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 Abid Hussain

    Related profiles found in government register
  • Mr Abid Hussain
    British born in September 1968

    Resident in United Kingdom

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

      IIF 1
    • icon of address 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 2
    • icon of address Park House, Park Lane, Birmingham, B218LE, United Kingdom

      IIF 3 IIF 4
    • icon of address Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 5
    • icon of address 4, Darfield St, Bradford, West Yorkshire, BD1 3RU, United Kingdom

      IIF 6
    • icon of address 19 Edinburgh Grove, Leeds, LS12 3RL, England

      IIF 7
  • Mr Abid Hussain
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fox & Hounds Hotel, Slapewath, Guisborough, TS14 6PX, England

      IIF 8
    • icon of address Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 9 IIF 10
    • icon of address Unit 7, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB

      IIF 11 IIF 12
    • icon of address 19, Church Lane, Acklam, Middlesbrough, TS5 7EQ, United Kingdom

      IIF 13
  • Mr Abid Hussain
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Moorside, Bradford, BD9 6DH, United Kingdom

      IIF 14
    • icon of address 10, Moorside, Daisy Hill, Bradford, BD9 6DH, United Kingdom

      IIF 15
  • Mr Abid Hussain
    British born in January 1958

    Resident in United Kingdom

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

      IIF 16
  • Mr Abid Hussain
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Poplar Road, Kings Heath, Birmingham, B14 7AD, United Kingdom

      IIF 17 IIF 18
  • Mr Abid Hussain
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, East Street, London, SE17 2SA, United Kingdom

      IIF 19
  • Mr Abid Hussain
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chatteris Avenue, Romford, Essex, RM3 8JX, England

      IIF 20
  • Mr Abid Hussain
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Chatham Street, Derby, DE23 8TH, England

      IIF 21
  • Mr Abid Hussain
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Grafton Street, High Wycombe, HP12 3AJ

      IIF 22
    • icon of address The Park, Wexham Road, Slough, SL2 5QR, United Kingdom

      IIF 23
  • Mr Abid Hussain
    British born in June 1969

    Resident in United Kingdom

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

      IIF 24
  • Mr Abid Hussain
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 25
    • icon of address 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 26
  • Mr Abid Hussain
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Powell Road, Buckhurst Hill, IG9 5RD, United Kingdom

      IIF 27
  • Mr Abid Hussain
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Raikes Parade, Blackpool, FY1 4EU, United Kingdom

      IIF 28
  • Mr Abid Hussain
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 29
    • icon of address 198, Ilford Lane, Ilford, Essex, IG1 2LJ, United Kingdom

      IIF 30
    • icon of address 53, Leytonstone Road, London, E15 1JA, United Kingdom

      IIF 31
    • icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY

      IIF 32
  • Mr Abid Hussain
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brian Road, Romford, RM6 5DA, United Kingdom

      IIF 33
  • Mr Abid Hussain
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Sneinton Dale, Nottingham, NG2 4HJ, United Kingdom

      IIF 34
  • Mr Abid Hussain
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262b, High Road, Ilford, IG1 1QF

      IIF 42
  • Mr Abid Hussain
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Jago Court, Newbury, RG14 7EZ, England

      IIF 43
    • icon of address Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 44
  • Mr Abid Hussain
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Valley Side, London, E4 7SP, United Kingdom

      IIF 45
  • Mr Abid Hussain
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Westmorland Road, Newcastle Upon Tyne, NE1 4DZ, United Kingdom

      IIF 46
  • Mr Abid Hussain
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wildmans Barn, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 47
    • icon of address 8, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 48
    • icon of address Bowford Cottage, Carr Lane, Balderstone, Blackburn, BB2 7LN, United Kingdom

      IIF 49
    • icon of address Bowford Cottage, Carr Lane, Blackburn, BB2 7LN, England

      IIF 50
    • icon of address Pewter House Farm, Carr Lane, Balderstone, Blackburn, Lancashire, BB2 7LN, England

      IIF 51
    • icon of address Zabier Residence, Meins Road, Blackburn, BB2 6QQ, England

      IIF 52
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 53
    • icon of address 81, Reedley Road, Briefield, BB10 2NE, United Kingdom

      IIF 54
    • icon of address 2, Longsight Road, Langho, Blackburn, BB6 8AD, United Kingdom

      IIF 55
    • icon of address 2 Wildmans Barn, Longsight Road, Langho, BB6 8AD, United Kingdom

      IIF 56
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 57
  • Mr Abid Hussain
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602, College Road, Kingstanding, Birmingham, B44 0HU

      IIF 58
    • icon of address 602-604, College Road, Kingstanding, Birmingham, B44 0HU, England

      IIF 59
    • icon of address Flat 2, Melville Road, London, E17 6QT, United Kingdom

      IIF 60
  • Mr Abid Hussain
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223a, High Street, Walthamstow, E17 7BH, United Kingdom

      IIF 61
  • Mr Abid Hussain
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abids, 116, Town Street, Pudsey, LS28 6EZ, United Kingdom

      IIF 62
  • Mr Abid Hussain
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Birtwistle Street, Accrington, BB5 2AB, United Kingdom

      IIF 70
  • Mr Abid Hussain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122/126, Lister Hill Road, Bradford, BD7 1JR, United Kingdom

      IIF 71
  • Mr Abid Hussain
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234, Stoney Lane, Yardley, Birmingham, B25 8XY, England

      IIF 72
  • Mr Abid Hussain
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-45, Calthorpe Road, Birmingham, B15 1TH, England

      IIF 73
    • icon of address 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 74
    • icon of address Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 75
    • icon of address Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 76 IIF 77
  • Mr Abid Hussain
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Knaith Close, Yarm, Stockton On Tees, TS17 9TL, England

      IIF 78
  • Mr Abid Hussain
    British born in October 1976

    Resident in United Kingdom

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

      IIF 79
  • Mr Abid Hussain
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 706, Alum Rock Road, Birmingham, B8 2NU, United Kingdom

      IIF 80
  • Mr Abid Hussain
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 914, Stratford Road, Sparkhill, Birmingham, B11 4BT, United Kingdom

      IIF 81
    • icon of address 74, Stockwood Crescent, Bristol, Bristol, BS4 1AW, United Kingdom

      IIF 82
    • icon of address 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 83
  • Mr Abid Hussain
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rabone Lane, Smethwick, B66 3JH, England

      IIF 84
  • Mr Abid Hussain
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Little Farthing Close, St. Ives, PE27 5JU, England

      IIF 85
  • Mr Abid Hussain
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8c Ilford Plaza, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 86
  • Mr Abid Hussain
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367, Prince Regent Lane, London, E16 3JP, United Kingdom

      IIF 87
  • Mr Abid Hussain
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, United Kingdom

      IIF 88
  • Mr Abid Hussain
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Gracemere Crescent, Gracemere Crescent, Birmingham, B28 0TY, England

      IIF 89
  • Mr Abid Hussain
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Girvan Close, Bolton, BL3 3JS, United Kingdom

      IIF 90
    • icon of address Back Unit 1d, Cambrian Business Park, Bolton, BL3 6JF, United Kingdom

      IIF 91
    • icon of address Cambrian Business Park, Unit 1d, Derby Street, Bolton, BL3 6JF, United Kingdom

      IIF 92
    • icon of address Rhs Unit 1c, Cambrian Business Park, 215 Derby Street, Bolton, BL3 6JF, United Kingdom

      IIF 93
    • icon of address Unit D1, Cambrian Business Park, 215 Derby Street, Bolton, BL3 6JF, England

      IIF 94
  • Mr Abid Hussain
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 95
    • icon of address 7, Milk Churn Way, Woolmer Green, Woolmer Green, SG3 6FF, United Kingdom

      IIF 96
  • Mr Abid Hussain
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Montagu Crescent, Leeds, LS8 2RE, United Kingdom

      IIF 97
  • Mr Abid Hussain
    British born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 High Street Arcade, High Street, Swansea, SA1 1LE, United Kingdom

      IIF 98
  • Mr Abid Hussain
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, High Street, Smethwick, B66 1AQ, United Kingdom

      IIF 99
  • Mr Abid Hussain
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65a, Mayes Road, London, N22 6TN, United Kingdom

      IIF 100
  • Mr Abid Hussain
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Beaumont Road, Birmingham, West Midlands, B30 2EB, United Kingdom

      IIF 101
    • icon of address 253a, Bordesley Green Road, Birmingham, B9 5EX, United Kingdom

      IIF 102
    • icon of address 76, Market Street, Farnworth, Bolton, BL4 7NY, England

      IIF 103
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 104
  • Mr Abid Hussain
    British born in March 1991

    Resident in United Kingdom

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

      IIF 105
  • Dr Abid Hussain
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anchor House Suite 14 Anchor Business Park, New Road, Dudley, DY2 9AF, England

      IIF 106
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 107
    • icon of address 36, Lichfield Street, Walsall, West Midlands, WS1 1TJ

      IIF 108
  • Mr Abid Hussain
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sherbourne Road, Birmingham, B12 9EE, United Kingdom

      IIF 109
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 110
    • icon of address 116, Town Street, Pudsey, LS28 6EZ, England

      IIF 111
    • icon of address 116, Town Street, Stanningley, Pudsey, LS28 6EZ, United Kingdom

      IIF 112
  • Mr Abid Hussain
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Bordesley Green, Birmingham, B9 4SU, England

      IIF 113
    • icon of address A & I Tyres & Auto Repair Centre, Coronation Road, Southville, Bristol, BS3 1RN, United Kingdom

      IIF 114
  • Mr Abid Hussain
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 815 Shettleston Road, Glasgow, G32 7NR, United Kingdom

      IIF 115
    • icon of address 30, Grange Avenue, Birkby, Huddersfield, West Yorkshire, HD2 2XJ, United Kingdom

      IIF 116
    • icon of address 40, Loch Road, Mauchline, KA5 6EF, Scotland

      IIF 117
  • Mr Abid Hussain
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 38, Curzon Street, Burton-on-trent, DE14 2DH, England

      IIF 118
  • Abid Hussain
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Wendover Street, High Wycombe, Buckinghamshire, HP11 2JE, United Kingdom

      IIF 119
  • Abid Hussain
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Burges Road, London, E6 2ES, United Kingdom

      IIF 120
  • Abid Hussain
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pewter House Farm, Carr Lane, Balderstone, Blackburn, BB2 7LN, England

      IIF 121
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 122
  • Abid Hussain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Stockwell Road, London, SW9 9TQ, United Kingdom

      IIF 123
  • Mr Ali Hassan
    British born in July 1962

    Resident in United Kingdom

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

      IIF 124
  • Mr Ali Hassan
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, St. Leonards Road, Amersham, Buckinghamshire, HP6 6DR, United Kingdom

      IIF 125
    • icon of address 36, Scotts Road, Bromley, BR1 3QD, United Kingdom

      IIF 126
  • Mr Ali Hassan
    British born in September 1983

    Resident in United Kingdom

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

      IIF 127 IIF 128
    • icon of address 264 High Street, High Street, Beckenham, BR3 1DZ, England

      IIF 129
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 130
    • icon of address Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 131
    • icon of address Suite 2, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 132
    • icon of address Suite 2 Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 133 IIF 134
    • icon of address 156 Hayes Chase, West Wickham, BR4 0JE

      IIF 135
  • Mr Ali Hassan
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221-227, High Road, London, England, HA3 5EE, United Kingdom

      IIF 136
  • Mr Ali Hassan
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Railway Arches, 420-421 Burdett Road, London, E3 4AA

      IIF 137
  • Mr Asif Hassan
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Prospect Row, Chatham, ME4 5RA, England

      IIF 138
  • Mr Abid Hussain
    English born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Falmouth Avenue, Bradford, BD3 0HL, England

      IIF 139
  • Mr Ali Hassan
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Place, Leads, LS1 4AP, United Kingdom

      IIF 140
    • icon of address 51, Melland Road, Gorton, Manchester, M18 7QA, United Kingdom

      IIF 141
    • icon of address 51, Melland Road, Manchester, M18 7QA, England

      IIF 142
  • Mr Ali Hassan
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wisteria Court, Collapit Close, Harrow, HA1 4WT, United Kingdom

      IIF 143
    • icon of address 5, Dene Park, Ponteland, Newcastle Upon Tyne, NE20 9AH, England

      IIF 144
    • icon of address 52, Sceptor Street, Newcastle Upon Tyne, NE4 6PR, England

      IIF 145
  • Mr Ali Hassan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fort Place, Northampton, NN1 2SB, United Kingdom

      IIF 146
  • Mr Ali Hassan
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Roberta Street, London, E2 6AW, England

      IIF 147
  • Mr Ali Hassan
    British born in July 1983

    Resident in United Kingdom

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

      IIF 148
  • Mr Ali Hassan
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175 Willows Lane, Bolton, BL3 4AZ, United Kingdom

      IIF 149
  • Mr Ali Hassan
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 336, Green Street, London, E13 9AP, England

      IIF 152
  • Mr Ali Hassan
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Meads, Chadderton, Oldham, OL99DU, England

      IIF 153
  • Mr Ali Hassan
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Gassiot Road, London, SW17 8LE, England

      IIF 154
  • Mr Ali Hassan
    British born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120a, Coleman Road, Leicester, LE54LJ, England

      IIF 155
  • Mr Ali Hassan
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Health Street, Bristol, BS5 6SN, United Kingdom

      IIF 156
  • Mr Alia Hassan
    British born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Waynflete Square, London, W10 6UH, England

      IIF 157
  • Mr Abid Hussain
    Belgian born in March 1977

    Resident in United Kingdom

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

      IIF 158
  • Mr Ali Hasan
    British born in February 1986

    Resident in United Kingdom

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

      IIF 159
    • icon of address 135, Grove Green Road, London, E11 4ED

      IIF 160
  • Mr Amir Hassan
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallis House, 1100 Great West Road, Brentford, Middlesex, TW8 0HD, United Kingdom

      IIF 161
  • Ali Hassan
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    Pakistani born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 St Peters Avenue, Ongar, CM5 0BT, England

      IIF 164
    • icon of address 32, St. Peters Avenue, Ongar, Essex, CM5 0BT, United Kingdom

      IIF 165
    • icon of address 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 166 IIF 167
  • Mr Abid Hussain
    Pakistani born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Shelley Way, Shelley Way, Bristol, BS7 0PX, England

      IIF 168
  • Mr Abid Hussain
    Italian born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Rushden Road, Manchester, M19 3FW, United Kingdom

      IIF 169
  • Mr Abid Hussain
    German born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Colbran Street, Burnley, Lancashire, BB10 3BU, United Kingdom

      IIF 170
  • Mr Abid Hussain
    Italian born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Victoria Street, Bolton, BL1 4HS, United Kingdom

      IIF 171
    • icon of address 79, Victory Street, Bolton, BL1 4HS, United Kingdom

      IIF 172
  • Mr Abid Hussain
    Pakistani born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Mountford Street, Birmingham, B11 3LZ, England

      IIF 173
  • Mr Abid Hussain
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Hassan
    British director born in March 1964

    Resident in United Kingdom

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

      IIF 185
    • icon of address 88 Vicarage Farm Road, Hounslow, Middlesex, TW5 0AE

      IIF 186
    • icon of address 239, The Broadway, Southall, Middlesex, UB1 1ND, United Kingdom

      IIF 187
  • Ali, Hassan
    British shop assistant born in March 1964

    Resident in United Kingdom

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

      IIF 188
  • Ali, Hassan
    British businessman born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 189
  • Ali, Hassan
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Station Parade, Victoria Road, Romford, RM12JA, United Kingdom

      IIF 190
    • icon of address 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 191
    • icon of address 7-9, Victoria Road, Romford, RM1 2JT, England

      IIF 192
    • icon of address 9 Victoria Road, Romford, RM1 2JT, England

      IIF 193
  • Ali, Hassan
    British direct born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Norwich Avenue, South End On Sea, Essex, SS2 4DH, England

      IIF 194
  • Ali, Hassan
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Wharf Road, Grays, RM17 5YX, United Kingdom

      IIF 195
    • icon of address 667, Seven Kings High Road, Ilford, Essex, IG3 8RQ, United Kingdom

      IIF 196 IIF 197
    • icon of address 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 198
    • icon of address 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 199
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 200
    • icon of address 108 Norwich Avenue, Southend On Sea, SS2 4DH, United Kingdom

      IIF 201
    • icon of address 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 202
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 203
  • Ali, Hassan
    British accountant born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regal Court Business Centre, 42-44 High Street, Slough, SL1 1EL, England

      IIF 204
  • Ali, Hassan
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Kent Avenue, Slough, Berkshire, SL1 3AB, United Kingdom

      IIF 205
  • Ali, Hassan
    British company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Springfield Road, Halesowen, B62 8JZ, United Kingdom

      IIF 206
  • Ali, Hassan
    British chemist born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Duckworth Terrace, Bradford, BD9 5HH, England

      IIF 207
    • icon of address 72, Duckworth Terrace, Bradford, BD9 5HH, United Kingdom

      IIF 208
  • Ali, Hassan
    British director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Glenholme Road, Bradford, West Yorkshire, BD8 9DR, United Kingdom

      IIF 209
  • Ali, Hassan
    British director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Philip Barnes & Co Limited, The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 210
  • Ali Hasan
    British born in August 1965

    Resident in United Kingdom

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

      IIF 211
    • icon of address 27a (ground Floor Flat), Brockley Grove, London, SE4 1QX, United Kingdom

      IIF 212
  • Ali Hassan
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 80-82 Bath Road, Hounslow, United Kingdom

      IIF 213
  • Ali Hassan
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Clarence Gardens, London, NW1 3LH, United Kingdom

      IIF 214
  • Ali Hassan
    British born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Kentmere Drive, Doncaster, South Yorkshire, DN4 5FG, United Kingdom

      IIF 215
    • icon of address 3, Duxford Court, Doncaster, DN4 6PX, United Kingdom

      IIF 216
    • icon of address 3, Duxford Court, Doncaster, South Yorkshire, DN4 6PX, United Kingdom

      IIF 217 IIF 218
  • Mr Abid Hussain
    Pakistani born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Ladypool Road, Birmingham, B12 8LG, England

      IIF 219
  • Mr Abid Hussain
    Pakistani born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, United Kingdom

      IIF 220
  • Mr Abid Hussain
    Pakistani born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Alexander Street, Krikcaldy, KY1 1GH, United Kingdom

      IIF 221
  • Mr Abid Hussain
    German born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Brighton Avenue, Manchester, M19 2JQ, United Kingdom

      IIF 222
  • Mr Abid Hussain
    Pakistani born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 959, Leeds Road, Bradford, BD3 8JB, England

      IIF 223
  • Mr Abid Hussain
    Pakistani born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stall No 57, Inside Market Hall, Bury, BL9 0BJ, United Kingdom

      IIF 224
  • Mr Ali Abbas
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Woodland Drive, Hove, East Sussex, BN3 6DE, England

      IIF 225
  • Mr Ali Hassan
    British born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32 18 Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL

      IIF 226
  • Mr Ali Hassan
    British born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Lees, Oldham, OL4 3BN, United Kingdom

      IIF 227
  • Ali, Hasan
    British it engineer born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hitchin Square, London, E3 5QD, United Kingdom

      IIF 228
  • Ali, Hassan
    British business contract born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166a, Rookery Road, Handsworth, Birmingham, B21 9NN, United Kingdom

      IIF 229
  • Ali, Hassan
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166a, Rookery Road, Handsworth, Birmingham, West Midlands, B21 9NN, United Kingdom

      IIF 230
    • icon of address 8, Parkeston Crescent, Birmingham, West Midlands, B44 0NU, United Kingdom

      IIF 231
  • Ali, Hassan
    British interpreting and referral born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166a Rookery Road, Rookery Road, Handsworth, Birmingham, West Midland, B21 9NN, United Kingdom

      IIF 232
  • Ali, Hassan
    British director born in March 1971

    Resident in United Kingdom

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

      IIF 233
  • Ali, Hassan
    British managing director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602, Lea Bridge Road, London, E10 7DN, United Kingdom

      IIF 234
  • Ali, Hassan
    British business born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bay 2, Britannia Warehouse, Rolfe Street, Smethwick, Birmingham, West Midlands, B66 2AX, England

      IIF 235
    • icon of address Bay 2, Britannia Warehouse, Rolfe Street, Smethwick, West Midlands, B66 2AX, England

      IIF 236
  • Ali, Hassan
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 237 IIF 238
    • icon of address 168, Bridle Road, Croydon, Surrey, CR0 8HH, United Kingdom

      IIF 239
  • Ali, Hassan
    British quality inspector born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Pitmaston Road, Birmingham, B28 9PP, United Kingdom

      IIF 240
  • Ali, Hassan
    British recruting born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 241
  • Ali, Hassan
    British self-employed born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 44 The Bridge Trading Estate, Bridge Street North, Smethwick, Birmingham, West Midlands, B66 2BZ

      IIF 242
  • Ali, Hassan
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 243
  • Ali, Hassan
    British company director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Longford Road, Chorlton Cum Hardy, Manchester, M219SP, United Kingdom

      IIF 244
    • icon of address 35 Vauxhall Industrial Estate, Greg Street, Stockport, SK57BR, United Kingdom

      IIF 245
  • Ali, Hassan
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Clarence Gardens, London, NW1 3LH, United Kingdom

      IIF 246
  • Ali, Hassan
    British sales born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 338, Slade Lane, Levenshulme, Manchester, M19 2BL, United Kingdom

      IIF 247
  • Ali, Hassan
    British courier born in May 1994

    Resident in United Kingdom

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

      IIF 248
  • Ali, Hassan
    British sales born in May 1994

    Resident in United Kingdom

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

      IIF 249
  • Ali, Hassan
    British barber born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, East Street, London, SE17 2SB, United Kingdom

      IIF 250
  • Ali, Hassan
    British director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Hassan
    British business analyst born in December 1996

