 16
    MY DREAN HOME LTD - 2020-06-19
    icon of address 310a Kitts Green Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ 2020-09-13
    IIF - Director → ME
  • 17
    SOUL FOODS LIMITED - 2013-11-27
    icon of address Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,656,078 GBP2024-12-29
    Officer
    icon of calendar 2004-11-08 ~ 2013-11-12
    IIF - Director → ME
  • 18
    icon of address Opal, Villas, Plymouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ 2024-01-04
    IIF - Director → ME
  • 19
    icon of address Schott House, Drummond Road, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ 2023-10-20
    IIF 971 - Director → ME
  • 20
    URGENT SECURITY GROUP LIMITED - 2021-12-01
    icon of address Regus Birmingham Blythe Valley Park Central Boulevard, Blythe Valley Business Park, Solihull, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ 2022-01-31
    IIF - Director → ME
    icon of calendar 2016-03-03 ~ 2018-03-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-06-16
    IIF - Has significant influence or control OE
  • 21
    PERSONNEL SUPPLY 769 LLP - 2016-10-20
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ 2017-03-01
    IIF - LLP Designated Member → ME
  • 22
    SKYMAN MOTORZ LTD - 2015-03-17
    SMILES 4 ALL LTD - 2015-03-04
    icon of address 12 Prospect Place, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ 2014-03-03
    IIF - Director → ME
  • 23
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ 2025-05-02
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ 2025-05-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 8 Westcliffe Walk, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ 2022-04-10
    IIF - Director → ME
    icon of calendar 2022-10-22 ~ 2022-11-09
    IIF - Director → ME
    icon of calendar 2021-09-03 ~ 2022-10-23
    IIF - Director → ME
  • 25
    icon of address 360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ 2024-06-26
    IIF - Director → ME
    icon of calendar 2024-08-07 ~ 2024-11-15
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ 2024-11-15
    IIF 2385 - Ownership of shares – 75% or more OE
  • 26
    icon of address 49 Blythswood Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-17 ~ 2024-01-10
    IIF - Director → ME
  • 27
    icon of address Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ 2021-03-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-03-30
    IIF - Ownership of shares – 75% or more OE
  • 28
    icon of address 17 Lowthian Road, Hartlepool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-22 ~ 2024-09-17
    IIF - Director → ME
  • 29
    icon of address Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-23 ~ 2023-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2023-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit 3 D14 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2022-07-31
    Officer
    icon of calendar 2021-07-06 ~ 2024-02-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2024-02-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 31
    icon of address 7 High Town Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ 2025-01-15
    IIF 475 - Director → ME
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-01-19 ~ 2023-04-20
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
  • 33
    icon of address 333 Soho Road Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,417 GBP2022-06-28
    Officer
    icon of calendar 2021-04-06 ~ 2023-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2023-10-01
    IIF - Has significant influence or control OE
  • 34
    GALAXY FASHIONS (WHOLESALE) LIMITED - 2007-07-30
    icon of address The Official Receiver 4th Floor Cannon House, 18 The Priory Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2015-07-01
    IIF - Director → ME
  • 35
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ 2020-02-05
    IIF - Director → ME
  • 36
    icon of address 57 Queen's Gate, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,525 GBP2024-06-23
    Officer
    icon of calendar 2018-10-08 ~ 2024-05-01
    IIF - Director → ME
  • 37
    icon of address 14 Newton House Cornwall Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ 2022-02-22
    IIF - Director → ME
  • 38
    icon of address Global Link, Dunleavy Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -84,406 GBP2021-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2023-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2023-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 39
    icon of address Unit 6 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ 2021-12-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2021-12-05
    IIF - Ownership of shares – 75% or more OE
  • 40
    icon of address 46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ 2023-08-17
    IIF - Director → ME
    icon of calendar 2023-08-17 ~ 2023-10-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2023-08-17
    IIF 1508 - Right to appoint or remove directors OE
    IIF 1508 - Ownership of voting rights - 75% or more OE
    IIF 1508 - Ownership of shares – 75% or more OE
    icon of calendar 2023-08-17 ~ 2023-10-09
    IIF 1505 - Right to appoint or remove directors OE
    IIF 1505 - Ownership of voting rights - 75% or more OE
    IIF 1505 - Ownership of shares – 75% or more OE
  • 41
    icon of address Unit D, Anga House, Gardner Road, Maidenhead, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ 2023-12-09
    IIF - Director → ME
  • 42
    748 MARKETING LIMITED - 2012-03-16
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ 2011-08-20
    IIF - Director → ME
  • 43
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ 2020-02-03
    IIF - Director → ME
  • 44
    icon of address 98 Michael Court 115 Bristol Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ 2025-03-28
    IIF - Director → ME
    icon of calendar 2024-11-08 ~ 2025-03-28
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ 2025-03-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 45
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2016-12-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address The Great House, 1 St Peter Street, Tiverton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-20 ~ 1995-03-08
    IIF - Director → ME
  • 47
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ 2017-12-05
    IIF - Director → ME
  • 48
    icon of address Burnage Food Store Flat 85, Burnage Lane, Burnage, Manchester, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2014-02-25
    IIF 2150 - Director → ME
    icon of calendar 2014-02-25 ~ 2014-08-04
    IIF - Director → ME
  • 49
    ROSESN LTD - 2020-03-06
    icon of address 2 Maesglas Road, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ 2021-05-10
    IIF - Director → ME
  • 50
    icon of address 4385, 08396943 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ 2021-10-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2021-10-18
    IIF 1496 - Right to appoint or remove directors OE
    IIF 1496 - Ownership of voting rights - 75% or more OE
    IIF 1496 - Ownership of shares – 75% or more OE
  • 51
    icon of address 146 Queensway, Billingham, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2014-10-08
    IIF - Director → ME
  • 52
    icon of address 24 The Culvert, Bradley Stoke, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2016-03-03
    IIF - Director → ME
  • 53
    icon of address Office 64, Unit 5, 399-405 Oxford Street, Mayfair, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2025-03-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2025-03-13
    IIF 24 - Ownership of shares – 75% or more OE
  • 54
    icon of address 95 St Marys Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ 2023-02-24
    IIF - Director → ME
    icon of calendar 2022-02-10 ~ 2023-02-24
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ 2023-02-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 55
    icon of address 436 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,281 GBP2024-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2022-07-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2022-07-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    icon of address 86 Bute Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ 2023-07-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-07-20
    IIF - Ownership of voting rights - 75% or more OE
  • 57
    LOCAL CARS BIRMINGHAM LTD - 2021-03-09
    LOCAL CABS LTD - 2021-07-01
    ASIF TRAVEL LTD - 2022-12-15
    LOCAL MINIBUS LTD - 2022-10-18
    icon of address 305 Stockfield Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-10 ~ 2024-08-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ 2024-07-25
    IIF - Ownership of shares – 75% or more OE
  • 58
    icon of address 5 Coombe Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-31 ~ 2019-05-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 59
    US APPAREL (INVESTMENTS) LTD - 1999-01-15
    ROSETRUMP LTD - 1998-12-22
    icon of address Ground Floor Citygate, Longridge Road, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,765,312 GBP2024-06-30
    Officer
    icon of calendar 1999-01-12 ~ 2002-02-19
    IIF - Director → ME
  • 60
    RING ENGINEERING LIMITED - 2022-04-22
    icon of address The Dower House, 108 High Street, Berkhamsted, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-23 ~ 2022-04-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ 2022-04-22
    IIF - Ownership of shares – 75% or more OE
  • 61
    icon of address 442-444 Barlow Moor Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-01 ~ 2018-11-21
    IIF - Director → ME
    icon of calendar 2019-05-21 ~ 2024-03-01
    IIF - Director → ME
  • 62
    icon of address 18 Westmorland Avenue, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36 GBP2023-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2019-06-01
    IIF - Director → ME
  • 63
    icon of address 34 Tavern Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ 2023-03-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2023-03-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 64
    icon of address 1a St. Stephens Street, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,098 GBP2024-10-31
    Officer
    icon of calendar 2020-01-13 ~ 2023-12-01
    IIF - Director → ME
    icon of calendar 2019-10-10 ~ 2019-10-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2019-10-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2023-01-01 ~ 2023-12-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 65
    icon of address 3 Old Meadow Lane, Hale, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ 2025-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ 2025-05-01
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
  • 66
    6552940 LIMITED - 2011-04-07
    icon of address 27 Freemans Terrace, Carlton, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2010-03-31
    IIF - Director → ME
    icon of calendar 2008-04-02 ~ 2010-03-31
    IIF - Secretary → ME
  • 67
    icon of address Regus House, Cardinal Point, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2012-03-01
    IIF - Director → ME
  • 68
    icon of address Unit 4 Tait Road, Industrial Estate, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ 2025-02-13
    IIF - Director → ME
  • 69
    icon of address 48a Delce Road, Rochester, England
    Active Corporate
    Officer
    icon of calendar 2017-08-30 ~ 2023-03-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2023-03-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 70
    icon of address 4385, 11809621 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ 2019-03-17
    IIF - Director → ME
  • 71
    icon of address 30a Basement Unit, The Broadway, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-01 ~ 2021-01-02
    IIF 813 - Director → ME
  • 72
    icon of address 8-10 High Street, Billericay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -148 GBP2020-11-30
    Officer
    icon of calendar 2011-12-01 ~ 2013-02-09
    IIF - Director → ME
  • 73
    icon of address 36-38 Washington Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ 2017-10-13
    IIF - Director → ME
    icon of calendar 2018-04-24 ~ 2018-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2017-10-13
    IIF - Has significant influence or control OE
  • 74
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ 2014-10-21
    IIF - Director → ME
  • 75
    icon of address 181 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ 2024-10-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ 2024-10-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 76
    icon of address 168 Archway Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2012-02-26
    IIF - Director → ME
  • 77
    icon of address 62 Lansdowne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-14 ~ 2023-01-14
    IIF - Director → ME
  • 78
    icon of address Suite 2/3 2nd Floor 48 West George Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ 2017-08-31
    IIF - Director → ME
  • 79
    icon of address Brandlesholme Service Station Brandlesholme Road Brandlesholme Service Station, Brandlesholme Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,062 GBP2025-03-31
    Officer
    icon of calendar 2023-02-20 ~ 2023-03-22
    IIF - Director → ME
  • 80
    icon of address 75 Fishponds Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ 2025-07-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ 2025-07-09
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
  • 81
    icon of address 189 Great Western Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-23 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ 2024-10-15
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    icon of address 279 High Road Leytonstone, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,127 GBP2023-06-30
    Officer
    icon of calendar 2021-06-04 ~ 2022-11-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ 2022-11-22
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 83
    icon of address 124 Nimmings Road, Halesowen, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-10 ~ 2024-08-15
    IIF - Director → ME
  • 84
    icon of address Unit 4, Gardenvale Business Centre, Greenfield Road, Colne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ 2023-04-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2023-04-03
    IIF - Ownership of shares – 75% or more OE
  • 85
    icon of address Unit 1 Twyford Road, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ 2024-12-11
    IIF - Director → ME
  • 86
    icon of address 185, Lower Ground Floor Wakefield Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ 2024-09-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-09-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 87
    icon of address Peel House, London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2025-06-29
    IIF - Director → ME
    icon of calendar 2007-12-12 ~ 2013-07-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-29
    IIF - Ownership of shares – 75% or more OE
  • 88
    MUBEENIO LTD - 2024-02-24
    icon of address 28 Edith Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ 2024-08-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ 2024-08-28
    IIF - Ownership of shares – 75% or more OE
  • 89
    MALIK TRADING LTD - 2014-06-10
    icon of address 720-a Romford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2014-05-23
    IIF - Director → ME
  • 90
    icon of address Unit 13-15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2015-03-20
    IIF - Director → ME
    icon of calendar 2010-07-20 ~ 2015-03-20
    IIF - Secretary → ME
    icon of calendar 2006-10-20 ~ 2009-08-31
    IIF - Secretary → ME
  • 91
    icon of address 20 Whittington Grove, Fenham, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ 2020-10-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2020-10-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 92
    icon of address C/o Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ 2024-12-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ 2024-12-24
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 93
    icon of address 4 The Avenue, Oadby, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2025-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 94
    AA GLOBAL ACADEMY LTD. - 2024-10-11
    icon of address Olympic House 321, 28-42 Clements Road, Ilford, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ 2023-09-28
    IIF - Director → ME
    icon of calendar 2018-09-29 ~ 2020-09-10
    IIF - Director → ME
    icon of calendar 2014-09-25 ~ 2017-08-22
    IIF 1818 - Director → ME
    icon of calendar 2011-08-17 ~ 2012-07-06
    IIF 1820 - Director → ME
    icon of calendar 2023-09-11 ~ 2023-10-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2017-08-22
    IIF 395 - Has significant influence or control as a member of a firm OE
    IIF 395 - Right to appoint or remove directors as a member of a firm OE
    IIF 395 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 395 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 395 - Ownership of voting rights - 75% or more OE
    IIF 395 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 395 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 395 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-23 ~ 2020-09-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-04 ~ 2023-09-10
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 95
    I MEDIA LIMITED - 2023-05-31
    TAP & TIFFIN HOLDINGS LTD - 2022-05-24
    icon of address 749a Ormskirk Road Pemberton, Wigan, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-30 ~ 2022-05-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ 2022-05-16
    IIF - Ownership of shares – 75% or more OE
  • 96
    icon of address 7 Idle Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-21 ~ 2024-09-01
    IIF - Director → ME
    icon of calendar 2019-02-21 ~ 2023-09-29
    IIF - Director → ME
  • 97
    icon of address C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -180 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-07-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    icon of address 90 Wilmslow Road, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2016-03-31
    IIF - Director → ME
  • 99
    ABL (SCOTLAND) LTD - 2020-04-20
    icon of address 435 Castlemilk Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27 GBP2019-12-31
    Officer
    icon of calendar 2020-02-09 ~ 2020-03-17
    IIF - Director → ME
    icon of calendar 2018-07-30 ~ 2018-10-29
    IIF - Director → ME
    icon of calendar 2020-06-24 ~ 2020-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-08-19
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-09 ~ 2020-03-17
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-30 ~ 2018-10-29
    IIF - Has significant influence or control OE
  • 100
    icon of address 6-7 Cecil Square, Margate, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118,413 GBP2024-06-30
    Officer
    icon of calendar 2015-06-10 ~ 2016-01-01
    IIF - Director → ME
  • 101
    icon of address 2 Pickering Street, Brierfield, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-30 ~ 2021-03-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ 2021-03-24
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 102
    ACCESS ALL AREA CARS LTD - 2013-07-10
    ACCESS CALL ALL AREA CARS LTD - 2011-04-01
    icon of address 10 Monmouth Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2013-05-30
    IIF - Director → ME
    icon of calendar 2011-02-25 ~ 2013-04-22
    IIF - Secretary → ME
  • 103
    icon of address 57 Princes Street, Ardrossan, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ 2024-10-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2024-10-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 104
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-04-12 ~ 2023-02-08
    IIF 1984 - Director → ME
    icon of calendar 2023-12-06 ~ 2023-12-06
    IIF 1985 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2023-02-08
    IIF - Ownership of shares – 75% or more OE
  • 105
    icon of address 70 Pemdevon Road, Croydon, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-01 ~ 2023-12-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-01 ~ 2023-12-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 106
    icon of address 108 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,490 GBP2023-03-31
    Officer
    icon of calendar 2017-01-29 ~ 2022-12-16
    IIF - Director → ME
  • 107
    icon of address 140 Clapham High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ 2015-06-18
    IIF - Director → ME
  • 108
    NBS HOME IMPROVEMENT LIMITED - 2009-09-11
    icon of address Unit No 2 Industrial Estate, Longden Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-27 ~ 2010-08-27
    IIF - Director → ME
  • 109
    icon of address 18 Hanwood Close, Woodley, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2012-01-13
    IIF - Secretary → ME
  • 110
    icon of address Unit 5, Southdown Industrial Estate Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ 2019-11-06
    IIF - Director → ME
  • 111
    icon of address 30 Old Mill View, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ 2016-04-01
    IIF 1983 - Director → ME
  • 112
    icon of address Flat 4 Graham Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ 2022-06-01
    IIF - Director → ME
  • 113
    icon of address S-852 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ 2025-05-08
    IIF - Secretary → ME
  • 114
    icon of address 28 Cobham Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2015-07-08
    IIF - Director → ME
  • 115
    ABBEY KNITWEAR (MANCHESTER) LIMITED - 2005-12-23
    icon of address Stanton House, 41 Blackfriars Road, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-30 ~ 2006-02-01
    IIF - Director → ME
  • 116
    icon of address 4385, 14025142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ 2023-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 117
    icon of address College House 2nd Floor, 17, King Edwards Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-15 ~ 2024-05-25
    IIF - Director → ME
  • 118
    icon of address 207 Highfield Road, Keighley, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-01-06 ~ 2022-11-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2022-11-30
    IIF - Ownership of shares – 75% or more OE
  • 119
    U Z CONULTANCY LIMITED - 2018-02-20
    icon of address 256 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ 2017-08-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2017-08-18
    IIF - Has significant influence or control OE
  • 120
    icon of address Waterloo Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2021-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-07-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 121
    icon of address Office 3698 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2023-12-16 ~ 2024-09-21
    IIF - Director → ME
    icon of calendar 2024-09-21 ~ 2025-01-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 2025-01-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 122
    IG MEAT LIMITED - 2015-09-03
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ 2019-07-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2019-09-01
    IIF - Ownership of shares – 75% or more OE
  • 123
    icon of address Unit 2 Roseville Precinct Castle Street, Coseley, Bilston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-24 ~ 2015-08-10
    IIF - Director → ME
  • 124
    ABRAM ACCOUNTANTS LTD - 2018-09-05
    icon of address 62 Beresford Road, Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-17 ~ 2018-09-18
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
  • 125
    TOTAL WHITE LIMITED - 2016-06-29
    icon of address 5a Motcomb Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-08
    IIF 2452 - Ownership of shares – 75% or more OE
  • 126
    icon of address Unit 9 92-96 Newton Industrial Estate, Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ 2018-01-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-06-10
    IIF - Ownership of shares – 75% or more OE
  • 127
    icon of address Suite 8 Suite 8 St Georges Community Hub, Great Hampton Row, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ 2024-10-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2024-10-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 128
    icon of address 13 Leeds Old Road, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2013-02-06
    IIF - Director → ME
  • 129
    TECHTIQ LTD - 2017-12-27
    ACADEMY MAX LTD - 2017-12-12
    icon of address Aquis House 27-37 Station Road, Suit 27 ,second Floor, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ 2019-01-05
    IIF - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-11
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-27
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-23 ~ 2019-01-05
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 130
    icon of address 9 Gatting Close, Pavilion Way, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ 2017-09-01
    IIF - Director → ME
  • 131
    icon of address Windsor Works, Albion Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-06 ~ 2012-04-01
    IIF - Director → ME
  • 132
    AAISK ASSOCIATES LIMITED - 2016-09-19
    icon of address C/o Amex Associates Limited, East Barnet Road, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-19 ~ 2016-09-18
    IIF - Director → ME
  • 133
    ACCOUNTAX CA LTD - 2018-04-16
    icon of address 263b St John's Road, Edinburgh
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-01 ~ 2015-08-01
    IIF - Director → ME
    icon of calendar 2015-08-01 ~ 2016-11-30
    IIF - Director → ME
    icon of calendar 2015-08-01 ~ 2017-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2017-04-01
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    icon of address 42a Shakespeare Drive, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-03 ~ 2014-09-01
    IIF - Director → ME
  • 135
    icon of address 182 High Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-08 ~ 2024-07-22
    IIF - Director → ME
  • 136
    icon of address 19 Whalley Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -799 GBP2023-09-30
    Officer
    icon of calendar 2022-09-06 ~ 2023-01-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 2023-01-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 137
    ACCUPERTS LIMITED - 2020-12-11
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ 2024-12-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ 2024-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 138
    icon of address 240a Spring Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-01 ~ 2019-02-22
    IIF - Director → ME
  • 139
    icon of address 113 London Road, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ 2022-07-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2022-07-31
    IIF - Ownership of shares – 75% or more OE
  • 140
    icon of address 4385, 13459429 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-05-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 141
    icon of address 102 Edmund Road, Alum Rock, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2023-08-30
    IIF - Director → ME
  • 142
    icon of address 111 Henshaw Street, Oldham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-27 ~ 2025-01-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 143
    ACEPOND LIMITED - 2023-04-05
    icon of address Suite 3 Njk House, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-05
    IIF - Has significant influence or control OE
  • 144
    icon of address 27 Freemans Terrace, Carlton, Nottingham, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-02 ~ 2010-03-31
    IIF - Director → ME
    icon of calendar 2008-04-02 ~ 2010-03-31
    IIF - Secretary → ME
  • 145
    icon of address Office No. 80a 163 Old Chester Road, Birkenhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2024-12-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-12-10
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 146
    icon of address Flat 2 63 Greenford Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-11 ~ 2023-05-01
    IIF - Director → ME
  • 147
    icon of address Meanwhile House, Williams Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ 2020-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2020-05-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 148
    icon of address 1 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ 2018-09-03
    IIF - Director → ME
    icon of calendar 2019-01-02 ~ 2019-01-02
    IIF - Director → ME
  • 149
    icon of address 4385, 10712212: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ 2017-08-01
    IIF - Director → ME
  • 150
    REDSEA METALS AND MINING LTD - 2018-11-26
    icon of address Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2017-12-31
    IIF - Director → ME
  • 151
    icon of address 261 Exeter Drive, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-12-02 ~ 2020-02-28
    IIF - Director → ME
  • 152
    icon of address 60 Crown House North Circular Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ 2014-12-10
    IIF - Director → ME
  • 153
    ADA KASPAS LIMITED - 2022-09-28
    icon of address 1 Rugby Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ 2023-09-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2023-09-27
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 154
    MUB NETWORKS LTD - 2015-10-26
    icon of address 51 Coolgardie Avenue, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ 2015-10-15
    IIF - Director → ME
  • 155
    icon of address Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-05-13
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 156
    icon of address 73 The Copse, Palacefields, Runcorn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ 2024-05-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ 2024-05-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 157
    icon of address Unit A101 Plum Real Estate Limited T/a Spacebox Business Park, Plume Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-01 ~ 2025-01-31
    IIF - Director → ME
  • 158
    icon of address Unit 14 Raven Road, Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ 2012-08-08
    IIF - Director → ME
  • 159
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-09-27 ~ 2014-04-01
    IIF - Director → ME
  • 160
    BRAND MODIFIER LTD - 2021-07-08
    icon of address 167-169 Great Portland Street, 5th Floor, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-09 ~ 2023-06-14
    IIF - Director → ME
  • 161
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ 2015-12-01
    IIF - Director → ME
  • 162
    icon of address 72 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2018-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2018-03-01
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 163
    icon of address Ali Al Hussanawi, 562 Kingsbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2014-03-10
    IIF - Director → ME
    icon of calendar 2012-06-26 ~ 2013-01-02
    IIF - Director → ME
  • 164
    icon of address Unity House, Fletcher Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ 2020-12-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2020-12-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 165
    icon of address 115 Park Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-12 ~ 2020-08-18
    IIF - Director → ME
  • 166
    icon of address 51 Trinity St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ 2024-12-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ 2024-12-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 167
    icon of address 15 Queensway, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ 2020-07-20
    IIF - Director → ME
  • 168
    icon of address 10 Ashton Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,317 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ 2024-03-01
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ 2024-03-01
    IIF 1327 - Right to appoint or remove directors OE
    IIF 1327 - Ownership of voting rights - 75% or more OE
    IIF 1327 - Ownership of shares – 75% or more OE
  • 169
    icon of address 90 Fenman Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    icon of calendar 2018-01-24 ~ 2020-03-02
    IIF 2002 - Director → ME
  • 170
    icon of address 61 Duckworth Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ 2014-04-01
    IIF - Director → ME
    icon of calendar 2013-11-11 ~ 2013-11-11
    IIF - Secretary → ME
  • 171
    icon of address 2 Granville Court, Granville Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ 2025-02-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ 2025-04-01
    IIF - Ownership of shares – 75% or more OE
  • 172
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-31 ~ 2021-04-30
    IIF - Director → ME
  • 173
    icon of address 122-124a Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -768 GBP2024-02-28
    Officer
    icon of calendar 2020-02-11 ~ 2020-07-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-07-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 174
    icon of address 81 Queen Elizabeth Way, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-05-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-05-30
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 175
    icon of address 72 St. Helens Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ 2012-08-31
    IIF - Director → ME
  • 176
    AGL LONDON COMMODITIES LTD - 2020-08-04
    icon of address Flat 8 14-16 South Park Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-01 ~ 2024-07-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2024-07-12
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 177
    AH ACCESSORIES LTD - 2021-09-17
    icon of address 70 Lodge Hall, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ 2022-06-01
    IIF 1742 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ 2022-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 178
    icon of address 93 Harlington Road West, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ 2014-02-08
    IIF - Director → ME
  • 179
    icon of address 11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ 2023-02-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ 2023-02-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 180
    icon of address Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-27 ~ 2024-02-20
    IIF - Director → ME
  • 181
    icon of address 3rd Floor 16 Dolphin Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2025-02-01
    IIF 2104 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2025-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 182
    icon of address Unit#5649 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ 2024-03-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-03-19
    IIF 596 - Right to appoint or remove directors OE
    IIF 596 - Ownership of voting rights - 75% or more OE
    IIF 596 - Ownership of shares – 75% or more OE
  • 183
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ 2022-08-08
    IIF - Director → ME
    icon of calendar 2021-09-30 ~ 2022-08-08
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-08-08
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 184
    icon of address 859 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,867 GBP2023-03-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-06-01
    IIF - Director → ME
    icon of calendar 2024-09-01 ~ 2024-10-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ 2024-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2024-09-01 ~ 2024-09-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
  • 185
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-11 ~ 2022-08-19
    IIF - Director → ME
  • 186
    GBYTE TECH SOLUTIONS LIMITED - 2022-03-31
    icon of address 44 Priory Road, Peterborough, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,953 GBP2023-04-05
    Officer
    icon of calendar 2018-11-22 ~ 2021-05-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2021-05-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 187
    icon of address 97 Grasmere Crescent, Sinfin, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ 2018-09-22
    IIF - Director → ME
  • 188
    icon of address Unit 10, Magellan Terrace, Gatwick Road, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ 2024-06-19
    IIF - Director → ME
  • 189
    icon of address 14b Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF - Director → ME
    icon of calendar 2020-02-01 ~ 2021-04-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-01 ~ 2021-04-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 190
    icon of address 120 Upper Richmond Road, Putney, London, Surrey, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-19 ~ 2010-05-17
    IIF - Secretary → ME
  • 191
    icon of address Justin Plaza 3, 341 London Road, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2005-04-27
    IIF - Director → ME
    icon of calendar 2004-07-30 ~ 2005-04-27
    IIF - Secretary → ME
  • 192
    icon of address Flat 6 12 Bowes Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ 2025-04-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ 2025-04-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 193
    icon of address Falt 6, Festuca House, 38 Mirabelle Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ 2021-11-30
    IIF - Director → ME
    icon of calendar 2016-09-28 ~ 2020-11-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ 2020-11-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-04 ~ 2021-11-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 194
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -819,585 GBP2023-05-31
    Officer
    icon of calendar 1998-02-27 ~ 2024-12-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-11
    IIF - Ownership of shares – 75% or more OE
  • 195
    icon of address 118 Redlam, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ 2022-11-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-11-16
    IIF 1492 - Right to appoint or remove directors OE
    IIF 1492 - Ownership of voting rights - 75% or more OE
    IIF 1492 - Ownership of shares – 75% or more OE
  • 196
    icon of address 6 Foxhays Road, Foxhays Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-07 ~ 2025-07-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-07 ~ 2025-07-04
    IIF - Ownership of shares – 75% or more OE
  • 197
    icon of address 1268 Pershore Road, Stirchley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2014-08-31
    IIF - Director → ME
  • 198
    MICHAL FINANCIAL LIMITED - 2023-06-19
    icon of address Apartment 04 Lodge 04 Roselodge House Benwell Lane, Newcastle Upon Tyne, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-12-20 ~ 2023-06-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-06-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 199
    icon of address 37 Thetford Road, Ashford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ 2023-12-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ 2023-12-18
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 380 - Ownership of shares – More than 25% but not more than 50% OE
  • 200
    icon of address Shaikh & C0., 78 Shaikh & Co. Accountants, Seward Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-10 ~ 2011-05-10
    IIF - Director → ME
  • 201
    icon of address 32 Mount Pleasant, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ 2025-05-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ 2024-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 202
    KHAN @ CONSTRUCTIONS LTD - 2024-10-03
    icon of address 110 Crescent Road, Dagenham, England
    Active Corporate
    Officer
    icon of calendar 2024-03-27 ~ 2024-04-25
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ 2024-04-25
    IIF 1290 - Right to appoint or remove directors OE
    IIF 1290 - Ownership of voting rights - 75% or more OE
    IIF 1290 - Ownership of shares – 75% or more OE
  • 203
    icon of address 155 Flat 2 Holly Road, Handsworth, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ 2022-04-03
    IIF - Director → ME
  • 204
    icon of address 13 Castalia Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-19 ~ 2012-08-05
    IIF - Director → ME
  • 205
    icon of address 53 Bierley House Avenue, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,100 GBP2019-10-31
    Officer
    icon of calendar 2014-10-07 ~ 2015-02-19
    IIF - Director → ME
  • 206
    icon of address 41 St. John's Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-30 ~ 2020-07-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-07-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 207
    MISS FASHION LTD - 2020-09-04
    icon of address Ground Floor, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,479 GBP2023-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2019-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2019-07-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 208
    M AHMAD SERVICES LTD - 2018-11-23
    icon of address 633 Garratt Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-18 ~ 2024-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2024-10-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 209
    icon of address Unit 2, 451 Beverley Drive, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ 2023-09-08
    IIF 2163 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2023-09-08
    IIF 644 - Right to appoint or remove directors OE
    IIF 644 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 644 - Ownership of shares – More than 25% but not more than 50% OE
  • 210
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-12-01 ~ 2022-02-09
    IIF - Director → ME
  • 211
    icon of address Unit 3, First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-21 ~ 2024-07-09
    IIF - Secretary → ME
  • 212
    icon of address 38a Thorne Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,472 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ 2022-06-13
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2022-06-13
    IIF 415 - Right to appoint or remove directors OE
    IIF 415 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 415 - Ownership of shares – More than 25% but not more than 50% OE
  • 213
    icon of address 4385, 13653578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ 2022-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-10-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 214
    icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2024-03-19 ~ 2025-03-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2025-03-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 215
    icon of address 28a East Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ 2024-01-23
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ 2024-03-15
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 435 - Right to appoint or remove directors OE
    IIF 435 - Ownership of shares – More than 25% but not more than 50% OE
  • 216
    icon of address 3 Risingholme Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ 2024-09-20
    IIF 2201 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2024-09-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 217
    icon of address 17 Hanover Square, London, England
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-21 ~ 2022-05-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 218
    icon of address 93 Broad Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-27 ~ 2010-03-31
    IIF - Director → ME
  • 219
    RAHIM TRADING COMPANY LIMITED - 2014-08-07
    icon of address Unit P50 Western International Market, Hayes Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-08-10 ~ 2011-07-15
    IIF - Director → ME
    icon of calendar 2009-08-10 ~ 2011-08-01
    IIF - Secretary → ME
  • 220
    AL-HASEEB TRAVELS LTD - 2025-02-12
    icon of address 34 Chaplin Road, Normacot, Stoke-on-trent, Staffs, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-13 ~ 2017-12-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2019-01-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-20 ~ 2020-11-25
    IIF 710 - Has significant influence or control as a member of a firm OE
    IIF 710 - Right to appoint or remove directors OE
    IIF 710 - Ownership of voting rights - 75% or more OE
    IIF 710 - Ownership of shares – 75% or more OE
  • 221
    icon of address 53 Queens Close, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ 2025-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 2025-03-01
    IIF - Ownership of shares – 75% or more OE
  • 222
    icon of address 27 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ 2023-07-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-07-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 223
    icon of address 439 Perth Avenue, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ 2011-01-31
    IIF - Director → ME
  • 224
    icon of address 143 Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ 2014-07-30
    IIF - Director → ME
  • 225
    ALADIN NETWOK LTD - 2020-05-29
    IGNITER TELECOM LIMITED - 2019-07-31
    icon of address 33 Warbeck Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ 2019-07-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2019-07-25
    IIF - Ownership of shares – 75% or more OE
  • 226
    icon of address 161 Corporation Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2021-03-01
    IIF - Director → ME
  • 227
    icon of address Unit 7h Waterfall Lane Trading Estate, Cradley Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -475,093 GBP2023-10-31
    Officer
    icon of calendar 2021-10-22 ~ 2021-10-22
    IIF - Director → ME
    icon of calendar 2020-10-14 ~ 2021-10-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2021-10-21
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-22 ~ 2021-10-22
    IIF - Ownership of shares – 75% or more OE
  • 228
    icon of address 2 Hallcar Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,085 GBP2019-12-31
    Officer
    icon of calendar 2019-07-09 ~ 2019-09-10
    IIF - Director → ME
    icon of calendar 2019-07-09 ~ 2019-09-10
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2020-05-20
    IIF - Has significant influence or control OE
  • 229
    icon of address 58 Cricklewood Broadway, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ 2024-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2024-11-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 230
    icon of address 4 St Andrews House Vernon Gate, 2nd Floor, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ 2024-07-01
    IIF - Director → ME
  • 231
    icon of address 39 St. Augustines Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ 2022-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2022-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 232
    ALFA SERVICES GROUP LTD - 2024-11-28
    icon of address 395 Hob Moor Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ 2024-05-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2024-05-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 233
    icon of address Mill Street East, Mill Street East, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ 2021-01-13
    IIF - Director → ME
    icon of calendar 2021-01-19 ~ 2021-03-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2021-01-13
    IIF - Has significant influence or control OE
    icon of calendar 2021-01-19 ~ 2021-03-26
    IIF 1499 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 234
    icon of address 2 Grange Court, Wood Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -239 GBP2022-07-30
    Officer
    icon of calendar 2023-08-04 ~ 2023-08-04
    IIF - Secretary → ME
  • 235
    icon of address 18 Fuller Road, Dagenham, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-29 ~ 2024-03-01
    IIF - Director → ME
  • 236
    INTEGRATED REHABILITATION CENTRE LIMITED - 2016-04-15
    icon of address 121 Crawford Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,535 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-08
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 237
    ALI + SONS HOLDING LIMITED - 2011-05-11
    PARENTCO NORTH LTD - 2009-09-18
    icon of address 25a High Street, Elgin, Scotland
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-10-17 ~ 2015-04-29
    IIF - Director → ME
    icon of calendar 2013-02-01 ~ 2014-08-13
    IIF - Director → ME
    icon of calendar 2011-07-21 ~ 2013-02-01
    IIF - Director → ME
  • 238
    MRS WONG LIMITED - 2013-03-05
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-10-17 ~ 2015-04-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-08-21
    IIF - Has significant influence or control OE
  • 239
    icon of address 651 Romford Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ 2014-04-29
    IIF - Director → ME
  • 240
    icon of address 47 Broadway, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-11-01 ~ 2017-11-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 241
    icon of address 65 Summer Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2012-05-02
    IIF - Director → ME
  • 242
    icon of address Izabella House, Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ 2024-07-15
    IIF - Director → ME
  • 243
    icon of address Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ 2024-01-01
    IIF - Director → ME
    icon of calendar 2023-06-02 ~ 2023-10-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ 2023-10-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 244
    icon of address Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ 2023-10-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2023-10-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 245
    icon of address Suite 505, Glebe House Vicarage Drive, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ 2024-01-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2024-01-17
    IIF - Ownership of shares – 75% or more OE
  • 246
    icon of address Unit 4 Essex Park Industrial Estate, Essex Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ 2020-07-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2020-07-30
    IIF - Has significant influence or control OE
  • 247
    icon of address Unit 2 Tenlons Road Industrtial Estate, Heath End Road, Nuneation, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ 2009-04-01
    IIF - Director → ME
  • 248
    icon of address 28 Auckland Road, Reading, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-07-09 ~ 2020-07-10
    IIF 2618 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2618 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2618 - Ownership of shares – 75% or more OE
  • 249
    ARM ARCHITECTURE LIMITED - 2021-06-25
    icon of address Flat 2, 2 Arnside Road, Bristol, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-23 ~ 2020-07-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 250
    icon of address 127 Watford Road London Ha0 3ez, Alla Community Services Ltd Donoghue Business Park, Claremont Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ 2014-03-17
    IIF - Director → ME
  • 251
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2016-05-30
    IIF - Director → ME
  • 252
    icon of address 59 Dexter Close, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,316 GBP2024-12-31
    Officer
    icon of calendar 2019-06-07 ~ 2025-04-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-09-24
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2023-02-08 ~ 2023-02-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 253
    AL MADINA ELECTRONICS LIMITED - 2023-10-20
    icon of address 47 Kingsley Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-07 ~ 2019-01-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-07 ~ 2019-01-14
    IIF - Has significant influence or control OE
  • 254
    icon of address 38 Bolton Drive, Shinfield, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ 2014-03-06
    IIF - Director → ME
  • 255
    icon of address 4th Floor 166 College Road, Harrow On The Hill, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ 2015-07-15
    IIF - Director → ME
    icon of calendar 2015-07-15 ~ 2018-11-29
    IIF - Director → ME
  • 256
    icon of address 68 Parrs Wood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-30 ~ 2024-05-01
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 257
    BLACK HORSE SECURITY SERVICES LTD - 2022-08-09
    icon of address 15 Summer Hill Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-17 ~ 2022-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2022-10-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 258
    ZAAFS.COM LTD - 2009-03-11
    SANDHU FAMILY LTD - 2008-09-04
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-28 ~ 2008-09-01
    IIF - Director → ME
  • 259
    icon of address 546-550 Green Lane, Small Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ 2013-12-31
    IIF - Director → ME
  • 260
    SUNSAND&SICKNESS LIMITED - 2019-11-05
    icon of address Room 26 3rd Floor Ace Centre, Cross Street, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ 2020-02-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2021-01-04
    IIF - Ownership of shares – 75% or more OE
  • 261
    CHANDLER FENWICK LIMITED - 2021-01-19
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-03 ~ 2021-01-19
    IIF - Director → ME
  • 262
    icon of address 2a Aldermary Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ 2025-03-20
    IIF - Director → ME
    icon of calendar 2024-03-23 ~ 2025-03-20
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ 2025-03-20
    IIF - Ownership of shares – 75% or more OE
  • 263
    icon of address 47-49 Church Road, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-24 ~ 2021-06-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 2021-06-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 264
    icon of address 103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ 2020-08-01
    IIF - Director → ME
    icon of calendar 2012-02-17 ~ 2012-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2020-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 265
    ALNOOR FOOD AND GROCERIES LTD - 2018-02-09
    icon of address 202 Norwood Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ 2019-04-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2019-05-09
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 266
    icon of address 7 Bell Yard, 7 Bell Yard, London, Wc2a 2jr, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2022-06-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-07-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 267
    icon of address Barnes Railway Station Station Road, Barnes, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ 2009-11-19
    IIF - Director → ME
  • 268
    icon of address Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ 2025-03-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2025-03-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 269
    ALPHA BUILDING CONSTRUCTION LTD - 2012-04-17
    icon of address Mr Ejaz Ali, 99 Kinfauns Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2011-11-01
    IIF - Director → ME
  • 270
    icon of address 155 Shard End Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ 2020-07-01
    IIF - Director → ME
  • 271
    icon of address International House, 22-28, Wood Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ 2023-01-24
    IIF - Director → ME
    icon of calendar 2022-01-24 ~ 2023-01-24
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 2023-01-24
    IIF - Ownership of shares – 75% or more OE
  • 272
    icon of address Idealondon, 69 Wilson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,783 GBP2023-05-31
    Officer
    icon of calendar 2020-05-01 ~ 2022-07-27
    IIF - Director → ME
  • 273
    OZZYS TRADITIONAL BARBER LTD - 2024-09-04
    icon of address 360 Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,609 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ 2024-04-26
    IIF - Director → ME
    icon of calendar 2024-09-16 ~ 2025-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ 2024-04-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    icon of calendar 2024-09-16 ~ 2025-03-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 274
    icon of address 155 Fishponds Road, Eastville, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ 2016-01-18
    IIF - Director → ME
  • 275
    icon of address 399 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-20 ~ 2025-04-11
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 276
    icon of address 352a Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-30 ~ 2020-11-26
    IIF 1093 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-11-26
    IIF 693 - Ownership of shares – 75% or more OE
    IIF 693 - Ownership of voting rights - 75% or more OE
    IIF 693 - Right to appoint or remove directors OE
  • 277
    icon of address Phoenix House Lower Ground Floor, 96 Blacker Road, Birkby, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-23 ~ 2025-06-16
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 278
    icon of address 44 St. Georges Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 1434 - Right to appoint or remove directors OE
    IIF 1434 - Ownership of voting rights - 75% or more OE
    IIF 1434 - Ownership of shares – 75% or more OE
  • 279
    icon of address 118 Lewisham High Street, Lewisham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-15 ~ 2020-02-01
    IIF - Director → ME
    icon of calendar 2019-05-20 ~ 2019-12-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2020-02-01
    IIF - Ownership of shares – 75% or more OE
  • 280
    icon of address Unit 7 Alexandra Plaza, Chalvey Road West, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-15 ~ 2020-10-01
    IIF 746 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 746 - Ownership of shares – More than 25% but not more than 50% OE
  • 281
    SIMPLE PARKING LIMITED - 2016-08-25
    icon of address 601 Bath Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,643 GBP2024-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2021-04-24
    IIF - Director → ME
  • 282
    icon of address C/o Interpath Ltd 5th Floor, 130 St. Vincent Street, Glasgow
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2021-10-14
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 283
    icon of address 309 Whitechapel Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-25 ~ 2016-07-25
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
  • 284
    icon of address Trinity Hall, 51 South St, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ 2025-04-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2025-04-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
  • 285
    SHOP NOW UK LIMITED - 2017-03-21
    icon of address 27 Knowsley Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2025-07-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2025-07-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 286
    icon of address 67 Briercliffe Road, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2025-02-20
    IIF - Director → ME
  • 287
    icon of address Baylis Business Centre, Stoke Poges Lane, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,055 GBP2024-04-30
    Officer
    icon of calendar 2020-12-01 ~ 2023-05-01
    IIF 2272 - Director → ME
  • 288
    COURTS ESTATES & LETTINGS LIMITED - 2006-12-05
    icon of address 436 Birchfield Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-07-03 ~ 2007-02-21
    IIF - Secretary → ME
  • 289
    RANGESET LIMITED - 2000-10-03
    icon of address Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-08 ~ 2013-11-12
    IIF - Director → ME
  • 290
    icon of address 7 Knighton Fields Road West, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ 2023-04-10
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2023-04-10
    IIF 1334 - Right to appoint or remove directors OE
    IIF 1334 - Ownership of voting rights - 75% or more OE
    IIF 1334 - Ownership of shares – 75% or more OE
  • 291
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 292
    AYFA-ENERGY LTD - 2024-06-24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-29 ~ 2024-06-21
    IIF 2325 - Director → ME
  • 293
    icon of address 4385, 14646839 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-08 ~ 2023-09-06
    IIF - Director → ME
  • 294
    icon of address Suite 8 Pemberton House, Stafford Park 1, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ 2023-05-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ 2023-05-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 295
    icon of address 11 Woodhurst South, Raymead Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-03-08 ~ 2020-09-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2020-09-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 296
    icon of address 58b Craven Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ 2017-12-27
    IIF - Director → ME
  • 297
    icon of address Tenon Recovery, 2 Blythswood Square, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-02-19 ~ 2002-08-22
    IIF - Director → ME
    icon of calendar 2001-01-01 ~ 2002-02-17
    IIF - Secretary → ME
  • 298
    ACTIVUS MEDICALS LTD - 2023-06-28
    KINGSMAN MEDICAL EXPERTS LTD - 2019-08-12
    icon of address Unity House Fletcher Street, Bolton, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-13 ~ 2019-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2019-08-01
    IIF - Ownership of shares – 75% or more OE
  • 299
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ 2022-05-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-05-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 300
    icon of address 51 Ravensdale, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,156 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-25 ~ 2024-09-26
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 301
    icon of address 13 Hailey Road, Erith, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -267,758 GBP2024-02-29
    Officer
    icon of calendar 2016-02-29 ~ 2016-06-01
    IIF - Director → ME
  • 302
    icon of address Sanderling Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ 2024-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2024-04-01
    IIF - Ownership of shares – 75% or more OE
  • 303
    PEARL FINANCIAL SERVICES LTD - 2020-06-12
    icon of address Unit 1, 44a Linden Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-26 ~ 2020-02-16
    IIF - Director → ME
  • 304
    INNER MINUTE LIMITED - 2015-08-11
    AMPLE SCRIPT WRITERS LIMITED - 2015-07-16