    Resident in United Kingdom

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

      IIF 252
  • Ali, Hassan
    British computer engineer born in December 1996

    Resident in United Kingdom

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

      IIF 253
  • Ali, Hassan
    British director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Hassan
    British it consultant born in December 1996

    Resident in United Kingdom

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

      IIF 258
  • Abid Hussain
    Belgian born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wye Crescent, Coatbridge, ML5 2LS

      IIF 259
  • Mr Abbas Ali
    British born in April 1998

    Resident in United Kingdom

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

      IIF 260
  • Mr Abid Hussain
    Pakistani born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House 4, Short Cl, Langley Green, Crawley, RH10 7TB, United Kingdom

      IIF 261
  • Mr Ali Abbas
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Levick Crescent, Middlesbrough, TS4 4QZ, United Kingdom

      IIF 262
    • icon of address 63 Levick Crescent, Middlesbrough, TS5 4QZ, United Kingdom

      IIF 263
  • Mr Ali Abbas
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90b, Candlemas Lane, Beaconsfield, Buckinghamshire, HP9 1AE, United Kingdom

      IIF 264 IIF 265
    • icon of address 1, Red Place, London, W1K 6PL, England

      IIF 266
  • Mr Ali Abbas
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Newhouse Walk, Morden, SM4 6BS, England

      IIF 267
  • Mr Ali Hassan
    Dutch born in March 1963

    Resident in United Kingdom

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

      IIF 268
  • Ali, Hasan
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108a, Hanover Avenue, Feltham, TW13 4JP, United Kingdom

      IIF 269
  • Ali, Hasan
    British manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108a, Hanover Avenue, Feltham, TW13 4JP, United Kingdom

      IIF 270
  • Ali, Hasan
    British company director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Little Lane, West Yorkshire, Bradford, BD9 5HD, England

      IIF 271
  • Ali, Hasan
    British network engineer born in June 1991

    Resident in United Kingdom

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

      IIF 272
  • Ali, Hasan
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Stanford Road, Norbury, London, SW16 4PZ, United Kingdom

      IIF 273
  • Ali, Hassan
    British accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ

      IIF 274
  • Ali, Hassan
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.5, 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 275
    • icon of address C/o Cox Costello & Horne Ltd, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, United Kingdom

      IIF 276
  • Ali, Hassan
    Brtish director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Grasmere Road, London, SE25 4RF, United Kingdom

      IIF 277
  • Ali, Hassan
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Appledore Terrace, Walsall, West Midlands, WS5 3DU, United Kingdom

      IIF 278 IIF 279
    • icon of address 38, Sipson Road, West Drayton, UB7 9DP, United Kingdom

      IIF 280
  • Ali, Hassan
    British teacher born in October 1991

    Resident in United Kingdom

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

      IIF 281
  • Ali, Hassan
    British company direcor born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-50, Wolfreton Road, Anlaby, Hull, East Riding Of Yorkshire, HU10 6QT, England

      IIF 282
  • Ali, Hassan
    British company director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-50, Wolfreton Road, Hull, HU10 6QT, England

      IIF 283
  • Ali, Hassan
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 726, Pershore Road, Selly Park, Birmingham, B29 7NJ, England

      IIF 284
  • Ali, Hassan
    British director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 285
  • Ali, Hassan
    British company director born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina Mills First Floor, Gibson Street, Bradford, England, BD3 9TR, United Kingdom

      IIF 286
  • Ali, Hassan
    British company director born in December 1997

    Resident in United Kingdom

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

      IIF 287
  • Ali, Hassan
    British it born in December 1997

    Resident in United Kingdom

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

      IIF 288
  • Ali, Hassan
    British company director born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 289
  • Ali, Hassan
    British director born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Livingstone Place, Newport, NP19 8EY, Wales

      IIF 290
  • Asif, Hassan
    British company director born in November 1998

    Resident in United Kingdom

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

      IIF 291
  • Asif, Hassan
    British director born in November 1998

    Resident in United Kingdom

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

      IIF 292
  • Abid Hussain
    Pakistani born in January 1978

    Resident in United Kingdom

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

      IIF 293
  • Ali Hassan
    British born in April 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Webb Street, Bristol, Somerset, BS5 0SU, United Kingdom

      IIF 294
  • Mr Abbas Ali
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Rear Of 235 South Park Drive, Ilford, Essex, IG3 9AL, England

      IIF 295
  • Mr Abid Hussain
    British born in September 1967

    Resident in England

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

      IIF 296
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, United Kingdom

      IIF 297
    • icon of address 37 Queens Road, Leeds, West Yorkshire, LS6 1NY

      IIF 298
  • Mr Abid Hussain
    British born in April 1968

    Resident in England

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

      IIF 299
    • icon of address C/o Seftons, 135-143 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 300
  • Mr Abid Hussain
    British born in May 1968

    Resident in England

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

      IIF 301
    • icon of address 12, Leagrave Road, Luton, LU4 8HZ, England

      IIF 302
    • icon of address 16, Leagrave Road, Luton, LU4 8HZ, England

      IIF 303
  • Mr Ali Hassan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 452, Holburn Street, Aberdeen, AB10 7PB, Scotland

      IIF 304
    • icon of address 452, Holburn Street, Aberdeen, Aberdeenshire, AB10 7PB

      IIF 305
    • icon of address 12, Woodhurst Road, Acton, London, W3 6ST, England

      IIF 306
  • Mr Ali Hussien Hassan
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 307
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 308
  • Mr Amir Hassan
    Dutch born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sulivan Court, Peterborough Road, London, SW6 3BY, United Kingdom

      IIF 309
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 310
  • Mr Hussain Abid
    British born in September 1997

    Resident in United Kingdom

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

      IIF 311
    • icon of address 98, Hurstcroft Road, Birmingham, B33 9QU, England

      IIF 312
    • icon of address 113, Westonfields Drive, Stoke-on-trent, ST3 5JQ, England

      IIF 313
  • Ali, Hassan
    British director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265, Dallow Road, Luton, Bedfordshire, LU1 1TF, United Kingdom

      IIF 314
  • Ali, Hassan
    British director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunshine House, Smallbridge Business Park, Riverside Drive, Rochdale, OL16 2SH, United Kingdom

      IIF 315
  • Ali, Hassan
    British painter born in April 2001

    Resident in United Kingdom

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

      IIF 316
  • Ali, Hassan
    British director born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Braithwaite Avenue, Keighley, West Yorkshire, BD22 6QQ, United Kingdom

      IIF 317
  • Ali, Hassan
    British company director born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Wadhurst Road, Birmingham, B178JF, England

      IIF 318
  • Hassan, Ali Hussien
    British consultant born in March 1988

    Resident in United Kingdom

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

      IIF 319
  • Hassan, Ali Hussien
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 320
  • Hussain, Abid
    British business born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 321
  • Hussain, Abid
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Edinburgh Grove, Leeds, LS12 3RL, England

      IIF 322
  • Hussain, Abid
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200a, Birmingham Road, Oldbury, West Midlands, B69 4EH, United Kingdom

      IIF 323
  • Hussain, Abid
    British manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 324
  • Hussain, Abid
    British memorial mason born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wheatsheaf Road, Edgbaston, Birmingham, B16 0RY, United Kingdom

      IIF 325
  • Hussain, Abid
    British property maintenance born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 326
  • Hussain, Abid
    British stone mason born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, Oxhill Road, Birmingham, West Midlands, B21 8EY, United Kingdom

      IIF 327
    • icon of address 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 328
    • icon of address Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 329
  • Mr Abbas Ali
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Oxford Road, Enfield, EN3 4BA, England

      IIF 330
    • icon of address 52, Oxford Road, Enfield, EN3 4BA, United Kingdom

      IIF 331
    • icon of address 52, Oxford Street, Enfield, EN3 4BA, United Kingdom

      IIF 332
  • Mr Abid Hussain
    British born in January 1958

    Resident in England

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

      IIF 333
    • icon of address 35, 37 Slade Lane, Manchester, Lancashire, M13 0QJ, United Kingdom

      IIF 334
  • Mr Abid Hussain
    British born in August 1962

    Resident in England

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

      IIF 335
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, England

      IIF 336 IIF 337 IIF 338
    • icon of address 5 Highgate Business Centre, Highgate Road, Birmingham, B12 8EA, United Kingdom

      IIF 340
    • icon of address 56, High Street, Birmingham, B4 7SY, England

      IIF 341 IIF 342
    • icon of address 56, High Street, Birmingham, B4 7SY, United Kingdom

      IIF 343 IIF 344 IIF 345
    • icon of address 56, High Street, Birmingham, West Midlands, B4 7SY, England

      IIF 346
    • icon of address 56, High Street, City Centre, Birmingham, B4 7SY

      IIF 347
    • icon of address 56a, High Street, Birmingham, B4 7SY, England

      IIF 348
    • icon of address 606, Bearwood Road, Smethwick, West Midlands, B66 4BW

      IIF 349
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 350 IIF 351
  • Mr Abid Hussain
    British born in April 1963

    Resident in England

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

      IIF 352
  • Mr Abid Hussain
    British born in January 1965

    Resident in England

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

      IIF 353
  • Mr Abid Hussain
    British born in February 1965

    Resident in England

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

      IIF 354
  • Mr Abid Hussain
    British born in July 1965

    Resident in England

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

      IIF 355
  • Mr Abid Hussain
    British born in March 1967

    Resident in England

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

      IIF 356
    • icon of address 59, Woodlands Street, Bradford, BD8 8HD, England

      IIF 357
  • Mr Abid Hussain
    British born in September 1977

    Resident in England

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

      IIF 358
    • icon of address 200, Chillingham Road, Newcastle Upon Tyne, NE6 5LN

      IIF 359
  • Mr Abid Hussain
    British born in January 1978

    Resident in England

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

    Resident in England

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

      IIF 362
    • icon of address 117, Clarence Road, Manchester, M13 0YJ, England

      IIF 363
    • icon of address 404, Farnham Road, Slough, SL2 1JD, England

      IIF 364
  • Mr Abid Hussain
    British born in July 1978

    Resident in England

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

      IIF 365
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 366
    • icon of address Park House, 168 Stainforth Road, Ilford, Greater London, IG2 7EL, England

      IIF 367
  • Mr Abid Hussain
    British born in August 1978

    Resident in England

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

      IIF 368
    • icon of address 72, Greenhill Road, Birmingham, B13 9SU, United Kingdom

      IIF 369
    • icon of address Unit 3a, Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 370
    • icon of address 1, Holmwood Road, Ilford, IG3 9XY, England

      IIF 371
    • icon of address 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 372
  • Mr Abid Hussain
    British born in September 1985

    Resident in England

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

      IIF 373
    • icon of address 57, Eastfield Road, Bordesley Green, Birmingham, B9 5UZ, England

      IIF 374
  • Mr Abid Hussain
    British born in September 1987

    Resident in England

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

      IIF 375
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 376
  • Mr Abid Hussain
    British born in March 1989

    Resident in England

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

      IIF 377 IIF 378
    • icon of address 12, Roberts Place, Dagenham, RM10 8SN, United Kingdom

      IIF 379
    • icon of address 7, Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 380
  • Mr Abid Hussain
    British born in April 1989

    Resident in England

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

      IIF 381
  • Mr Abid Hussain
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, St. Stephen's Road, London, E6 1AW, England

      IIF 382
  • Mr Abid Hussan
    British born in April 1968

    Resident in England

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

      IIF 383
  • Mr Ali Hassan
    Pakistani born in January 1988

    Resident in United Kingdom

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

      IIF 384
  • Mr Ali Hassan
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33d, 4 Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 385
  • Mr Ali Hassan
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211b, Main Street, Bellshill, Lanarkshire, ML4 1AJ, United Kingdom

      IIF 386
    • icon of address 23, Hamilton Road, Bellshill, ML4 1AF, United Kingdom

      IIF 387
  • Mr Ali Hassan
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Lansbury Drive, Hayes, UB4 8RS, United Kingdom

      IIF 388
  • Mr Ali Hassan
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Seymour Grove, Manchester, M16 0LN

      IIF 389
    • icon of address 37, Westminster Buildings Flat 519, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 390
  • Mr Ali Hassan
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15654035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 391
  • Mr Ali Hassan
    Pakistani born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 446d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 392
  • Mr Ali Hassan
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt No. 4, Bayhall Apartments, 2 Common Road Birkby, Hudderfield, West Yorkshire, HD1 5EU, United Kingdom

      IIF 393
  • Mr Ali Hassan
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 394
  • Mr Ali Hassan
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164 A, Hall Green Road, West Bromwich, B71 2EA, England

      IIF 395
  • Mr Ali Hassan
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Blackberry Lane, Wyken Conventry, Conventry, England, CV2 3JT, United Kingdom

      IIF 396
    • icon of address 35, Beardsfield, London, E13 0LD, England

      IIF 397
  • Mr Hasan Ali
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hitchin Square, London, E3 5QD, United Kingdom

      IIF 398
  • Mr Hassan Ali
    British born in March 1964

    Resident in United Kingdom

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

      IIF 399
    • icon of address 88, Vicarage Farm Road, Hounslow, TW5 0AE, England

      IIF 400
    • icon of address 88, Vicarage Farm Road, Hounslow, TW5 0AE, United Kingdom

      IIF 401
  • Mr Hassan Ali
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 667, Seven Kings High Road, Ilford, Essex, IG3 8RQ, United Kingdom

      IIF 402 IIF 403
    • icon of address 3, Station Parade, Victoria Road, Romford, RM1 2JA, England

      IIF 404
    • icon of address 3 Station Parade, Victoria Road, Romford, RM12JA, United Kingdom

      IIF 405
    • icon of address 3 Station Parde, Victoria Road, Romford, RM1 2JA, England

      IIF 406
    • icon of address 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 407
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 408 IIF 409
    • icon of address 108, 108 Norwich Avenue, Soutend On Sea, SS2 4DH, United Kingdom

      IIF 410
    • icon of address 108 Norwich Avenue, Southend On Sea, SS2 4DH, United Kingdom

      IIF 411 IIF 412
    • icon of address 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 413
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 414
  • Mr Hassan Ali
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Kent Avenue, Slough, SL1 3AB, United Kingdom

      IIF 415
    • icon of address Regal Court Business Centre, 42-44 High Street, Slough, SL1 1EL, England

      IIF 416
  • Mr Hassan Ali
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Springfield Road, Halesowen, B62 8JZ, England

      IIF 417
    • icon of address 61, Springfield Road, Halesowen, B62 8JZ, United Kingdom

      IIF 418
  • Mr Hassan Ali
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Duckworth Terrace, Bradford, BD9 5HH, England

      IIF 419
    • icon of address 72, Duckworth Terrace, Bradford, BD9 5HH, United Kingdom

      IIF 420
  • Mr Hassan Ali
    British born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Glenholme Road, Bradford, BD8 9DR, United Kingdom

      IIF 421
  • Mr Hassan Ali
    British born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 422
  • Mr Hassan Asif
    British born in November 1998

    Resident in United Kingdom

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

      IIF 423
  • Abbas, Ali
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Woodland Drive, Hove, East Sussex, BN3 6DE, England

      IIF 424
  • Ali, Abbas
    British director born in April 1998

    Resident in United Kingdom

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

      IIF 425
  • Ali, Hasan
    British director born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bolton Interchange, Newport Street, Bolton, BL1 1NX, United Kingdom

      IIF 426
  • Ali, Hasan
    British self employed born in May 2003

    Resident in United Kingdom

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

      IIF 427
  • Ali, Hassan
    British director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Lindale Avenue, Birmingham, B36 8HH, United Kingdom

      IIF 428
  • Hasan, Ali
    British director born in August 1965

    Resident in United Kingdom

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

      IIF 429
  • Hasan, Ali
    British self employed trader born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a (ground Floor Flat), Brockley Grove, London, SE4 1QX, United Kingdom

      IIF 430
  • Hassan, Asif
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Prospect Row, Chatham, ME4 5RA, England

      IIF 431
  • Hussain, Abid
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fox & Hounds Hotel, Slapewath, Guisborough, TS14 6PX, England

      IIF 432
    • icon of address Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 433
    • icon of address Unit 7, Sheepscar Court, Northside Business Park, Leeds, LS7 2BB, England

      IIF 434
    • icon of address 19, Church Lane, Acklam, Middlesbrough, TS5 7EQ, United Kingdom

      IIF 435 IIF 436
  • Hussain, Abid
    British none born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Church Lane, Middlesbrough, Cleveland, TS5 7EQ, England

      IIF 437
  • Hussain, Abid
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Moorside, Daisy Hill, Bradford, West Yorkshire, BD9 6DH, United Kingdom

      IIF 438
  • Mr Abbas Ali
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Oakfield Avenue, Barrows Road, Birmingham, B11 1PR, United Kingdom

      IIF 439
  • Mr Abbas Ali
    British born in May 2000

    Resident in United Kingdom

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

      IIF 440
    • icon of address 68, Beresford Road, Manchester, Lancashire, M13 0QT, United Kingdom

      IIF 441
  • Mr Abbas Ali
    British born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Josephine Road, Rotherham, South Yorkshire, S61 1BL, United Kingdom

      IIF 442
  • Mr Abid Hussain
    British born in November 1956

    Resident in England

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

      IIF 443 IIF 444
    • icon of address 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 445
    • icon of address 91, Wavers Marston, Birmingham, B37 7GL, United Kingdom

      IIF 446 IIF 447
    • icon of address Unit 4b, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 448
    • icon of address 55, Albert Road, Glasgow, G42 8DP, Scotland

      IIF 449 IIF 450
  • Mr Abid Hussain
    British born in February 1957

    Resident in England

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

      IIF 451
    • icon of address 813, High Road, Ilford, IG3 8TD, England

      IIF 452
    • icon of address 107, Sydenham Road, London, SE26 5UA, United Kingdom

      IIF 453
    • icon of address 264, Burges Road, London, E6 2ES, England

      IIF 454 IIF 455
    • icon of address 264, Burges Road, London, E6 2ES, United Kingdom

      IIF 456
    • icon of address 817, Romford Rd, Manor Park, London, E12 6EA, United Kingdom

      IIF 457
    • icon of address 843, Romford Road, Manor Park, London, E12 5JY, United Kingdom

      IIF 458
    • icon of address 80, Rainham Road, Rainham, Essex, RM13 7RL, United Kingdom

      IIF 459
  • Mr Abid Hussain
    British born in October 1965

    Resident in England

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

      IIF 460
  • Mr Abid Hussain
    British born in December 1967

    Resident in England

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

      IIF 461 IIF 462
    • icon of address 9, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 463
  • Mr Abid Hussain
    British born in August 1970

    Resident in England

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

      IIF 464
    • icon of address 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 465
  • Mr Abid Hussain
    British born in March 1971

    Resident in England

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

      IIF 466
  • Mr Abid Hussain
    British born in August 1971

    Resident in England

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

      IIF 467
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 468
    • icon of address Lindsay House, 11 Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 469
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 470 IIF 471
  • Mr Abid Hussain
    British born in April 1973

    Resident in England

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

      IIF 472
  • Mr Abid Hussain
    British born in February 1974

    Resident in England

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

      IIF 473
    • icon of address C/o Quantuma Advisory Ltd, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 474
  • Mr Abid Hussain
    British born in March 1974

    Resident in England

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

      IIF 475
    • icon of address 64, Leeds Old Road, Bradford, BD3 8HX, England

      IIF 476
  • Mr Abid Hussain
    British born in May 1974

    Resident in Scotland

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

      IIF 477
  • Mr Abid Hussain
    British born in July 1974

    Resident in England

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

      IIF 478
    • icon of address 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 479
  • Mr Abid Hussain
    British born in February 1975

    Resident in England

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

      IIF 480
    • icon of address 92, Cato Street, Birmingham, B7 4TS, England

      IIF 481
    • icon of address 92, Cato Street, Birmingham, B7 4TS, United Kingdom

      IIF 482
    • icon of address Waters Meeting House, 1 Waters Meeting Road, Bolton, BL1 8HQ, England

      IIF 483
    • icon of address 18, Woodstock Road, London, E7 8ND, England

      IIF 484
    • icon of address 79, Farnan Avenue, Walthamstow, London, E17 4NQ, England

      IIF 485
    • icon of address 27a, Blundell Road, Luton, LU3 1SG, England

      IIF 486 IIF 487
    • icon of address 47 Conway Road, Luton, Bedfordshire, LU4 8JA, England

      IIF 488 IIF 489
    • icon of address 75, Monastery Drive, Solihull, B91 1DP, United Kingdom

      IIF 490 IIF 491
  • Mr Abid Hussain
    British born in March 1975

    Resident in England

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

      IIF 492
    • icon of address 237a, Thornton Road, Bradford, BD1 2JS, England

      IIF 493
    • icon of address 3 Falcon Street, First Floor, Summerville Road, Bradford, BD7 3HJ, United Kingdom

      IIF 494
    • icon of address 22 Wood Street, Cussins House, Office 110, Doncaster, DN1 3LW, United Kingdom

      IIF 495
    • icon of address 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 496
  • Mr Abid Hussain
    British born in April 1975

    Resident in England

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

      IIF 497
  • Mr Abid Hussain
    British born in July 1975

    Resident in England

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

      IIF 498
  • Mr Abid Hussain
    British born in August 1975

    Resident in England

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

      IIF 499
  • Mr Abid Hussain
    British born in October 1976

    Resident in England

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

      IIF 500
  • Mr Abid Hussain
    British born in April 1976

    Resident in England

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

      IIF 501
    • icon of address 83, Westgate Road, Newcastle Upon Tyne, NE1 1SQ, United Kingdom

      IIF 502
  • Mr Abid Hussain
    British born in May 1976

    Resident in England

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

      IIF 503
    • icon of address Fourth Floor, Warwick House, 65-66 Queen Street, London, EC4R 1EB, England

      IIF 504
  • Mr Abid Hussain
    British born in July 1976

    Resident in England

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

      IIF 505
    • icon of address 682, Coventry Road, Small Heath, Birmingham, West Midalnds, B10 0UU, England

      IIF 506
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 507
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, West Midlands, B1 3EG, United Kingdom

      IIF 508
  • Mr Abid Hussain
    British born in January 1977

    Resident in England

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

      IIF 509
    • icon of address Bm Range Ltd, Bm Range East Ltd, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 510
  • Mr Abid Hussain
    British born in March 1977

    Resident in England

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

      IIF 511
    • icon of address 5a, Enfield Avenue, Leeds, LS7 1QN, United Kingdom

      IIF 512
  • Mr Abid Hussain
    British born in June 1977

    Resident in England

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

      IIF 513
  • Mr Abid Hussain
    British born in August 1977

    Resident in England

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

      IIF 514
  • Mr Abid Hussain
    British born in December 1978

    Resident in England

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

      IIF 515
    • icon of address 35 Balds Lane, Balds Lane, Lye, Stourbridge, DY9 8SG, England

      IIF 516
  • Mr Abid Hussain
    British born in April 1980

    Resident in England

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

      IIF 517
    • icon of address 77 Northampton Street, Bradford, BD3 0HS, England

      IIF 518
    • icon of address Unit 5, Havelock Street, Oldham, OL8 1JR, England

      IIF 519 IIF 520
    • icon of address Unit 5 (kayls Carpets Car Park) Oghcsrc, Havelock Street, Oldham, OL8 1JR, England

      IIF 521
  • Mr Abid Hussain
    British born in July 1980

    Resident in England

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

      IIF 522
  • Mr Abid Hussain
    British born in January 1981

    Resident in England

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

      IIF 523
    • icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP, United Kingdom

      IIF 524
    • icon of address 21, Holden Wood Drive, Haslingden, Rossendale, BB4 4RQ, England

      IIF 525
    • icon of address 30, Warner Street, Haslingden, Rossendale, BB4 5SJ, England

      IIF 526
  • Mr Abid Hussain
    British born in January 1982

    Resident in England

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

      IIF 527
    • icon of address Blazefield, Unit, Luton Street, Keighley, BD21 2LE, United Kingdom

      IIF 528
    • icon of address Blazefield Unit, Luton Street, Keighley, West Yorkshire, BD21 2LE, England

      IIF 529
  • Mr Abid Hussain
    British born in August 1982

    Resident in England

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

      IIF 530
  • Mr Abid Hussain
    British born in January 1983

    Resident in England

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

      IIF 531
  • Mr Abid Hussain
    British born in April 1983

    Resident in England

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

      IIF 532
  • Mr Abid Hussain
    British born in July 1983

    Resident in England

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

      IIF 533
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 534
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, Herts, SG3 6FF, United Kingdom

      IIF 535
    • icon of address 12, London Road, Morden, SM4 5BQ, England

      IIF 536
  • Mr Abid Hussain
    British born in January 1984

    Resident in England

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

      IIF 537
    • icon of address 33, Haslemere Road, Nottingham, NG8 5GJ, United Kingdom

      IIF 538
  • Mr Abid Hussain
    British born in February 1984

    Resident in England

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

      IIF 539 IIF 540 IIF 541
  • Mr Abid Hussain
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in April 1984

    Resident in England

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

      IIF 544
  • Mr Abid Hussain
    British born in January 1985

    Resident in England

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

      IIF 545
  • Mr Abid Hussain
    British born in February 1985

    Resident in England

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

      IIF 546
    • icon of address Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, United Kingdom

      IIF 547
    • icon of address Suite 2, Dunbar Business Centre, Leeds, LS7 2BB, United Kingdom

      IIF 548
  • Mr Abid Hussain
    British born in October 1986

    Resident in England

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

      IIF 549
  • Mr Abid Hussain
    British born in July 1986

    Resident in England

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

      IIF 550
    • icon of address 155, Normanton Road, Derby, Derbyshire, DE23 6UR, United Kingdom

      IIF 551
    • icon of address 21, French Street, Derby, DE23 6PN, England

      IIF 552
    • icon of address Floor 2,radcliffe House, Meadlow Lane, Derby, DE1 2BH, United Kingdom

      IIF 553
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 554
  • Mr Abid Hussain
    British born in May 1991

    Resident in England

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

      IIF 555
    • icon of address 361, Yorkshire Street, Rochdale, OL16 2DT, England

      IIF 556
  • Mr Abid Hussain
    British born in August 1991

    Resident in England

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

      IIF 557
  • Mr Abid Hussain
    British born in February 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    British born in June 1994

    Resident in England

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

      IIF 560
  • Mr Ali Hassan
    Pakistani born in June 1987

    Resident in United Kingdom

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

      IIF 561
    • icon of address 209 H&z, Coppermill Lane, London, E17 7HG, England

      IIF 562
  • Mr Ali Hassan
    Pakistani born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in November 1989

    Resident in United Kingdom

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

      IIF 565
  • Mr Ali Hassan
    Pakistani born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 566
    • icon of address Unit 39618, Po Box 7169, Poole, BH15 9EL, United Kingdom

      IIF 567
  • Mr Ali Hassan
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, 174,egerton Road North Manchester, Greater Manchester, M1 6DB, United Kingdom

      IIF 568
  • Mr Ali Hassan
    Pakistani born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Corringham Road, Manchester, M19 2RG, United Kingdom

      IIF 569
  • Mr Hasan Ali
    British born in July 1984

    Resident in United Kingdom

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

      IIF 570
    • icon of address 108a, Hanover Avenue, Feltham, TW13 4JP

      IIF 571
    • icon of address Dunelm, Headley Road, Grayshott, Hindhead, GU26 6JE, England

      IIF 572 IIF 573
  • Mr Hasan Ali
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Little Lane, West Yorkshire, Bradford, BD9 5HD, England

      IIF 574
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 575
  • Mr Hasan Ali
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Stanford Road, Norbury, London, SW16 4PZ, United Kingdom

      IIF 576
  • Mr Hassan Ali
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166a Rookery Road, Rookery Road, Handsworth, Birmingham, West Midland, B21 9NN, United Kingdom

      IIF 577
    • icon of address 8, Parkeston Crescent, Birmingham, B44 0NU, United Kingdom

      IIF 578
  • Mr Hassan Ali
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602, Lea Bridge Road, London, E10 7DN, United Kingdom

      IIF 579
  • Mr Hassan Ali
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Albion Road, Handsworth, Birmingham, B21 8BG, England

      IIF 580
    • icon of address 95, Pitmaston Road, Birmingham, B28 9PP, United Kingdom

      IIF 581
    • icon of address Bay 2, Britannia Warehouse, Rolfe Street, Smethwick, Birmingham, West Midlands, B66 2AX, England

      IIF 582
    • icon of address 168, Bridle Road, Croydon, CR0 8HH, United Kingdom

      IIF 583
    • icon of address Bay 2, Britannia Warehouse, Rolfe Street, Smethwick, West Midlands, B66 2AX, England

      IIF 584
  • Mr Hassan Ali
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, United Kingdom

      IIF 585
  • Mr Hassan Ali
    British born in May 1994

    Resident in United Kingdom

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

      IIF 586
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 587
  • Mr Hassan Ali
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, East Street, London, SE17 2SB, United Kingdom

      IIF 588
  • Mr Hassan Ali
    British born in October 1996

    Resident in United Kingdom

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

      IIF 589
  • Mr Hassan Ali
    British born in December 1996

    Resident in United Kingdom

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

      IIF 590 IIF 591 IIF 592
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 593
    • icon of address 599, London Road, Earley, Reading, Berkshire, RG6 1AT, England

      IIF 594
    • icon of address 599, London Road, Earley, Reading, RG6 1AT, England

      IIF 595
  • Mr Hassan Ali
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Cromwell Road, Peterborough, Cambridgeshire, PE1 2EU, United Kingdom

      IIF 596
  • Mr. Abid Hussain
    British born in September 1977

    Resident in England

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

      IIF 597
  • Mrs Alvia Hasan Ali
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abbas, Ali
    British business owner born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The International Centre, 7 Abingdon Road, Middlesbrough, Cleveland, TS1 2DP

      IIF 600
  • Abbas, Ali
    British businessman born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abbas, Ali
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Levick Crescent, Middlesbrough, Cleveland, TS5 4QZ, United Kingdom

      IIF 603
    • icon of address 63, Levick Crescent, Middlesbrough, TS5 4QZ, England

      IIF 604
    • icon of address 63 Levick Crescent, Middlesbrough, TS5 4QZ, United Kingdom

      IIF 605
  • Abbas, Ali
    British self employed born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Marton Rd, Middlesbrough, Teesside, TS4 2ES, England

      IIF 606
  • Abbas, Ali
    British chartered surveyor born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90b, Candlemans Lane, Beaconsfield, Buckinghamshire, HP9 1AE, United Kingdom

      IIF 607
  • Abbas, Ali
    British director born in December 1969

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balmoral Storage Company, Clive Way, Watford, WD24 4PX, United Kingdom

      IIF 631
  • Abbas, Ali
    British recruitment consultant born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Newhouse Walk, Morden, SM4 6BS, England

      IIF 632
  • Abbass, Ali
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Levick Crescent, Middlesbrough, Cleveland, TS5 4QZ, United Kingdom

      IIF 633
  • Ali, Abbas
    British managing director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Lower Dartmouth Street, Birmingham, B9 4LA, United Kingdom

      IIF 634
  • Ali, Hassan
    Dutch director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203-205, The Vale, London, W3 7QS, United Kingdom

      IIF 635
  • Ali Abbas
    British born in December 1999

    Resident in United Kingdom

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

      IIF 636
  • Ali Hassan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 York Avenue, Bolton, Bolton, BL3 1EU, England

      IIF 637
  • Dr Abid Hussain
    British born in February 1975

    Resident in England

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

      IIF 638
    • icon of address 44, Coopers Road, Birmingham, B20 2JU, United Kingdom

      IIF 639
    • icon of address Aa04, Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, B24 9QR, United Kingdom

      IIF 640
    • icon of address The Limes, Solihull Road, Hampton-in-arden, Solihull, B92 0EU, England

      IIF 641
  • Hassan, Ali
    British director born in July 1962

    Resident in United Kingdom

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

      IIF 642
  • Hassan, Ali
    British company director born in May 1966

    Resident in United Kingdom

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

      IIF 643
  • Hassan, Ali
    British regulatory and business professional born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, St. Leonards Road, Amersham, Buckinghamshire, HP6 6DR, United Kingdom

      IIF 644
  • Hassan, Ali
    British architect born in September 1983

    Resident in United Kingdom

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

      IIF 645
    • icon of address 264 High Street, High Street, Beckenham, BR3 1DZ, England

      IIF 646
    • icon of address Suite 2 Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 647 IIF 648
  • Hassan, Ali
    British company director born in September 1983

    Resident in United Kingdom

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

      IIF 649
  • Hassan, Ali
    British director born in September 1983

    Resident in United Kingdom

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

      IIF 650
    • icon of address 115, Hewitt Road, Hornsey, London, N8 0BP, United Kingdom

      IIF 651
    • icon of address 115, Hewitt Road, London, N8 0BP, United Kingdom

      IIF 652 IIF 653
    • icon of address Grove Hall Court, Hall Road, London, NW8 9NR, United Kingdom

      IIF 654
    • icon of address Suite 2, Grove Hall Court, Hall Road, London, NW8 9NR, England

      IIF 655
    • icon of address 156 Hayes Chase, West Wickham, BR4 0JE

      IIF 656
  • Hassan, Ali
    British director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Ashford International Truckstop, Waterbrook Avenue, Ashford, Kent, TN24 0GB, United Kingdom

      IIF 657
  • Hassan, Ali
    British director born in August 1986

    Resident in United Kingdom

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

      IIF 658
  • Hassan, Ali
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Flamstead Road, Dagenham, RM9 4JR, England

      IIF 659 IIF 660
    • icon of address 221-227, High Road, London, England, HA3 5EE, United Kingdom

      IIF 661
  • Hassan, Ali
    British director born in August 1996

    Resident in United Kingdom

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

      IIF 662
  • Hussain, Abid
    British caterer born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wellington Street, St. Ives, Cambridgeshire, PE27 5AZ, United Kingdom

      IIF 663
  • Hussain, Abid
    British co director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Poplar Road, Kings Heath, Birmingham, B14 7AD, United Kingdom

      IIF 664 IIF 665
  • Hussain, Abid
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Smirrels Road, Hall Green, Birmingham, West Midlands, B28 0LA, United Kingdom

      IIF 666
  • Hussain, Abid
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Poplar Road, Kings Heath, Birmingham, West Midlands, B14 7AD

      IIF 667
  • Hussain, Abid
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, East Street, London, SE17 2SA, United Kingdom

      IIF 668
  • Hussain, Abid
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Studland Street, London, W6 0JS

      IIF 669
  • Hussain, Abid
    British chauffer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit No5, 1st Floor Wellesley House, 102 Cranbrook Road, Ilford, Essex, IG1 4NH, England

      IIF 670
  • Hussain, Abid
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Chatham Street, Derby, DE23 8TH, England

      IIF 671
  • Hussain, Abid
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Lowbrook Road, Ilford, Essex, IG1 2HL, United Kingdom

      IIF 672
    • icon of address 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 673
  • Hussain, Abid
    British businessman born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229 Desborough Road, High Wycombe, Bucks, HP11 2QW, United Kingdom

      IIF 674
  • Hussain, Abid
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Wendover Street, High Wycombe, Buckinghamshire, HP11 2JE, United Kingdom

      IIF 675
  • Hussain, Abid
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 474, London Road, High Wycombe, Bucks, HP11 1LP, United Kingdom

      IIF 676
  • Hussain, Abid
    British bussiness born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Grafton Street, High Wycombe, HP12 3AJ, United Kingdom

      IIF 677
  • Hussain, Abid
    British caterer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Park, Wexham Road, Slough, SL2 5QR, United Kingdom

      IIF 678
  • Hussain, Abid
    British director born in June 1969

    Resident in United Kingdom

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

      IIF 679
  • Hussain, Abid
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Splott Road, Splott, Cardiff, CF24 2BU, United Kingdom

      IIF 680
    • icon of address 7 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 681
    • icon of address 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 682
  • Hussain, Abid
    British managing director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, Corporation Road, Newport, NP19 0DZ, United Kingdom

      IIF 683
  • Hussain, Abid
    British co director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Powell Road, Buckhurst Hill, Essex, IG9 5RD, United Kingdom

      IIF 684
  • Hussain, Abid
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Raikes Parade, Blackpool, FY1 4EU, United Kingdom

      IIF 685
  • Hussain, Abid
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Leytonstone Road, London, E15 1JA, England

      IIF 686
    • icon of address 53, Leytonstone Road, London, E15 1JA, United Kingdom

      IIF 687
  • Hussain, Abid
    British fast food born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Ilford Lane, Ilford, Essex, IG1 2LJ, United Kingdom

      IIF 688
  • Hussain, Abid
    British self employed born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hamilton Road, Ilford, Essex, IG1 2EU, United Kingdom

      IIF 689
  • Hussain, Abid
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brian Road, Romford, RM6 5DA, United Kingdom

      IIF 690
  • Hussain, Abid
    British trader born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Mortlake Road, London, IG1 2TA, United Kingdom

      IIF 691
  • Hussain, Abid
    British director born in August 1986

    Resident in United Kingdom

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

      IIF 692
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 693 IIF 694 IIF 695
    • icon of address Cop Uk, Delph New Road, Dobcross, Oldham, Lancashire, OL3 5BG, United Kingdom

      IIF 697
  • Hussain, Abid
    British manager born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 698
  • Hussain, Abid
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House, Marsh Grove, Thornton Lane, Bradford, West Yorkshire, BD5 9EN, England

      IIF 699
  • Hussain, Abid
    British manager born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 262b, High Road, Ilford, IG1 1QF

      IIF 700
  • Hussain, Abid
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Jago Court, Newbury, RG14 7EZ, England

      IIF 701
    • icon of address Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 702
  • Hussain, Abid
    British student born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Branksome Crescent, Heaton, Bradford, BD9 5LD, England

      IIF 703
  • Hassan Ali
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, The Broadway, Southall, Middlesex, UB1 1ND, United Kingdom

      IIF 704
  • Mr Abid Hussain
    English born in September 1968

    Resident in England

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

      IIF 705
  • Mr Abid Hussain
    British born in November 1970

    Resident in England

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

      IIF 706
    • icon of address 58a, Totteridge Drive, High Wycombe, Bucks, HP13 6UZ, England

      IIF 707
  • Mr Abid Hussain
    British born in October 1972

    Resident in England

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

      IIF 708
    • icon of address 39, Broughton Street, Manchester, Lancashire, M8 8LZ, United Kingdom

      IIF 709
    • icon of address 37-49, Devonshire Street North, Manchester, M12 6JR

      IIF 710
    • icon of address 39, Broughton Street, Manchester, Greater Manchester, M8 8LZ, England

      IIF 711
    • icon of address 39, Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 712
  • Mr Abid Hussain
    British born in November 1972

    Resident in England

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

      IIF 713 IIF 714
    • icon of address 148, Sneinton Dale, Nottingham, NG2 4HJ, United Kingdom

      IIF 715
  • Mr Abid Hussain
    British born in October 1973

    Resident in England

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

    Resident in England

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

      IIF 722
    • icon of address 13 Clements Court, Clements Lane, Ilford, IG1 2QY, England

      IIF 723
    • icon of address 22, Beresford Drive, Woodford Green, IG8 0JJ, England

      IIF 724
  • Mr Abid Hussain
    British born in December 1975

    Resident in Scotland

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

      IIF 725
  • Mr Abid Hussain
    British born in October 1979

    Resident in England

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

      IIF 726
    • icon of address Ahpm Ltd, Po Box 1241, Bradford, BD1 9YL, United Kingdom

      IIF 727
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, United Kingdom

      IIF 728
    • icon of address 18, Sedgley Avenue, Nottingham, NG2 4HZ, England

      IIF 729 IIF 730
  • Mr Abid Hussain
    British born in December 1979

    Resident in England

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

      IIF 731
  • Mr Abid Hussain
    British born in October 1980

    Resident in Scotland

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

      IIF 732
  • Mr Abid Hussain
    British born in November 1980

    Resident in England

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

    Resident in England

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

      IIF 738
    • icon of address 95, Branston Road, Burton-on-trent, DE14 3DD, England

      IIF 739
    • icon of address 13 High Street, London, SE25 6EZ, England

      IIF 740
    • icon of address 29, Ivatt Way, Peterborough, Cambridgeshire, PE3 7PH, England

      IIF 741
    • icon of address 29, Ivatt Way, Peterborough, PE3 7PH, England

      IIF 742 IIF 743 IIF 744
  • Mr Abid Hussein
    British born in June 1970

    Resident in England

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

      IIF 745
  • Mr Ali Hasnain
    Pakistani born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15089832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 746
  • Mr Ali Hassan
    Pakistani born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Tulip House, Payners Gardens, Dagenham, RM10 7FE, England

      IIF 747
  • Mr Ali Hassan
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35b, Avenue Road, London, E7 0LA, England

      IIF 748
  • Mr Ali Hassan
    Kuwaiti born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Glenfield Avenue, Huddersfield, HD2 1UQ, United Kingdom

      IIF 749
  • Mr Hassan Ali
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.5, 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 750
  • Mr Hassan Ali
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Appledore Terrace, Walsall, WS5 3DU, United Kingdom

      IIF 751 IIF 752
  • Mr Hassan Ali
    British born in October 1991

    Resident in United Kingdom

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

      IIF 753
  • Mr Hassan Ali
    British born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48-50, Wolfreton Road, Anlaby, Hull, East Riding Of Yorkshire, HU10 6QT, England

      IIF 754
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 755
  • Mr Hassan Ali
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 726 Pershore Road, Selly Park, Selly Park, Birmingham, B29 7NJ, England

      IIF 756
  • Mr Hassan Ali
    British born in November 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina Mills First Floor, Gibson Street, Bradford, England, BD3 9TR, United Kingdom

      IIF 757
  • Mr Hassan Ali
    British born in December 1997

    Resident in United Kingdom

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

      IIF 758
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 759
  • Mr Hassan Ali
    British born in November 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 760
  • Abbas, Ali
    British director born in December 1999

    Resident in United Kingdom

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

      IIF 761
  • Ali, Abbas
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Oxford Road, Enfield, EN3 4BA, United Kingdom

      IIF 762
  • Ali, Abbas
    British logistic operations manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Oxford Street, Enfield, EN3 4BA, United Kingdom

      IIF 763
  • Ali, Abbas
    British logistics operations manager born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Oxford Road, Enfield, EN3 4BA, England

      IIF 764
  • Ali, Hassan
    Pakistan student born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Cumberland Court Great Cumberland Place, Greater London, London, W1H 7DQ, United Kingdom

      IIF 765
  • Ali, Hassan
    Dutch company director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Augustus Road, Flat 5, 49 Augustus Road, London, Greater London, SW19 6LW, United Kingdom

      IIF 766
  • Ali, Hassan
    Pakistani director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, International House 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 767
  • Ali, Hassan Raza
    British business owner born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Throstle Grove, Bury, BL8 1EB, England

      IIF 768
  • Ali, Hassan Raza
    British company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-35, Clarges Street, Mayfair, London, W1J 7EJ, England

      IIF 769
  • Ali, Hassan Raza
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Throstle Grove, Bury, BL8 1EB, United Kingdom

      IIF 770
    • icon of address C/o Cutts & Co Accountants & Tax Advisors Ltd, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, United Kingdom

      IIF 771
    • icon of address C/o Cutts And Co, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 6RL, United Kingdom

      IIF 772
    • icon of address 533, Wilmslow Road, Manchester, M20 4BA, United Kingdom

      IIF 773 IIF 774 IIF 775
  • Ali, Hassan Raza
    British managing director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 778
    • icon of address Lester House Business Centre, 21 Broad Street, Bury, BL9 0DA, United Kingdom