    icon of address The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-06 ~ 2015-08-07
    IIF - Director → ME
  • 305
    icon of address 14 Heathfield, Mirfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ 2022-11-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-10-17
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 306
    icon of address 137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2024-08-24
    IIF - Director → ME
  • 307
    icon of address 40 Stephen St, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2018-10-15
    IIF - Director → ME
  • 308
    icon of address Office 4831 58 Peregrine Road, Hainault, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ 2021-12-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2022-02-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 309
    icon of address 7-8 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-16 ~ 2017-06-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-08-24
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 310
    MA TAX AND ACCOUNTS LIMITED - 2020-01-13
    ANAS TRAVELS LIMITED - 2024-02-26
    icon of address 78 Bury Park Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ 2025-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ 2025-01-15
    IIF - Has significant influence or control OE
  • 311
    icon of address 232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-28 ~ 2024-01-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 312
    icon of address Chargrove House Main Road, Shurdington, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,446,041 GBP2023-09-28
    Officer
    icon of calendar 2019-01-24 ~ 2022-07-11
    IIF - Director → ME
  • 313
    icon of address 46 Vivian Avenue, Hendon Central, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,152 GBP2019-04-30
    Officer
    icon of calendar 2014-05-15 ~ 2020-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-01
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 314
    icon of address 24 Palace Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ 2020-10-13
    IIF - Director → ME
  • 315
    icon of address The Tax Com, 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -169,718 GBP2021-08-31
    Officer
    icon of calendar 2018-08-15 ~ 2018-08-15
    IIF - Director → ME
    icon of calendar 2017-12-15 ~ 2021-03-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2021-03-03
    IIF - Ownership of shares – 75% or more OE
  • 316
    icon of address 182-184 High Street North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ 2025-04-08
    IIF - Director → ME
    icon of calendar 2025-04-05 ~ 2025-04-13
    IIF - Director → ME
  • 317
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-29 ~ 2020-01-14
    IIF - Director → ME
    icon of calendar 2018-05-29 ~ 2020-01-14
    IIF - Secretary → ME
  • 318
    icon of address 23 Milner Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ 2024-05-14
    IIF - Director → ME
  • 319
    icon of address 1 Russell Street, Keighley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-13 ~ 2018-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2018-01-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 320
    icon of address 18 Castle Street, Banff, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-20 ~ 2020-10-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 321
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 322
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 323
    PROPTIER LTD - 2019-11-25
    icon of address Kemp House 152-160 City Rd, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ 2019-05-01
    IIF - Director → ME
    icon of calendar 2019-02-19 ~ 2019-05-01
    IIF - Secretary → ME
  • 324
    AIZAHOMERA PROPERTIES LIMITED - 2024-12-18
    icon of address 62 Turnpike Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ 2024-12-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ 2024-12-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 325
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ 2021-05-30
    IIF - Director → ME
  • 326
    APCARSANDCOURIERS LIMITED - 2014-11-27
    icon of address 616 Mitcham Road 109-h Challenge House, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-15 ~ 2022-12-06
    IIF - Director → ME
    icon of calendar 2020-07-15 ~ 2020-11-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 2022-12-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 327
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ 2025-03-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ 2025-03-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 328
    icon of address 25 Cleveland Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-15 ~ 2019-11-25
    IIF - Director → ME
    icon of calendar 2017-11-15 ~ 2019-11-25
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2019-11-25
    IIF - Has significant influence or control OE
  • 329
    icon of address New Building, Normacot Road, Longton, Staffordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-11-20 ~ 2021-06-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2021-06-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 330
    icon of address 180-182 Lilycroft Road, Bradford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-21 ~ 2016-09-23
    IIF - Ownership of shares – 75% or more OE
  • 331
    icon of address 182 Heaton Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ 2014-05-29
    IIF 819 - Director → ME
  • 332
    SPEED 5698 LIMITED - 1996-07-12
    icon of address 813 Bradford Road, Batley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,853,256 GBP2024-07-31
    Officer
    icon of calendar 1996-07-02 ~ 2006-03-02
    IIF - Director → ME
    icon of calendar 1997-12-01 ~ 2006-03-02
    IIF - Secretary → ME
  • 333
    icon of address Office 13,unit 39,city Business Center St Olavs Court, Lower Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,472 GBP2024-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2022-11-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ 2022-11-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 334
    icon of address C/o 270 Humberstone Road, C/o 270 Humberstone Road, Leicester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-02-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 335
    icon of address Pen-y-wain Farm Ty Mawr Lane, Marshfield, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ 2021-02-18
    IIF - Director → ME
  • 336
    icon of address C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ 2022-09-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2022-09-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 337
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ 2025-02-18
    IIF - Director → ME
  • 338
    icon of address 66 Harrow View, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-20 ~ 2024-04-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ 2024-04-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 339
    icon of address First Floor, Unit 8, 97 Western Road, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ 2020-10-20
    IIF - Director → ME
  • 340
    icon of address 115 Merton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ 2020-10-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2020-10-25
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 341
    icon of address Central Chambers 93 Hope Street, 2nd Floor, Suite 165a, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-08 ~ 2020-05-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2020-05-29
    IIF - Ownership of shares – 75% or more OE
  • 342
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ 2022-07-04
    IIF - Director → ME
    icon of calendar 2022-07-04 ~ 2023-05-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 2023-05-04
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 343
    icon of address Keypoint, 17-23 High Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ 2024-01-15
    IIF - Director → ME
    icon of calendar 2024-05-20 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2024-01-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 344
    icon of address Kemp House 152 - 160, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2022-06-24
    IIF - Director → ME
  • 345
    icon of address 2 Maryland Road, Tongwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ 2015-01-02
    IIF - Director → ME
  • 346
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2015-03-02
    IIF - Director → ME
  • 347
    icon of address Jhumat House, 160 London Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ 2023-01-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2023-01-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 348
    icon of address International House 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ 2025-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ 2025-08-01
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
  • 349
    icon of address 87 Strone Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,330 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2021-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2021-06-01
    IIF - Has significant influence or control OE
  • 350
    DAMIEN MUIR LIMITED - 2014-11-14
    VICTOR HUGHES LIMITED - 2014-11-13
    icon of address 20-23 Woodside Place, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ 2014-12-01
    IIF - Director → ME
  • 351
    ZAH REAL ESTATE LIMITED - 2025-07-21
    icon of address 34 Broom Ridings, Rotheram, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ 2025-02-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ 2025-02-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 352
    icon of address 79 Main Street, Dreghorn, Irvine, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ 2024-03-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ 2024-03-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 353
    ARIFSON LTD - 2014-11-24
    icon of address Hamilton House 4a The Avenue, Highams Park, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,162 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 354
    HOMECARE ENERGY LTD - 2017-01-16
    icon of address 141-143 Union Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ 2017-02-27
    IIF - Director → ME
  • 355
    icon of address 258 Clapham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,658 GBP2023-10-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-12-31
    IIF - Director → ME
  • 356
    icon of address Unit 1-14 12 Southgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ 2021-11-26
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-11-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 357
    icon of address Winton House, Stoke Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ 2025-03-01
    IIF - Director → ME
  • 358
    icon of address 29 The Downs, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-01 ~ 2023-05-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-05-05
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 359
    icon of address 62 Strone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2013-05-05
    IIF - Director → ME
    icon of calendar 2012-01-12 ~ 2013-01-01
    IIF - Secretary → ME
  • 360
    icon of address 15 Station Parade, Hounslow Road, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ 2016-06-10
    IIF - Director → ME
    icon of calendar 2010-10-20 ~ 2012-02-22
    IIF - Director → ME
  • 361
    icon of address 311 High Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ 2013-11-11
    IIF - Director → ME
  • 362
    icon of address Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ 2019-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2019-03-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 363
    icon of address 70 Pemdevon Road, Croydon, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-09
    IIF - Director → ME
    icon of calendar 2017-07-11 ~ 2018-02-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ 2018-02-15
    IIF - Ownership of shares – 75% or more OE
  • 364
    icon of address Flat 17, Metropolitan House 20 Brindley Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ 2024-01-11
    IIF - Director → ME
    icon of calendar 2021-06-24 ~ 2024-01-11
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2024-01-11
    IIF - Ownership of shares – 75% or more OE
  • 365
    icon of address 64 Arrow Close, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ 2023-07-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2023-07-17
    IIF - Ownership of shares – 75% or more OE
  • 366
    icon of address 62 Sheepridge Road, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-14 ~ 2020-12-18
    IIF - Director → ME
  • 367
    PROTECTIVE SECURITY SERVICES LIMITED - 2015-10-15
    icon of address 2nd Floor 44 Broadway, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ 2015-08-15
    IIF - Director → ME
  • 368
    icon of address Flat 2 1443 London Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-26 ~ 2024-01-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2024-01-23
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 369
    icon of address 153 Howard Road, Upminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-01 ~ 2022-07-01
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ 2022-06-30
    IIF 1291 - Right to appoint or remove directors OE
    IIF 1291 - Ownership of voting rights - 75% or more OE
    IIF 1291 - Ownership of shares – 75% or more OE
  • 370
    icon of address Unit 19 Popin Commercial, Centre South Way, Wembley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,607 GBP2019-10-31
    Officer
    icon of calendar 2015-10-03 ~ 2015-10-19
    IIF - Director → ME
  • 371
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-13 ~ 2022-11-03
    IIF - Director → ME
    icon of calendar 2022-08-19 ~ 2022-10-13
    IIF - Director → ME
  • 372
    icon of address 3 Teviot Walk, Cumbernauld, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-09 ~ 2013-05-30
    IIF - Director → ME
  • 373
    icon of address 4 Herbert Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ 2023-04-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2023-04-24
    IIF - Ownership of voting rights - 75% or more OE
  • 374
    icon of address 4 Lime Lodge, Montalt Road, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ 2025-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ 2025-07-16
    IIF 2614 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2614 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2614 - Right to appoint or remove directors OE
  • 375
    icon of address Ye Olde Oake Stave (office Section), Ruskin Avenue, Rogerstone, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2013-03-30
    IIF - Director → ME
  • 376
    icon of address 22 Dyce Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-09 ~ 2021-04-21
    IIF - Director → ME
  • 377
    icon of address 4385, 15070523 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-23 ~ 2023-08-23
    IIF 1168 - Ownership of shares – 75% or more OE
  • 378
    icon of address 230b Forest Road, Loughborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -243,077 GBP2018-12-10
    Officer
    icon of calendar 2018-03-09 ~ 2018-06-08
    IIF - Director → ME
  • 379
    icon of address 11 St Peters Close, Ilford, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-10 ~ 2024-05-08
    IIF - Has significant influence or control OE
  • 380
    icon of address 29a High Street, Ascot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ 2021-08-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2021-08-02
    IIF - Has significant influence or control OE
  • 381
    icon of address 11 Haley Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ 2016-04-03
    IIF - Director → ME
  • 382
    SAAT TRADERS LTD - 2024-06-12
    icon of address 295 Salisbury Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ 2024-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2024-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 383
    PREMIUM WHOLESALE LIMITED - 2016-12-07
    icon of address Klm, 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ 2016-11-23
    IIF - Director → ME
  • 384
    ASHLAN PROPERTY LIMITED - 2023-12-12
    icon of address 2 Hollybrook Way, High Wycombe, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ 2017-12-11
    IIF - Has significant influence or control OE
  • 385
    icon of address 6 Schubert Road, Elstree, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ 2025-08-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ 2025-08-06
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 386
    PRECISE GAS SERVICES LTD - 2025-03-18
    N4S HEATING & PLUMBING LTD - 2024-11-08
    icon of address Flat 82 Norton Walk, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2024-09-16
    IIF - Director → ME
    icon of calendar 2024-09-16 ~ 2024-09-23
    IIF - Director → ME
  • 387
    icon of address 71 Birkdale Park Armadale, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ 2022-01-02
    IIF - Director → ME
  • 388
    icon of address 43 Magdalen Street, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ 2019-02-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-02-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 389
    A&A INVESTMENT LONDON LTD - 2024-07-12
    icon of address Suite-23 95 Miles Road, Mitcham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-05 ~ 2024-05-13
    IIF - Director → ME
  • 390
    icon of address 16 Osler Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-26 ~ 2024-10-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ 2024-10-24
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 391
    icon of address 31 Manor Farm Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ 2024-11-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ 2024-11-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 392
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,148 GBP2019-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2018-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-10-01
    IIF - Ownership of shares – 75% or more OE
  • 393
    icon of address 8 Green Lane, Dronfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ 2016-02-24
    IIF - Director → ME
  • 394
    icon of address Flat 15 Shalimar House, 1 Harold Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ 2014-01-14
    IIF - Director → ME
  • 395
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315,812 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2021-03-23
    IIF - Director → ME
  • 396
    icon of address 114 Ashtree Road, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-02 ~ 2021-11-15
    IIF - Secretary → ME
  • 397
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ 2025-08-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 2025-08-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 398
    ORBIT STUDY ABROAD LTD - 2023-07-26
    CLICKX ADVERTISEMENT AGENCY (UK) LTD - 2021-09-29
    icon of address 735 High Road, Illford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ 2025-02-20
    IIF - Director → ME
    icon of calendar 2021-02-27 ~ 2025-02-18
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2025-02-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 399
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ 2025-02-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ 2025-02-04
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 400
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    icon of address Cipfa, 77 Mansell Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-04 ~ 2005-12-04
    IIF - Director → ME
  • 401
    icon of address Unit 3c Windsor Works, Albion Close, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ 2014-02-01
    IIF - Director → ME
  • 402
    icon of address 103 Elm Grove, Southsea, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-02-28
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 403
    icon of address Flat 5 53 Raven Close, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ 2025-03-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ 2025-03-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 404
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 405
    ASUN CONSTRUCTION LIMITED - 2018-09-01
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    619,070 GBP2024-03-31
    Officer
    icon of calendar 2024-09-22 ~ 2024-09-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ 2024-09-22
    IIF 2727 - Ownership of shares – 75% or more OE
  • 406
    icon of address Suite 2g, Ingram House, 227 Ingram Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ 2014-01-30
    IIF - Director → ME
  • 407
    icon of address 9 Regent Street, Runcorn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ 2023-06-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 2023-06-26
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 408
    icon of address 7 Penny Close North, Petherton Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ 2023-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2023-07-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 409
    icon of address 4385, 15904146 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ 2024-08-24
    IIF - Director → ME
    icon of calendar 2024-09-08 ~ 2024-10-28
    IIF - Director → ME
  • 410
    icon of address 100 Keel Drive, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2024-05-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 411
    icon of address 450a Bradford Road, Batley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-19
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 412
    icon of address 98 Upper Lloyd Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ 2017-02-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2017-02-10
    IIF - Ownership of shares – 75% or more OE
  • 413
    icon of address 6a Lyons Farm Estate, Lyons Road, Slinfold, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-21 ~ 2010-07-09
    IIF - Director → ME
    icon of calendar 2010-11-01 ~ 2013-10-09
    IIF - Secretary → ME
  • 414
    icon of address 316e Ilford Lane, Ilford, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-07-27 ~ 2022-04-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2022-04-21
    IIF - Ownership of shares – 75% or more OE
  • 415
    icon of address Suite 2 St Vincent House, 99a Station Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-01 ~ 2022-09-30
    IIF - Director → ME
  • 416
    icon of address Unit 5, 528 - 534 Stratford Road Stratford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ 2022-06-08
    IIF - Director → ME
  • 417
    icon of address 65 Gatenby, Peterborough, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-06-24 ~ 2023-09-29
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 418
    icon of address 116 The Parade, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ 2024-09-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2024-09-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 419
    icon of address 79 Webb Lane Webb Lane, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,330 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ 2024-01-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-11-14
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 420
    icon of address Old Court House 20 Simpson Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,732 GBP2024-02-29
    Officer
    icon of calendar 2019-02-18 ~ 2019-03-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-12
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 421
    icon of address 195-197 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ 2023-02-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ 2023-02-23
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 422
    AURUN TEXTILE SERVICES LTD - 2005-03-14
    SARFS LTD - 2005-01-25
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-01 ~ 2011-03-14
    IIF - Director → ME
  • 423
    PRIMAL HIRE SOLUTIONS LTD. - 2025-08-05
    icon of address 184 New Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ 2016-04-05
    IIF - Director → ME
  • 424
    THORNE HOUSE AUTISTIC COMMUNITY LIMITED - 1998-04-09
    THORNE HOUSE SERVICES FOR AUTISM LTD - 2007-04-16
    icon of address Exchange Brewery, 2 Bridge Street, Sheffield
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,004,472 GBP2024-03-31
    Officer
    icon of calendar 2010-10-13 ~ 2013-11-01
    IIF - Director → ME
  • 425
    SHA LTD - 2004-01-12
    SHA VEHICLE PREPARATION SERVICES LTD - 2000-05-08
    icon of address 16-20 Infusion Buildings, Fishponds Road Eastville, Bristol, Avon
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,878 GBP2024-03-31
    Officer
    icon of calendar 2004-07-27 ~ 2023-05-02
    IIF - Director → ME
  • 426
    icon of address 4 Rectory Road, Manor Park, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ 2017-07-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ 2017-08-21
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 427
    icon of address 10 Taylor Street, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ 2016-04-10
    IIF - Director → ME
  • 428
    icon of address New Building Normacot Road, Longton, Stoke-on-trent, Staffordshire
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    147,585 GBP2024-06-30
    Officer
    icon of calendar 2010-06-03 ~ 2021-06-14
    IIF - Director → ME
    icon of calendar 2010-06-03 ~ 2021-06-14
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 429
    icon of address Scar Lane, Milnsbridge, Huddersfield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-12 ~ 2020-02-12
    IIF - Director → ME
  • 430
    icon of address 10 Pemberton Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2013-02-07
    IIF - Director → ME
  • 431
    icon of address 130 Salisbury Road, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ 2010-11-13
    IIF - Director → ME
  • 432
    icon of address 135 Bensham Manor Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,821 GBP2024-04-30
    Officer
    icon of calendar 2023-05-15 ~ 2025-04-02
    IIF - Director → ME
  • 433
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,334 GBP2024-05-31
    Officer
    icon of calendar 2010-07-01 ~ 2010-10-21
    IIF - Director → ME
  • 434
    AVANTI CREATIVE SOLUTIONS LIMITED - 2007-04-18
    PLAN B SALES & MARKETING SOLUTIONS LIMITED - 2007-04-11
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ 2007-05-15
    IIF - Secretary → ME
  • 435
    icon of address C/o Main Course Associates, 17 Hanover Square, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,262 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-10-01
    IIF - Director → ME
  • 436
    icon of address Amberwood, Christchurch Road, Virginia Water, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-06 ~ 2015-11-16
    IIF - Director → ME
  • 437
    ECLECTIC INVESTMENTS LIMITED - 2021-02-25
    icon of address 2 Nd Flr Apollo House 1 Doris Road, Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ 2024-03-30
    IIF - Director → ME
  • 438
    icon of address 8 Westcliffe Walk, Nelson, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-10 ~ 2024-11-01
    IIF - Director → ME
    icon of calendar 2022-08-28 ~ 2022-11-08
    IIF - Director → ME
    icon of calendar 2022-02-01 ~ 2022-04-10
    IIF - Director → ME
    icon of calendar 2023-01-10 ~ 2024-10-31
    IIF - Director → ME
  • 439
    icon of address 15 Chester Close, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ 2021-09-11
    IIF - Director → ME
  • 440
    icon of address 2 Waterloo Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,234 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2021-03-04
    IIF - Director → ME
  • 441
    AWAN SECURITY CONSULTANTS LTD - 2021-01-13
    icon of address 56 Oldfields Road, Sutton, Greater London Sm1 2nu, Sutton, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ 2021-06-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-06-16
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 442
    icon of address Mazhar Awan, 69 Darcy Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ 2012-05-10
    IIF - Director → ME
  • 443
    HEARTWARMERS LIMITED - 2017-07-07
    METISLAW100217 LIMITED - 2017-04-19
    icon of address Oakwood Court, City Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ 2020-02-14
    IIF - Director → ME
    icon of calendar 2017-07-06 ~ 2020-02-14
    IIF - Director → ME
  • 444
    icon of address 5 Blenheim Road, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ 2024-09-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 445
    icon of address Suite 101d2 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 446
    icon of address 662 662 London Road, Capitol House, Cheam, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-03 ~ 2020-11-13
    IIF - Director → ME
  • 447
    icon of address 23a Worthington Crescent, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ 2022-04-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2022-04-25
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 448
    icon of address 105 Hoe Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ 2018-02-22
    IIF - Director → ME
  • 449
    AYAT HALAL MEAT MEAT LTD - 2019-12-06
    icon of address Challenge House, Slz 1, 616 Mitcham Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ 2023-12-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2023-12-20
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 450
    icon of address 34-35 Hatton Garden Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-27 ~ 2023-09-15
    IIF - Director → ME
    icon of calendar 2024-01-19 ~ 2024-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2024-07-16
    IIF - Ownership of shares – 75% or more OE
  • 451
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ 2021-10-08
    IIF - Director → ME
    icon of calendar 2021-10-07 ~ 2024-04-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2021-10-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 452
    icon of address 49 Haydn Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93 GBP2025-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2021-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2021-01-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 453
    icon of address 68 Killinghall Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-01 ~ 2022-04-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ 2022-04-14
    IIF - Ownership of shares – 75% or more OE
  • 454
    icon of address Flat 22 5 Manzil Way, Oxford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-08 ~ 2023-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 455
    icon of address 43 Whiterose White Rose Lane, Woking, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-17 ~ 2018-12-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 456
    icon of address 3 Stanton Place, Haverhill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ 2020-03-30
    IIF 1867 - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ 2020-03-30
    IIF 2465 - Right to appoint or remove directors OE
    IIF 2465 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2465 - Ownership of shares – More than 25% but not more than 50% OE
  • 457