      IIF 779
    • icon of address Suite 303, Lester House Business Centre, 21 Broad Street, Bury, Lancashire, BL9 0DA, England

      IIF 780
    • icon of address Shakedown, 533, Wilmslow Road, Manchester, Lancashire, M20 4BA, United Kingdom

      IIF 781
  • Ali Hassan
    Pakistani born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hamilton Road, Bellshill, ML4 1AF, United Kingdom

      IIF 782
  • Dr Ali Hassan
    Pakistani born in November 1993

    Resident in United Kingdom

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

      IIF 783
  • Hassan, Ali
    British ceo born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Wellington Place, Leads, LS1 4AP, United Kingdom

      IIF 784
  • Hassan, Ali
    British finance director born in August 1973

    Resident in United Kingdom

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

      IIF 785
    • icon of address 51, Melland Road, Gorton, Manchester, M18 7QA, United Kingdom

      IIF 786
  • Hassan, Ali
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Wisteria Court, Collapit Close, Harrow, Middlesex, HA1 4WT, England

      IIF 787
  • Hassan, Ali
    British managing director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Sceptor Street, Newcastle Upon Tyne, NE4 6PR, England

      IIF 788
  • Hassan, Ali
    British taxi driver born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Dene Park, Ponteland, Newcastle Upon Tyne, NE20 9AH, England

      IIF 789
  • Hassan, Ali
    British car wash born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Smithdown Road, Liverpool, L7 4JG, United Kingdom

      IIF 790
  • Hassan, Ali
    British manager car wash born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 High Street, High Street, Chatham, Kent, ME4 4DS, England

      IIF 791
  • Hassan, Ali
    British security born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fort Place, Northampton, Northamptonshire, NN1 2SB, United Kingdom

      IIF 792
  • Hassan, Ali
    British data administrator born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Roberta Street, London, E2 6AW, England

      IIF 793
  • Hassan, Ali
    British data analyst born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Duru House, Commercial Road, London, E1 1RD, United Kingdom

      IIF 794
  • Hassan, Ali
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154 Aldermere Avenue, Cheshunt, Waltham Cross, Hertfordshire, EN8 0FF, United Kingdom

      IIF 795
    • icon of address 154 Aldermere Avenue, Cheshunt, Waltham Cross, EN8 0FF, United Kingdom

      IIF 796
  • Hassan, Ali
    British business manager born in July 1983

    Resident in United Kingdom

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

      IIF 797
  • Hassan, Ali
    British hgv driver born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175 Willows Lane, Bolton, BL3 4AZ, United Kingdom

      IIF 798
  • Hassan, Ali
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hollywood Road, London, London, E4 8JE, United Kingdom

      IIF 799
  • Hassan, Ali
    British businessman born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Ali
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, 80-82 Bath Road, Hounslow, United Kingdom

      IIF 802
  • Hassan, Ali
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 336, Green Street, London, E13 9AP, England

      IIF 803
    • icon of address 7, Topaz House, 90 Romford Road, London, E15 4EQ, United Kingdom

      IIF 804
  • Hassan, Ali
    British director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Clarence Gardens, London, NW1 3LH, United Kingdom

      IIF 805
  • Hassan, Ali
    British accountant born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Meads, Chadderton, Oldham, OL9 9DU, England

      IIF 806
  • Hassan, Ali
    British market research born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Gassiot Road, London, SW17 8LE, England

      IIF 807
  • Hassan, Ali
    British chief born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120a, Coleman Road, Leicester, LE54LJ, England

      IIF 808
  • Hassan, Ali
    British director born in February 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224, Kentmere Drive, Doncaster, South Yorkshire, DN4 5FG, United Kingdom

      IIF 809
    • icon of address 3, Duxford Court, Doncaster, DN4 6PX, United Kingdom

      IIF 810
    • icon of address 3, Duxford Court, Doncaster, South Yorkshire, DN4 6PX, United Kingdom

      IIF 811 IIF 812
  • Hassan, Ali
    British director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Health Street, Bristol, BS5 6SN, United Kingdom

      IIF 813
  • Hassan, Alia
    British film director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Waynflete Square, London, W10 6UH, England

      IIF 814
  • Hussain, Abid
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Wavers Marston, Marston Green, Solihull, B37 7GL, United Kingdom

      IIF 815
  • Hussain, Abid
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Sydenham Road, London, SE26 5UA, United Kingdom

      IIF 816
  • Hussain, Abid
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Valley Side, London, E4 7SP, United Kingdom

      IIF 817
  • Hussain, Abid
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chatteris Avenue, Romford, Essex, RM3 8JX, United Kingdom

      IIF 818
  • Hussain, Abid
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, High Street, Walthamstow, E17 7JY, England

      IIF 819
  • Hussain, Abid
    British business born in November 1968

    Resident in United Kinghdom

    Registered addresses and corresponding companies
    • icon of address 124, Rectory Park Road, Sheldon, Birmingham, West Midlands, B26 3LH, England

      IIF 820
  • Hussain, Abid
    British market trader born in November 1968

    Resident in United Kinghdom

    Registered addresses and corresponding companies
    • icon of address 46a, Edgbaston Road, Balsall Heath, Birmingham, Midlands, B12 9PB, United Kingdom

      IIF 821
  • Hussain, Abid
    British chairman born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Westmorland Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4DZ, England

      IIF 822
  • Hussain, Abid
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 274, Wingrove Avenue, Newcastle Upon Tyne, NE4 9AA, United Kingdom

      IIF 823 IIF 824
    • icon of address 90a, Westmorland Road, Newcastle Upon Tyne, NE1 4DZ, United Kingdom

      IIF 825
  • Hussain, Abid
    British british born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wildmans Barn, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 826
  • Hussain, Abid
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bowford Cottage, Carr Lane, Balderstone, Blackburn, Lancashire, BB2 7LN, United Kingdom

      IIF 827
    • icon of address Bowford Cottage, Carr Lane, Blackburn, BB2 7LN, England

      IIF 828
    • icon of address Pewter House Farm, Carr Lane, Balderstone, Blackburn, Lancashire, BB2 7LN, England

      IIF 829
    • icon of address Zabier Residence, Meins Road, Blackburn, BB2 6QQ, England

      IIF 830
    • icon of address 2, Longsight Road, Langho, Blackburn, BB6 8AD, United Kingdom

      IIF 831
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 832
  • Hussain, Abid
    British manager born in February 1970

    Resident in United Kingdom

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

      IIF 833
  • Hussain, Abid
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 602-604, College Road, Kingstanding, Birmingham, B44 0HU, England

      IIF 834
    • icon of address Pewter House Farm, Baldestone, Blackburn, Lancashire, BB2 7LN, United Kingdom

      IIF 835
    • icon of address Flat 2 44, Melville Road, Walthamstow, London, E17 6QT

      IIF 836
    • icon of address Flat 2, Melville Road, London, E17 6QT, United Kingdom

      IIF 837
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 838
  • Hussain, Abid
    British government officer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 44 Melville Road, London, E17 6QT, United Kingdom

      IIF 839
  • Hussain, Abid
    British interim chief executive born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 44, Melville Road, Walthamstow, London, E17 6QT

      IIF 840
  • Hussain, Abid
    British managing director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Erdington Hall Road, Erdington, Birmingham, B24 8JA, United Kingdom

      IIF 841
    • icon of address 180 Erdington Hall Road, Erdington, Birmingham, West Midlands, B24 8JA

      IIF 842
  • Hussain, Abid
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223a, High Street, Walthamstow, E17 7BH, United Kingdom

      IIF 843
  • Hussain, Abid
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Legrams Lane, Bradford, West Yorkshire, BD7 2AA, England

      IIF 844
    • icon of address 1356, Leeds Road, Bradford, West Yorkshire, BD3 8ND, England

      IIF 845
  • Hussain, Abid
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abids, 116, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6EZ, United Kingdom

      IIF 846
  • Hussain, Abid
    British self employed born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lydgate Drive, Bradford, West Yorkshire, BD7 2QR, United Kingdom

      IIF 847
  • Hussain, Abid
    British block management born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Abid
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 853
  • Hussain, Abid
    British director born in August 1971

    Resident in United Kingdom

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

      IIF 854
    • icon of address 2 Bankfield Road, Nabwood, Bradford, West Yorkshire, BD18 4AT, United Kingdom

      IIF 855 IIF 856
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 857
    • icon of address Lindsey House, 11 Southbrook Terrace, Bradford, West Yorkshire, BD7 1AD, England

      IIF 858
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 859
    • icon of address 476a, Cowbridge Road East, Cardiff, CF5 1BL, United Kingdom

      IIF 860
  • Hussain, Abid
    British shop keeper born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Birtwistle Street, Accrington, Lancashire, BB5 2AB, United Kingdom

      IIF 861
  • Hussain, Abid
    British trainer born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Oxford Road, Peterborough, PE1 3BL, United Kingdom

      IIF 862
  • Hussain, Abid
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122/126, Lister Hill Road, Bradford, BD7 1JR, United Kingdom

      IIF 863
  • Hussain, Abid
    British shop manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Stockwell Road, Stockwell, London, SW9 9TQ, United Kingdom

      IIF 864
  • Hussain, Abid
    British podiatrist born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234 Stoney Lane, Yardley, Birmingham, B25 8XY

      IIF 865
  • Hussain, Abid
    British business owner born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Gloucester Road, Thornbury, Bristol, BS35 1DJ, England

      IIF 866
  • Hussain, Abid
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-45, Calthorpe Road, Birmingham, B15 1TH, England

      IIF 867
    • icon of address 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 868
    • icon of address Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 869
    • icon of address Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 870 IIF 871
    • icon of address 10, College Road, First Floor, Harrow, Middlesex, HA1 1BE, Uk

      IIF 872
    • icon of address First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 873
    • icon of address 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 874 IIF 875 IIF 876
  • Hussain, Abid
    British management born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Branston Court, Branston Street, Jewellery Quarter, Birmingham, West Midlands, B18 6BA, United Kingdom

      IIF 877
  • Hussain, Abid
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Carew Close, Yarm, Stockton On Tees, TS15 9TJ, United Kingdom

      IIF 878
  • Hussain, Abid
    British director born in October 1976

    Resident in United Kingdom

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

      IIF 879
  • Hussain, Abid
    British business born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 706, Alum Rock Road, Birmingham, B8 3NU, England

      IIF 880
  • Hussain, Abid
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Moorgate Road, Rotherham, S60 2AG, England

      IIF 881
  • Hussain, Abid
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 914, Stratford Road, Sparkhill, Birmingham, B11 4BT, United Kingdom

      IIF 882
    • icon of address 74, Stockwood Crescent, Bristol, Bristol, BS4 1AW, United Kingdom

      IIF 883
    • icon of address 509-511, High Road Leytonstone, London, E11 4PG, United Kingdom

      IIF 884
    • icon of address 43b Formans Road, Sparkhill, West Midlands, Birmingham, B11 3AA, United Kingdom

      IIF 885
  • Hussain, Abid
    British self employed born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Centre, Suffrage Street, Smethwick, B66 3PZ, England

      IIF 886
  • Hussain, Abid
    British taxi operation born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Rosebery Road, Smethwick, West Midlands, B66 3RZ, England

      IIF 887
  • Hussain, Abid
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rabone Lane, Smethwick, B66 3JH, England

      IIF 888
  • Hussain, Abid
    British it contractor born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Western Road, Birmingham, B64 7EW, England

      IIF 889
  • Hussain, Abid
    British security officer born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Ashtree Road, Cradley Heath, Dudley, B64 5PJ, England

      IIF 890
  • Hussain, Abid
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Stoney Lane, Sparkbrook, Birmingham, West Midlands, B12 8AN, United Kingdom

      IIF 891
  • Hussain, Abid
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Little Farthing Close, St Ives, Cambs, PE27 5JU, England

      IIF 892
  • Hussain, Abid
    British unemployed born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Marsh Terrace, Darwen, BB30HF, United Kingdom

      IIF 893
  • Hussain, Abid
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367, Prince Regent Lane, London, E16 3JP, United Kingdom

      IIF 894
  • Hussain, Abid
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, United Kingdom

      IIF 895
  • Hussain, Abid
    British hgv driver born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Gracemere Crescent, Gracemere Crescent, Birmingham, B28 0TY, England

      IIF 896
  • Hussain, Abid
    British transport and logistics born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sleaford Grove, Birmingham, B28 9QR, England

      IIF 897
  • Hussain, Abid
    British company director born in March 1979

    Resident in United Kingdom

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

      IIF 898
  • Hussain, Abid
    British make up artist born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Peel Mills, Commercial Street, Morley, LS27 8AZ, England

      IIF 899
  • Hussain, Abid
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Girvan Close, Bolton, Lancashire, BL3 3JS, United Kingdom

      IIF 900
    • icon of address Back Unit 1d, Cambrian Business Park, Bolton, Lancashire, BL3 6JF, United Kingdom

      IIF 901
    • icon of address Cambrian Business Park, Unit 1d, Derby Street, Bolton, Lancashire, BL3 6JF, United Kingdom

      IIF 902
    • icon of address Rhs Unit 1c, Cambrian Business Park, 215 Derby Street, Bolton, BL3 6JF, United Kingdom

      IIF 903
    • icon of address Unit 1c, Cambrian Business Park, Derby Street, Bolton, BL3 6JF, England

      IIF 904
  • Hussain, Abid
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Albert Road, Aston, Birmingham, B6 5NE, United Kingdom

      IIF 905
  • Hussain, Abid
    British consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Curzon Street, Mayfair, London, W1J 7UE, United Kingdom

      IIF 906
    • icon of address 7, Milk Churn Way, Woolmer Green, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 907
  • Hussain, Abid
    British financial advisor born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Woolmer Green, Hertfordshire, SG3 6FF, United Kingdom

      IIF 908
  • Hussain, Abid
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Montagu Crescent, Leeds, West Yorkshire, LS8 2RE, United Kingdom

      IIF 909
  • Hussain, Abid
    British company director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 High Street Arcade, High Street, Swansea, SA1 1LE, United Kingdom

      IIF 910
  • Hussain, Abid
    British director born in October 1986

    Resident in United Kingdom

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

      IIF 911
    • icon of address 90, High Street, Smethwick, B66 1AQ, United Kingdom

      IIF 912
    • icon of address 142, High Street, Smethwick, Warley, West Midlands, B66 3AP, England

      IIF 913
  • Hussain, Abid
    British business person born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65a, Mayes Road, London, N22 6TN, United Kingdom

      IIF 914
  • Hussain, Abid
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253a, Bordesley Green Road, Birmingham, B9 5EX, United Kingdom

      IIF 915
  • Hussain, Abid
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Beaumont Road, Birmingham, West Midlands, B30 2EB, United Kingdom

      IIF 916
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 917
  • Hussain, Abid
    British hgv driver born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Market Street, Farnworth, Bolton, BL4 7NY, England

      IIF 918
  • Hassan Ali
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Clarence Gardens, London, NW1 3LH, United Kingdom

      IIF 919
  • Mr Abid Hussain
    Pakistani born in January 1968

    Resident in England

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

      IIF 920
  • Mr Abid Hussain
    Pakistani born in September 1988

    Resident in England

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

      IIF 921
  • Mr Ali Hassan
    British born in September 1998

    Resident in England

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

      IIF 922
  • Mr Ali Hassan
    Italian born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45cd, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 923
  • Mr Ali Hassan
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gosforth, Northamptonshire, NN8 3SR, United Kingdom

      IIF 924
  • Mr Ali Hassan
    Pakistani born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Springwell Road Hounslow Middlesex, Middlesex, TS18 2RT, United Kingdom

      IIF 925
  • Mr Hasan Ali
    British born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bolton Interchange, Newport Street, Bolton, BL1 1NX, United Kingdom

      IIF 926
  • Mr Hasan Ali
    British born in May 2003

    Resident in United Kingdom

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

      IIF 927
  • Mr Hassan Ali
    British born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Lindale Avenue, Birmingham, B36 8HH, United Kingdom

      IIF 928
  • Mr Hassan Ali
    British born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunshine House, Smallbridge Business Park, Riverside Drive, Rochdale, OL16 2SH, United Kingdom

      IIF 929
  • Mr Hassan Ali
    British born in April 2001

    Resident in United Kingdom

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

      IIF 930
  • Mr Hassan Ali
    British born in June 2002

    Resident in United Kingdom

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

      IIF 931
  • Mr Hassan Ali
    British born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Braithwaite Avenue, Keighley, West Yorkshire, BD22 6QQ, United Kingdom

      IIF 932
  • Mr Hassan Ali
    British born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Wadhurst Road, Birmingham, B178JF, England

      IIF 933
  • Mr. Ali Hassan
    Pakistani born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 934
  • Abdulahi, Hassan
    Dutch chief born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117/117a, Stratford Road, Sparkbrook, Birmingham, B11 1RD, United Kingdom

      IIF 935
  • Abdulahi, Hassan
    Dutch company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sandmere Road, Birmingham, B14 4JA, England

      IIF 936
  • Ali, Abbas
    British pilot born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Oakfield Avenue, Barrows Road, Birmingham, B11 1PR, United Kingdom

      IIF 937
  • Ali, Abbas
    British builder born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Beresford Road, Manchester, Lancashire, M13 0QT, United Kingdom

      IIF 938
  • Ali, Abbas
    British director born in May 2000

    Resident in United Kingdom

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

      IIF 939
  • Ali, Abbas
    British manager born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Josephine Road, Rotherham, South Yorkshire, S61 1BL, United Kingdom

      IIF 940
  • Ali, Hasnain
    Pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 A, Reservoir Road, Erdington, Birmingham, West Midlands, B23 6DN, United Kingdom

      IIF 941
  • Ali, Hassan
    Pakistani director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Baron Road, Essex, RM8 1UA, United Kingdom

      IIF 942
    • icon of address 63, Goodmayes Road, Goodmayes, Essex, IG3 9UB, England

      IIF 943
    • icon of address 76, Goodmayes Road, London, IG3 9UU, England

      IIF 944
  • Ali, Hassan
    Pakistani international hospitality and tourism management born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lambton View, Leeds, LS8 5PE, United Kingdom

      IIF 945
  • Ali, Hassan
    Pakistani director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 565, High Road Leytonstone, London, E11 4PB, England

      IIF 946
  • Ali, Hassan
    Pakistani entrepreneur born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Stamford Road, Dagenham, RM9 4EX, United Kingdom

      IIF 947
    • icon of address 9, Lane End Road, Manchester, M19 1WA, England

      IIF 948
  • Ali, Hassan
    Pakistani director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Chicksands Avenue, Monkston, Milton Keynes, MK10 9DP, England

      IIF 949
  • Ali, Hassan
    born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Springfield Road, Halesowen, W Midlands, B62 8JZ, Uk

      IIF 950
  • Ali, Hassan
    Pakistani director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, East Parade, Keighley, West Yorkshire, BD21 5JA, United Kingdom

      IIF 951
  • Ali, Hassan
    Pakistani administrator born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Noor Pur, Mohala, Jandyla Road Near Taj Mahal Hall, Sheikhupura, 39060, Pakistan

      IIF 952
  • Abid Hussain
    British born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Abid Hussain
    British born in December 1976

    Resident in England

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

      IIF 955
    • icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 956
  • Abid Hussain
    British born in July 1976

    Resident in England

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

      IIF 957
  • Abid Hussain
    British born in January 1984

    Resident in England

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

      IIF 958
  • Abid Hussain
    British born in February 1993

    Resident in England

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

      IIF 959
  • Ali Hassan
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Robert Place, Newport, NP20 2NH, Wales

      IIF 960
  • Ali Hassan
    Pakistani born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G/2, 44 Provost Road, Dundee, Angus, DD3 8AJ, United Kingdom

      IIF 961 IIF 962
  • Hassan, Ali
    British recruitment consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Barn Way, Wembley Park, London, HA9 9NW, United Kingdom

      IIF 963
  • Hassan, Ali
    British software engineer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Abbott Street, Heanor, DE75 7QD, England

      IIF 964
  • Hassan, Amir
    British director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallis House, 1100 Great West Road, Brentford, Middlesex, TW8 0HD, United Kingdom

      IIF 965
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 966
    • icon of address Rugged Beard Co, Artistic Spaces, 1100 Great West Road, London, Brentford, TW8 0HD, England

      IIF 967
  • Hassan, Shevan Ali
    British chef born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Maryland Street, Liverpool, L1 9DE, United Kingdom

      IIF 968
  • Hussain, Abid
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sherbourne Road, Birmingham, B12 9EE, United Kingdom

      IIF 969
  • Hussain, Abid
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, B12 8SA

      IIF 970 IIF 971
    • icon of address 116, Town Street, Pudsey, LS28 6EZ, England

      IIF 972
    • icon of address 116, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6EZ, United Kingdom

      IIF 973
  • Hussain, Abid
    British information tech consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, B12 8SA

      IIF 974
  • Hussain, Abid
    British it consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 975
  • Hussain, Abid
    British none born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cleveland Road, Bradford, BD9 4PB, United Kingdom

      IIF 976
  • Hussain, Abid
    British chef born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Dunstable Road, Luton, Bedfordshire, LU4 8JJ, United Kingdom

      IIF 977
  • Hussain, Abid
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Dunstable Road, Luton, LU48JJ, United Kingdom

      IIF 978
  • Hussain, Abid
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Plashet Grove, East Ham, E6 1AB, United Kingdom

      IIF 979
  • Hussain, Abid
    British business owner born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 815 Shettleston Road, Glasgow, G32 7NR, United Kingdom

      IIF 980
  • Hussain, Abid
    British businessman born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Grange Avenue, Birkby, Huddersfield, West Yorkshire, HD2 2XJ, United Kingdom

      IIF 981
  • Hussain, Abid
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Loch Road, Mauchline, KA5 6EF, Scotland

      IIF 982
  • Hussain, Abid
    British car park attendent born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Shawhill Road, Birmingham, B8 3LN, United Kingdom

      IIF 983
  • Hussain, Abid
    British civil enforcement officer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Shaw Hill Road, Ward End, Birmingham, B8 3LN, United Kingdom

      IIF 984
  • Hussain, Abid
    British consultant forensic psychiatrist born in November 1980

    Resident in United Kingdom

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

      IIF 985
  • Hussain, Abid
    British businessman born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Branston Road, Burton On Trent, DE14 3DD, United Kingdom

      IIF 986
    • icon of address Unit 3, Eton Business Park, Derby Road, Burton On Trent, Staffordshire, DE14 1RR, England

      IIF 987
    • icon of address Londis Car Park, Derby Road, Burton-on-trent, Staffordshire, DE14 1RU, United Kingdom

      IIF 988
  • Hassan Ali
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Sipson Road, West Drayton, UB7 9DP, United Kingdom

      IIF 989
  • Hassan Ali
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 990
  • Hassan Ali
    British born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Livingstone Place, Newport, NP19 8EY, Wales

      IIF 991
  • Mr Abid Hussain
    Pakistani born in September 1959

    Resident in England

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

      IIF 992
  • Mr Abid Hussain
    Pakistani born in February 1965

    Resident in England

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

      IIF 993
    • icon of address 19, Colchester Avenue, London, E12 5LF, United Kingdom

      IIF 994
  • Mr Abid Hussain
    English born in March 1967

    Resident in England

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

      IIF 995
  • Mr Abid Hussain
    Pakistani born in September 1972

    Resident in England

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

      IIF 996
  • Mr Abid Hussain
    Pakistani born in January 1978

    Resident in England

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

      IIF 997
  • Mr Abid Hussain
    Pakistani born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119, Lilac Wynd, Cambuslang, Glasgow, G72 7GH, Scotland

      IIF 998
  • Mr Abid Hussain
    Pakistani born in January 1980

    Resident in England

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

      IIF 999
  • Mr Abid Hussain
    Pakistani born in May 1980

    Resident in England

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

      IIF 1000
  • Mr Abid Hussain
    Pakistani born in May 1982

    Resident in England

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

      IIF 1001
  • Mr Abid Hussain
    Pakistani born in September 1982

    Resident in England

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

      IIF 1002
  • Mr Abid Hussain
    Pakistani born in January 1983

    Resident in England

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

      IIF 1003
    • icon of address 430, Reddish Road, Stockport, SK5 7AA, England

      IIF 1004
  • Mr Abid Hussain
    Pakistani born in April 1983

    Resident in England

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

      IIF 1005
  • Mr Abid Hussain
    Pakistani born in June 1987

    Resident in England

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

      IIF 1006
    • icon of address 22, Woodland Road, London, N11 1PN, United Kingdom

      IIF 1007
    • icon of address 65a, Mayes Road, London, N22 6TN, England

      IIF 1008
  • Mr Abid Hussain
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abid Hussain
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 4, Madina Colony Jinnah Road, Gujranwala, 52250, Pakistan

      IIF 1015
  • Mr Abid Hussain
    Pakistani born in April 1999

    Resident in England

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

      IIF 1016
  • Mr Ali Hassan
    British born in August 1965

    Resident in England

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

      IIF 1017
  • Mr Ali Hassan
    British born in September 1983

    Resident in England

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

      IIF 1018
    • icon of address 156 Hayes Chase, West Wickham, Kent, BR4 0JE, United Kingdom

      IIF 1019
  • Mr Ali Hassan
    British born in March 1988

    Resident in England

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

      IIF 1020
  • Mr Ali Hassan
    British born in May 1989

    Resident in England

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

      IIF 1021
  • Mr Ali Hassan
    Swedish,iraqi born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cranfield Drive, London, NW9 5WH, United Kingdom

      IIF 1022
  • Mr Ali Hassan
    British born in July 1998

    Resident in Scotland

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

      IIF 1023
    • icon of address 132, Salters Road, Wallyford, Musselburgh, EH21 8BQ, Scotland

      IIF 1024
    • icon of address 132, Salters Road, Wallyford, Musselburgh, Midlothian, EH21 8BQ, Scotland

      IIF 1025
  • Mr Ali Hassan
    Pakistani born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Alton Road Room 1, Birmingham, B29 7DX, United Kingdom

      IIF 1026
  • Mr Ali Hassan
    Portuguese born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 331, Plodder Lane, Bolton, BL4 0JP, United Kingdom

      IIF 1027
  • Mr Almurthaza Ali Hassan
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Hockley Hill, Birmingham, B18 5AA, United Kingdom

      IIF 1028
    • icon of address 9, Hockley Hill, Birmingham, B18 5AA, United Kingdom

      IIF 1029
  • Mr Amjid Hussain
    British born in December 1974

    Resident in England

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

      IIF 1030
    • icon of address 404, Farnham Road, Slough, SL2 1JD, England

      IIF 1031
  • Mr Hassan Raza Ali
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Throstle Grove, Bury, BL8 1EB, England

      IIF 1032
    • icon of address 19, Throstle Grove, Bury, BL8 1EB, United Kingdom

      IIF 1033 IIF 1034
    • icon of address 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 1035
    • icon of address Lester House Business Centre, 21 Broad Street, Bury, BL9 0DA, United Kingdom

      IIF 1036
    • icon of address C/o Cutts & Co Accountants & Tax Advisors Ltd, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, United Kingdom

      IIF 1037
    • icon of address 34-35, Clarges Street, Mayfair, London, W1J 7EJ, England

      IIF 1038
  • Mr. Ali Hassan
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4 536, Apartment 4 536 Bolton Road Pendlebury, Swinton Manchester, Swinton, Uk, M27 4DL, United Kingdom

      IIF 1039
  • Abdullahi, Hassan
    Dutch cab driver born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Sandmere Road, Yardley Wood, Birmingham, B14 4JA, United Kingdom

      IIF 1040
  • Ali, Hassan
    Maldives consultant born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, A, The Broadway Mill Hill, London, NW7 3LN, United Kingdom

      IIF 1041
  • Ali, Hassan
    Pakistani director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 1042
  • Ali, Hassan
    Pakistani company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Northdown Road, Nottingham, Nottinghamshire, NG8 3PF, United Kingdom

      IIF 1043
  • Ali, Hassan
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Flat A, Mount Pleasant, Redditch, Worcestershire, B97 4JB, United Kingdom

      IIF 1044
  • Ali, Hassan
    Pakistani mecha born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Fen Road, Cambridge, United Kingdom, CB4 1UN, United Kingdom

      IIF 1045
  • Ali, Hassan
    Pakistani businessman born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 231b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1046
  • Abid Hussain
    British born in October 1973

    Resident in England

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

      IIF 1047
  • Abid Hussain
    British born in October 1980

    Resident in England

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

      IIF 1048
  • Choudhry, Hassan Ali
    British director born in July 1991

    Resident in United Kingdom

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

      IIF 1049 IIF 1050
  • Hassan, Ali
    British customer support born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32 18 Enterprise Centre, Lynnwood Terrace, Newcastle Upon Tyne, NE4 6UL

      IIF 1051
  • Hassan, Ali
    British director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, High Street, Lees, Oldham, OL4 3BN, United Kingdom

      IIF 1052
  • Hassan, Ali
    British director born in April 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Webb Street, Bristol, Somerset, BS5 0SU, United Kingdom

      IIF 1053
  • Hussain, Abid, Dr
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Hewell Road, Barnt Green, Worcestershire, B45 8NE, United Kingdom

      IIF 1054
  • Hussain, Abid, Dr
    British coo born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anchor Business Park, Anchor House, Suite 14, New Road, Netherton, Dudley, West Midlands, DY2 9AF, England

      IIF 1055
  • Hussain, Abid, Dr
    British doctor born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Fountain Lane, Birmingham, Birmingham, B693BH, United Kingdom

      IIF 1056
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1057
    • icon of address Anchor Business Park, Anchor House Suite 14, New Road, Netherton, Dudley, DY2 9AF, United Kingdom

      IIF 1058
  • Hassan Ali
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265, Dallow Road, Luton, Bedfordshire, LU1 1TF, United Kingdom

      IIF 1059
  • Mr Abid Hussain
    English born in December 1969

    Resident in England

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

      IIF 1060
  • Mr Abid Hussain
    Pakistani born in January 1972

    Resident in England

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

      IIF 1061
    • icon of address 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 1062 IIF 1063
  • Mr Abid Hussain
    Pakistani born in December 1974

    Resident in England

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

      IIF 1064
  • Mr Abid Hussain
    Pakistani born in August 1974

    Resident in England

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

      IIF 1065
  • Mr Abid Hussain
    Pakistani born in March 1976

    Resident in England

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

      IIF 1066
    • icon of address 138, Stapleton Road, Bristol, BS5 0PU, England

      IIF 1067
  • Mr Abid Hussain
    Pakistani born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 240, C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, NG19 7JG, England

      IIF 1068
  • Mr Abid Hussain
    Pakistani born in December 1981

    Resident in England

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

      IIF 1069
    • icon of address 17, Combeside, London, SE18 2DP, England

      IIF 1070 IIF 1071
  • Mr Abid Hussain
    English born in April 1981

    Resident in England

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

      IIF 1072
  • Mr Abid Hussain
    English born in August 1983

    Resident in England

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

      IIF 1073
    • icon of address Laxton House, 191, Lincoln Road, Peterborough, PE1 2PN, United Kingdom

      IIF 1074
  • Mr Abid Hussain
    Pakistani born in December 1986

    Resident in England

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

      IIF 1075
  • Mr Abid Hussain
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, King's Cross Road, London, WC1X 9LP, England

      IIF 1076
  • Mr Abid Hussain
    Pakistani born in May 1988

    Resident in Pakistan

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

      IIF 1077
  • Mr Abid Hussain
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 1078
  • Mr Abid Hussain
    Pakistani born in April 1996

    Resident in England

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

      IIF 1079
  • Mr Abid Hussain
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-477, 35udgate Hill, London, EC4M 7JN, United Kingdom

      IIF 1080
  • Mr Abid Hussain Shah
    British born in October 1968

    Resident in England

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

      IIF 1081
    • icon of address Unit 2, 23 Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 1082
    • icon of address 26, Lower Moat Close, Stockport, SK4 1SZ, England

      IIF 1083
  • Mr Ali Hasan
    British born in August 1965

    Resident in England

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

      IIF 1084
  • Mr Ali Hassan
    British born in March 1952

    Resident in England

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

      IIF 1085
  • Mr Ali Hassan
    British born in March 1973

    Resident in England

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

      IIF 1086
  • Mr Ali Hassan
    British born in August 1973

    Resident in England

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

      IIF 1087
    • icon of address 9, Park Square East, Leeds, LS1 2LH, England

      IIF 1088
    • icon of address 10th Floor, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 1089
    • icon of address 51, Melland Road, Manchester, M18 7QA, England

      IIF 1090
  • Mr Ali Hassan
    British born in February 1981

    Resident in England

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

    Resident in England

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

      IIF 1094
  • Mr Ali Hassan
    British born in January 1983

    Resident in England

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

      IIF 1095
  • Mr Ali Hassan
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    British born in March 1986

    Resident in England

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

      IIF 1102
    • icon of address 1 Pindar Road, Hoddesdon, Hertfordshire, EN11 0BZ, United Kingdom

      IIF 1103 IIF 1104
    • icon of address Pei, Pindar Road, Hoddesdon, EN11 0BZ, England

      IIF 1105 IIF 1106
    • icon of address 1, Hollywood Road, London, London, E4 8JE

      IIF 1107
    • icon of address Afe Accountants Ltd Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 1108
  • Mr Ali Hassan
    British born in February 1987

    Resident in England

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

      IIF 1109
    • icon of address The Royal Oak, Daw End, Walsall, WS4 1LH, England

      IIF 1110
  • Mr Ali Hassan
    British born in March 1987

    Resident in England

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

      IIF 1111
  • Mr Ali Hassan
    British born in November 1989

    Resident in England

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

      IIF 1112
  • Mr Ali Hassan
    British born in January 1993

    Resident in England

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

      IIF 1113
    • icon of address 19, Savoy Street, Oldham, OL4 1BS, England

      IIF 1114
  • Mr Ali Hassan
    British born in December 1998

    Resident in England

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

      IIF 1115
  • Mr Ali Hassan
    British born in January 1999

    Resident in England

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

      IIF 1116
  • Mr Aroon Hussain
    British born in March 1991

    Resident in England

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

      IIF 1117 IIF 1118
    • icon of address 12, Wood Green Road, Birmingham, B18 4DJ, United Kingdom

      IIF 1119
    • icon of address Premier Innovation Centre, Unit 1 Premier Trading Estate, Birmingham, B7 4AT, United Kingdom

      IIF 1120
    • icon of address Unit 1, Premier Innovation Centre, Darthmouth Middleway, Birmingham, B7 4AT, England

      IIF 1121
    • icon of address Unit 1, Premier Trading Estate, Dartmouth Middlway, Birmingham, B7 4AT, England

      IIF 1122
  • Shah, Abid Hussain
    British clothing born in October 1968

    Resident in England

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

      IIF 1123
  • Shah, Abid Hussain
    British company director born in October 1968

    Resident in England

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

      IIF 1124
    • icon of address Unit 2, 23 Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 1125
    • icon of address 26 Lower Moat Close, Stockport, Cheshire, SK4 1SZ

      IIF 1126
    • icon of address 26, Lower Moat Close, Stockport, SK4 1SZ, England

      IIF 1127
  • Ali, Hassan
    Pakistani company director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sycamore Drive, Twyford, Reading, RG10 9HP, England

      IIF 1128
  • Ali Hassan
    Italian born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Cross Street, Burton-on-trent, DE14 1EF, England

      IIF 1129
  • Ali Hassan
    Pakistani born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Gilnow Road, Bolton, Lancashire, BL1 4LJ, United Kingdom

      IIF 1130
    • icon of address 28b, Hanger Ln, London, London, W5 3HJ, United Kingdom

      IIF 1131
  • Mr Abid Hussain
    Italian born in October 1963

    Resident in England

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

      IIF 1132
  • Mr Abid Hussain
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 17, Block 26, Dera Ghazi Khan, 32200, Pakistan

      IIF 1133
  • Mr Abid Hussain
    Pakistani born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Pervaiz House, Christian Town Bara Pather, Sialkot, 51310, Pakistan

      IIF 1134
  • Mr Abid Hussain
    Pakistani born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ketchehri Street, House No 540/2, Mandi Bahauddin, 50400, Pakistan

      IIF 1135
  • Mr Abid Hussain
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ah, Altit Hunza, Gilgit Baltistan, 15710, Pakistan

      IIF 1136
  • Mr Abid Hussain
    Belgian born in March 1977

    Resident in Scotland

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

      IIF 1137
    • icon of address 1, Camelon Street, Glasgow, G32 6AF, Scotland

      IIF 1138
    • icon of address 9, Camelon Street, Glasgow, G32 6AF, Scotland

      IIF 1139
  • Mr Abid Hussain
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 212, Street 4c, Colony Thokar Main Road Bazaar Park, Lahore, 54000, Pakistan

      IIF 1140
  • Mr Abid Hussain
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8520, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1141
  • Mr Ali Hasan
    British born in February 1986

    Resident in England

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

      IIF 1142
  • Mr Ali Hasan
    British born in June 1994

    Resident in England

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

      IIF 1143
  • Mr Ali Hassan
    British born in December 1991

    Resident in England

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

      IIF 1144
  • Mr Ali Hassan
    British born in November 1997

    Resident in England

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

      IIF 1145
    • icon of address Unit 24, Bury Business Centre, Kay Street, Bury, Lancashire, BL9 6BU, England

      IIF 1146
    • icon of address Unit 1 Fivefold Industrial Park, Off Vale Drive, Fivefold Industrial Park, Oldham, OL9 6TP, England

      IIF 1147
  • Mr Hassan Ali
    Dutch born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Kingsway, Lonodn, Enfield, EN3 4HT, United Kingdom

      IIF 1148
  • Mr Hassan Ali
    Dutch born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Augustus Road, Flat 5, 49 Augustus Road, London, Greater London, SW19 6LW, United Kingdom

      IIF 1149
  • Mr, Abid Hussain
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Gabol, Post Office Alipur Ali Wali, Teshsil Alipur, Muzaffargarh, 34450, Pakistan

      IIF 1150
  • Mr, Abid Hussain
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
  • Abbas, Ali Haider Ibne
    British business consultant born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Harwill Crescent, Nottingham, Nottinghamshire, NG8 5JT, United Kingdom

      IIF 1153
  • Abbas, Ali Haider Ibne
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Radford Boulevard, Nottingham, NG7 3BN, United Kingdom

      IIF 1154
  • Abbas, Ali Haider Ibne
    British sales advisor born in April 1993

    Resident in United Kingdom

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

      IIF 1155
  • Abbas, Ali Haider Ibne
    British director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Radford Boulevard, Nottingham, NG7 3BN, United Kingdom

      IIF 1156
  • Abid, Hussain
    British entrepreneur born in September 1997

    Resident in England

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

      IIF 1157
    • icon of address 113, Westonfields Drive, Stoke-on-trent, ST3 5JQ, England

      IIF 1158
  • Abid, Hussain
    British managing director born in September 1997

    Resident in England

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

      IIF 1159
  • Ali, Hassan
    British director born in September 1998

    Resident in England

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

      IIF 1160
  • Ali, Hassan
    British teacher born in September 1998

    Resident in England

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

      IIF 1161
  • Ali, Hassan
    Pakistani director born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N/2/4i, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 1162
  • Ali, Hassan
    Pakistani director born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Jephson Road, London, E7 8NA, United Kingdom

      IIF 1163
  • Ali, Hassan
    Pakistani company director born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Woodlands Road, Bedworth, CV12 0AB, United Kingdom

      IIF 1164
  • Hassan, Ali
    Dutch company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Cheveral Ave, Coventry, Westmidlands, CV6 3EE, United Kingdom

      IIF 1165
  • Hassan, Ali
    Dutch director born in March 1963

    Resident in United Kingdom

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

      IIF 1166
    • icon of address 97, Newlands Street, Stoke-on-trent, Staffordshire, ST4 2RG, England

      IIF 1167
  • Hassan, Ali
    Dutch director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ordman House, 31 Arden Close, Bradley Stoke, Bristol, BS32 8AX, United Kingdom

      IIF 1168
  • Hussain, Abid
    Dutch director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, The Farthings, Kingston Upon Thames, KT2 7PT, England

      IIF 1169
  • Hussain, Abid
    Pakistani journalist born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Alexandra Road, Edgbaston, Birmingham, West Midlands, B5 7NN, England

      IIF 1170
  • Hussain, Abid
    English director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Falmouth Avenue, Bradford, BD3 0HL, England

      IIF 1171
  • Mr Abbas Ali
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 1172 IIF 1173
    • icon of address 37, South Street, Romford, RM1 2BX, England

      IIF 1174
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 1175 IIF 1176 IIF 1177
    • icon of address 9, Victoria Road, Romford, RM1 2JT, United Kingdom

      IIF 1178
    • icon of address 6, Station Approach, South Ruislip, Ruislip, HA4 6RS, England

      IIF 1179
    • icon of address 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 1180
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 1181
  • Mr Abid Hussain
    French born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Courthill Street, Dalry, KA24 5AP, Scotland

      IIF 1182
  • Mr Abid Hussain
    Pakistani born in May 2002

    Resident in England

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

      IIF 1183 IIF 1184
    • icon of address Unit #2399, 275 New North Road, London, N1 7AA, England

      IIF 1185
  • Mr Ali Haider Ibne Abbas
    British born in April 1993

    Resident in United Kingdom

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

      IIF 1186
    • icon of address 16, Harwill Crescent, Nottingham, Nottinghamshire, NG8 5JT, United Kingdom

      IIF 1187
  • Mr Ali Haider Ibne Abbas
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Radford Boulevard, Nottingham, NG7 3BN, United Kingdom

      IIF 1188
  • Mr Ali Hassan
    British born in January 1982

    Resident in Wales

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

      IIF 1189
  • Mr Ali Hassan
    Pakistani born in January 1989

    Resident in England

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

      IIF 1190
  • Mr Ali Hassan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1429 , 58 Peregrine Road, Hainault , Iiford, 58 Peregrine Road, Office 1429, Ilford, United Kingdom, IG6 3SZ, England

      IIF 1191
  • Mr Ali Hassan
    Pakistani born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat D, 3 Seaton Gardens, Aberdeen, AB24 1XD, Scotland

      IIF 1192
  • Mr Ali Hassan
    British born in April 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan Hassan
    British born in January 1993

    Resident in United States

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

      IIF 1197
  • Mr Hasnain Ali
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159 A, Reservoir Road, Erdington, Birmingham, West Midlands, B23 6DN, United Kingdom

      IIF 1198
  • Mr Hassan Abdulahi
    Dutch born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117/117a, Stratford Road, Sparkbrook, Birmingham, B11 1RD, United Kingdom

      IIF 1199
  • Mr Hassan Ali
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Hurstbourne Gardens, London, Barking, IG11 9UT, United Kingdom

      IIF 1200
  • Mr Hassan Ali
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kilrae, Elmwood Avenue, Feltham, TW13 7AA, United Kingdom

      IIF 1201
  • Mr Hassan Ali
    Pakistani born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Chicksands Avenue, Monkston, Milton Keynes, MK10 9DP, England

      IIF 1202
  • Mr Hassan Ali
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, East Parade, Keighley, BD21 5JA, United Kingdom

      IIF 1203
    • icon of address Unit 8, Irchester Road, Wollaston, Wellingborough, NN29 7PJ, United Kingdom

      IIF 1204
  • Mr Hassan Ali Choudhry
    British born in July 1991

    Resident in United Kingdom

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

      IIF 1205
    • icon of address 8, Clayton Close, Nelson, BB9 7PZ, United Kingdom

      IIF 1206
  • Mr. Abid Hussain
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 647, Lea Bridge Road, Leyton, London, E10 6DE, United Kingdom