    icon of address Unit 2a, Charter House Trading Estate, Sturmer Road, Haverhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ 2020-03-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2020-03-30
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 458
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-12-17 ~ 2020-11-02
    IIF - Director → ME
  • 459
    icon of address 2-6 Cressy Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ 2020-07-20
    IIF - Director → ME
  • 460
    icon of address 6 Lilleshall Avenue, Monkston, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-21 ~ 2015-09-21
    IIF - Director → ME
  • 461
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ 2023-02-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-02-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 462
    icon of address 115 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ 2021-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2021-02-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 463
    CROMWELL INFORMATION SERVICES LIMITED - 2008-08-29
    icon of address 2nd Floor Heraldic House, 160-162 Cranbrook Road, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,945 GBP2024-12-31
    Officer
    icon of calendar 2013-04-01 ~ 2015-02-01
    IIF - Director → ME
  • 464
    icon of address Cafe Shabaz Tandoori, Unit 1 Fulmar Brae, Livingston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2015-05-13
    IIF - Director → ME
  • 465
    icon of address Unit K, First Floor 229, Ayres Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-22 ~ 2025-03-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-22 ~ 2025-03-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 466
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-12-15
    ILMF MEDIA LIMITED - 2017-12-13
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-10-10
    ILMF MEDIA LIMITED - 2018-12-17
    icon of address 5 Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ 2019-07-05
    IIF - Director → ME
    icon of calendar 2018-05-01 ~ 2018-09-15
    IIF - Director → ME
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF - Director → ME
    icon of calendar 2018-03-24 ~ 2018-04-03
    IIF - Director → ME
    icon of calendar 2018-03-24 ~ 2018-03-24
    IIF - Director → ME
    icon of calendar 2014-03-06 ~ 2015-04-01
    IIF - Director → ME
    icon of calendar 2017-10-01 ~ 2019-07-05
    IIF - Director → ME
    icon of calendar 2020-04-28 ~ 2022-08-01
    IIF - Director → ME
    icon of calendar 2019-07-05 ~ 2020-05-01
    IIF - Director → ME
    icon of calendar 2016-09-01 ~ 2019-07-05
    IIF - Director → ME
    icon of calendar 2014-03-06 ~ 2015-04-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-07-05
    IIF - Has significant influence or control OE
  • 467
    B.J.R. F00DS LIMITED - 2013-12-16
    icon of address Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,216,919 GBP2024-12-29
    Officer
    icon of calendar 2005-04-08 ~ 2013-11-12
    IIF - Director → ME
  • 468
    icon of address 43-47 Market Place, 2a , First Floor, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-02 ~ 2023-09-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2023-05-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 469
    icon of address 9 Ediswan Way, Enfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ 2022-05-03
    IIF - Director → ME
  • 470
    icon of address 90 Leagrave Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-22 ~ 2024-11-26
    IIF - Director → ME
  • 471
    BABB LTD - 2019-12-17
    icon of address Level 39 One Canada Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,535,985 GBP2023-12-31
    Officer
    icon of calendar 2016-06-10 ~ 2016-07-27
    IIF - Director → ME
  • 472
    icon of address 8 Whitehall Grove, Rooms 1 & 2, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ 2025-04-20
    IIF - Director → ME
  • 473
    icon of address 6 Pendlebury Street, Bolton, England
    Dissolved Corporate
    Person with significant control
    icon of calendar 2022-02-11 ~ 2022-08-22
    IIF 2833 - Has significant influence or control OE
  • 474
    BROOKLYN FOODS LTD - 2022-02-21
    icon of address Office 6, The Tube, 86 North Street, Manchester, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-03 ~ 2021-09-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 475
    B2B SOMALI ARTS AND EDUCATION LIMITED - 2012-03-09
    BACK TO BASIC TRAINING SOMALI REFUGEES LTD - 2008-04-29
    icon of address Ringcross Community Centre, 60 Lough Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2007-03-23
    IIF - Director → ME
  • 476
    icon of address 629 Fishponds Road, Fishponds, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-04 ~ 2024-09-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 477
    icon of address Flat 4 68 Hathaway Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ 2025-05-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ 2025-05-30
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 478
    icon of address The White Chapel Building, 10 Whitechapel High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2015-12-01
    IIF - Director → ME
    icon of calendar 2014-05-20 ~ 2014-08-11
    IIF - Director → ME
    icon of calendar 2012-09-24 ~ 2014-03-17
    IIF - Director → ME
  • 479
    icon of address 37 Todmorden Road, Bacup, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2014-06-30
    IIF - Director → ME
  • 480
    icon of address 15 Leopold Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2013-08-01
    IIF - Director → ME
  • 481
    icon of address 48a York Road, Northwood, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-04-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-01 ~ 2023-10-01
    IIF - Has significant influence or control OE
  • 482
    icon of address 12 Station Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ 2024-04-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2024-04-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 483
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ 2024-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2024-02-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 484
    icon of address Daff House 4 Wellington Place, Hosepipe, Runford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-04 ~ 2023-10-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2023-10-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 485
    BALOT TRADING LIMITED - 2009-05-28
    icon of address 445 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-30 ~ 2008-08-30
    IIF - Secretary → ME
  • 486
    icon of address Capitol House 662 London Road, Cheam, Sutton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ 2016-11-01
    IIF - Director → ME
    icon of calendar 2011-11-11 ~ 2016-11-01
    IIF - Secretary → ME
  • 487
    icon of address 1545 Pershore Road Stirchley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ 2020-07-06
    IIF - Director → ME
    icon of calendar 2020-07-06 ~ 2020-09-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-07-06
    IIF - Has significant influence or control OE
  • 488
    icon of address Unit 7/8 97 Western Road, Southall, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,498 GBP2024-03-31
    Officer
    icon of calendar 2009-03-16 ~ 2009-10-27
    IIF - Director → ME
    icon of calendar 2009-03-16 ~ 2009-10-27
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-08-01
    IIF - Ownership of shares – 75% or more OE
  • 489
    icon of address Abm Ashabul & Co. Ltd, Docklands Business Centre, Suite 3h & 3g, 10-16 Tiller Road, Canary Wharf, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2013-04-23
    IIF - Director → ME
  • 490
    icon of address C/o Silke & Co Limited 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-26 ~ 2013-08-20
    IIF - Director → ME
  • 491
    icon of address 189 Cannon Street Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -528 GBP2020-02-29
    Officer
    icon of calendar 2019-03-09 ~ 2019-06-18
    IIF - Director → ME
    icon of calendar 2018-03-10 ~ 2018-11-11
    IIF - Director → ME
    icon of calendar 2021-07-01 ~ 2022-04-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2019-01-15
    IIF - Has significant influence or control OE
  • 492
    icon of address 52 Cornwall Road, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2006-11-22
    IIF - Director → ME
    icon of calendar 2003-02-27 ~ 2006-11-22
    IIF - Secretary → ME
  • 493
    icon of address 863 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-13 ~ 2023-08-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2023-08-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 494
    icon of address 31 Mulberry Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ 2024-05-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ 2024-05-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 495
    icon of address 6 Middlegreen Road, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -141,841 GBP2024-09-30
    Officer
    icon of calendar 2022-11-09 ~ 2023-12-27
    IIF - Director → ME
  • 496
    BARCLAYS RECOVERY SERVICES LTD - 2011-08-30
    GENERAL PRODUCT SERVICES LIMITED - 2007-05-22
    icon of address 271 Regents Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2008-06-01
    IIF - Director → ME
  • 497
    icon of address 37 Tinto Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ 2011-01-23
    IIF - Director → ME
  • 498
    icon of address Office 1 Chapel Lane, Royton, Oldham, England
    Active Corporate
    Officer
    icon of calendar 2024-01-01 ~ 2024-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-11-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 499
    icon of address Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,887 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2024-07-18
    IIF - Has significant influence or control OE
  • 500
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-04 ~ 2016-07-04
    IIF - Director → ME
  • 501
    icon of address 4385, 13849228: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-14 ~ 2022-02-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 502
    icon of address 398 Barlow Road, Broadheath, Altrincham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ 2025-06-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ 2025-06-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 503
    icon of address 19 Crown Terrace, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,232 GBP2024-10-31
    Officer
    icon of calendar 2022-11-01 ~ 2025-01-31
    IIF - Director → ME
  • 504
    icon of address 11 Jacks Acre Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ 2024-10-26
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ 2024-10-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 505
    icon of address 36 Hobill Walk, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ 2024-04-12
    IIF - Director → ME
  • 506
    icon of address 295 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2013-07-15
    IIF 2034 - Director → ME
  • 507
    BAU ENTERPRISES LIMITED - 2019-06-11
    icon of address Suite 553 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    282,781 GBP2023-11-30
    Officer
    icon of calendar 2011-11-09 ~ 2017-01-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2017-01-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 508
    SALBECK HOMES LTD - 2020-03-11
    icon of address Seymour Chambers, 92 London Road, Liverpool, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2021-08-01 ~ 2023-04-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ 2023-04-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 509
    icon of address 61 Newlands Drive, Forest Town, Mansfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ 2025-01-07
    IIF 1895 - Director → ME
  • 510
    HAZLEBARROW CRESCENT S8 LTD - 2020-12-29
    icon of address 6 Penine Parade, Pennine Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,555 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ 2024-05-01
    IIF - Director → ME
  • 511
    SANGLAP & CO LIMITED - 2022-06-14
    icon of address 6a Fordham Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ 2020-10-27
    IIF - Director → ME
    icon of calendar 2020-04-30 ~ 2020-05-05
    IIF - Director → ME
    icon of calendar 2019-10-14 ~ 2020-04-30
    IIF - Director → ME
    icon of calendar 2022-09-15 ~ 2024-10-01
    IIF - Director → ME
    icon of calendar 2022-09-12 ~ 2022-11-09
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2020-05-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-30 ~ 2020-05-05
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-05 ~ 2022-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-01 ~ 2024-11-01
    IIF - Ownership of shares – 75% or more OE
  • 512
    icon of address Unit A10 525 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ 2025-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2025-04-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 513
    icon of address Rowan House, Delamare Road, Cheshunt, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ 2017-03-01
    IIF - Director → ME
  • 514
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-12-01 ~ 2022-12-01
    IIF - LLP Member → ME
  • 515
    icon of address 427 Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-18 ~ 2025-08-07
    IIF - Director → ME
  • 516
    ARAM AUTO SALES LTD - 2016-07-20
    icon of address 12 Haviland Road Ferndown Industrial Estate, Wimborne, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,925 GBP2017-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – 75% or more OE
  • 517
    icon of address 105 Heaton Road, Bradford, West Yorlshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ 2018-10-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2018-10-16
    IIF - Right to appoint or remove directors OE
  • 518
    icon of address The Old Studio High Street, West Wycombe, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ 2023-06-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ 2023-11-23
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 519
    icon of address 128 King Street, Hammersmith, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ 2016-06-14
    IIF - Director → ME
  • 520
    icon of address 111 High Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ 2023-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ 2023-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 521
    icon of address Flat 3 40 Nelson Road, Southsea, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-26 ~ 2020-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 522
    icon of address Unit 19, In Shops, Stratford, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ 2011-04-01
    IIF - Director → ME
    icon of calendar 2009-06-30 ~ 2010-04-01
    IIF - Secretary → ME
    icon of calendar 2004-11-04 ~ 2005-11-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-08-10
    IIF - Has significant influence or control OE
  • 523
    SZ SERVICES LIMITED - 2014-08-13
    icon of address 6-10 Gordon Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2014-08-12
    IIF - Director → ME
  • 524
    icon of address 42 Magenta Way, Stoke Bardolph, Burton Joyce, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ 2024-08-23
    IIF - Director → ME
  • 525
    icon of address 4385, 15659794 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2024-04-19 ~ 2024-05-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-05-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 526
    icon of address 17 Stoke Poges Lane, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2013-04-09
    IIF - Director → ME
  • 527
    icon of address 21 Dagmar Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ 2016-03-01
    IIF - Director → ME
  • 528
    icon of address Room #1-435 37 Ludgate Hill London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-23 ~ 2023-07-22
    IIF - Director → ME
  • 529
    icon of address Unit A10 606 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ 2025-01-14
    IIF - Director → ME
    icon of calendar 2025-01-14 ~ 2025-06-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ 2025-01-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2025-01-14 ~ 2025-06-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 530
    icon of address 90-91 The Stow, Harlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ 2017-05-19
    IIF - Director → ME
    icon of calendar 2014-08-10 ~ 2017-05-19
    IIF - Secretary → ME
  • 531
    icon of address Belthorn Academy Primary School Belthorn Road, Belthorn, Blackburn, Lancashire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2016-05-09 ~ 2020-11-06
    IIF - Director → ME
  • 532
    icon of address 7 Ernald Avenue, East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ 2020-12-15
    IIF - Secretary → ME
  • 533
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,855 GBP2024-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2025-05-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2025-05-30
    IIF - Has significant influence or control OE
  • 534
    icon of address Legrams Mills, 29 Summerville Road,ground Floor, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ 2024-09-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2024-09-19
    IIF - Ownership of shares – 75% or more OE
  • 535
    icon of address Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,182 GBP2024-06-30
    Officer
    icon of calendar 2012-08-03 ~ 2015-01-01
    IIF - Director → ME
  • 536
    TAILORED FINANCE LIMITED - 2013-04-25
    BESPOKE BYMIZA LIMITED - 2013-03-26
    icon of address 36-38 Washington Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ 2013-04-03
    IIF - Director → ME
    icon of calendar 2012-05-09 ~ 2014-01-01
    IIF - Director → ME
    icon of calendar 2012-05-08 ~ 2013-04-03
    IIF - Director → ME
  • 537
    BESPOKE SECURITY LTD - 2018-03-10
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,667 GBP2024-05-31
    Officer
    icon of calendar 2021-12-01 ~ 2022-09-22
    IIF - Director → ME
    icon of calendar 2018-03-09 ~ 2019-12-13
    IIF - Director → ME
  • 538
    icon of address 97 Upper Chorlton Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-12 ~ 2020-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2020-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 539
    icon of address Unit 45a Forge Shopping Centre, 1221 The Gallowgate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ 2019-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-08-01
    IIF - Ownership of shares – 75% or more OE
  • 540
    icon of address 520-522 Forest Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-02 ~ 2022-07-13
    IIF 1403 - Right to appoint or remove directors OE
    IIF 1403 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1403 - Ownership of shares – More than 25% but not more than 50% OE
  • 541
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ 2023-06-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2023-06-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 542
    icon of address Arch 1 Forth Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ 2024-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ 2024-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 543
    icon of address Unit 11a Crabtree Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ 2024-05-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2024-05-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 544
    icon of address Laxton House, 191 Lincoln Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ 2016-11-02
    IIF - Director → ME
  • 545
    icon of address 363 Dogsthorpe Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2015-05-02
    IIF - Director → ME
  • 546
    icon of address Heraldic House, 2nd Floor, 160-162 Cranbrook Road Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ 2021-03-16
    IIF - Director → ME
    icon of calendar 2016-10-18 ~ 2017-12-08
    IIF - Director → ME
    icon of calendar 2015-02-09 ~ 2015-06-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2021-03-16
    IIF - Ownership of shares – 75% or more OE
  • 547
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2019-10-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2019-10-25
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 548
    icon of address 86 High Road Leyton, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-19 ~ 2019-11-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2019-11-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 549
    icon of address 66 Willowfield, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ 2023-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 2023-09-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 550
    icon of address 284 London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ 2019-02-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-02-05
    IIF 730 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 551
    icon of address 218-220 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ 2022-09-21
    IIF 1866 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2022-09-21
    IIF 2463 - Right to appoint or remove directors OE
    IIF 2463 - Ownership of voting rights - 75% or more OE
    IIF 2463 - Ownership of shares – 75% or more OE
  • 552
    icon of address 101 Marsh Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-18 ~ 2018-11-27
    IIF - Director → ME
  • 553
    icon of address 42 Milton Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ 2016-02-01
    IIF - Director → ME
  • 554
    icon of address 81 Sheep Street, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-21 ~ 2022-01-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-01-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 555
    icon of address 26 Blunden Drive, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-23 ~ 2012-12-10
    IIF - Director → ME
  • 556
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 557
    icon of address 537 Stapleton Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ 2025-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ 2025-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 558
    icon of address Unit 14 Plumstead Business Centre, 44 Plumstead High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ 2020-06-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2020-06-12
    IIF - Ownership of shares – 75% or more OE
  • 559
    icon of address Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ 2023-04-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2023-04-28
    IIF - Ownership of shares – 75% or more OE
  • 560
    icon of address 19 Kathleen Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ 2022-11-17
    IIF 2086 - Director → ME
  • 561
    icon of address 5 Cephas House, Doveton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ 2023-03-14
    IIF - Director → ME
  • 562
    icon of address Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ 2019-02-07
    IIF - Director → ME
  • 563
    XANDER KERSH LIMITED - 2020-12-07
    icon of address Bnl, Ashton Vale Road, Bristol, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-12-06 ~ 2022-01-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ 2022-01-14
    IIF - Ownership of shares – 75% or more OE
  • 564
    D TAGGART PROPERTIES LTD - 2019-10-29
    icon of address 183 Edgware Road, The Hyde, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-14 ~ 2017-11-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-11-20
    IIF - Has significant influence or control OE
  • 565
    SAN LUCAS MEDICAL MULTIMEDIA LTD - 2012-10-18
    icon of address Bhardwaj Limited, 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2014-12-29
    IIF - Director → ME
  • 566
    icon of address Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 1999-09-21 ~ 2001-07-24
    IIF - Director → ME
  • 567
    icon of address 188 Edward Road, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ 2022-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2022-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 568
    icon of address 94 Cedar Road, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-03 ~ 2020-05-05
    IIF - Director → ME
    icon of calendar 2018-12-10 ~ 2019-09-11
    IIF - Director → ME
  • 569
    icon of address Office 13355 182-184 High Street North High Street North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ 2024-06-03
    IIF - Director → ME
  • 570
    icon of address 397 London Road, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,229 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-28 ~ 2023-07-14
    IIF - Ownership of shares – 75% or more OE
  • 571
    icon of address 377 Soho Road, Handsworth, Birmingham, West Midlands
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2005-04-01
    IIF - Director → ME
    icon of calendar 2001-01-04 ~ 2005-04-01
    IIF - Secretary → ME
  • 572
    icon of address 48 Stratford Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-22 ~ 2019-12-01
    IIF - Director → ME
  • 573
    COMMERSULTANT LTD - 2024-05-25
    icon of address 7 Planetree Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-18 ~ 2024-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2024-04-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 574
    icon of address International House, 10 Churchill Way, Cardiff, Wales, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-05 ~ 2022-05-30
    IIF - Director → ME
    icon of calendar 2016-01-13 ~ 2016-01-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-05 ~ 2022-03-18
    IIF - Ownership of shares – 75% or more OE
  • 575
    icon of address 4385, 12540696 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2020-07-01 ~ 2023-11-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-11-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 576
    icon of address 2 Manor House Lane, Datchet, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,784 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-21 ~ 2023-10-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 577
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ 2017-02-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 578
    icon of address 4385, 12248656 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-17 ~ 2023-08-01
    IIF - Director → ME
  • 579
    icon of address 36d Ferguson Street, Stirling, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ 2020-07-10
    IIF - Director → ME
    icon of calendar 2019-08-27 ~ 2020-03-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2020-03-13
    IIF - Ownership of shares – 75% or more OE
  • 580
    icon of address 9 Mansfield Road, Sutton-in-ashfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ 2022-03-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2022-03-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 581
    ATECH HOLDINGS LIMITED - 2024-09-02
    icon of address 47 Laurel Lane, West Drayton, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ 2025-08-21
    IIF - Director → ME
    icon of calendar 2024-08-31 ~ 2025-08-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2025-08-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 582
    icon of address C/o Quantuma Advisory Limited, 14 Derby Road, Stapleford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-28 ~ 2020-07-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2020-07-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 583
    icon of address First Floor, Hyde, 38 Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,333,132 GBP2021-07-31
    Officer
    icon of calendar 2007-04-17 ~ 2021-08-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-08-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 584
    icon of address 55a Duke Street, C/o Food Hub Limited, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2020-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 585
    icon of address Apt# 69 Wilson House 98 York Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ 2022-10-23
    IIF - Director → ME
  • 586
    icon of address Unit 44 Charlotte Despard Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,861 GBP2024-02-29
    Officer
    icon of calendar 2017-03-09 ~ 2021-07-15
    IIF - Secretary → ME
  • 587
    icon of address 5th Floor Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-30 ~ 2014-11-19
    IIF 1628 - Director → ME
  • 588
    CAPITAL ONE GROUP LTD - 2025-01-15
    icon of address 7 Bell Yard, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ 2023-09-30
    IIF - Secretary → ME
  • 589
    icon of address 15 Richmond Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ 2024-05-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ 2024-05-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 590
    icon of address 214 Melbourne Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-15 ~ 2020-03-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2020-03-31
    IIF - Ownership of shares – 75% or more OE
  • 591
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    186,997 GBP2022-06-26
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 592
    icon of address 7 Carnethy Walk, Livingston, West Lothian, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-23 ~ 2023-04-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 593
    icon of address 70 Patshull Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2020-09-10
    IIF - Director → ME
  • 594
    icon of address Desai & Co Accountants, 9-13 Holbrook Lane, Coventry, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-09-17 ~ 2012-01-01
    IIF - Director → ME
  • 595
    PAKFLAME LTD - 2025-01-03
    icon of address Room 144 1010 Cambourne Business Park, Cambourne, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-24 ~ 2024-12-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2024-12-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 596
    icon of address 69 Station Road, Hampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2020-12-31
    IIF - Director → ME
  • 597
    icon of address 53 Colchester Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-04 ~ 2022-10-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ 2022-10-02
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 598
    BLUESKY CARS LIMITED - 2023-05-12
    icon of address Suit 34 The Winning Box Aquis House, 27-37 Station Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,182 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2024-09-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2024-09-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 599
    BMEDIA
    - now
    BMEDI@ - 2009-01-19
    icon of address 2 Festival Square, Little Germany, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2008-07-29
    IIF - Director → ME
  • 600
    MOHAMMED PROPERTIES (SCO) LIMITED - 2014-08-12
    BUY MY PAD LIMITED - 2016-11-11
    MY PAD GROUP LIMITED - 2017-06-26
    MOHAMMED PROPERTIES (SCOTLAND) LIMITED - 2013-10-11
    icon of address 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
    icon of calendar 2013-09-09 ~ 2016-10-01
    IIF - Director → ME
    icon of calendar 2017-03-01 ~ 2019-02-01
    IIF - Director → ME
    icon of calendar 2019-06-01 ~ 2019-08-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2019-08-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-09-14 ~ 2019-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 601