      IIF 1207
    • icon of address 526, Qazafi Colony House # 526 Street # 2, Rahim Yar Khan, 64200, Pakistan

      IIF 1208
  • Ali, Hassan
    British director born in January 1962

    Resident in England

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

      IIF 1209
  • Ali, Hassan
    British company director born in March 1964

    Resident in England

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

      IIF 1210
  • Ali, Hassan
    British chef born in June 1965

    Resident in England

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

      IIF 1211
  • Ali, Hassan
    British company director born in June 1965

    Resident in England

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

      IIF 1212
  • Ali, Hassan
    British director born in September 1976

    Resident in England

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

      IIF 1213
    • icon of address Flat 13, Holyrood House, Orchard Lane, Southampton, SO14 3BB, England

      IIF 1214
  • Ali, Hassan
    British director born in September 1985

    Resident in England

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

      IIF 1215
  • Ali, Hassan
    British director born in February 1989

    Resident in England

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

      IIF 1216
  • Ali, Hassan
    British company director born in May 1998

    Resident in England

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

      IIF 1217
  • Ali, Hassan
    British recruitment consultant born in May 1998

    Resident in England

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

      IIF 1218
  • Ali, Hassan
    Pakistani director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3157, 3157 182-184 High Street North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 1219
  • Abid Hussain
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mubarakpura, Shahabpura Road, Sialkot, 51310, Pakistan

      IIF 1220
  • Ali Hassan
    British born in August 1973

    Resident in England

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

      IIF 1221
  • Ali Hassan
    British born in November 1989

    Resident in England

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

      IIF 1222
  • Ali Hassan
    British born in June 1995

    Resident in England

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

      IIF 1223
  • Hasan, Ali
    Pakistani finance born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Grove Green Road, London, E11 4ED, United Kingdom

      IIF 1224
  • Hasan, Hasan Ali
    Iraqi car wash born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kirkhall Lane, Leigh, WN7 5RP, England

      IIF 1225
  • Hassan, Ali
    Pakistani,british computer programmer born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Bartlett Road, Gravesend, DA11 7LU, England

      IIF 1226
  • Hassan, Ali
    Pakistani c.e.o born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 452, 452 Holburn Street (middle Floor Left), Aberdeen, Aberdeenshire, AB10 7PB, United Kingdom

      IIF 1227
  • Hassan, Ali
    Pakistani director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 452, Holburn Street, Aberdeen, AB10 7PB, Scotland

      IIF 1228
    • icon of address 12, Woodhurst Road, Acton, London, W3 6ST, England

      IIF 1229
  • Hassan, Ali Hassan
    British accountant born in January 1993

    Resident in United States

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

      IIF 1230
  • Hassan, Almurthaza Ali
    British real estate management born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Hockley Hill, West Midlands, Birmingham, B18 5AA, United Kingdom

      IIF 1231
  • Hassan, Amir
    Dutch director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109-111, Fulham Palace Road, London, W6 8JA, England

      IIF 1232
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 1233
  • Hassan, Amir
    Dutch labourer born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Sulivan Court, Peterborough Road, London, SW6 3BY, United Kingdom

      IIF 1234
  • Hassan, Amir
    Dutch sole trader born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 382, Broomhouse Lane, London, SW6 3DL, England

      IIF 1235
  • Hassan, Shakhawan Ali
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-22, Porth Street, Porth, Mid Glamorgan, CF39 9RT, United Kingdom

      IIF 1236
  • Hussain, Abid
    Pakistani director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 1237
  • Hussain, Abid
    Belgian director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wye Crescent, Coatbridge, ML5 2LS

      IIF 1238
    • icon of address 84, Tantallon Drive, Coatbridge, Lanarkshire, ML5 2LU, United Kingdom

      IIF 1239
  • Hassan Ali
    Pakistani born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, International House 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 1240
  • Mr Abid Hussain
    German born in April 1977

    Resident in England

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

      IIF 1241
  • Mr Abid Hussain
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 0/1, 0/1, 19 Seath Street, G42 7ll Glasgow Scotland, Scotland, G42 7LL, United Kingdom

      IIF 1242
  • Mr Abid Hussain
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Thornton Rd Heald Green, Cheadle, SK8 3DP, United Kingdom

      IIF 1243
  • Mr Abid Hussain
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2644, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1244
  • Mr Ali Abbas
    British born in July 1965

    Resident in England

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

      IIF 1245
  • Mr Ali Alexsandra Hassan
    Irish born in May 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204a, Diamond Avenue, Kirkby In Ashfield, Nottinghamshire, NG17 7NA, United Kingdom

      IIF 1246
  • Mr Ali Hasnain
    Pakistani born in December 1998

    Resident in England

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

      IIF 1247
  • Mr Ali Hassan
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5-6, Unit 22 Mitcham Industrial Estate, Streatham Road, Mitcham, CR4 2AP, England

      IIF 1248
  • Mr Ali Hassan
    Pakistani born in June 1987

    Resident in England

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

      IIF 1249
  • Mr Ali Hassan
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Crockham Way, London, SE9 3HE, England

      IIF 1250
  • Mr Ali Hassan
    Pakistani born in January 1988

    Resident in England

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

      IIF 1251
    • icon of address 18, Bedford Road, Ilford, IG1 1EJ, United Kingdom

      IIF 1252
  • Mr Ali Hassan
    Pakistani born in December 1989

    Resident in England

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

      IIF 1253
  • Mr Ali Hassan
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park Lytchett House, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1254
  • Mr Ali Hassan
    Pakistani born in November 1998

    Resident in England

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

      IIF 1255
    • icon of address 15, Clements Road, Ilford, IG1 1BH, England

      IIF 1256
  • Mr Ali Hassan
    Pakistani born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in March 1998

    Resident in England

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

      IIF 1259
    • icon of address 8, Arthur Street, Brierfield, Nelson, Lancashire, BB9 5SQ, England

      IIF 1260
  • Mr Ali Hassan
    Pakistani born in February 1999

    Resident in England

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

      IIF 1261
  • Mr Ali Hassan
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Khadija House, 313 Addiscombe Road, Croydon, CR0 7LE, England

      IIF 1262
    • icon of address 20, Deanery Way, Stockport, SK1 1NA, England

      IIF 1263
  • Mr Ali Hassan
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239a, High Street, London, E17 7BH, England

      IIF 1264
  • Mr Ali Hassan
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, England

      IIF 1265
  • Mr Ali Hassan
    British born in December 2000

    Resident in England

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

      IIF 1266
  • Mr Ali Hassan
    British born in October 2001

    Resident in England

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

      IIF 1267
  • Mr Ali Hassan
    British born in November 2003

    Resident in England

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

      IIF 1268
  • Mr Ali Rasoul
    Swedish,iraqi born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cranfield Drive, London, NW9 5WH, England

      IIF 1269
  • Mr Hasnain Ali
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 360 Edge Lane, Fairfield, Liverpool Innovation Park, Baylis Suite 2, Liverpool, L7 9NJ, England

      IIF 1270
  • Mr Hassan Ali
    Pakistani born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, United Kingdom

      IIF 1271
  • Mr Hassan Ali
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Fen Road, Cambridge, CB4 1UN, United Kingdom

      IIF 1272
    • icon of address 9, Washington Road, London, E6 1AJ, United Kingdom

      IIF 1273
  • Mr Hassan Ali
    Pakistani born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 231b, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 1274
  • Mr Hassan Ali
    Pakistani born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Stratford Terrace, Leeds, LS11 6JE, United Kingdom

      IIF 1275
  • Mr Hassan Ali
    Pakistani born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Lansdowne Walk, Peterborough, PE2 7GE, United Kingdom

      IIF 1276
  • Mr Syed Abid Hussain Shah
    Pakistani born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 1277 IIF 1278
  • Shah, Syed Abid Hussain
    Pakistani business born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Alexandra Road, Edgbaston, Birmingham, West Midlands, B5 7NN, England

      IIF 1279
    • icon of address 272, Green Lane, Small Heath, Birmingham, West Midlands, B9 5DL, England

      IIF 1280
    • icon of address 280-282, Highgate Road, Birmingham, B12 8ED, England

      IIF 1281
    • icon of address 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 1282
  • Shah, Syed Abid Hussain
    Pakistani freelance journalist born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 592, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 1283
  • Shah, Syed Abid Hussain
    Pakistani journalist born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 1284
  • Ali, Abbas
    Pakistani shop front fitter born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Chesterford Road, London, E12 6LB, United Kingdom

      IIF 1285
  • Ali, Hasnain
    British director born in April 1999

    Resident in England

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

      IIF 1286
  • Ali, Hassan
    British restaurateur born in June 1943

    Resident in England

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

      IIF 1287
  • Ali, Hassan
    British commercial director born in March 1971

    Resident in England

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

      IIF 1288
  • Ali, Hassan
    British company director born in March 1971

    Resident in England

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

      IIF 1289
  • Ali, Hassan
    British director born in March 1971

    Resident in England

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

      IIF 1290
    • icon of address Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, England

      IIF 1291
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, United Kingdom

      IIF 1292
    • icon of address Office 20, Hanson Lane Enterprise Group, Halifax, HX1 5PG, United Kingdom

      IIF 1293 IIF 1294
  • Ali, Hassan
    British general manager born in March 1971

    Resident in England

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

      IIF 1295
  • Ali, Hassan
    British director born in January 1979

    Resident in England

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

      IIF 1296
  • Ali, Hassan
    British director born in January 1983

    Resident in England

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

      IIF 1297
  • Ali, Hassan
    British director born in February 1985

    Resident in England

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

      IIF 1298
    • icon of address 18, Warwick Avenue, Cuffley, Potters Bar, EN6 4RS, England

      IIF 1299
  • Ali, Hassan
    British chef born in April 1985

    Resident in England

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

      IIF 1300
  • Ali, Hassan
    British company director born in November 1989

    Resident in England

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

      IIF 1301
  • Ali, Hassan
    British director born in November 1989

    Resident in England

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

      IIF 1302
  • Ali, Hassan
    British manager born in April 1990

    Resident in Scotland

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

      IIF 1303
  • Ali, Hassan
    British company director born in February 1991

    Resident in England

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

      IIF 1304
  • Ali, Hassan
    British it consultant born in February 1991

    Resident in England

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

      IIF 1305
  • Ali, Hassan
    British software engineer born in February 1991

    Resident in England

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

      IIF 1306
  • Ali, Hassan
    British director born in March 1991

    Resident in England

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

      IIF 1307
    • icon of address 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 1308
    • icon of address 4 Tyersal Garth, Bradford, BD4 8HB, England

      IIF 1309
  • Ali, Hassan
    British director born in April 1991

    Resident in England

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

      IIF 1310
  • Ali, Hassan
    British director born in January 1992

    Resident in England

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

      IIF 1311
    • icon of address Apartment 2, Park House, Akeds Road, Halifax, HX1 2TR, England

      IIF 1312
  • Ali, Hassan
    British director born in July 1992

    Resident in England

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

      IIF 1313
  • Ali, Hassan
    British it professional born in July 1992

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan
    British project manager born in May 1994

    Resident in England

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

      IIF 1317
  • Ali, Hassan
    British director born in February 1995

    Resident in England

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

      IIF 1318
  • Ali, Hassan
    British company director born in July 1995

    Resident in England

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

      IIF 1319
  • Ali, Hassan
    British business person born in October 1996

    Resident in England

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

      IIF 1320
  • Ali, Hassan
    British company director born in October 1996

    Resident in England

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

      IIF 1321
  • Ali, Hassan
    British director born in October 1996

    Resident in England

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

      IIF 1322
    • icon of address 2a, Green Lane, Greetland, Halifax, HX4 8AB, England

      IIF 1323
  • Ali, Hassan
    British laser therapist born in October 1996

    Resident in England

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

      IIF 1324
  • Ali, Hassan
    British sales person born in October 1996

    Resident in England

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

      IIF 1325
  • Ali, Hassan
    British company director born in December 1996

    Resident in England

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

      IIF 1326
  • Ali, Hassan
    British director born in December 1996

    Resident in England

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

      IIF 1327
  • Ali, Hassan
    British business executive born in April 1996

    Resident in England

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

      IIF 1328
  • Ali, Hassan
    British director born in December 1998

    Resident in England

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

      IIF 1329
  • Ali, Hassan
    British director born in January 1999

    Resident in England

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

      IIF 1330
  • Ali, Hassan
    British accounts manager born in June 1999

    Resident in England

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

      IIF 1331
  • Ali, Hassan
    British business person born in June 1999

    Resident in England

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

      IIF 1332
  • Abid Hussain
    Pakistani born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Colville Square Rd, Kensington And Chelsea, London, London, W11 2BQ, United Kingdom

      IIF 1333
  • Abid Hussain
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 5d, Punjab Corporative Housing Society Lahore Cantt, Lahore, 54600, Pakistan

      IIF 1334
  • Abid Hussain
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2315, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1335
  • Abid Hussain
    Pakistani born in July 1994

    Resident in Pakistan

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

      IIF 1336
  • Hassan, Ali
    Pakistani director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 33d, 4 Mann Island, Liverpool, L3 1BP, United Kingdom

      IIF 1337
  • Hassan, Ali
    Pakistani director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hamilton Road, Bellshill, ML4 1AF, United Kingdom

      IIF 1338
    • icon of address 211b, Main Street, Bellshill, Lanarkshire, ML4 1AJ, United Kingdom

      IIF 1339
    • icon of address 23, Hamilton Road, Bellshill, ML4 1AF, United Kingdom

      IIF 1340
  • Hassan, Ali
    Pakistani director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Lansbury Drive, Hayes, Middlesex, UB4 8RS, United Kingdom

      IIF 1341
  • Hassan, Ali
    Pakistani director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Seymour Grove, Manchester, M16 0LN

      IIF 1342
  • Hassan, Ali
    Pakistani entrepreneur born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Seymour Grove, Old Trafford, Manchester, Lancashire, M16 0LN, United Kingdom

      IIF 1343
  • Hassan, Ali
    Pakistani administrator born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15654035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1344
  • Hassan, Ali
    Pakistani businessman born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 446d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1345
  • Hassan, Ali
    Pakistani director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt No. 4, Bayhall Apartments, 2 Common Road Birkby, Hudderfield, West Yorkshire, HD1 5EU, United Kingdom

      IIF 1346
  • Hassan, Ali
    Pakistani businessman born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1347
  • Hassan, Ali
    Pakistani business man born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164 A, Hall Green Road, West Bromwich, B71 2EA, England

      IIF 1348
  • Hassan, Ali
    Pakistani director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Blackberry Lane, Wyken Conventry, Conventry, England, CV2 3JT, United Kingdom

      IIF 1349
    • icon of address 35, Beardsfield, London, E13 0LD, England

      IIF 1350
  • Hussain, Abid
    Pakistani director born in September 1959

    Resident in United Kingdom

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

      IIF 1351
  • Hussain, Abid
    Pakistani director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 781a, High Road, Ilford, IG3 8RW, United Kingdom

      IIF 1352
  • Hussain, Abid
    Pakistani company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Cedar Road, Maidenhead, SL6 1RY, England

      IIF 1353
  • Hussain, Abid
    Italian director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Rushden Road, Manchester, M19 3FW, United Kingdom

      IIF 1354
  • Hussain, Abid
    Pakistani business born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Above, London House, Brook Street, Tonypandy, CF40 1PU, United Kingdom

      IIF 1355
  • Hussain, Abid
    Pakistani director born in January 1978

    Resident in United Kingdom

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

      IIF 1356
  • Hussain, Abid
    Pakistani marketing consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Wroxham, Bracknell, Berkshire, RG12 8QP, England

      IIF 1357
  • Hussain, Abid
    German director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Colbran Street, Burnley, Lancashire, BB10 3BU, United Kingdom

      IIF 1358
  • Hussain, Abid
    born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brooks Parade, Green Lane, Essex, Ilford, IG3 9RT, United Kingdom

      IIF 1359
  • Hussain, Abid
    Italian director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Victoria Street, Bolton, BL1 4HS, United Kingdom

      IIF 1360
    • icon of address 79, Victory Street, Bolton, Lancashire, BL1 4HS, United Kingdom

      IIF 1361
  • Hussain, Abid
    Pakistani sales assistant born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Bankes Road, Birmingham, B10 9PP, United Kingdom

      IIF 1362
  • Hussain, Abid
    Pakistani director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Wycome Road, Birmingham, B28 9EL, United Kingdom

      IIF 1363
  • Hussain, Abid
    Pakistani company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14a, Wills Way, Bristol, BS13 7TJ, United Kingdom

      IIF 1364
    • icon of address 1c High Street, Eastleigh, SO50 5LB, England

      IIF 1365
  • Hussain, Abid
    Pakistani director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Abid
    Pakistani hair dresser born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Ley Street, Ilford, Essex, IG1 4BL, United Kingdom

      IIF 1373
  • Hussain, Abid
    Pakistani company ceo & director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room #1-477, 35udgate Hill, London, EC4M 7JN, United Kingdom

      IIF 1374
  • Hassan Ali
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Noor Pur, Mohala, Jandyla Road Near Taj Mahal Hall, Sheikhupura, 39060, Pakistan

      IIF 1375
  • Mr Abbas Ali
    British born in August 1978

    Resident in England

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

      IIF 1376
  • Mr Abid Hussain
    British Virgin Islander born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Lulworth Road, Birmingham, B28 8NS, England

      IIF 1377
  • Mr Ali Abbas
    British born in November 1964

    Resident in England

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

      IIF 1378
    • icon of address 63, Levick Crescent, Middlesbrough, TS5 4QZ, England

      IIF 1379 IIF 1380
  • Mr Ali Abbas
    British born in January 1980

    Resident in England

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

    Resident in England

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

      IIF 1384
  • Mr Ali Abbas
    British born in March 1982

    Resident in England

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

      IIF 1385
    • icon of address 4, Bowmans Court, Hemel Hempstead, HP2 5SD, England

      IIF 1386
  • Mr Ali Abbas
    British born in March 1992

    Resident in England

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

      IIF 1387
  • Mr Ali Abbas
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hasnain
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1391
  • Mr Ali Hasnain
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 3, Street Number 3, Haider Park, Gojra, Toba Tek Singh, 36120, Pakistan

      IIF 1392
  • Mr Ali Hassan
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1w, London, W1W 7LT, United Kingdom

      IIF 1393
  • Mr Ali Hassan
    Dutch born in June 1979

    Resident in England

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

      IIF 1394
    • icon of address 540, Manchester Road, Rochdale, OL11 3AE, England

      IIF 1395
  • Mr Ali Hassan
    Pakistani born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Bramhall Lane, Stockport, Cheshire, SK2 6JA, England

      IIF 1396
  • Mr Ali Hassan
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 1397
  • Mr Ali Hassan
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Westgate, Cleckheaton, BD19 5EY, England

      IIF 1398
    • icon of address 48a, Westgate, Cleckheaton, West Yorkshire, BD19 5EY, United Kingdom

      IIF 1399
    • icon of address Unit 8 Riverbank Enterprise Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 1400
  • Mr Ali Hassan
    Pakistani born in March 1990

    Resident in England

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

      IIF 1401
  • Mr Ali Hassan
    Pakistani born in August 1990

    Resident in England

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

      IIF 1402
    • icon of address 36, Hobill Walk, Surbiton, KT5 8SG, England

      IIF 1403
  • Mr Ali Hassan
    Pakistani born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Birnam Place, Hamilton, ML3 9PU, Scotland

      IIF 1404
  • Mr Ali Hassan
    English born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in July 1991

    Resident in England

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

      IIF 1407
  • Mr Ali Hassan
    Pakistani born in January 1992

    Resident in England

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

      IIF 1408
    • icon of address 403, London Road, Chadwell Heath, Romford, RM6 6AH, England

      IIF 1409
  • Mr Ali Hassan
    Pakistani born in May 1993

    Resident in England

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

      IIF 1410
  • Mr Ali Hassan
    Pakistani born in August 1993

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 90, Charles Street Flat 7/5 Glasgow, Charles Street, Glasgow, G21 2PX, Scotland

      IIF 1411
  • Mr Ali Hassan
    Pakistani born in December 1994

    Resident in England

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

      IIF 1412
  • Mr Ali Hassan
    Pakistani born in June 1994

    Resident in England

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

      IIF 1413
    • icon of address 15a, Allington Road, London, W10 4AY, England

      IIF 1414
  • Mr Ali Hassan
    Pakistani born in February 1995

    Resident in England

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

      IIF 1415
    • icon of address 86a, Victoria Road, Handsworth, Birmingham, B21 0SJ, England

      IIF 1416
  • Mr Ali Hassan
    Pakistani born in April 1995

    Resident in England

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

      IIF 1417
  • Mr Ali Hassan
    Pakistani born in June 1995

    Resident in England

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

      IIF 1418
  • Mr Ali Hassan
    Pakistani born in July 1995

    Resident in England

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

      IIF 1419
  • Mr Ali Hassan
    Pakistani born in October 1996

    Resident in England

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

      IIF 1420
  • Mr Ali Hassan
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ranelagh Road, Southall, UB1 1DH, England

      IIF 1421
  • Mr Ali Hassan
    Pakistani born in January 1997

    Resident in England

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

      IIF 1422
  • Mr Ali Hassan
    Pakistani born in June 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, Millgate Road, Hamilton, ML3 8JX, Scotland

      IIF 1423
  • Mr Ali Hassan
    Pakistani born in August 1997

    Resident in England

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

      IIF 1424
  • Mr Ali Hassan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Kearsley Drive, Bolton, BL3 2PG, United Kingdom

      IIF 1425
  • Mr Ali Hassan
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 1426
  • Mr Ali Hassan
    Pakistani born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Beresford Road, Manchester, M13 0TA, England

      IIF 1427
    • icon of address 912, Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 1428
  • Mr Ali Hassan
    Pakistani born in December 1999