    icon of address 79 Mayesbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2019-03-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-11-30
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 602
    PROFESSIONAL ACADEMIC CONSULTATION LIMITED - 2015-11-20
    icon of address Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,247,357 GBP2017-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2017-10-02
    IIF 2031 - Director → ME
  • 603
    icon of address 5 Cross Lane, Bradford, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-12-06
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 604
    icon of address Church 221 Main Street, Jamestown, Alexandria, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2025-08-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-08-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 605
    icon of address Office 9, Unit 3 Thames Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ 2020-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2020-05-15
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 606
    icon of address 131 High Street, Epping, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ 2009-12-15
    IIF - Director → ME
    icon of calendar 2009-10-15 ~ 2009-12-15
    IIF - Secretary → ME
  • 607
    icon of address 99 St. Helens Road, Bolton, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-23 ~ 2013-06-21
    IIF - Director → ME
  • 608
    icon of address Suite 19 1-5 Victoria Street, Chadderton, Oldham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ 2021-10-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2021-10-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 609
    icon of address 19 Cheetham Hill Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,263 GBP2021-11-30
    Officer
    icon of calendar 2023-09-21 ~ 2023-09-21
    IIF - Director → ME
  • 610
    icon of address 13 Parkhead Loan, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-29 ~ 2021-12-17
    IIF - Director → ME
    icon of calendar 2020-12-28 ~ 2020-12-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-28 ~ 2021-12-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 611
    GLOBAL RELIANCE TRAVELS LTD - 2024-04-25
    icon of address Flat 41 York Way Court, 265 Copenhagen Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ 2024-11-19
    IIF - Secretary → ME
  • 612
    icon of address Unit 3 Beswick Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2018-08-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-08-21
    IIF - Ownership of shares – 75% or more OE
  • 613
    icon of address 28 Appledore, Bracknell, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2015-05-31
    IIF - Director → ME
  • 614
    icon of address 11 Beaufort Court, Admirals Way, Canary Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,338 GBP2024-08-31
    Officer
    icon of calendar 2012-08-21 ~ 2012-08-21
    IIF - Director → ME
  • 615
    icon of address 276 Upper Chorlton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,560 GBP2017-08-30
    Officer
    icon of calendar 2015-07-17 ~ 2017-04-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-10
    IIF - Ownership of shares – 75% or more OE
  • 616
    icon of address 2b Aldermary Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ 2024-04-09
    IIF - Director → ME
    icon of calendar 2024-03-19 ~ 2024-04-09
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2024-04-09
    IIF - Ownership of shares – 75% or more OE
  • 617
    CAR STUDIO LIMITED - 2025-06-27
    BOOST DELIVERY SERVICES LTD - 2023-10-13
    icon of address 43 Landsdown Drive, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ 2025-06-24
    IIF 1786 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ 2025-06-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 618
    icon of address 7 Hillside Apartments, 47 Brookshill, Harrow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ 2024-07-01
    IIF - Secretary → ME
  • 619
    icon of address The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ 2023-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 620
    icon of address The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ 2023-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2023-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 621
    icon of address The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ 2023-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 622
    icon of address Victoria Hotel, 161 Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ 2023-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2023-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 623
    icon of address The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ 2023-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2023-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 624
    BPP PROFESSIONAL EDUCATION IT LTD - 2021-03-31
    icon of address 11 Exhibition Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-07 ~ 2020-06-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2020-06-10
    IIF - Has significant influence or control OE
  • 625
    icon of address 9 Ryshworth Bridge, Bingley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-27 ~ 2020-01-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2020-02-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 626
    icon of address 82-84 Horton Grange Road Horton Grange Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-16 ~ 2022-05-18
    IIF - Director → ME
    icon of calendar 2016-12-16 ~ 2022-05-18
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2022-05-18
    IIF - Has significant influence or control OE
  • 627
    KARMAND COMMUNITY CENTRE LIMITED - 2017-02-07
    icon of address Barkerend Road, Bradford, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    956,511 GBP2025-03-31
    Officer
    icon of calendar 2015-06-11 ~ 2017-02-07
    IIF - Director → ME
  • 628
    icon of address Office, 119 Round Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2020-08-05 ~ 2021-01-01
    IIF - Director → ME
  • 629
    icon of address Guardian House, 22 Manor Row, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ 2020-08-05
    IIF - Director → ME
  • 630
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-01 ~ 2016-06-20
    IIF - Director → ME
  • 631
    icon of address Hainault House, Billet Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ 2017-05-22
    IIF 1869 - Director → ME
    icon of calendar 2012-08-13 ~ 2017-05-15
    IIF - Secretary → ME
  • 632
    icon of address 64a Yardley Green Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2014-06-08
    IIF - Director → ME
  • 633
    icon of address 124-128 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-07 ~ 2024-10-30
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-08-07 ~ 2024-08-01
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 634
    icon of address 6 Brook Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ 2025-02-13
    IIF - Director → ME
    icon of calendar 2025-02-19 ~ 2025-02-22
    IIF - Director → ME
    icon of calendar 2025-03-07 ~ 2025-03-20
    IIF - Director → ME
  • 635
    MISS LONDON LTD - 2023-02-13
    icon of address 83 Putney High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ 2020-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2020-05-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 636
    icon of address 253a Ilford Lane, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-20 ~ 2019-05-21
    IIF - Director → ME
    icon of calendar 2019-05-20 ~ 2019-05-21
    IIF - Secretary → ME
  • 637
    icon of address Unit 4 - Kyle Shopping Centre, 203 High Street, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ 2023-01-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2023-01-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 638
    BALMORAL LEGAL RECRUITMENT SOLUTIONS LIMITED - 2016-06-20
    icon of address 111 Blackburn Street, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,431 GBP2019-05-31
    Officer
    icon of calendar 2018-08-07 ~ 2019-12-31
    IIF - Director → ME
  • 639
    icon of address 15 Hinchcliffe Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-25 ~ 2025-01-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-25 ~ 2025-01-25
    IIF - Has significant influence or control OE
  • 640
    PPC SOLUTIONS LONDON LIMITED - 2020-11-06
    icon of address 7 Bell Yard, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ 2021-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-09-01
    IIF - Has significant influence or control OE
  • 641
    MOHAMMED PROPERTIES LTD - 2011-12-12
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-18 ~ 2013-03-05
    IIF - Director → ME
    icon of calendar 2013-02-18 ~ 2013-04-01
    IIF - Director → ME
    icon of calendar 2012-07-08 ~ 2012-07-11
    IIF - Director → ME
  • 642
    icon of address 4 Willingham Room, 10 Hayaat Walk, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ 2024-02-29
    IIF 2062 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 2024-02-29
    IIF 2572 - Ownership of shares – 75% or more OE
  • 643
    icon of address King Charles House, Castle Hill, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ 2018-06-27
    IIF - Director → ME
  • 644
    icon of address 9a North Grange Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ 2024-12-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2024-11-10
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 645
    BRIDGET RECRUITMENT LTD - 2018-10-04
    icon of address Flat 4, 8 Corys Road, Flat 4, 8 Corys Road, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ 2017-08-31
    IIF 1778 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-08-31
    IIF 1280 - Ownership of shares – 75% or more OE
  • 646
    icon of address 47 Hereford Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-06 ~ 2017-08-09
    IIF - Director → ME
  • 647
    FARWA ENTERPRISES LIMITED - 2022-09-26
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-15 ~ 2024-07-01
    IIF - Director → ME
  • 648
    icon of address 211 Manley Road, Chorlton Cum Hardy, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2016-07-31
    IIF - Director → ME
  • 649
    icon of address 4385, 15738931 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ 2024-10-14
    IIF - Director → ME
    icon of calendar 2024-11-15 ~ 2024-12-06
    IIF - Director → ME
  • 650
    icon of address Suite 27 58, North Street Bedminster, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ 2012-02-15
    IIF - Director → ME
  • 651
    PEZ SECURITY LIMITED - 2023-06-16
    icon of address Urban House, 3-9 Albert Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ 2020-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-08-07
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 652
    icon of address 9 Langley Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-24 ~ 2021-09-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 2021-09-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 653
    icon of address 484 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,518 GBP2025-04-30
    Officer
    icon of calendar 2014-10-01 ~ 2015-06-01
    IIF - Secretary → ME
  • 654
    icon of address 17 Limbrick, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-18 ~ 2017-04-30
    IIF - Director → ME
    icon of calendar 2013-09-30 ~ 2014-06-30
    IIF - Director → ME
    icon of calendar 2011-05-04 ~ 2013-05-04
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ 2017-04-30
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 655
    icon of address 993 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-21 ~ 2015-01-15
    IIF - Director → ME
  • 656
    icon of address 174 Swan Gardens, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ 2021-04-01
    IIF - Director → ME
    icon of calendar 2020-11-16 ~ 2021-04-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2021-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 657
    icon of address Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    314,695 GBP2024-02-29
    Officer
    icon of calendar 2014-08-11 ~ 2014-09-08
    IIF - Director → ME
  • 658
    icon of address 4385, 15659525 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-19 ~ 2024-06-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-06-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 659
    MANCHESTER MUSLIM HERITAGE CENTRE - 2005-08-31
    icon of address British Muslim Heritage Centre, College Road, Whalley Range, Manchester, Lancs
    Active Corporate (18 parents)
    Officer
    icon of calendar 2003-05-28 ~ 2004-02-03
    IIF - Director → ME
  • 660
    icon of address 39 Ludgate Hill, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-30 ~ 2024-05-29
    IIF - Director → ME
  • 661
    BRITTANIA FINANCIAL SERVICES LIMITED - 2010-06-07
    icon of address Wellesley House, Office 15, 98-102 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-03 ~ 2022-12-30
    IIF - Director → ME
    icon of calendar 2010-07-01 ~ 2012-04-30
    IIF - Director → ME
  • 662
    icon of address 11 Kidderminster Rd, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ 2019-07-07
    IIF 2216 - Director → ME
    icon of calendar 2018-07-31 ~ 2018-09-17
    IIF 2218 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2018-09-17
    IIF 1390 - Ownership of shares – More than 25% but not more than 50% OE
  • 663
    icon of address 38 Collingwood St Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-26 ~ 2024-07-01
    IIF - Director → ME
  • 664
    icon of address 315 Dickenson Road, Manchester, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ 2011-01-05
    IIF - Director → ME
  • 665
    icon of address 86-94 Ashley House, High Street, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ 2013-11-05
    IIF - Director → ME
  • 666
    icon of address 33 Midhurst Court, Mote Road, Maidstone, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-02 ~ 2012-08-02
    IIF - Director → ME
  • 667
    SUBWAY ENTERPRISES LTD - 2019-02-12
    icon of address 180 Staniforth Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ 2020-03-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-02-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 668
    icon of address 6 Acacia Avenue, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ 2022-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2022-02-28
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50% OE
  • 669
    BRYASNTON LOGISTICS LIMITED - 2020-11-06
    BRYASNTON HOLDING LTD - 2019-04-02
    icon of address 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ 2022-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2022-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 670
    icon of address 82-84 Horton Grange Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ 2022-09-17
    IIF - Director → ME
    icon of calendar 2020-11-12 ~ 2022-09-17
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2022-09-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 671
    BELMOND INDUSTRIES LTD - 2024-09-06
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-15 ~ 2021-04-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-08-15
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-15 ~ 2020-05-02
    IIF - Ownership of shares – 75% or more OE
  • 672
    icon of address 520 Victoria Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,446 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ 2024-05-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ 2024-05-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2024-05-31 ~ 2025-02-10
    IIF - Has significant influence or control OE
  • 673
    icon of address 4 22 Bridge Street, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-19 ~ 2017-03-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-01
    IIF - Ownership of shares – 75% or more OE
  • 674
    DRIVEAWAY CARS (UK) LTD - 2006-09-20
    icon of address Unit F Clay Lane Farm Clay Lane, Booker, Marlow, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    357,870 GBP2024-12-31
    Officer
    icon of calendar 2003-08-07 ~ 2018-11-05
    IIF - Director → ME
    icon of calendar 2007-09-25 ~ 2018-11-05
    IIF - Secretary → ME
    icon of calendar 2003-08-07 ~ 2003-08-18
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-17
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 675
    KLIXSPOT LIMITED - 2022-07-15
    icon of address 1 Alban Corner, Houghton Regis, Dunstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2023-10-13
    IIF - Director → ME
  • 676
    icon of address 48 Timperley Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ 2023-06-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 2023-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 677
    icon of address 23 Rose Glen, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ 2018-08-01
    IIF - Director → ME
  • 678
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-22 ~ 2024-12-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-12-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 679
    icon of address 148 Sneinton Dale, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ 2025-06-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ 2025-06-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 680
    icon of address 557 Green Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,578 GBP2023-08-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-03-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2023-03-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 681
    icon of address Flat-c 292 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-31 ~ 2022-05-31
    IIF - Ownership of shares – 75% or more OE
  • 682
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ 2015-05-01
    IIF - LLP Designated Member → ME
  • 683
    icon of address 140 Kingsway Kingsway, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-09-21 ~ 2022-01-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2022-01-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 684
    icon of address 99 Upper Sutton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ 2023-07-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ 2023-06-23
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 685
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2012-09-01
    IIF - Director → ME
  • 686
    BURHAN LONDON LTD - 2013-03-26
    BURHAN TRADING COMPANY LTD - 2013-01-18
    icon of address C/o 144 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2018-08-01
    IIF - Director → ME
  • 687
    icon of address Pear Mill Industrial Estate, Stockport Road West, Bredbury, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2004-10-25
    IIF - Director → ME
  • 688
    icon of address 70 Hathersage Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ 2023-11-10
    IIF - Director → ME
    icon of calendar 2024-08-01 ~ 2024-09-01
    IIF - Director → ME
  • 689
    icon of address 269 Blackpool Road, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-23 ~ 2021-11-08
    IIF - Secretary → ME
  • 690
    icon of address 4 Milestone Court, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ 2021-01-01
    IIF - Director → ME
    icon of calendar 2017-10-22 ~ 2020-08-12
    IIF - Director → ME
  • 691
    icon of address 17 Old Church Road, Chingford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ 2022-01-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-25
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 692
    icon of address 75 Lillingston House, Hornsey Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-18 ~ 2016-07-15
    IIF - Director → ME
  • 693
    icon of address 225-229 Seven Sisters Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-01 ~ 2016-07-15
    IIF - Director → ME
  • 694
    icon of address 48 Waddington Avenue, Coulsdon, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-12-27 ~ 2014-01-01
    IIF - Director → ME
  • 695
    BUILDING YOUR BUSINESS LIMITED - 2024-11-15
    icon of address 131 Spring Bank, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2025-06-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2025-06-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 696
    icon of address 2 Frederick Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2022-06-30
    IIF - Director → ME
    icon of calendar 2025-03-15 ~ 2025-04-18
    IIF 1948 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2022-06-30
    IIF - Has significant influence or control OE
  • 697
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-01 ~ 2019-12-02
    IIF - LLP Member → ME
  • 698
    icon of address Oxford House, 341c, Lincoln Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-15 ~ 2017-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-10-10
    IIF 421 - Has significant influence or control OE
    IIF 421 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 699
    MOHAMMED ENTERPRISES LIMITED - 2017-01-04
    icon of address 23 Forties Crescent, Thornliebank, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ 2016-10-01
    IIF - Director → ME
    icon of calendar 2016-12-28 ~ 2017-04-10
    IIF - Director → ME
  • 700
    icon of address 4385, 15419992 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-02-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-02-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 701
    icon of address 13 Grey Place, Greenock, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-16 ~ 2024-06-13
    IIF - Director → ME
  • 702
    icon of address 1450 London Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-10-30 ~ 2024-11-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 703
    BYWATER PROPERTIES POLAND LIMITED - 2013-04-12
    ETHEL AUSTIN POLAND LIMITED - 2010-08-17
    icon of address 46 James Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -181 GBP2016-12-31
    Officer
    icon of calendar 2013-04-09 ~ 2014-03-27
    IIF - Director → ME
  • 704
    icon of address 20 Leechwell St Leechwell Street, Totnes, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-02-27 ~ 2024-02-29
    IIF - Director → ME
    icon of calendar 2023-02-27 ~ 2024-02-29
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2024-02-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 705
    icon of address Dsi Business Recovery, Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,437 GBP2020-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2021-03-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2021-03-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 706
    icon of address 5 Ravensworth Villas, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ 2012-08-24
    IIF - Director → ME
  • 707
    C & W CONSULTANCY AND RECRUITMENT LIMITED - 2019-03-04
    icon of address Unit 5, Office 1 Upminster Trading Park, Warley Street, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,362 GBP2024-01-31
    Officer
    icon of calendar 2013-01-07 ~ 2013-07-12
    IIF 2038 - Director → ME
  • 708
    icon of address Apple Yards Site, Stafford Street, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-16 ~ 2025-05-20
    IIF - Director → ME
  • 709
    icon of address 7 Conhope Lane, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-01
    IIF - Director → ME
  • 710
    icon of address Allied Sainif House, 412 Greenford Road, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2019-08-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 711
    IRIS RECEIPTS LIMITED - 2019-03-12
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ 2025-08-01
    IIF - Secretary → ME
  • 712
    icon of address 17 Carron Place, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ 2021-10-14
    IIF - Director → ME
  • 713
    icon of address 2 Gibbons Place, Coulsdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-05-15 ~ 2012-03-05
    IIF - Director → ME
  • 714
    icon of address 871 Plymouth Road, Slough, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2011-11-02
    IIF 2306 - Director → ME
  • 715
    icon of address 3 Chapman Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,751 GBP2024-02-29
    Officer
    icon of calendar 2018-06-20 ~ 2020-03-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2020-03-25
    IIF - Has significant influence or control OE
  • 716
    CAFFÉ DELLA TERRA UK LTD - 2017-08-31
    CAFFE DELLA TERRA ESSEX LTD - 2019-08-01
    icon of address 511 Olympic House, 28-42 Clements Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-10 ~ 2019-12-10
    IIF - Director → ME
    icon of calendar 2018-02-03 ~ 2019-11-10
    IIF - Director → ME
    icon of calendar 2015-11-25 ~ 2017-08-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2019-12-10
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 717
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-16 ~ 2019-12-06
    IIF - LLP Member → ME
    icon of calendar 2020-11-01 ~ 2020-11-19
    IIF - LLP Member → ME
  • 718
    icon of address Hs Newmark Business Park, Newark Road South, Glenrothes, Fife
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-03 ~ 2014-08-31
    IIF - Director → ME
  • 719
    icon of address 86 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ 2024-08-02
    IIF - Director → ME
  • 720
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    icon of address 27 Kemps Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF - Director → ME
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF - Secretary → ME
  • 721
    icon of address 100 Cobb Close, Datchet, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2013-03-01
    IIF - Secretary → ME
  • 722
    icon of address Pacific House Business Centre Fletcher Way, Parkhouse, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ 2022-11-10
    IIF - Director → ME
    icon of calendar 2019-06-24 ~ 2022-10-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2022-10-20
    IIF - Has significant influence or control OE
  • 723
    UDF TRADING LIMITED - 2004-03-30
    BETTER CORP LTD. - 2019-02-07
    BALOT INVESTMENTS LIMITED - 2015-04-01
    icon of address Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-08-29 ~ 2004-08-29
    IIF - Director → ME
    icon of calendar 2004-08-29 ~ 2008-08-01
    IIF - Secretary → ME
  • 724
    CAPCO CONSULTANCY LTD - 2012-08-06
    icon of address Unit 36 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ 2013-10-01
    IIF - Secretary → ME
  • 725
    icon of address Challenge House 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-18 ~ 2023-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2023-02-28
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 726
    CAPITALONEDEVELOPERS LIMITED - 2019-06-25
    icon of address Lyra Court, Portal Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ 2024-10-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2024-10-30
    IIF - Has significant influence or control OE
  • 727
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ 2023-05-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2023-05-22
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 728
    icon of address 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-20 ~ 2025-02-28
    IIF - Director → ME
  • 729
    icon of address 223 225 Selbourne Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ 2016-12-20
    IIF - Secretary → ME
  • 730
    icon of address 15 Marlborough Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-07-10 ~ 2018-02-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ 2018-02-08
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 731
    icon of address 27a Halsbury Road West, Northolt, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-11 ~ 2011-02-22
    IIF - Director → ME
    icon of calendar 2009-08-11 ~ 2011-02-20
    IIF - Secretary → ME
  • 732
    icon of address 54 Grove Green Rd, Leytonstone, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2024-05-01
    IIF - Director → ME
    icon of calendar 2010-03-17 ~ 2013-03-05
    IIF - Secretary → ME
  • 733
    CARE4U SERVICES LTD - 2016-09-16
    OXFORD ACADEMY LONDON LIMITED - 2016-09-15
    icon of address C/o Ccp Group Ltd Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ 2016-07-01
    IIF - Director → ME
    icon of calendar 2016-08-31 ~ 2016-10-01
    IIF - Director → ME
  • 734
    FINEST APPAREL LTD - 2017-01-09
    icon of address Unit 4 4 Raven Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ 2016-01-02
    IIF - Director → ME
  • 735
    icon of address 466a Bordesley Green Bordesley Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ 2021-03-01
    IIF - Director → ME
  • 736
    icon of address 476-482 Dudley Road, Cape Hill, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2013-10-09
    IIF - Director → ME
    icon of calendar 2013-10-09 ~ 2013-10-31
    IIF - Director → ME
    icon of calendar 2013-10-09 ~ 2014-06-01
    IIF - Director → ME
    icon of calendar 2013-10-09 ~ 2017-01-01
    IIF - Director → ME
    icon of calendar 2013-10-09 ~ 2013-10-09
    IIF - Director → ME
    icon of calendar 2009-08-27 ~ 2013-10-09
    IIF - Director → ME
    icon of calendar 2007-12-05 ~ 2009-08-24
    IIF - Director → ME
  • 737
    icon of address 704 London Road Cheam, Sutton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ 2024-05-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ 2024-05-21
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 738
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -539,471 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-04-08 ~ 2021-11-01
    IIF - Has significant influence or control as a member of a firm OE
  • 739
    BEST FOR LESS LTD. - 1999-06-07
    BUSHKO LIMITED - 2004-05-12
    icon of address 9 Bruce Road, Pollokshields, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,092 GBP2024-05-31
    Officer
    icon of calendar 1999-05-28 ~ 2002-12-23
    IIF - Director → ME
    icon of calendar 2002-01-31 ~ 2002-12-23
    IIF - Secretary → ME
  • 740
    CASKADE FRIED CHICKEN LIMITED - 1993-04-20
    CHICKEN DELITE LIMITED - 1989-01-10
    icon of address 4th Floor 10 Lower Thames Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2021-11-30
    Officer
    icon of calendar 1996-04-09 ~ 2024-06-26
    IIF - Director → ME
  • 741
    icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-05-05 ~ 2024-12-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ 2023-04-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 742
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,270,055 GBP2021-11-30
    Officer
    icon of calendar 2017-07-24 ~ 2024-12-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2017-07-24
    IIF - Ownership of shares – 75% or more OE
  • 743
    ANTONUCCI LIMITED - 2024-11-27
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1998-05-18 ~ 2024-12-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-16
    IIF - Ownership of shares – 75% or more OE
  • 744
    ATCO EXIM LIMITED - 2012-06-29
    icon of address 4 Curtiss Drive, Leavesden, Watford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ 2012-06-19
    IIF - Director → ME
  • 745
    icon of address 206 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ 2018-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 746
    icon of address 21 Crown Terrace, Aberdeen, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,622 GBP2024-04-30
    Officer
    icon of calendar 2024-05-01 ~ 2024-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-07-01
    IIF - Has significant influence or control OE
  • 747
    icon of address 10 Oxford Road, Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ 2013-09-12
    IIF - Director → ME
  • 748
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -161,817 GBP2020-10-31
    Officer
    icon of calendar 2017-10-13 ~ 2020-10-13
    IIF - Director → ME
  • 749
    icon of address The Point, 173-175 Cheetham Hill Road, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,987,783 GBP2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-02-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ 2023-02-16
    IIF - Has significant influence or control OE
  • 750
    CCS23 LTD
    - now
    MAS REAL ENTERPRISES LTD - 2017-03-08
    BIAR ENTERPRISES LTD - 2015-12-23
    icon of address Stanley House, Kelvin Way, Crawley, West Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2018-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 751
    SCSG (SUDANES COMMUNITY SUPPORT GROUP) LIMITED - 2022-10-31
    SIMPLY ADVISORS LTD - 2021-03-30
    IMDAD CONSULTANTS (UK) LTD - 2020-10-21
    icon of address Oxford House, 341c, Lincoln Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ 2019-07-01
    IIF - Director → ME
  • 752
    DELHI MIRCH MASALA LTD - 2025-06-06
    icon of address 4385, 11717824 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-07 ~ 2025-05-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2025-05-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 753
    icon of address Main Course Partners, 9th Floor, One Canada Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,737 GBP2024-02-28
    Officer
    icon of calendar 2019-02-08 ~ 2024-10-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2024-05-24
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 754
    icon of address 367 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ 2016-07-07
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-07
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 755
    SINGLE CELL ANALYTICS LTD - 2024-11-29
    CELLCLAR LTD - 2025-02-18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-24 ~ 2024-08-14
    IIF - Secretary → ME
    icon of calendar 2025-01-09 ~ 2025-03-12
    IIF - Secretary → ME
  • 756
    icon of address 120 Upper Richmond Road, Putney, London, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2008-08-02
    IIF - Director → ME
  • 757
    icon of address 432 Katherine Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-17 ~ 2023-01-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 758
    icon of address 14-16 Church Street Church Street, Wolverton, Milton Keynes, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    970,561 GBP2024-03-31
    Officer
    icon of calendar 2017-10-12 ~ 2019-11-25
    IIF - Director → ME
  • 759
    icon of address 102 Green Lane, Morden, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-16 ~ 2020-02-01
    IIF - Director → ME
  • 760
    icon of address Unit 4 22 Bridge Street, Aberdeen, Scotland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,666 GBP2021-01-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-10-01
    IIF - Has significant influence or control OE
  • 761
    icon of address 121 Merchant Lane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2014-05-30
    IIF - Director → ME
  • 762
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2019-07-10
    IIF - LLP Member → ME
    icon of calendar 2019-07-01 ~ 2019-07-10
    IIF - LLP Member → ME
  • 763
    ALL ZONES IT LIMITED - 2023-10-06
    CENTURY DIAGNOSTICS LTD - 2023-03-01
    icon of address 14 Alexandria Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ 2023-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-07-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 764
    icon of address 324 Gloucester Road, Horfield, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-24 ~ 2025-04-19
    IIF 2278 - Director → ME
  • 765
    icon of address 6 Cecil Square, Margate, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    364,403 GBP2024-09-30
    Officer
    icon of calendar 2012-09-06 ~ 2016-02-04
    IIF - Director → ME
  • 766
    icon of address 6 Cecil Square, Margate, Kent
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -265,324 GBP2024-02-28
    Officer
    icon of calendar 2014-02-20 ~ 2016-11-15
    IIF - Director → ME
  • 767
    icon of address 32 Coventry Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-15 ~ 2022-06-08
    IIF - Director → ME
    icon of calendar 2018-04-17 ~ 2021-07-01
    IIF - Director → ME
    icon of calendar 2018-04-17 ~ 2021-07-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2021-04-01
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-15 ~ 2022-06-08
    IIF - Has significant influence or control OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 768
    icon of address 162 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ 2024-08-10
    IIF - Director → ME
    icon of calendar 2024-08-10 ~ 2025-03-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2024-08-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2024-08-10 ~ 2025-03-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 769
    PETERBOROUGH AVIATION LIMITED - 2014-08-15
    BAYSVILLA LIMITED - 2011-06-29
    icon of address 163 Francis Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2014-05-01
    IIF - Director → ME
  • 770
    icon of address 1007 Argyle Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ 2013-12-31
    IIF - Director → ME
  • 771
    icon of address 120 Western Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2019-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-10-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 772
    icon of address 35 Eynham Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-01 ~ 2024-06-17
    IIF - Director → ME
  • 773
    icon of address 757 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ 2022-08-12
    IIF - Director → ME
    icon of calendar 2021-03-01 ~ 2021-03-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-24
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 774
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-13 ~ 2024-01-16
    IIF - LLP Member → ME
  • 775
    icon of address 27 Grasmere Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-02 ~ 2012-11-05
    IIF - Director → ME
  • 776
    icon of address Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-02-02 ~ 2021-03-31
    IIF - Director → ME
  • 777
    icon of address The Leadenhall Building Level 30, 122 Leadenhall Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ 2022-05-01
    IIF - Director → ME
  • 778
    icon of address 4 Gordon Road, Yiewsley, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-23 ~ 2023-12-15
    IIF - Director → ME
  • 779
    icon of address 1007 Argyle Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2014-02-06
    IIF - Director → ME
  • 780
    icon of address 4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-23 ~ 2024-02-09
    IIF 1829 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ 2024-02-09
    IIF 2388 - Right to appoint or remove directors OE
    IIF 2388 - Ownership of voting rights - 75% or more OE
    IIF 2388 - Ownership of shares – 75% or more OE
  • 781
    icon of address C/o Cheetham Church Of England Community Academy, Halliwell Lane, Manchester, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-05-03 ~ 2023-09-01
    IIF - Director → ME
  • 782
    SPECSAVERS HEARCARE 10 LIMITED - 2014-08-11
    icon of address Forum 6 Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-18 ~ 2023-03-31
    IIF - Director → ME
  • 783
    icon of address 21/23 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-06 ~ 2010-03-01
    IIF - Director → ME
    icon of calendar 2010-10-01 ~ 2011-01-06
    IIF - Director → ME
  • 784
    icon of address Flat 22,oppidan Huntercombe Lane North, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-16 ~ 2024-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ 2024-02-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 785
    icon of address 187 Windmill Lane, Cheshunt, Waltham Cross, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-16 ~ 2016-03-21
    IIF - Director → ME
  • 786
    icon of address 209 Abercairn Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-06-20
    IIF - Right to appoint or remove directors OE
  • 787
    icon of address 7 School Close, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ 2023-05-01
    IIF - Secretary → ME
  • 788
    icon of address 64 Wolsey Road, Northwood, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-19 ~ 2003-09-20
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-21
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 789
    icon of address 112 Markhouse Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ 2022-07-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2022-07-08
    IIF 1468 - Ownership of shares – 75% or more OE
  • 790
    icon of address 06 Kingsway, Manchester, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ 2020-09-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2020-09-14
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 791
    icon of address 23 Otley Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-28 ~ 2016-07-01
    IIF - Director → ME
  • 792
    icon of address 91 Hoxton Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2024-04-08
    IIF - Director → ME
  • 793
    icon of address 101 Chairborough Road, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-06 ~ 2019-06-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 794
    SNADHU BRAND LIMITED - 2024-12-13
    icon of address 18 Westminster Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-19 ~ 2024-12-13
    IIF - Director → ME
    IIF - Director → ME
    IIF - Director → ME
  • 795
    icon of address 9 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ 2018-10-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2018-10-03
    IIF - Has significant influence or control OE
  • 796
    icon of address 15 Central Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ 2022-01-28
    IIF - Director → ME
  • 797
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-07 ~ 2022-05-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ 2022-05-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 798
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,784 GBP2024-06-30
    Officer
    icon of calendar 2016-06-30 ~ 2018-03-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-03-09
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 799
    icon of address Secon Floor, Quayside Tower Broad Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ 2011-10-12
    IIF - Director → ME
  • 800
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-07 ~ 2022-12-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2020-06-01
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 801
    icon of address 62 Paddocks Mead, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ 2023-07-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-07-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 802
    icon of address 61 Park Hill Drive, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ 2020-07-01
    IIF - Director → ME
    icon of calendar 2023-05-01 ~ 2024-04-30
    IIF - Director → ME
  • 803
    icon of address 91 London Road, Stoke, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-10 ~ 2014-01-22
    IIF - Director → ME
  • 804
    CITY EXECUTIVE GB CARS LTD - 2022-07-29
    icon of address 1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-28 ~ 2023-06-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-06-23
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 805
    icon of address 81 Barford Court, Low Fell, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ 2022-10-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2022-10-25
    IIF - Has significant influence or control OE
  • 806
    icon of address 4385, 10677450: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,061 GBP2020-03-31
    Officer
    icon of calendar 2017-03-17 ~ 2021-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ 2021-09-01
    IIF - Has significant influence or control OE
  • 807
    SHORT STAY ACCOMMODATION LIMITED - 2016-04-29
    icon of address 269 Church Street, Blackpool
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,293 GBP2021-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2018-05-07
    IIF - Director → ME
  • 808
    APEX TRAINING & CONSULTANTS LIMITED - 2025-02-06
    icon of address 817a Stockport Road, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ 2012-11-02
    IIF - Director → ME
  • 809
    icon of address 71 Parkfield Drive, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ 2018-03-20
    IIF - Director → ME
  • 810
    icon of address 15 Holtwood Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ 2023-07-01
    IIF - Director → ME
  • 811
    icon of address 3 Greenhill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ 2023-10-01
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ 2023-10-01
    IIF 2835 - Right to appoint or remove directors OE
    IIF 2835 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2835 - Ownership of shares – More than 25% but not more than 50% OE
  • 812
    CAPITAL MOTOR HUB LIMITED - 2020-06-26
    CAPITALONECARS LIMITED - 2019-06-28
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-11 ~ 2021-04-14
    IIF - Director → ME
    icon of calendar 2019-06-03 ~ 2020-11-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2021-02-22
    IIF - Has significant influence or control OE
  • 813
    icon of address Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ 2024-12-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-05
    IIF - Ownership of shares – 75% or more OE
  • 814
    icon of address Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,398 GBP2022-12-31
    Officer
    icon of calendar 2023-08-25 ~ 2024-01-16
    IIF - Director → ME
  • 815
    icon of address 39 Mulliner Street, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ 2025-07-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2025-07-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 816
    RAC RAPID ACCIDENT CLAIMS LIMITED - 2009-03-06
    icon of address Coventry House Suits, 1-3 Coventry Rd, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ 2008-09-15
    IIF - Secretary → ME
  • 817
    icon of address 181 St. Georges Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ 2016-02-11
    IIF - Director → ME
    icon of calendar 2014-09-04 ~ 2014-11-10
    IIF - Director → ME
    icon of calendar 2014-03-14 ~ 2014-07-01
    IIF - Director → ME
  • 818
    icon of address 160 Beehive Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ 2025-03-10
    IIF - Director → ME
  • 819
    LEXLABS SERVICES (UK) LIMITED - 2023-02-23
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-09 ~ 2021-03-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2020-06-23
    IIF - Has significant influence or control OE
  • 820
    icon of address 224 224 Helen Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-30 ~ 2022-12-03
    IIF - Director → ME
  • 821
    icon of address Belmont Business Suite, 22 Monmouth Road, Abergavenny, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2007-02-06
    IIF - Secretary → ME
  • 822
    icon of address 45 Frenchs Wells, Woking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ 2021-03-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2021-03-08
    IIF - Ownership of shares – 75% or more OE
  • 823
    icon of address Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2006-11-22
    IIF - Secretary → ME
  • 824
    icon of address 50b Micro Business Centre, 46-50 Greatorex Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-21 ~ 2017-02-10
    IIF - Director → ME
  • 825
    DEVERSORII GRP LIMITED - 2023-10-17
    icon of address Independence House, Adelaide Street, Heywood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ 2025-05-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ 2025-05-10
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 826
    icon of address Unit A10 259 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ 2024-03-02
    IIF - Director → ME
    icon of calendar 2024-05-02 ~ 2024-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ 2024-03-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2024-05-02 ~ 2024-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 827
    icon of address 45 Gooch Street, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ 2024-05-05
    IIF 2147 - Director → ME
  • 828
    icon of address 178b Austin Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2014-03-17
    IIF - Director → ME
  • 829
    icon of address 5 Spring Grove, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ 2024-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2024-02-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 830
    icon of address 85 Station Road, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ 2025-06-20
    IIF - Director → ME
  • 831
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ 2024-08-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-08-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 832
    GLOBALISATION TRADES LIMITED - 2018-10-11
    icon of address 12 Clarewood Green, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ 2020-09-16
    IIF - Director → ME
  • 833
    PINEAPPLE PROPERTY DEVELOPMENTS LTD - 2023-05-30
    icon of address 55 Bowden Close, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    885,815 GBP2023-12-31
    Officer
    icon of calendar 2022-01-26 ~ 2023-03-11
    IIF - Director → ME
  • 834
    icon of address Flat 1001 Lamington Heights 8 Madeira Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-29 ~ 2022-11-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ 2022-11-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 835
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ 2023-02-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ 2023-02-02
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 836
    icon of address 14 Ingate Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-28 ~ 2024-09-23
    IIF - Director → ME
  • 837
    icon of address 29 29 Audley Gardens, Seven Kings, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ 2024-05-27
    IIF - Director → ME
  • 838
    icon of address 50 Longbridge Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ 2022-06-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2020-01-05
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 839
    EVENTUITY INTERNATIONAL LIMITED - 2017-11-14
    icon of address 7 Globe Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-30
    IIF - Director → ME
    icon of calendar 2013-03-12 ~ 2017-10-01
    IIF - Director → ME
    icon of calendar 2017-10-01 ~ 2020-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-10-01
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2017-10-01 ~ 2020-04-01
    IIF 1436 - Ownership of shares – 75% or more OE
  • 840
    icon of address Uxbridge House, 460-466 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-08 ~ 2012-05-31
    IIF - Director → ME
  • 841
    icon of address 20 Ockham Road South, East Horsley, Leatherhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ 2023-11-13
    IIF - Director → ME
  • 842
    icon of address 21 George Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ 2019-09-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-09-13
    IIF - Has significant influence or control OE
  • 843
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-04-09
    IIF - Ownership of shares – 75% or more OE
  • 844
    icon of address 126 Colmore Row, Victoria Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2013-07-12
    IIF - Director → ME
  • 845
    icon of address Suite 201 Churchill House 120 Bunns Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2013-11-12
    IIF - Director → ME
  • 846
    icon of address 144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ 2015-10-01
    IIF - Director → ME
  • 847
    icon of address 25 The Circle, Danderhall, Dalkeith, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2022-01-24
    IIF - Director → ME
  • 848
    icon of address 24 Elliman Avenue, Slough
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-10 ~ 2021-01-15
    IIF - Director → ME
  • 849
    icon of address 2 Heigham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-11 ~ 2012-07-23
    IIF - Director → ME
  • 850
    icon of address 20 Barton Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-18 ~ 2023-07-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ 2023-07-15
    IIF 2557 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2557 - Right to appoint or remove directors OE
    IIF 2557 - Ownership of shares – More than 25% but not more than 50% OE
  • 851
    icon of address Flat 48 50 Capitol Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-29 ~ 2024-02-19
    IIF - Director → ME
    icon of calendar 2023-12-29 ~ 2024-02-19
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ 2024-02-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 852
    icon of address 71-75 Uxbridge Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-06 ~ 2020-07-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2020-07-06
    IIF - Ownership of shares – 75% or more OE
  • 853
    icon of address 294 Edward Road, Balsall Heath, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,911 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2023-05-15
    IIF - Director → ME
  • 854
    MUSALA AID LTD - 2017-03-25
    icon of address Unit 5, 2nd Floor Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140 GBP2021-09-30
    Officer
    icon of calendar 2017-03-21 ~ 2017-08-25
    IIF - Director → ME
  • 855
    icon of address The Thistle, 1 College Road, Moseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-24 ~ 2006-09-18
    IIF - Director → ME
    icon of calendar 2003-10-24 ~ 2005-12-23
    IIF - Secretary → ME
  • 856
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2013-07-09
    IIF - Director → ME
    icon of calendar 2022-12-15 ~ 2025-03-12
    IIF 1811 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ 2025-03-12
    IIF 614 - Ownership of shares – 75% or more OE
    IIF 614 - Right to appoint or remove directors as a member of a firm OE
  • 857
    icon of address 1 Deptford Crescent, Nottingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-26 ~ 2017-11-01
    IIF - Director → ME
  • 858
    icon of address Office 11 10-17 Seven Ways Parade, Woodford Avenue, Gants Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ 2023-11-15
    IIF 1986 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2023-11-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 859
    icon of address 51 Station Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ 2012-09-04
    IIF - Director → ME
  • 860
    AWACONTINET LIMITED - 2012-05-15
    icon of address 14 Alexandria Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ 2012-05-05
    IIF - Secretary → ME
  • 861
    icon of address 749a Ormskirk Road, Pemberton, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    183,518 GBP2024-07-31
    Officer
    icon of calendar 2020-01-09 ~ 2022-05-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2022-05-16
    IIF - Right to appoint or remove directors OE
  • 862
    icon of address 174 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    220,684 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 863
    icon of address 54-56 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ 2017-01-26
    IIF - Director → ME
  • 864
    icon of address 75 Fyfield Road, Rainham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ 2020-09-29
    IIF - Director → ME
    icon of calendar 2020-09-29 ~ 2020-09-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2020-09-30
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF - Ownership of shares – 75% or more OE
  • 865
    icon of address 77 Frensham Drive, London, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ 2022-06-27
    IIF - Director → ME
    icon of calendar 2019-01-14 ~ 2019-06-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2022-06-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2019-01-14 ~ 2019-06-24
    IIF - Ownership of shares – 75% or more OE
  • 866
    icon of address Suite Ro, Morgan Reach House, 136 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ 2021-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-06-01
    IIF - Ownership of shares – 75% or more OE
  • 867
    icon of address 200 Earls Court Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ 2023-01-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ 2023-01-18
    IIF 2827 - Ownership of shares – 75% or more OE
  • 868
    CONNEXION TELECOM LTD - 2011-01-05
    icon of address Office Number 3, 2 Heigham Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,078 GBP2018-06-30
    Officer
    icon of calendar 2007-07-05 ~ 2010-06-01
    IIF - Director → ME
  • 869
    icon of address Flat 1 271 Hanworth Road, Hampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,960 GBP2021-04-30
    Officer
    icon of calendar 2016-04-19 ~ 2022-12-19
    IIF - Director → ME
  • 870
    icon of address 82 Horton Grange Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2020-01-16
    IIF - Director → ME
    icon of calendar 2019-06-17 ~ 2020-01-04
    IIF - Secretary → ME
  • 871
    icon of address 4 Matthew Parker Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    924 GBP2024-05-31
    Officer
    icon of calendar 2020-12-28 ~ 2022-04-13
    IIF - Director → ME
  • 872
    CONSULT PLEX LIMITED - 2021-07-09
    BELGRAVIA VENTURES LTD - 2019-02-26
    icon of address 357 Katherine Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    96,559 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-07-17
    IIF - Director → ME
  • 873
    icon of address 148 Senwick Drive Senwick Drive, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-05 ~ 2019-04-30
    IIF - Director → ME
  • 874
    WYCOMBE HEIGHTS (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED - 2007-11-14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-12-10 ~ 2015-12-14
    IIF - Director → ME
  • 875
    icon of address 119 Ashdown Drive, Crawley, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ 2020-06-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2020-06-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 876
    icon of address Suite 2b Trinity House 41-43 Trinity Street, Trinity Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-11-14 ~ 2018-10-01
    IIF - Ownership of shares – 75% or more OE
  • 877
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-22 ~ 2018-05-15
    IIF - Director → ME
    icon of calendar 2018-03-07 ~ 2018-03-07
    IIF - Director → ME
  • 878
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ 2018-05-15
    IIF - Director → ME
    icon of calendar 2018-03-07 ~ 2018-03-07
    IIF - Director → ME
  • 879
    icon of address Suite 9 Newspaper House, Tannery Lane Penketh, Warrington, Non-us
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-09 ~ 2015-02-15
    IIF - LLP Member → ME
    icon of calendar 2014-06-17 ~ 2015-03-26
    IIF - LLP Member → ME
    icon of calendar 2014-03-24 ~ 2015-03-26
    IIF - LLP Member → ME
    icon of calendar 2014-05-14 ~ 2015-03-26
    IIF - LLP Member → ME
    icon of calendar 2014-01-13 ~ 2015-02-15
    IIF - LLP Member → ME
    icon of calendar 2014-03-24 ~ 2015-03-26
    IIF - LLP Member → ME
    icon of calendar 2014-04-17 ~ 2015-03-26
    IIF - LLP Member → ME
    icon of calendar 2014-04-10 ~ 2015-03-26
    IIF - LLP Member → ME
    icon of calendar 2014-04-17 ~ 2015-03-26
    IIF - LLP Member → ME
    IIF - LLP Member → ME
    icon of calendar 2013-05-30 ~ 2015-02-15
    IIF - LLP Member → ME
    icon of calendar 2014-04-08 ~ 2015-03-19
    IIF - LLP Member → ME
    icon of calendar 2014-07-02 ~ 2015-03-19
    IIF - LLP Member → ME
    icon of calendar 2014-02-18 ~ 2015-03-19
    IIF - LLP Member → ME
    icon of calendar 2014-03-09 ~ 2015-03-19
    IIF - LLP Member → ME
    icon of calendar 2014-06-06 ~ 2015-03-25
    IIF - LLP Member → ME
    IIF - LLP Member → ME
    icon of calendar 2014-05-06 ~ 2015-03-26
    IIF - LLP Member → ME
    icon of calendar 2014-03-20 ~ 2015-03-26
    IIF - LLP Member → ME
    icon of calendar 2014-05-19 ~ 2015-03-26
    IIF - LLP Member → ME
    icon of calendar 2014-06-18 ~ 2015-03-26
    IIF - LLP Member → ME
    icon of calendar 2014-03-06 ~ 2015-03-26
    IIF - LLP Member → ME
    icon of calendar 2014-06-07 ~ 2015-03-26
    IIF - LLP Member → ME
    icon of calendar 2013-11-19 ~ 2015-02-16
    IIF - LLP Member → ME
    icon of calendar 2014-05-12 ~ 2015-03-26
    IIF - LLP Member → ME
    icon of calendar 2013-07-19 ~ 2015-02-16
    IIF - LLP Member → ME
    icon of calendar 2014-06-18 ~ 2015-03-26
    IIF - LLP Member → ME
    icon of calendar 2014-06-26 ~ 2015-03-26
    IIF - LLP Member → ME
    icon of calendar 2013-12-10 ~ 2015-03-26
    IIF - LLP Member → ME
    icon of calendar 2013-10-07 ~ 2015-03-30
    IIF - LLP Member → ME
    icon of calendar 2013-08-05 ~ 2015-02-16
    IIF - LLP Member → ME
    icon of calendar 2014-03-13 ~ 2015-03-26
    IIF - LLP Member → ME
    icon of calendar 2014-05-21 ~ 2015-03-26
    IIF - LLP Member → ME
  • 880
    icon of address Kemp House 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2019-03-22
    IIF - Director → ME
  • 881
    icon of address 33 Nelson Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-13 ~ 2014-11-13
    IIF - Director → ME
  • 882
    icon of address 7 Kyle Square, Rutherglen, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ 2022-05-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-05-19
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 883
    icon of address 777 North Finchley High Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,840 GBP2024-01-31
    Officer
    icon of calendar 2019-01-01 ~ 2021-03-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2021-03-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-04-01 ~ 2024-01-31
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 884
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-08-23 ~ 2021-11-06
    IIF - LLP Member → ME
  • 885
    icon of address 616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ 2025-02-28
    IIF - Director → ME
  • 886
    icon of address Challenge House 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ 2025-02-28
    IIF - Director → ME
  • 887
    INTERNATIONAL CORPORATE SECRETARIAT LIMITED - 2010-10-13
    CORPORATE SERVICES PROVIDER (U.K.) LIMITED - 2001-07-13
    icon of address Suite 204 Hamilton House 1 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-06-06 ~ 2004-11-09
    IIF - Director → ME
    icon of calendar 2000-06-06 ~ 2001-12-31
    IIF - Secretary → ME
  • 888
    CORRELATE FS LIMITED - 2019-05-17
    CORRELATE GLOBAL LIMITED - 2019-07-18
    icon of address Crown House, North Circular Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ 2023-11-24
    IIF - Director → ME
    icon of calendar 2018-12-24 ~ 2023-08-10
    IIF - Director → ME
    icon of calendar 2018-12-24 ~ 2020-04-03