    Resident in England

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

      IIF 1429
  • Mr Ali Hassan
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5271, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1430
    • icon of address 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 1431
  • Mr Ali Hassan
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 1432
  • Mr Aroon Hussain
    English born in March 1991

    Resident in England

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

      IIF 1433
  • Mr Hassan Ali
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Sycamore Drive, Twyford, Reading, RG10 9HP, England

      IIF 1434
  • Mr Hassan Ali
    Pakistani born in June 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N/2/4i, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 1435
  • Mr Hassan Ali
    Pakistani born in June 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Jephson Road, London, E7 8NA, United Kingdom

      IIF 1436
  • Mr Hassan Ali
    Pakistani born in June 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Woodlands Road, Bedworth, CV12 0AB, United Kingdom

      IIF 1437
  • Ali, Abbas
    Pakistani company director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Abbas
    Pakistani director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 1443
    • icon of address 6, Station Approach, South Ruislip, Ruislip, HA4 6RS, England

      IIF 1444
    • icon of address 108, Norwich Avenue, Southend-on-sea, SS2 4DH, England

      IIF 1445
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 1446
    • icon of address Unit 1 Waterfront House, 7 Liberty Centre, Wembley, Mount Pleasant, HA0 1TX, United Kingdom

      IIF 1447
  • Ali, Abbas
    Pakistani dirtector born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 1448
  • Ali, Abbas
    Pakistani company director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hammond Ave, Stockport, SK4 1PQ, United Kingdom

      IIF 1449
  • Ali, Hasan
    British chemical engineer born in February 1971

    Resident in England

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

      IIF 1450
  • Ali, Hasan
    British chemical process engineer born in February 1971

    Resident in England

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

      IIF 1451
  • Ali, Hasan
    British company director born in February 1971

    Resident in England

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

      IIF 1452
    • icon of address 33 Bedford Road, Northwood, HA6 2AX

      IIF 1453
  • Ali, Hasan
    British director born in February 1971

    Resident in England

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

      IIF 1454
  • Ali, Hasan
    British director born in July 1984

    Resident in England

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

    Resident in England

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

      IIF 1471
    • icon of address 450, Bath Road, West Drayton, UB7 0EB, England

      IIF 1472
  • Ali, Hasan
    British company director born in April 1992

    Resident in England

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

      IIF 1473
    • icon of address 9, Stanford Road, London, SW16 4PZ, United Kingdom

      IIF 1474
  • Ali, Hasan
    British director born in April 1992

    Resident in England

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

      IIF 1475
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1476
    • icon of address 9, Stanford Road, London, SW16 4PZ, United Kingdom

      IIF 1477
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 1478
  • Ali, Hassan
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan
    British company director born in November 1977

    Resident in England

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

      IIF 1481
  • Ali, Hassan
    British company director born in October 1979

    Resident in England

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

      IIF 1482
    • icon of address 59, Windmill Hill, Ruislip, Middlesex, HA4 8PU

      IIF 1483
  • Ali, Hassan
    British director born in October 1979

    Resident in England

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

      IIF 1484
  • Ali, Hassan
    British restauranteur born in October 1979

    Resident in England

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

      IIF 1485
  • Ali, Hassan
    British accountant born in November 1981

    Resident in England

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

      IIF 1486
    • icon of address Suite 1.1, 114-116, Manningham Lane, Enterprise Hub, Bradford, West Yorkshire, BD8 7JF, England

      IIF 1487
  • Ali, Hassan
    British director born in November 1981

    Resident in England

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

      IIF 1488
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 1489
    • icon of address 114-116, Manningham Lane, Bradford, West Yorkshire, BD8 7JF, United Kingdom

      IIF 1490
    • icon of address 34, Lister Lane, Bradford, West Yorkshire, BD2 4LU, United Kingdom

      IIF 1491
    • icon of address Auburn House, 42 Upper Piccadilly, 4th Floor, Bradford, BD1 3NU, England

      IIF 1492
    • icon of address Auburn House, 4th Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 1493 IIF 1494
    • icon of address Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 1495
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1496
  • Ali, Hassan
    British finance and accounts born in November 1981

    Resident in England

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

      IIF 1497
  • Ali, Hassan
    British claim handler born in October 1987

    Resident in England

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

      IIF 1498
  • Ali, Hassan
    British director born in October 1987

    Resident in England

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

      IIF 1499
  • Ali, Hassan
    British director born in October 1991

    Resident in England

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

      IIF 1500
    • icon of address 55, Colne Road, Winchmorehill, London, N21 2JJ

      IIF 1501
  • Ali, Hassan
    British company director born in October 1992

    Resident in England

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

      IIF 1502
  • Ali, Hassan
    British director born in November 1992

    Resident in England

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

      IIF 1503
  • Ali, Hassan
    British director born in October 1993

    Resident in England

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

      IIF 1504
  • Ali, Hassan
    British company director born in October 1994

    Resident in England

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

      IIF 1505
  • Ali, Hassan
    British admin born in December 1997

    Resident in England

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

      IIF 1506
  • Ali, Hassan
    British packer born in December 1997

    Resident in England

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

      IIF 1507
  • Ali, Hassan
    British mechanic born in September 2004

    Resident in England

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

      IIF 1508
  • Ali, Hassan
    British security guard born in August 2006

    Resident in England

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

      IIF 1509
  • Abbas Ali
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hammond Ave, Stockport, SK4 1PQ, United Kingdom

      IIF 1510
  • Abid Hussain
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Harvey Drive, North Walsham, NR28 0TJ, England

      IIF 1511
  • Hassan, Ali
    Pakistani car dealer born in June 1987

    Resident in United Kingdom

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

      IIF 1512
  • Hassan, Ali
    Pakistani managing director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 209 H&z, Coppermill Lane, London, E17 7HG, England

      IIF 1513
  • Hassan, Ali
    Pakistani manager born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani director born in November 1989

    Resident in United Kingdom

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

      IIF 1516
  • Hassan, Ali
    Pakistani stay at home husband born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Wager Street, Tower Hamlets, E3 4JD, United Kingdom

      IIF 1517
  • Hassan, Ali
    Pakistani company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G/2, 44 Provost Road, Dundee, Angus, DD3 8AJ, United Kingdom

      IIF 1518
  • Hassan, Ali
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G/2, 44 Provost Road, Dundee, Angus, DD3 8AJ, United Kingdom

      IIF 1519
  • Hassan, Ali
    Pakistani analyst born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Gladstone Street, Bradford, West Yorkshire, BD3 9PL, England

      IIF 1520
  • Hassan, Ali
    Pakistani director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 101 Hendon Way, London, NW2 2LY, England

      IIF 1521
  • Hassan, Ali
    Pakistani businessman born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1522
  • Hassan, Ali
    Pakistani chief executive born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39618, Po Box 7169, Poole, BH15 9EL, United Kingdom

      IIF 1523
  • Hassan, Ali
    Pakistani business executive born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Garratt Lane, London, SW18 4DA, England

      IIF 1524
  • Hassan, Ali
    Pakistani director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani director born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Corringham Road, Manchester, M19 2RG, United Kingdom

      IIF 1526
  • Hassan, Ali
    Kuwaiti director born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Glenfield Avenue, Huddersfield, West Yorkshire, HD2 1UQ, United Kingdom

      IIF 1527
  • Hussain, Abid
    Pakistani business man born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Ladypool Road, Birmingham, B12 8LG, England

      IIF 1528
  • Hussain, Abid
    Pakistani director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Farnan Avenue, Walthamstow, London, E17 4NQ, England

      IIF 1529
  • Hussain, Abid
    Pakistani self employed born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, United Kingdom

      IIF 1530
  • Hussain, Abid
    Pakistani co director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Moss Street, Paisley, Renfrewshire, PA1 1DL, United Kingdom

      IIF 1531
  • Hussain, Abid
    Pakistani director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Alexander Street, Krikcaldy, KY1 1GH, United Kingdom

      IIF 1532
  • Hussain, Abid
    Pakistani self-employed born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Sunny Bar, Doncaster, South Yorkshire, DN1 1LY

      IIF 1533
  • Hussain, Abid
    Pakistani director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 959, Leeds Road, Bradford, BD3 8JB, England

      IIF 1534
  • Hussain, Abid
    Pakistani director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15599301 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1535
  • Hussain, Abid
    Pakistani director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stall No 57, Inside Market Hall, Bury, BL9 0BJ, United Kingdom

      IIF 1536
  • Hussain, Abid
    Pakistani director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Ivy Road, Luton, Bedfordshire, LU1 1DN, United Kingdom

      IIF 1537
    • icon of address 112, Wembley Park Drive, Wembley, Middlesex, HA9 8HS, United Kingdom

      IIF 1538
  • Hussain, Abid
    Pakistani accountant born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A 626 A, Leabridge Road, Leyton, London, E10 6AP, England

      IIF 1539
  • Hussain, Abid
    Pakistani company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Melbourne Road, Melbourne Road, London, E17 6LR, England

      IIF 1540
  • Hussain, Abid
    Pakistani trading born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Portland Crescent, Greenford, Middlesex, UB6 9EX, United Kingdom

      IIF 1541
  • Mr Abbas Ali
    British born in January 1980

    Resident in England

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

      IIF 1542
  • Mr Ali Abbas
    British born in December 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Hassan
    Pakistani born in October 1981

    Resident in Pakistan

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

      IIF 1546
  • Mr Ali Hassan
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali Hassan, P328c, Amin Town, West Canal Road, Faisalabad, 38000, Pakistan

      IIF 1547
  • Mr Ali Hassan
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 42, Anderson Heights, 1260 London Road, London, SW16 4EH, England

      IIF 1548
  • Mr Ali Hassan
    Pakistani born in August 1991

    Resident in Pakistan

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

      IIF 1549
  • Mr Ali Hassan
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 1550
  • Mr Ali Hassan
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Queens Rd, Cheetham Hill, M8 8UF, United Kingdom

      IIF 1551
  • Mr Ali Hassan
    Pakistani born in November 1993

    Resident in Pakistan

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

      IIF 1552
  • Mr Ali Hassan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dera, Ghangan Wala M Rd, Lhr, 54000, Pakistan

      IIF 1553
  • Mr Ali Hassan
    Pakistani born in April 1994

    Resident in Pakistan

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

      IIF 1554
  • Mr Ali Hassan
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 2847, 182-184 High Street, London, E6 2JA, United Kingdom

      IIF 1555
  • Mr Ali Hassan
    Pakistani born in August 1994

    Resident in Pakistan

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

      IIF 1556
  • Mr Ali Hassan
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4122, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 1557
  • Mr Ali Hassan
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6721, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1558
  • Mr Ali Hassan
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 12, Street 1 Mohalla Jelani Abad, Chaklala, Rawalpindi, 46000, Pakistan

      IIF 1559
  • Mr Ali Hassan
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71 Tonge More Road, Bolton, Tonge Moor Road, Bolton, BL2 2DL, England

      IIF 1560
  • Mr Ali Hassan
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84, Grove Road, London, TW3 3PT, United Kingdom

      IIF 1561
  • Mr Ali Hassan
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Usman Street, Colony Gulshan Abbas Scheme No. 2, Mansoora, Niaz Baig, Lahore, 53700, Pakistan

      IIF 1562
  • Mr Ali Hassan
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Khambran Wala Goriyan, Sialkot, 51310, Pakistan

      IIF 1563
  • Mr Ali Hassan
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15464469 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1564
  • Mr Ali Hassan
    Pakistani born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 424a, Hoe Street, London, E17 9AA, England

      IIF 1565
  • Mr Ali Hassan
    Pakistani born in August 2006

    Resident in England

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

      IIF 1566
  • Mr Hassan Ali
    British born in September 1998

    Resident in England

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

      IIF 1567
    • icon of address 36, St. Josephs Road, Birmingham, West Midlands, B8 2JU, United Kingdom

      IIF 1568
  • Mr Hassan Ali
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3157, 3157 182-184 High Street North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 1569
  • Mr. Ali Hassan
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 1570
  • Alhaj Ali, Hassan
    British company director born in February 1986

    Resident in England

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

      IIF 1571
    • icon of address 79, Nailsworth Crescent, Merstham, Redhill, RH1 3JE, England

      IIF 1572
  • Alhaj Ali, Hassan
    British director born in February 1986

    Resident in England

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

      IIF 1573
  • Ali, Alvia Hasan
    British centre manager born in May 1976

    Resident in England

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

      IIF 1574
  • Ali, Alvia Hasan
    British director born in May 1976

    Resident in England

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

      IIF 1575
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 1576
  • Ali, Hasan
    Iraqi director born in July 1997

    Resident in United States

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

      IIF 1577
  • Ali, Hassan
    Pakistani company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malik House, Manor Row, Bradford, BD1 4PS, England

      IIF 1578
    • icon of address 13085464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1579
  • Ali, Hassan
    British company director born in February 2000

    Resident in England

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

      IIF 1580
  • Ali, Hassan
    British security guard born in February 2000

    Resident in England

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

      IIF 1581
  • Ali, Hassan
    British administrator born in April 2000

    Resident in England

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

      IIF 1582
  • Ali, Hassan
    British company director born in August 2001

    Resident in England

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

      IIF 1583
    • icon of address 48, Cranemore, Peterborough, Cambridgeshire, PE4 5AJ, England

      IIF 1584
  • Ali, Hassan
    British director born in June 2002

    Resident in England

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

      IIF 1585
  • Ali, Hassan
    British company director born in January 2003

    Resident in England

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

      IIF 1586
  • Ali, Hassan
    British company director born in March 2003

    Resident in England

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

      IIF 1587
  • Ali, Hassan
    British sales director born in March 2003

    Resident in England

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

      IIF 1588
  • Ali, Hassan
    British company director born in June 2003

    Resident in England

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

      IIF 1589
  • Ali, Hassan
    British director born in June 2003

    Resident in England

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

      IIF 1590
  • Ali, Hassan
    British manager born in June 2003

    Resident in England

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

      IIF 1591
  • Ali, Hassan
    British company director born in August 2003

    Resident in England

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

      IIF 1592
    • icon of address Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 1593 IIF 1594
  • Ali, Hassan
    British managing director born in August 2003

    Resident in England

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

      IIF 1595
  • Abid Hussain
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4034, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1596
  • Ali Hasnain
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 Hartley Court, 12 Winn Road, Southampton, SO17 1EN, England

      IIF 1597
  • Hasnain, Ali
    Pakistani director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15089832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1598
  • Hassan, Ali
    Pakistani company director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Tulip House, Payners Gardens, Dagenham, RM10 7FE, England

      IIF 1599
  • Hassan, Ali
    Pakistani computer consultancy born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Terrace Walk, Dagenham, RM9 5PU, United Kingdom

      IIF 1600
  • Hassan, Ali
    Pakistani retailer born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Alton Road Room 1, Birmingham, B29 7DX, United Kingdom

      IIF 1601
  • Hassan, Ali
    Italian director born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N/2/45cd, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 1602
  • Hassan, Ali
    Pakistani director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gosforth, Northamptonshire, NN8 3SR, United Kingdom

      IIF 1603
  • Hassan, Ali
    Portuguese director born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 331, Plodder Lane, Bolton, BL4 0JP, United Kingdom

      IIF 1604
  • Hassan, Ali
    Pakistani company director born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28b, Hanger Ln, London, London, W5 3HJ, United Kingdom

      IIF 1605
  • Hassan, Ali
    Pakistani director born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Gilnow Road, Bolton, Lancashire, BL1 4LJ, United Kingdom

      IIF 1606
  • Hassan, Ali
    Pakistani director born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Springwell Road Hounslow Middlesex, Middlesex, TS18 2RT, United Kingdom

      IIF 1607
  • Hassan, Ali Alexsandra
    Irish manager born in May 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204a, Diamond Avenue, Kirkby In Ashfield, Nottinghamshire, NG17 7NA, United Kingdom

      IIF 1608
  • Hussain, Abid
    Pakistani director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House 4, Short Cl, Langley Green, Crawley, RH10 7TB, United Kingdom

      IIF 1609
  • Hussain, Abid
    British manager born in September 1968

    Resident in England

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

      IIF 1610
  • Hussain, Abid
    United Kingdom builder born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 1611
  • Hussain, Abid
    United Kingdom charity born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 1612
  • Hussain, Abid
    United Kingdom director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 1613
  • Hussain, Abid
    United Kingdom manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 1614
  • Hussain, Abid
    United Kingdom property manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, England

      IIF 1615
  • Mr Abbas Ali
    British born in October 1981

    Resident in England

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

      IIF 1616
    • icon of address 81, Holme Avenue, Bury, BL8 1HW, England

      IIF 1617 IIF 1618
    • icon of address 31, Avalon Close, Enfield, EN2 8LR, England

      IIF 1619
    • icon of address 18, Jim Bradley Close, London, SE18 6QA, England

      IIF 1620
  • Mr Ali Hassan
    Sudanese born in October 1997

    Resident in England

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

      IIF 1621
  • Mr Ali Hassan
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239a, High Street, London, E17 7BH, England

      IIF 1622
  • Mr Ali Hassan
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Willesden Avenue, Manchester, M13 0ZN, England

      IIF 1623
  • Mr Ali Hassan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 1624
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280a, London Road, Sheffield, S2 4NA, England

      IIF 1625
    • icon of address 3, Leadmill Road, Sheffield, S1 4SE, England

      IIF 1626
    • icon of address 53, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 1627
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67, Gauldry Avenue, Glasgow, G52 3DR, Scotland

      IIF 1628
  • Mr Ali Hassan
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Anchor Close, Barking, IG11 0GF, England

      IIF 1629
  • Mr Ali Hassan
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 305, Madina Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 1630
  • Mr Ali Hassan
    Pakistani born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Ollier Avenue, Manchester, M12 5SW, England

      IIF 1631
  • Mr Ali Hassan
    Pakistani born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, B70 9AN, England

      IIF 1632
  • Mr Ali Hassan
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 1633
  • Mr Ali Hassan
    Pakistani born in August 2003

    Resident in England

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

      IIF 1634
  • Mr Ali Hassan
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Berwick Road, London, E16 3DS, England

      IIF 1635
  • Mr Ali Hassan
    Pakistani born in February 2004

    Resident in England

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

      IIF 1636
    • icon of address 247, East Lancashire Road, Swinton, Manchester, M27 5QH, England

      IIF 1637
  • Mr Ali Hassan
    Pakistani born in March 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sheringham Avenue, London, E12 5PE, England

      IIF 1638
  • Mr Ali Hassan
    Pakistani born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16153102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1639
  • Mr Ali Hassan
    Pakistani born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Raynes Way, Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 1640
  • Mr Ali Hassan
    Pakistani born in May 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apprt Gg-1 461a, Barlow Moor Road, Manchester, M21 8AU, England

      IIF 1641
  • Mr Hassan Ali
    British born in January 1962

    Resident in England

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

      IIF 1642
  • Mr Hassan Ali
    British born in June 1965

    Resident in England

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

      IIF 1643
  • Mr Hassan Ali
    British born in September 1976

    Resident in England

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

      IIF 1644
    • icon of address Flat 13, Holyrood House, Orchard Lane, Southampton, SO14 3BB, England

      IIF 1645
  • Mr Hassan Ali
    British born in September 1985

    Resident in England

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

      IIF 1646
  • Mr Hassan Ali
    British born in May 1998

    Resident in England

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

      IIF 1647
  • Mr Hassan Asif
    British born in November 1998

    Resident in England

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

      IIF 1648
  • Mr, Ali Hassan
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas, Chak No 86/9-l, Sahiwal, 57000, Pakistan

      IIF 1649
  • Mr. Ali Hassan
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, St. Botolph Road, Northfleet, Gravesend, DA11 8ES, England

      IIF 1650
  • Abbas, Ali
    British engineer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Woodland Avenue, Hove, BN3 6BN, United Kingdom

      IIF 1651
  • Abbas, Ali
    British exporter born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Woodland Avenue, Hove, East Sussex, BN3 6BN, England

      IIF 1652
  • Abbas, Ali
    British property developer born in July 1965

    Resident in England

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

      IIF 1653
  • Ali, Abbas
    British sales executive born in August 1978

    Resident in England

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

      IIF 1654
  • Ali, Hasan
    British company director born in January 2001

    Resident in England

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

      IIF 1655
    • icon of address 143 Manor Road, Stechford, Birmingham, B33 8DH, England

      IIF 1656
  • Ali, Hasan
    British director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15932636 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1657
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 1658
  • Ali, Hasan
    British employed born in January 2001

    Resident in England

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

      IIF 1659
  • Ali, Hasnain
    Pakistani engineer born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 360 Edge Lane, Fairfield, Liverpool Innovation Park, Baylis Suite 2, Liverpool, L7 9NJ, England

      IIF 1660
  • Ali, Hasnain
    Pakistani advertising consultant born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14932895 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1661
  • Ali, Hassan
    English businessman born in June 1965

    Resident in England

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

      IIF 1662
    • icon of address 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 1663
  • Ali, Hassan
    English company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan
    English director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 1666
  • Ali, Hassan
    Pakistani business man born in June 1965

    Resident in England

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

      IIF 1667
  • Ali, Hassan
    Pakistani director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 1668
  • Ali, Hassan
    Pakistani company director born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hassan House, Street 5 , Faisal Colony , Talagang Road, Chakwal, 48800, Pakistan

      IIF 1669
  • Ali, Hassan
    Pakistani butcher born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 128, The Broadway, Southall, UB1 1QF, England

      IIF 1670
  • Ali, Hassan
    Pakistani business born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 1671
  • Ali, Hassan
    Pakistani accountant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Little Hampden Close, Wendover, Aylesbury, HP22 6EH, England

      IIF 1672
  • Ali, Hassan
    Pakistani self employed born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Lansdown Avenue, Slough, SL1 3SG, England

      IIF 1673
  • Ali, Hassan
    Pakistani company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93a, Lawrence Road, Liverpool, L15 0EF, England

      IIF 1674
  • Ali, Hassan
    Pakistani director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Childwall Crescent, Liverpool, L16 7PQ, England