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2023-08-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 889
    MOBILE & LAPTOP CLINIC LTD - 2016-11-28
    icon of address 29 Orford Place, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,171 GBP2016-12-31
    Officer
    icon of calendar 2016-01-26 ~ 2016-08-01
    IIF - Director → ME
  • 890
    LONGBAY LIMITED - 2022-11-07
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ 2024-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ 2024-03-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 891
    icon of address 8 Mountway, Potters Bar, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,772 GBP2024-11-30
    Officer
    icon of calendar 2019-12-04 ~ 2020-10-12
    IIF - Director → ME
    icon of calendar 2019-12-04 ~ 2021-11-11
    IIF - Secretary → ME
  • 892
    HAMILTON ROUTE LTD - 2023-12-19
    icon of address Unit 1 156 Woodville Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-07 ~ 2019-04-01
    IIF - Director → ME
    icon of calendar 2017-07-17 ~ 2017-09-20
    IIF - Director → ME
    icon of calendar 2020-10-01 ~ 2022-01-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ 2017-09-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 893
    icon of address 30 Whittington Grove, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2014-11-01
    IIF - Director → ME
  • 894
    icon of address 321-323 Office 2839, High Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ 2021-11-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-02-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 895
    icon of address 4 Moorton Park, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ 2024-02-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ 2024-02-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 896
    SPECIFIC CONSULTING LTD - 2012-11-19
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-15 ~ 2015-10-31
    IIF - Director → ME
  • 897
    icon of address Trend House, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ 2012-11-03
    IIF - Director → ME
  • 898
    icon of address F - 3 109, King Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2012-01-18
    IIF - Director → ME
  • 899
    icon of address 40 Town Avenue, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF - Director → ME
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF - Has significant influence or control OE
  • 900
    KIFC (GBR) LIMITED - 2021-09-21
    KK (SCOTLAND) LIMITED - 2021-08-09
    KIFL LIMITED - 2022-11-28
    icon of address 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
    icon of calendar 2021-08-07 ~ 2021-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-07 ~ 2021-10-01
    IIF - Ownership of shares – 75% or more OE
  • 901
    COUNTRYWIDE PROPERTIES (UK) LIMITED - 2020-03-11
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-30 ~ 2016-02-29
    IIF - Secretary → ME
  • 902
    icon of address 163 Francis Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-02 ~ 2014-03-02
    IIF - Director → ME
    icon of calendar 2013-01-01 ~ 2014-03-01
    IIF - Director → ME
  • 903
    icon of address Nottingham City Airport Tollerton Lane, Tollerton, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-01 ~ 2019-08-01
    IIF - Director → ME
  • 904
    icon of address 41 New Road, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-23 ~ 2012-08-01
    IIF - Director → ME
  • 905
    icon of address Southpoint Business Centre Church Road, Lowfield Heath, Crawley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-10 ~ 2024-08-01
    IIF - Director → ME
  • 906
    icon of address Southpoint Business Centre Church Road, Lowfield Heath, Crawley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-12-10 ~ 2024-08-01
    IIF - Director → ME
  • 907
    icon of address 153 Belgrave Road, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    150 GBP2020-01-31
    Officer
    icon of calendar 2015-06-18 ~ 2015-11-01
    IIF - Secretary → ME
  • 908
    icon of address 211 Manley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ 2019-01-28
    IIF - Director → ME
  • 909
    KIRKLEES MEDIA CENTRE LIMITED - 2015-01-20
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield, West Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    373,762 GBP2024-03-31
    Officer
    icon of calendar 2016-03-16 ~ 2021-04-10
    IIF - Director → ME
  • 910
    icon of address Dovecote Barn Howells Farm, Halls Green, Weston, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,076 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2019-04-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-03-26
    IIF - Ownership of shares – 75% or more OE
  • 911
    FAST LOANS LIMITED - 2015-11-16
    icon of address 35 Hermitage Road, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-23 ~ 2015-08-12
    IIF - Director → ME
  • 912
    icon of address 4385, 11883299 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ 2022-07-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2022-07-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 913
    icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ 2017-11-16
    IIF - Director → ME
    icon of calendar 2017-11-01 ~ 2023-07-10
    IIF - Director → ME
    icon of calendar 2017-11-16 ~ 2020-11-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2023-07-10
    IIF - Ownership of shares – 75% or more OE
  • 914
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ 2020-01-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2020-01-07
    IIF - Has significant influence or control OE
  • 915
    icon of address 3 Filmer Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-14 ~ 2021-10-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2021-10-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 916
    FIREAWAY DAGENHAM LTD - 2022-02-02
    icon of address 56 Ilford Lane Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ 2024-08-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2024-08-05
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 917
    icon of address Carrwood Park Selby Road, Swillington Common, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ 2013-02-11
    IIF - Director → ME
  • 918
    icon of address 14 Bedford Avenue, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-03 ~ 2012-04-30
    IIF - Director → ME
  • 919
    GLOBAL SKY RUNNERS LTD - 2015-01-09
    icon of address 826 London Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ 2025-05-01
    IIF - Director → ME
    icon of calendar 2020-01-18 ~ 2021-08-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2025-03-01
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 920
    icon of address Unit D Holly House, Brook Street, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ 2023-12-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ 2023-12-20
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 921
    icon of address 186 Scott Ellis Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF - Director → ME
    icon of calendar 2019-09-01 ~ 2019-10-15
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 922
    MIKK SOLUTIONS LTD - 2010-02-10
    icon of address 122 Aldborough Road South, Seven Kings, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,698 GBP2024-01-31
    Officer
    icon of calendar 2010-01-02 ~ 2010-02-25
    IIF 2290 - Director → ME
  • 923
    icon of address 27 The Broadway, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-03 ~ 2016-06-18
    IIF - Director → ME
  • 924
    icon of address 147-149 Alfreton Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ 2015-12-16
    IIF - Director → ME
  • 925
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 926
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ 2017-08-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-08-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 927
    CLUB TOG SOFTWARE LIMITED - 2022-02-07
    icon of address No Registered Office, No Registered Office, No Registered Office, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-11 ~ 2022-05-12
    IIF - Director → ME
  • 928
    icon of address 393 Lordship Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,350 GBP2017-11-30
    Officer
    icon of calendar 2016-01-25 ~ 2018-08-22
    IIF - Director → ME
  • 929
    icon of address 467 Roman Road, London, Uk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-06 ~ 2015-12-31
    IIF - Director → ME
  • 930
    W.A.Y ENTERPRISE LTD - 2020-06-09
    icon of address 90 Abbey Road, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ 2019-08-19
    IIF - Director → ME
    icon of calendar 2019-08-20 ~ 2020-02-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2019-08-19
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 931
    NORTH WEST VEHICLE SALES LIMITED - 2024-02-15
    icon of address First Floor, 1a Copthall Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-23 ~ 2023-12-17
    IIF - Director → ME
  • 932
    icon of address 104 High Street Colliers Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ 2021-03-15
    IIF 2975 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-03-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 933
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    873 GBP2020-03-31
    Officer
    icon of calendar 2019-07-18 ~ 2021-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2019-07-18
    IIF - Ownership of shares – 75% or more OE
  • 934
    icon of address 117 Ilford Lane, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2014-03-04
    IIF - Director → ME
    icon of calendar 2012-06-26 ~ 2014-11-04
    IIF - Secretary → ME
  • 935
    icon of address 12 Wellington Fold, Darwen, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ 2021-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 2021-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 936
    D & I FOOD STORE LTD - 2024-03-21
    icon of address 196 Whitham Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ 2024-03-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 2024-03-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 937
    icon of address 193 Streatham High Road, Streatham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2015-05-17
    IIF - Secretary → ME
  • 938
    icon of address 7 Albert Road, Hounslow, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-12-27 ~ 2024-12-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 939
    icon of address 4385, 13785252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ 2022-02-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-02-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 940
    icon of address 212 Spring Bank, Hull, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-10 ~ 2025-02-13
    IIF - Director → ME
    icon of calendar 2025-02-14 ~ 2025-02-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2025-02-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 941
    icon of address 101 Norton Drive, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ 2024-05-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2024-05-24
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 942
    DALEEL LIMITED - 2023-05-24
    icon of address 2 Earsham Street, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,338 GBP2024-04-30
    Officer
    icon of calendar 2014-12-15 ~ 2015-07-13
    IIF - Director → ME
  • 943
    icon of address 106 Imperial House, New Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-01 ~ 2024-01-01
    IIF - Director → ME
    icon of calendar 2017-06-01 ~ 2022-11-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2024-04-01
    IIF - Ownership of shares – 75% or more OE
  • 944
    DALIN TRANSMISSION LTD - 2010-06-09
    icon of address Imperial House, 100 New Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ 2024-04-01
    IIF - Director → ME
  • 945
    ELITE EXPERTS LTD - 2024-06-23
    icon of address Starlite (uk) Ltd, 98-102 Cranbrook Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ 2024-06-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-06-24
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 946
    icon of address 16 Mortlake Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ 2023-06-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ 2023-06-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 947
    icon of address 66 Seymour Grove, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,137 GBP2023-12-31
    Officer
    icon of calendar 2009-06-08 ~ 2012-09-30
    IIF - Director → ME
    icon of calendar 2009-06-08 ~ 2012-09-30
    IIF - Secretary → ME
  • 948
    icon of address Winchester House 1st Floor Unit 103, 259-269 Old Marlyebone Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ 2011-03-10
    IIF - Director → ME
  • 949
    icon of address Flat 1 53 St. Peters Road, Handsworth, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-04-03 ~ 2020-11-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2020-09-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 950
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ 2024-04-25
    IIF - Director → ME
  • 951
    icon of address C/o 18 (s), Beehive Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ 2014-01-20
    IIF - Director → ME
  • 952
    icon of address 2nd Floor Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-14 ~ 2020-09-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 953
    icon of address 1416 & 1418 London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ 2021-12-01
    IIF 935 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-07-01
    IIF 1307 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-12 ~ 2021-12-01
    IIF 1306 - Right to appoint or remove directors OE
    IIF 1306 - Ownership of voting rights - 75% or more OE
    IIF 1306 - Ownership of shares – 75% or more OE
  • 954
    icon of address Trident Business Centre Unit C113, 89 Bickersteth Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-27 ~ 2022-08-20
    IIF 936 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2021-04-30
    IIF 1308 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1308 - Ownership of shares – More than 25% but not more than 50% OE
  • 955
    DAWN HALAL FOODS LTD - 2017-11-06
    icon of address Unit 1 Washington Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ 2023-07-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2023-07-14
    IIF - Ownership of shares – 75% or more OE
  • 956
    icon of address Flat 1 44 Lord Street, Salford, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ 2021-02-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2021-02-22
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 957
    icon of address 4385, 15614869 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ 2024-09-15
    IIF 2197 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ 2024-09-14
    IIF 1374 - Right to appoint or remove directors OE
    IIF 1374 - Ownership of voting rights - 75% or more OE
    IIF 1374 - Ownership of shares – 75% or more OE
  • 958
    icon of address Unit 14 Derby Road Industrial Estate, Hounslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-14 ~ 2025-03-14
    IIF - Director → ME
  • 959
    icon of address Hussains Hall, 38 Devonshire Street, Keighley, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2011-06-14
    IIF - Director → ME
  • 960
    DEALDRIVE SERVICING LTD - 2024-02-12
    CITYLINE MOTORS LTD - 2023-02-23
    icon of address Unit 6 Commerce Way, Middlesbrough, England, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ 2023-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ 2023-04-01
    IIF 2370 - Right to appoint or remove directors OE
    IIF 2370 - Ownership of voting rights - 75% or more OE
    IIF 2370 - Ownership of shares – 75% or more OE
  • 961
    HIGHDUX LTD - 2023-02-23
    icon of address Unit 6 Commerce Way, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-05 ~ 2023-09-01
    IIF - Secretary → ME
  • 962
    HISSAR LIMITED - 2021-02-02
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ 2016-02-15
    IIF - Director → ME
  • 963
    icon of address 85 Aldermoor Lane, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ 2025-03-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 2025-03-22
    IIF - Ownership of shares – 75% or more OE
  • 964
    icon of address Office 2678 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ 2022-07-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-07-09
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 965
    DEENORDIC X ZXSA LTD - 2023-06-12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2023-03-01
    IIF - Director → ME
  • 966
    icon of address 82 Burnside Drive, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-05-05
    IIF 1792 - Director → ME
  • 967
    HOTSPRING TRADERS LTD - 2022-09-07
    icon of address 17 Fleming Way, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2024-05-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-05-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 968
    icon of address Unit 3, 72 Manchester Road, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ 2015-08-01
    IIF - Director → ME
  • 969
    icon of address 65 Brick Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-18 ~ 2022-01-14
    IIF - Director → ME
  • 970
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,279 GBP2018-01-31
    Officer
    icon of calendar 2014-01-03 ~ 2014-07-12
    IIF - Director → ME
  • 971
    icon of address Flat 15 Lloyd House, Newtown Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ 2023-08-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ 2023-08-29
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 972
    icon of address 209 Coppermill Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ 2017-06-13
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2017-06-13
    IIF 600 - Ownership of shares – 75% or more OE
  • 973
    icon of address 511 511, Olympic House, 28-42 Clements Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-10 ~ 2023-10-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2023-10-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 974
    NEOVA MART LIMITED - 2025-04-22
    icon of address 1 St Pauls Close, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ 2025-05-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ 2025-05-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 975
    icon of address 23 Bute Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,891 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2020-05-05
    IIF - Director → ME
    icon of calendar 2019-01-07 ~ 2020-01-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-05-05
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 976
    DELTA CLUB (UK) LIMITED - 2003-07-08
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2006-08-01
    IIF - Director → ME
  • 977
    icon of address 241 High Street, Walthamstow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-08-01
    IIF - Director → ME
  • 978
    icon of address C/o Danmirr Consultants Business, Advisors And Registered Auditors, 170 Church Road Mitcham, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-07-01
    IIF - Director → ME
    icon of calendar 1994-06-03 ~ 2004-07-01
    IIF - Secretary → ME
  • 979
    icon of address Broadway House, Broadway, Cardiff, South Glam
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-21 ~ 2015-12-31
    IIF - Secretary → ME
  • 980
    icon of address Office-12, Elite House, 70 Warwick Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-30 ~ 2024-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ 2024-10-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 981
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-11-07 ~ 2003-07-01
    IIF - Director → ME
  • 982
    icon of address Jubilee House, 7-9 The Oaks, Ruislip, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-07-01
    IIF - Director → ME
    icon of calendar ~ 2003-07-01
    IIF - Secretary → ME
  • 983
    icon of address 12 14 15 Unity Walk, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2011-01-17
    IIF - LLP Designated Member → ME
  • 984
    icon of address 164 Halesowen Street, Rowley Regis, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,871 GBP2024-12-31
    Officer
    icon of calendar 2009-12-23 ~ 2011-12-23
    IIF - Director → ME
  • 985
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-22 ~ 2019-02-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ 2019-02-11
    IIF - Ownership of shares – 75% or more OE
  • 986
    DESI CHAI FOODS LTD LTD - 2023-10-23
    icon of address 484 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ 2024-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-01-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 987
    icon of address 36 Flat 0/1, Garturk Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2013-11-22
    IIF - Director → ME
  • 988
    VORTEXS AUTOS LTD - 2024-09-09
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-25 ~ 2024-04-25
    IIF - Director → ME
    icon of calendar 2023-01-25 ~ 2024-04-25
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2024-04-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 989
    icon of address 13 Britten St, Chelsea, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2025-05-01
    IIF - Director → ME
  • 990
    icon of address Izabella House, Regent Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,605 GBP2021-06-30
    Officer
    icon of calendar 2022-07-14 ~ 2022-08-27
    IIF - Director → ME
    icon of calendar 2019-06-25 ~ 2022-07-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ 2022-07-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2022-07-28 ~ 2022-08-27
    IIF - Ownership of shares – 75% or more OE
  • 991
    icon of address 1 Bargate, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-04 ~ 2021-11-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2022-07-26
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 992
    icon of address 623 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ 2025-02-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ 2025-02-17
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 993
    icon of address Canbury Business Park, Units 5-7, Kiingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ 2020-06-26
    IIF - Director → ME
  • 994
    icon of address 61 Bridge Street, Kington, Devdabs Limited, Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-27 ~ 2025-02-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 995
    SA THORNE TAX CONSULTANTS AND ACCOUNTANTS LTD - 2017-02-07
    MA ACCOUNTED SERVICES LTD - 2016-11-14
    icon of address 5 Thornton Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-28 ~ 2016-11-12
    IIF - Director → ME
  • 996
    icon of address Dewsbury Catering, Mill Street East, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,831 GBP2024-02-29
    Officer
    icon of calendar 2022-04-01 ~ 2023-06-13
    IIF - Director → ME
    icon of calendar 2024-09-16 ~ 2024-12-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ 2023-06-13
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 997
    icon of address Caxton Point, Caxton Way, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ 2014-02-01
    IIF - Director → ME
  • 998
    DFH MK FOOD LTD - 2023-03-08
    icon of address Unit 4, The Old Fire Station Stratford Road Stratford Road, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-29 ~ 2023-06-10
    IIF - Director → ME
  • 999
    icon of address 71 Great Underbank, Stockport, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-05-10 ~ 2024-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2024-01-15
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1000
    icon of address 4385, 14422564 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-02-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1001
    icon of address Unit 8b Grosvenor Mill Businesses Centre, Grosvenor Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ 2022-08-20
    IIF - Director → ME
  • 1002
    icon of address 38 High Street, Lossiemouth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ 2021-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2021-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1003
    icon of address 128a Garratt Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ 2012-02-20
    IIF - Director → ME
  • 1004
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,368 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2017-02-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1005
    icon of address 56 Calbroke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-15 ~ 2016-12-07
    IIF - Director → ME
  • 1006
    icon of address 6a Spurway Parade, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,021 GBP2022-07-31
    Officer
    icon of calendar 2020-02-02 ~ 2020-07-28
    IIF - Director → ME
  • 1007
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-01-13 ~ 2025-07-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1008
    icon of address 11 Claremont, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-01 ~ 2023-02-01
    IIF - Director → ME
  • 1009
    LEGAL SOLUTIONS HELPLINE LIMITED - 2021-09-17
    icon of address 311 Clerkenwell Workshops 27-31 Clerkenwell Close, Clerkenwell, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,897 GBP2024-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2018-02-28
    IIF - Director → ME
  • 1010
    MGR EMARKET LTD - 2022-05-09
    icon of address 95-97 Proficient Tax High Street, Southend On Sea Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-31 ~ 2023-01-01
    IIF - Director → ME
  • 1011
    icon of address Ripon House, 7560-025 Ripon House Green Lane West, Garstang, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    882,912 GBP2023-05-31
    Officer
    icon of calendar 2021-05-10 ~ 2022-04-27
    IIF - Secretary → ME
  • 1012
    icon of address 71 Praed Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ 2016-05-31
    IIF - Director → ME
  • 1013
    icon of address Flat 19 Bow Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-09-11 ~ 2024-01-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ 2024-01-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1014
    icon of address 288-290 Manchester Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ 2014-04-15
    IIF - Director → ME
  • 1015
    icon of address 275 New North Road Unit 2012, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ 2021-09-05
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2021-09-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1016
    icon of address C/o Malshahz Accountants, 27 Russell Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ 2016-08-01
    IIF - Director → ME
  • 1017
    icon of address 24 Abbey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,802 GBP2019-12-31
    Officer
    icon of calendar 2010-12-29 ~ 2022-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ 2022-03-01
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1018
    icon of address C/o Dodd & Co, Clint Mill Cornmarket, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-15 ~ 2007-03-01
    IIF - Director → ME
  • 1019
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ 2014-06-13
    IIF - Director → ME
    icon of calendar 2014-06-30 ~ 2014-06-30
    IIF - Director → ME
  • 1020
    icon of address Unit 4, 16 Prescot Road, Liverpool, Merseyside
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-22 ~ 2021-08-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-08-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1021
    icon of address St George’s Works Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,367 GBP2024-07-31
    Officer
    icon of calendar 2023-02-01 ~ 2023-10-10
    IIF - Director → ME
  • 1022
    icon of address 85-91 Unit B & E West Wycombe Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,576 GBP2017-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2019-01-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-01-01
    IIF 673 - Ownership of shares – 75% or more OE
  • 1023
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2015-03-02
    IIF - Director → ME
  • 1024
    icon of address 201 Wykeham Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ 2025-01-12
    IIF - Director → ME
    icon of calendar 2025-01-13 ~ 2025-01-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2024-12-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2024-12-26 ~ 2025-01-12
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    icon of calendar 2025-01-14 ~ 2025-01-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 1025
    icon of address 2/1 235 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ 2024-03-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ 2024-03-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1026
    icon of address 29 Mayford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-06 ~ 2024-01-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-06 ~ 2024-01-22
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1027
    DIXONS CITY TECHNOLOGY COLLEGE CHARITABLE TRUST - 2005-04-22
    DIXONS CITY ACADEMY CHARITABLE TRUST - 2014-01-20
    DIXONS ACADEMIES CHARITABLE TRUST LTD - 2020-07-07
    DIXONS ACADEMIES TRUST LTD - 2021-07-06
    icon of address Dixons Academies Charitable Trust Ltd, Ripley Street, Bradford, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-04-24 ~ 2002-04-26
    IIF - Director → ME
  • 1028
    icon of address 61a East Street, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,708 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2019-05-20
    IIF - Director → ME
    icon of calendar 2019-01-24 ~ 2019-05-20
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-05-20
    IIF - Has significant influence or control OE
  • 1029
    icon of address Flat 15, 14, Central House Cambridge Road, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ 2023-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ 2023-05-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1030
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ 2025-05-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1031
    icon of address 37 Todmorden Road, Bacup, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ 2025-08-01
    IIF - Director → ME
  • 1032
    icon of address 41 Chalton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2015-07-08
    IIF - Director → ME
  • 1033
    icon of address Victoria House, Southampton Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-10 ~ 2021-10-01
    IIF - Director → ME
  • 1034
    DOLLAREAST UK MONEY TRANSFER LIMITED - 2023-10-24
    icon of address Northbridge House, Elm Street, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-02-16 ~ 2015-02-20
    IIF - Director → ME
  • 1035
    icon of address 1-3 East Street, C/o Team.nextax Accountants, Epsom, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2014-05-15
    IIF - Director → ME
  • 1036
    icon of address 84 Daiglen Drive, South Ockendon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ 2024-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ 2024-08-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1037
    icon of address 6 Blackthorn Close, Woodland Rise, Hexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2024-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2024-12-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 1038
    LOOKANDORDER LIMITED - 2023-08-04
    icon of address 62 Merrick Drive, Dalmellington, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ 2023-08-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ 2023-06-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1039
    icon of address 122 Moorgate Street, Blackburn, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-03-01 ~ 2024-03-03
    IIF - Director → ME
    icon of calendar 2024-03-04 ~ 2024-09-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ 2024-03-03
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    icon of calendar 2024-03-04 ~ 2024-09-26
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1040
    icon of address 122 Moorgate Street, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ 2024-07-24
    IIF - Director → ME
  • 1041
    icon of address 126 East Ferry Road, Canary Wharf, Docklands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,290 GBP2021-04-30
    Officer
    icon of calendar 2025-01-24 ~ 2025-08-11
    IIF 2169 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ 2025-08-11
    IIF 1352 - Ownership of shares – 75% or more OE
  • 1042
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ 2020-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1043
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,802 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2022-03-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-03-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1044
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,177 GBP2021-01-31
    Officer
    icon of calendar 2018-06-01 ~ 2019-08-31
    IIF - Secretary → ME
  • 1045
    OZIHA PROPERTIES LTD - 2016-07-12
    OFFICE SOLUTIONS DIRECT LTD - 2013-12-11
    icon of address Unit 1 Wern Trading Estate, Rogerstone, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2014-10-30
    IIF - Director → ME
  • 1046
    icon of address 33 Herrick Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ 2021-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 2021-09-01
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 1047
    icon of address 3 Cricklewood Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ 2023-12-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-12-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1048
    icon of address Ground Floor Unit 15a Adrianne Business Centre, Adrianne Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ 2024-04-30
    IIF - Director → ME
  • 1049
    icon of address 40 Kingswood Road, Moseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ 2024-07-15
    IIF - Director → ME
    icon of calendar 2024-07-16 ~ 2024-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2024-07-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1050
    icon of address 245 Sunbridge Road, Bradford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-11-15 ~ 2022-08-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2022-08-04
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1051
    icon of address Unit 2 Bottom Mills, 9 Rouse Mill Lane, Batley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ 2025-03-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ 2025-03-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1052
    icon of address 25 Crosland Fold, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ 2025-01-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2025-01-11
    IIF 781 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 781 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    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
  • 1053
    icon of address 77 Main Street, Dreghorn, Irvine, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ 2023-08-03
    IIF 1041 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2023-08-03
    IIF 2583 - Right to appoint or remove directors OE
    IIF 2583 - Ownership of voting rights - 75% or more OE
    IIF 2583 - Ownership of shares – 75% or more OE
  • 1054
    icon of address 93 Hapton Road, Padiham, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2017-08-09
    IIF - Director → ME
    icon of calendar 2015-09-07 ~ 2016-04-30
    IIF - Director → ME
  • 1055
    icon of address Office 129 Viglen House Business Centre, Alperton Lane, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ 2023-10-30
    IIF - Director → ME
    icon of calendar 2022-05-05 ~ 2022-10-26
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ 2023-10-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1056
    icon of address 21 Hardy Avenue, Weymouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ 2025-03-27
    IIF - Director → ME
  • 1057
    icon of address 38 Tanfield Road, Dudley
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2013-05-19 ~ 2013-06-27
    IIF - Director → ME
    icon of calendar 2013-05-19 ~ 2013-10-02
    IIF - Director → ME
    icon of calendar 2013-05-19 ~ 2013-10-04
    IIF - Director → ME
    icon of calendar 2013-05-19 ~ 2013-09-26
    IIF - Director → ME
    icon of calendar 2013-05-19 ~ 2013-11-10
    IIF - Director → ME
    icon of calendar 2013-05-19 ~ 2014-07-10
    IIF - Director → ME
    icon of calendar 2012-12-08 ~ 2013-03-17
    IIF - Director → ME
  • 1058
    DUNDEE CITY TAXI LIMITED - 2017-10-12
    icon of address 4-6c Walton Street, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2019-10-24
    IIF - Director → ME
  • 1059
    icon of address Woodhead House Suite F4 Woodhead House, Woodhead Road, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ 2024-04-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ 2024-04-16
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1060
    icon of address Flat B, Merton Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ 2013-09-01
    IIF - Director → ME
  • 1061
    icon of address 220 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ 2021-02-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-02-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1062
    icon of address 312 Kilburn High Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ 2024-05-25
    IIF - Director → ME
    icon of calendar 2021-03-18 ~ 2024-05-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2024-05-25
    IIF - Has significant influence or control OE
  • 1063
    icon of address Unit 4, Ground Floor 16 Procter St, Holborn, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-22 ~ 2021-08-13
    IIF - Director → ME
    icon of calendar 2020-09-18 ~ 2020-10-01
    IIF - Director → ME
    icon of calendar 2021-01-22 ~ 2021-08-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 2020-10-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1064
    FILE SAVERS LTD - 2016-07-14
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ 2014-09-01
    IIF - Director → ME
  • 1065
    icon of address 76 Blakeley Hall Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ 2022-06-01
    IIF - Director → ME
  • 1066
    icon of address 37 Frances Avenue, Chafford Hundred, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-21 ~ 2022-01-12
    IIF - Director → ME
    icon of calendar 2025-03-17 ~ 2025-05-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-03-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2025-03-17 ~ 2025-05-09
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
  • 1067
    icon of address 36 Broughton Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1068
    icon of address 62 Beresford Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-08 ~ 2023-10-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2023-10-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1069
    icon of address 48 Downing Street Downing Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-23
    IIF - Ownership of shares – 75% or more OE
  • 1070
    icon of address 2 Rectory Road, Manor Park, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-09-09 ~ 2008-09-10
    IIF - Director → ME
    icon of calendar 2013-10-09 ~ 2016-12-15
    IIF - Director → ME
    icon of calendar 2008-09-09 ~ 2008-09-10
    IIF - Director → ME
  • 1071
    A&B HOUSING LTD - 2023-03-16
    icon of address 152 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ 2023-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2023-03-01
    IIF 403 - Right to appoint or remove directors OE
    IIF 403 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 403 - Ownership of shares – More than 25% but not more than 50% OE
  • 1072
    icon of address 405b Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ 2022-11-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2024-02-04
    IIF 306 - Ownership of shares – 75% or more OE
  • 1073
    icon of address 4385, 10499667 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ 2024-11-19
    IIF - Director → ME
  • 1074
    icon of address 1 Montpellier Drive, Cheltenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ 2025-04-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ 2025-05-21
    IIF 355 - Ownership of shares – 75% or more OE
    IIF 355 - Ownership of voting rights - 75% or more OE
    IIF 355 - Right to appoint or remove directors OE
  • 1075
    icon of address 180 London Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ 2016-03-01
    IIF - Director → ME
  • 1076
    EAGLE CARS LIMITED - 2011-01-17
    icon of address Challenge House Room No. 2, 616 Mitcham Road, Croydon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-01 ~ 2021-12-20
    IIF - Director → ME
    icon of calendar 2011-01-12 ~ 2025-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2025-03-01
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1077
    icon of address 1124 London Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-20 ~ 2022-01-31
    IIF - Director → ME
    icon of calendar 2015-12-01 ~ 2020-01-01
    IIF - Director → ME
    icon of calendar 2020-02-02 ~ 2021-12-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-20 ~ 2021-12-31
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 1078
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2019-03-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF - Has significant influence or control OE
  • 1079
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2019-03-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF - Has significant influence or control OE
  • 1080
    EARTHPORT SOLUTIONS LIMITED - 2008-11-27
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2019-03-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF - Has significant influence or control OE
  • 1081
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2019-03-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF - Has significant influence or control OE
  • 1082
    EARTHPORT TECHNOLOGY LIMITED - 2008-04-22
    icon of address 140 Aldersgate Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ 2019-03-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2016-08-31
    IIF - Has significant influence or control OE
  • 1083
    E.A ACCOUNTANTS LTD - 2023-12-27
    EAST ANGLIA ACCOUNTING SERVICES LIMITED - 2017-02-13
    EAST ANGLIA ACCOUNTANCY SERVICES LTD - 2017-12-21
    icon of address 43 Lefroy Road, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ 2020-05-05
    IIF - Director → ME
  • 1084
    icon of address Jetshop, 73 Alum Rock Road, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2001-10-29
    IIF - Director → ME
  • 1085
    icon of address 4 Scobbie Place, Falkirk, Stirlingshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ 2023-05-17
    IIF - Director → ME
    icon of calendar 2021-10-25 ~ 2022-11-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-11-28
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-28 ~ 2023-05-17
    IIF - Ownership of shares – 75% or more OE
  • 1086
    icon of address 168 Bath Street, Glasgow
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ 2021-01-20
    IIF - Ownership of shares – 75% or more OE
  • 1087
    icon of address 205 High Street North, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2008-03-21
    IIF - Director → ME
  • 1088
    icon of address 124 Cavell Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ 2022-05-22
    IIF - Director → ME
  • 1089
    icon of address 12a Green Lane, Stamford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-03 ~ 2021-02-12
    IIF - Director → ME
  • 1090
    icon of address 70 Stephens Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-02 ~ 2017-09-01
    IIF - Director → ME
  • 1091
    icon of address 25 Robinson Court Chilwell, Nottingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-09 ~ 2024-04-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1092
    icon of address Suite 19 1-5 Victoria Street, Chadderton, Oldham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ 2022-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2022-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1093
    icon of address Kingsbury House, 468 Church Lane, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-30
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1094
    icon of address 8 Church Lane, 8 Church Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2024-08-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-09-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1095
    EASYCLICK SERVICES UK LIMITED - 2022-06-23
    FUTURE SECURITY SERVICES LIMITED - 2023-08-10
    icon of address 91 Mobberley Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ 2025-01-23
    IIF - Director → ME
  • 1096
    icon of address 17 Elmore Close, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-01 ~ 2020-08-20
    IIF - Director → ME
    icon of calendar 2019-04-15 ~ 2020-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2020-04-01
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-04-01 ~ 2020-08-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1097
    icon of address 207a High Street North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2018-07-15
    IIF - Director → ME
    icon of calendar 2023-08-19 ~ 2023-11-01
    IIF - Director → ME
  • 1098
    AMBZ GROUP LIMITED - 2025-01-09
    icon of address 135 New Bridge Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-04-24
    IIF - Director → ME
  • 1099
    ADBUL REHMANS LTD - 2021-10-05
    icon of address Dhc Business Centre, 226 Dogsthorpe Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ 2024-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2024-01-23
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 1100
    COMPANY COMMUTES LIMITED - 2021-10-11
    icon of address Southlands 50b Halifax Road, Batley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-07 ~ 2024-09-25
    IIF - Director → ME
    icon of calendar 2021-10-07 ~ 2024-09-25
    IIF - Secretary → ME
  • 1101
    icon of address 1-2 Cricklewood Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ 2023-09-24
    IIF 859 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2023-09-24
    IIF 651 - Right to appoint or remove directors OE
    IIF 651 - Ownership of voting rights - 75% or more OE
    IIF 651 - Ownership of shares – 75% or more OE
  • 1102
    icon of address Flat C, 22 Buchanan Drive, Newton Mearns, Glasgow, East Renfrewshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-03 ~ 2025-04-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1103
    icon of address Units L And L1,second Floor, 43-49 Fowler Road, Hainault, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ 2018-11-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2018-11-09
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1104
    icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-27 ~ 2025-01-23
    IIF - Director → ME
  • 1105
    icon of address Kemp House 152-160, City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ 2013-01-01
    IIF - Director → ME
  • 1106
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-28 ~ 2022-11-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ 2020-01-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-01 ~ 2021-02-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1107
    icon of address Wallander House Capricorn Business Park, Blakewater Road, Blackburn, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-13 ~ 2020-04-10
    IIF - Ownership of shares – 75% or more OE
  • 1108
    icon of address 13 Woodend Court, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-09 ~ 2021-08-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-08-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1109
    icon of address 2-4 Eastern Road, Office Suite 8, Floor 2 , Imperial Offices, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ 2024-09-30
    IIF - Director → ME
  • 1110
    icon of address 75 Bushfields, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ 2024-08-16
    IIF 1718 - Director → ME
    icon of calendar 2024-08-16 ~ 2024-09-06
    IIF 1717 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ 2024-08-16
    IIF 2517 - Right to appoint or remove directors OE
    IIF 2517 - Ownership of shares – 75% or more OE
    IIF 2517 - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-08-16 ~ 2024-09-06
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 1111
    icon of address 20 Juniper Drive, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ 2024-02-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2024-02-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1112
    ELATE DESIGN LTD - 2023-04-24
    icon of address Unit 3 A32 Premier House, Rolfe Street, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ 2023-06-30
    IIF - Director → ME
    icon of calendar 2023-04-10 ~ 2023-04-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ 2023-06-30
    IIF - Has significant influence or control OE
  • 1113
    icon of address 4385, 16058558 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2024-11-04 ~ 2024-11-06
    IIF - Director → ME
    icon of calendar 2024-11-07 ~ 2025-04-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2024-11-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-11-07 ~ 2025-04-29
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 1114
    icon of address 3 Cheyne Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2022-08-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-08-03
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1115
    icon of address 69 Collins Drive, Earley, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ 2022-08-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-08-11
    IIF 208 - Right to appoint or remove directors as a member of a firm OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 1116
    icon of address 37 Thompsons Road 37 Thompsons Road, Coventry, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ 2024-12-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-12-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1117
    icon of address Unit 3 Bc Savile Street, Batley, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ 2018-01-31
    IIF - Director → ME
  • 1118
    icon of address 38 Birks Road, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-11 ~ 2024-02-20
    IIF 1630 - Director → ME
  • 1119
    icon of address 103 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ 2023-03-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2024-02-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1120
    icon of address 88 Marlington Drive, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-03-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1121
    SUBHAN AHMED CONSULTANCY LIMITED - 2021-10-05
    icon of address Quayside Tower 16th Floor, Broad Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-20 ~ 2022-12-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-06
    IIF - Ownership of shares – 75% or more OE
  • 1122
    icon of address 27b Harmire Enterprise Park, Barnard Castle, Co Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,941 GBP2024-10-31
    Officer
    icon of calendar 2024-07-01 ~ 2025-03-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ 2025-03-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1123
    icon of address 24 Castle Street, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ 2024-05-22
    IIF - Director → ME
  • 1124
    LC DIGITAL BANKER LTD - 2023-05-24
    LC DIGITAL BANKER LTD - 2024-08-16
    EDGEUP LTD - 2024-04-19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-13 ~ 2024-11-13
    IIF - Director → ME
  • 1125
    icon of address 19 Pennington Way, Coventry
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-07-06 ~ 2009-04-18
    IIF - Director → ME
  • 1126
    icon of address 77 Gatton Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ 2021-08-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ 2021-08-17
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1127
    icon of address 36 Cromwell Road, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ 2019-10-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 2019-09-13
    IIF 2864 - Has significant influence or control as a member of a firm OE
    IIF 2864 - Right to appoint or remove directors OE
    IIF 2864 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2864 - Ownership of voting rights - 75% or more OE
    IIF 2864 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2864 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2864 - Ownership of shares – 75% or more OE
  • 1128
    icon of address 368 Thorold Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ 2014-06-12
    IIF - Director → ME
  • 1129
    icon of address 4 Pantile Close, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ 2020-07-10
    IIF - Director → ME
    icon of calendar 2013-01-23 ~ 2017-08-20
    IIF 1817 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-08-20
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-15 ~ 2020-02-01
    IIF - Ownership of shares – 75% or more OE
  • 1130
    icon of address Suite 3 Ground Floor East Wing Castle House Dawson Road, Bletchley, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-11 ~ 2023-05-16
    IIF - Director → ME
    icon of calendar 2020-07-13 ~ 2020-09-20
    IIF - Director → ME
    icon of calendar 2023-06-10 ~ 2024-05-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-09-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-11 ~ 2023-05-16
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2023-06-10 ~ 2023-07-11
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 1131
    icon of address 11 Malva Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ 2024-01-31
    IIF - Director → ME
    icon of calendar 2023-11-10 ~ 2024-01-31
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ 2024-01-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1132
    icon of address 484 Green Lane, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,476 GBP2024-03-31
    Officer
    icon of calendar 2015-10-20 ~ 2025-06-20
    IIF - Director → ME
    icon of calendar 2007-03-31 ~ 2011-11-26
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2025-08-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 1133
    icon of address 174 Earle Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ 2025-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ 2025-02-28
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1134
    icon of address 64 Rutland Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ 2024-07-01
    IIF - Director → ME
  • 1135
    icon of address 17 Spencer Street, Carlisle, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ 2020-02-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2019-12-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1136
    icon of address 32 Hawkeshead Road, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,132 GBP2024-05-31
    Officer
    icon of calendar 2021-08-09 ~ 2025-01-20
    IIF - Director → ME
  • 1137
    icon of address Unit D4 Lower Manor Way Business Park, Manor Way Business Park, Manor Way, Swanscombe, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ 2012-03-23
    IIF - Director → ME
  • 1138
    icon of address 5 Chepstow Close, Winsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ 2024-09-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2024-09-07
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 1139
    icon of address Office 1 & 2, 203 The Vale, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ 2018-01-19
    IIF - Director → ME
    icon of calendar 2003-02-03 ~ 2018-01-19
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ 2018-01-19
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-02 ~ 2018-01-19
    IIF - Ownership of shares – 75% or more OE
  • 1140
    EESA HOPITALITY MANAGEMENT LIMITED - 2022-04-12
    A TO Z TECH MANAGEMENT LIMITED - 2022-03-04
    icon of address 12 Tiller Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ 2021-11-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ 2021-11-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1141
    icon of address Office No. 3a, 135 Longbridge Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ 2025-03-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2025-03-03
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1142
    icon of address 110 Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ 2017-06-18
    IIF - Director → ME
  • 1143
    icon of address 11 George Street West, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ 2021-12-20
    IIF - Director → ME
  • 1144
    MOHAMMED PROPERTIES LIMITED - 2010-03-26
    icon of address 1/1 7, Kennedar Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-08 ~ 2013-01-01
    IIF - Director → ME
    icon of calendar 2010-08-01 ~ 2011-08-01
    IIF - Director → ME
    icon of calendar 2008-02-07 ~ 2010-08-01
    IIF - Director → ME
  • 1145
    icon of address 260 Windsor Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ 2025-02-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2025-02-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 1146
    icon of address Flat 10 Silverthorn Abbey Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ 2024-11-01
    IIF - Director → ME
  • 1147
    icon of address Unit 3 Cedar Court, 1 Royal Oak Yard, London
    Active Corporate (2 parents, 27 offsprings)
    Officer
    icon of calendar 2009-07-14 ~ 2009-10-14
    IIF - Director → ME
  • 1148
    icon of address 17 Kingweston Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ 2025-08-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ 2025-08-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1149
    icon of address Suite 49 Clayton House, 59 Piccadilly, Manchester, Lancashire
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2008-12-02
    IIF - Director → ME
  • 1150
    icon of address Unit 7 Carter Gate Works, Thornbury Road, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-15 ~ 2019-08-16
    IIF - Director → ME
  • 1151
    ELEGANCE LEATHER LTD - 2024-09-02
    icon of address 46 Thornton Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ 2024-08-30
    IIF - Director → ME
    icon of calendar 2023-08-10 ~ 2024-08-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ 2024-08-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1152
    FALCON GROUP (UK) LIMITED - 2025-02-24
    icon of address 46 Thornton Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ 2025-02-28
    IIF - Director → ME
    icon of calendar 2014-03-05 ~ 2016-03-05
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2025-02-28
    IIF - Has significant influence or control OE
  • 1153
    icon of address 49 Glen Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ 2021-10-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-10-08
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1154
    icon of address 28 Park Close, Ribbleton, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,134 GBP2024-02-29
    Officer
    icon of calendar 2025-01-01 ~ 2025-04-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ 2025-04-21
    IIF - Ownership of shares – 75% or more OE
  • 1155
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-10-18 ~ 2025-01-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1156
    icon of address 500 Sunleigh Road, Wembley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2011-04-01
    IIF - Director → ME
  • 1157
    icon of address 271 Dewsbury Road Dewsbury Road, Leeds, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-08 ~ 2016-06-03
    IIF - Director → ME
  • 1158
    icon of address Office No. 112 Regal Court Business Centre, 42-44 High Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-23 ~ 2022-01-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ 2022-01-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1159
    icon of address Suite S 9 Rays House, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ 2024-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2024-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1160
    icon of address Unit C, Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-02 ~ 2019-12-31
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 1161
    icon of address 4385, 13945157 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-11-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1162
    icon of address Hadrian House, Front Street, Chester Le Street, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2017-10-04
    IIF - Director → ME
  • 1163
    icon of address Goodmayes House Basement, 45-49 Goodmayes Road, Ilford, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ 2015-01-15
    IIF - Director → ME
    icon of calendar 2008-06-25 ~ 2009-06-25
    IIF - Secretary → ME
  • 1164
    icon of address 5th Floor, Exchange Tower, 1 Harbour Exchange Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,103,641 GBP2024-08-31
    Officer
    icon of calendar 2024-09-02 ~ 2025-01-21
    IIF - Director → ME
  • 1165
    icon of address 227-229 Gascoigne Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ 2012-01-31
    IIF - Director → ME
  • 1166
    icon of address 266 Highfield Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ 2022-12-28
    IIF 1912 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ 2022-12-28
    IIF 2494 - Right to appoint or remove directors OE
    IIF 2494 - Ownership of voting rights - 75% or more OE
    IIF 2494 - Ownership of shares – 75% or more OE
  • 1167
    icon of address Office No 614, 1 Lowry Plaza The Quays, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ 2015-07-21
    IIF - Director → ME
  • 1168
    icon of address 7 Goldcroft, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2021-09-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2022-04-23
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1169
    ORBIT HOMES LIMITED - 2011-10-05
    icon of address Studio 719 The Big Peg, 120 Vyse Street Hockley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ 2011-10-14
    IIF - Director → ME
  • 1170
    EMD TERMINUS HOUSE LIMITED - 2019-04-09
    icon of address 25 Park Street West, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-10 ~ 2019-09-13
    IIF - Director → ME
  • 1171
    icon of address 79 Hillfield Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ 2024-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2024-10-01
    IIF - Has significant influence or control OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.