      IIF 1675
  • Ali, Hassan
    Pakistani management consultant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93a Lawrence Road, Liverpool, L15 0EF, England

      IIF 1676
  • Ali, Hassan
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Hurstbourne Gardens, Barking, IG11 9UT, England

      IIF 1677
  • Ali, Hassan
    Pakistani accountant born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Weekes Drive, Slough, SL1 2YW, England

      IIF 1678
  • Ali, Hassan
    Pakistani managing director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Regis Court, 138 Hatton Road, Feltham, TW14 9PT, England

      IIF 1679
  • Ali, Hassan
    Pakistani gas safe engineer born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Orchard Way, Stanford-le-hope, SS17 8FA, England

      IIF 1680
  • Ali, Hassan
    Pakistani company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Mill Lane, Blackburn, BB2 2AA, England

      IIF 1681
    • icon of address 18, Bedford Road, Ilford, IG1 1EJ, England

      IIF 1682
  • Ali, Hassan
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H6, Neatscourt Retail Park, Thomsett Way, Queenborough, Kent, ME11 5AR, England

      IIF 1683
  • Ali, Hassan
    Pakistani director born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Shortlees Crescent, Kilmarnock, KA1 4PR, Scotland

      IIF 1684
  • Ali, Hassan
    Pakistani lawyer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 405 Goodwin Building, 41 Potato Wharf, Manchester, M3 4NT, England

      IIF 1685
  • Ali, Hassan
    Pakistani managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 1686
  • Ali, Hassan
    Pakistani businessman born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 95-a, Block A5 Pgechs, Near Wapda Town, Khan Street, Lahore, 54200, Pakistan

      IIF 1687
  • Ali, Hassan
    Pakistani director born in March 1998

    Resident in England

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

      IIF 1688
  • Ali, Hassan
    Pakistani director born in April 1999

    Resident in England

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

      IIF 1689
  • Ali, Hassan
    Pakistani driver born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5797, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 1690
  • Ali, Hassan
    British car dealer born in November 2000

    Resident in England

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

      IIF 1691
  • Ali, Hassan
    British company director born in November 2000

    Resident in England

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

      IIF 1692
    • icon of address 20, Hildrop Road, Nelson, BB9 8EF, England

      IIF 1693
  • Ali, Hassan
    British sales person born in December 2000

    Resident in England

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

      IIF 1694
  • Ali, Hassan
    British director born in November 2004

    Resident in England

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

      IIF 1695
  • Ali Hasnain
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 118, Rangeways Road, Kingwinford, West Mindlands, DY6 8NX, United Kingdom

      IIF 1696
  • Ali Hassan
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Grove Avenue, Moseley, Birmingham, B13 9RU, England

      IIF 1697
    • icon of address 15428392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1698
  • Ali Hassan
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5411, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1699
    • icon of address Suite 2052, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1700
  • Ali Hassan
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16 Alpha Road, Ste A7, Stretford, Manchester, M32 9JJ, United Kingdom

      IIF 1701
    • icon of address Unit F, Winston Business Park, Churchill Way #31976, Sheffield, Pakistani, S35 2PS, United Kingdom

      IIF 1702
  • Director Abid Hussain
    Dutch born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, The Farthings, Kingston Upon Thames, KT2 7PT, England

      IIF 1703
  • Hasan, Ali
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Brockley Grove, London, SE4 1QX, United Kingdom

      IIF 1704
  • Hassan, Ali
    British company director born in September 1998

    Resident in England

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

      IIF 1705
  • Hassan, Ali
    British director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 York Avenue, Bolton, Bolton, BL3 1EU, England

      IIF 1706
  • Hassan, Ali, Dr
    Pakistani director born in November 1993

    Resident in United Kingdom

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

      IIF 1707
  • Hussain, Abid
    British businessman born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roundhay Chambers, 199 Roundhay Road, Leeds, West Yorkshire, LS8 5AN

      IIF 1708
    • icon of address 905, Romford Road, London, E12 5JT, England

      IIF 1709
  • Hussain, Abid
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Clement Street, Accrington, BB5 2HR, England

      IIF 1710
    • icon of address 11 Old Park Road, Leeds, West Yorkshire, LS8 1JT

      IIF 1711
  • Hussain, Abid
    British self-employed born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Old Park Road, Leeds, West Yorkshire, LS8 1JT

      IIF 1712
  • Hussain, Abid
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Newport St, Newport Street, Oldham, OL8 1RE, United Kingdom

      IIF 1713
    • icon of address C/o Seftons, 135-143 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom

      IIF 1714
  • Hussain, Abid
    British none born in April 1968

    Resident in England

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

      IIF 1715
  • Hussain, Abid
    British businessman born in May 1968

    Resident in England

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

      IIF 1716
    • icon of address 28 Newark Road, Luton, Bedfordshire, LU4 8LD

      IIF 1717
  • Hussain, Abid
    British carpet whole sale born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Dunstable Road, Luton, LU1 1BW, England

      IIF 1718
  • Hussain, Abid
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Newark Road, Newark Road, Luton, LU4 8LD, England

      IIF 1719
  • Hussain, Abid
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    Pakistani director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, St. Stephen's Road, London, E6 1AW, England

      IIF 1725
  • Mr Ali Abbas
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Abbas
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 1731
  • Mr Ali Abbas
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243a, Walsall Road, Perry Barr, Birmingham, B42 1TY, England

      IIF 1732
  • Mr Ali Hasnain
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 09, No 2 Muhalla Chaudary Colony, Harbanspura Cantt, Lahore, Pakistan, 54850, Pakistan

      IIF 1733
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1734
  • Mr Ali Hasnain
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 44/a, Basheer Town, Daak Khana Khaas, Chak No 85/6 R, Sahiwal, 57070, Pakistan

      IIF 1735
  • Mr Ali Hasnain
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Same, Paka Wala Whaga Kalika, Jhang, 35200, Pakistan

      IIF 1736
  • Mr Ali Hassan
    Norwegian born in October 1997

    Resident in England

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

      IIF 1737
  • Mr Ali Hassan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sumbal Ejaz D/o Ejaz Hussain, P/o Box Gharmala, Jhelum, Punjab, 49600, Pakistan

      IIF 1738
  • Mr Ali Hassan
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 1739
  • Mr Ali Hassan
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 1740
  • Mr Ali Hassan
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 302, Madina Center, Anarkali, Lahore, 54000, Pakistan

      IIF 1741
  • Mr Ali Hassan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot 390, Phase H 3, Johar Town, 55000, Pakistan

      IIF 1742
  • Mr Ali Hassan
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Johar Town, House No 9, Lahore, 54000, Pakistan

      IIF 1743
  • Mr Ali Hassan
    Pakistani born in December 2003

    Resident in Pakistan

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

      IIF 1744
  • Mr Ali Hassan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Khossi, Arshad Town Street No 3 Nisar Akbar Road Nisar Sho, Faisalabad, 38000, Pakistan

      IIF 1745
  • Mr Ali Hassan
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 114, Ghallah Mandi, Chichawatni, District Sahiwal, 57200, Pakistan

      IIF 1746
  • Mr Ali Hassan
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Gadgore, Tehsil Pasrur, District Sialkot, Post Office Khas, Punjab, Pakistan, Gadgor, 51421, Pakistan

      IIF 1747
    • icon of address Office 9984, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 1748
  • Mr Ali Hassan
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kh1039-c, Christian Community Centre Street, Misrial Road, Bait Sada Colony, 46000, Pakistan

      IIF 1749
  • Mr Ali Hassan
    Pakistani born in August 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 312, 14 Dhani Ram Road, 2nd Floor China Center New Anarkali, Lahore, 54000, Pakistan

      IIF 1750
  • Mr Hasan Ali
    British born in February 1971

    Resident in England

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

      IIF 1751
    • icon of address 47/49, Park Royal Road, London, NW10 7LQ, United Kingdom

      IIF 1752
  • Mr Hasan Ali
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hasan Ali
    British born in April 1992

    Resident in England

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

      IIF 1767
    • icon of address Challenge House, Mitcham Road, Croydon, CR0 3AA, England

      IIF 1768 IIF 1769
    • icon of address 1, Empire Mews, London, SW16 2BF, England

      IIF 1770
    • icon of address 39-40 Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 1771
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1772
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 1773
  • Mr Hassan Ali
    British born in March 1971

    Resident in England

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

      IIF 1774
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, HX1 5PG, United Kingdom

      IIF 1775
    • icon of address Office 20, Hanson Lane Enterprise Group, Halifax, HX1 5PG

      IIF 1776 IIF 1777
    • icon of address 208, Bradford Road, Shipley, BD18 3AP, England

      IIF 1778
  • Mr Hassan Ali
    British born in January 1979

    Resident in England

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

      IIF 1779
  • Mr Hassan Ali
    British born in February 1985

    Resident in England

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

      IIF 1780
  • Mr Hassan Ali
    British born in April 1985

    Resident in England

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

      IIF 1781
  • Mr Hassan Ali
    British born in November 1989

    Resident in England

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

      IIF 1782
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 1783
  • Mr Hassan Ali
    British born in April 1990

    Resident in Scotland

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

      IIF 1784
  • Mr Hassan Ali
    British born in February 1991

    Resident in England

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

      IIF 1785
    • icon of address Flat 29, 3 South Quay Squaree, London, E14 9RU, United Kingdom

      IIF 1786
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 1787
  • Mr Hassan Ali
    British born in March 1991

    Resident in England

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

      IIF 1788
    • icon of address 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 1789
  • Mr Hassan Ali
    British born in April 1991

    Resident in England

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

      IIF 1790
  • Mr Hassan Ali
    British born in January 1992

    Resident in England

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

      IIF 1791
    • icon of address Apartment 2, Park House, Akeds Road, Halifax, HX1 2TR, England

      IIF 1792
  • Mr Hassan Ali
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    British born in May 1994

    Resident in England

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

      IIF 1796
  • Mr Hassan Ali
    British born in February 1995

    Resident in England

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

      IIF 1797
  • Mr Hassan Ali
    British born in July 1995

    Resident in England

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

      IIF 1798
  • Mr Hassan Ali
    British born in October 1996

    Resident in England

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

      IIF 1799
    • icon of address 69, Rowlands Road, Birmingham, B26 1AT, England

      IIF 1800
    • icon of address 2a, Green Lane, Greetland, Halifax, HX4 8AB, England

      IIF 1801
    • icon of address 25, Annie Smith Way, Birkby, Huddersfield, HD2 2GB, England

      IIF 1802
    • icon of address 9, Erica Close, Slough, SL1 5HY, England

      IIF 1803
  • Mr Hassan Ali
    British born in December 1996

    Resident in England

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

    Resident in England

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

      IIF 1806
  • Mr Hassan Ali
    British born in December 1998

    Resident in England

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

      IIF 1807
  • Mr Hassan Ali
    British born in January 1999

    Resident in England

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

      IIF 1808
  • Mr Hassan Ali
    British born in June 1999

    Resident in England

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

      IIF 1809
    • icon of address 82, Jerome Road, Walsall, WS2 9SZ, England

      IIF 1810
  • Mr Hassan Ali
    British born in August 2006

    Resident in England

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

      IIF 1811
  • Mr Hassan Raza
    British born in August 1990

    Resident in England

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

      IIF 1812
  • Mrs Alvia Hasan Ali
    British born in May 1976

    Resident in England

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

      IIF 1813
  • Abbas, Ali
    British business executive born in January 1980

    Resident in England

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

    Resident in England

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

      IIF 1817
  • Abbas, Ali
    British director born in March 1982

    Resident in England

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

      IIF 1818
    • icon of address 4, Bowmans Court, Hemel Hempstead, HP2 5SD, England

      IIF 1819
  • Abbas, Ali
    British director born in March 1992

    Resident in England

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

      IIF 1820
  • Abbas, Ali
    British company director born in October 1998

    Resident in England

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

      IIF 1821
  • Abbas, Ali
    British director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Abbas
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Rear Of 235 South Park Drive, Ilford, Essex, IG3 9AL, England

      IIF 1825
  • Ali, Abbas
    British business executive born in January 1980

    Resident in England

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

      IIF 1826
  • Ali, Hasnain
    Pakistani company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, High Street North, London, E6 2JA, England

      IIF 1827
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 1828
  • Ali, Hasnain
    Pakistani student born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2290, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA

      IIF 1829
  • Ali, Hassan
    Pakistani business born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31/218, Molvi Ibrahim Tehsil Bazar, Sialkot, Punjab, 51310, Pakistan

      IIF 1830
    • icon of address 31/218 Iqbal Market, Tehsil Bazar, Silakot, Punjab, 51310, Pakistan

      IIF 1831
  • Ali, Hassan
    Dutch general manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Chasefield Road, London, SW17 8LN, England

      IIF 1832
  • Ali, Hassan
    Pakistani company director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6041, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1833
  • Ali, Hassan
    Pakistani company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Markhouse Road, London, E17 8BG, England

      IIF 1834
  • Ali, Hassan
    Pakistani company director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C30, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1835
  • Ali, Hassan
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C30, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1836
  • Ali, Hassan
    Pakistani manager born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Victoria Avenue, Manchester, M9 8WQ, England

      IIF 1837
  • Ali, Hassan
    Pakistani director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stratford Terrace, Leeds, LS11 6JE, England

      IIF 1838
    • icon of address 17, Stratford Terrace, Leeds, LS11 6JE, United Kingdom

      IIF 1839
  • Ali, Hassan
    Pakistani director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Salisbury Street, Preston, PR1 5YL, England

      IIF 1840
  • Ali, Hassan
    Pakistani director born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132a, Sidwell Street, Exeter, EX4 6RY, England

      IIF 1841
  • Ali, Hassan
    Pakistani accountant born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Church Road, London, N17 8AQ, England

      IIF 1842
  • Ali, Hassan
    Pakistani director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Edith Road, Smethwick, B66 4QY, England

      IIF 1843
  • Ali, Hassan
    Pakistani director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Damwood Road, Liverpool, L24 2SS, England

      IIF 1844
  • Ali, Hassan
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Langham Way, Ashland, Milton Keynes, MK6 4AU, England

      IIF 1845
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 1846
  • Ali, Hassan
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 1847
  • Ali, Hassan
    English director born in October 1996

    Resident in England

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

      IIF 1848
  • Ali, Hassan
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Kearsley Road, Manchester, M8 4QJ, England

      IIF 1849
  • Ali, Hassan
    Pakistani psychologist born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Fairbourne Avenue, Birmingham, B44 9AN, England

      IIF 1850
  • Ali, Hassan
    Pakistani company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thimble Lane, Bradford, BD7 2FQ, England

      IIF 1851
  • Ali, Hassan
    Pakistani director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, St. Helens Road, Leigh, WN7 4HW, England

      IIF 1852
  • Ali, Hassan
    Pakistani company director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Broadhurst Avenue, Ilford, IG3 9DL, England

      IIF 1853
    • icon of address 73, Mayville Road, Ilford, IG1 2HR, England

      IIF 1854
  • Ali, Hassan
    Pakistani director born in April 1997

    Resident in England

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

      IIF 1855
  • Ali, Hassan
    Pakistani director and company secretary born in June 1997

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 155, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1858
  • Ali, Hassan
    Pakistani entrepreneur born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hakeem Abad, Civil Line, House No 31b, Khanewal, 58150, Pakistan

      IIF 1859
  • Ali, Hassan
    Pakistani owner born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 111, 44 Elswickroad, Newcastle, Upon Tyne, NE4 6JE, United Kingdom

      IIF 1860
  • Ali, Hassan
    British sales director born in January 2001

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48, Bradbury Place, Belfast, BT7 1RU, Northern Ireland

      IIF 1861
  • Ali, Hussain
    Pakistani company director born in January 1993

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 15088133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1862
  • Ali Hassan
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1863
  • Ali Hassan
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot. No 16-a-c, Gulberg Ii, Lahore, Pakistan

      IIF 1864
    • icon of address Flat 4, 101 Hendon Way, London, NW2 2LY, England

      IIF 1865
  • Ali Hassan
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot, No 16-a-c, Gulberg Ii, Lahore, 54660, Pakistan

      IIF 1866
  • Ali Hassan
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 1867
  • Ali Hassan
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3007, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1868
  • Ali Hassan
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 1869
    • icon of address Suite 3107, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1870
  • Ali Hassan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1871
  • Ali Hassan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3042, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1872
  • Ali Hassan
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36-38, Abbey Hills Road, Oldham, OL8 2BS, England

      IIF 1873
  • Dr. Ali Hassan
    English,lebanese born in January 1989

    Resident in England

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

      IIF 1874
  • Hasan, Ali
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Francis Road, London, E10 6NT, United Kingdom

      IIF 1875
  • Hasan, Ali
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hasan, Ali
    British director born in June 1994

    Resident in England

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

      IIF 1878
  • Hassan, Ali
    British librarian born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8f, Cardigan Road, Richmond, TW10 6BJ, England

      IIF 1879
  • Hassan, Ali
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102a, Stondon Park, Honor Oak, London, SE23 1JS, United Kingdom

      IIF 1880
  • Hassan, Ali
    British architect born in September 1983

    Resident in England

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

      IIF 1881
  • Hassan, Ali
    British company director born in September 1983

    Resident in England

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

      IIF 1882
  • Hassan, Ali
    British solicitor born in March 1988

    Resident in England

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

      IIF 1883
  • Hassan, Ali
    British director born in May 1989

    Resident in England

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

      IIF 1884
  • Hassan, Ali
    Swedish,iraqi film director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cranfield Drive, London, NW9 5WH, United Kingdom

      IIF 1885
  • Hassan, Ali
    British company director born in July 1998

    Resident in Scotland

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

      IIF 1886
  • Hassan, Ali
    British general manager born in July 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 132, Salters Road, Wallyford, Musselburgh, EH21 8BQ, Scotland

      IIF 1887 IIF 1888
  • Hassan, Ali
    British sales person born in July 1998

    Resident in Scotland

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

      IIF 1889
  • Hassan, Ali, Mr.
    Pakistani director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4 536, Apartment 4 536 Bolton Road Pendlebury, Swinton Manchester, Swinton, Uk, M27 4DL, United Kingdom

      IIF 1890
  • Hassan, Ali, Mr.
    Pakistani director born in September 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 1891
  • Hussain, Abid
    British director born in January 1958

    Resident in England

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

      IIF 1892
    • icon of address Unit 2, Hamilton Street, Blackburn, BB2 4AJ, England

      IIF 1893
  • Hussain, Abid
    British local government born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a, Spotland Road, C/o Tidy Tax Ltd, Rochdale, Greater Manchester, OL12 6PQ, England

      IIF 1894
  • Hussain, Abid
    British local government employee born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, 37 Slade Lane, Manchester, Lancashire, M13 0QJ

      IIF 1895
  • Hussain, Abid
    British manager born in January 1958

    Resident in England

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

      IIF 1896
  • Hussain, Abid
    British public sector worker born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unique Enterprise Centre, Belfield Road, Rochdale, OL16 2UP

      IIF 1897
  • Hussain, Abid
    British service manager born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Ashbrow Road, Huddersfield, West Yorkshire, HD2 1DX

      IIF 1898
  • Hussain, Abid
    British self employed born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Silverhill Road, Bradford, BD3 7EP, England

      IIF 1899
  • Hussain, Abid
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, High Street, Birmingham, B4 7SY, England

      IIF 1900
    • icon of address 56, High Street, Birmingham, B4 7SY, United Kingdom

      IIF 1901
    • icon of address 56, High Street, Birmingham, West Midlands, B4 7SY, England

      IIF 1902
    • icon of address 56, High Street, City Centre, Birmingham, B4 7SY, United Kingdom

      IIF 1903
    • icon of address 56a, High Street, Birmingham, B4 7SY, England

      IIF 1904
    • icon of address 606, Bearwood Road, Smethwick, West Midlands, B66 4BW, United Kingdom

      IIF 1905
    • icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

      IIF 1906 IIF 1907
  • Hussain, Abid
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    British director born in April 1963

    Resident in England

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

      IIF 1921
  • Hussain, Abid
    British director born in January 1965

    Resident in England

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

      IIF 1922
  • Hussain, Abid
    British director born in February 1965

    Resident in England

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

      IIF 1923
  • Hussain, Abid
    British director born in July 1965

    Resident in England

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

      IIF 1924
  • Hussain, Abid
    British company director born in March 1967

    Resident in England

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

      IIF 1925
  • Hussain, Abid
    British manager born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ashgrove, Bradford, BD7 1BN, England

      IIF 1926
  • Hussain, Abid
    British operator born in March 1967

    Resident in England

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

      IIF 1927
  • Hussain, Abid
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Melbury Avenue, Norwood Green, Southall, Middlesex, UB2 4HT

      IIF 1928
  • Hussain, Abid
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Addycombe Terrace, Newcastle Upon Tyne, NE6 5SQ, England

      IIF 1929
  • Hussain, Abid
    British manager born in September 1977

    Resident in England

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

      IIF 1930
    • icon of address 4, Juniper Drive, Newcastle Upon Tyne, NE4 9BF, England

      IIF 1931
  • Hussain, Abid
    British property developer born in September 1977

    Resident in England

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

      IIF 1932
  • Hussain, Abid
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Donnybrook, Bracknell, RG12 7HG, England

      IIF 1933
  • Hussain, Abid
    British director and company secretary born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Donnybrook, Bracknell, RG12 7HG, England

      IIF 1934
  • Hussain, Abid
    British manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 404, Farnham Road, Slough, SL2 1JD, England

      IIF 1935
  • Hussain, Abid
    British teacher born in April 1978

    Resident in England

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

      IIF 1936
  • Hussain, Abid
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Canterbury Avenue, Ilford, IG1 3NA, England

      IIF 1937
    • icon of address 962, Eastern Avenue, Ilford, IG2 7JD, England

      IIF 1938
    • icon of address Park House, 168 Stainforth Road, Ilford, Greater London, IG2 7EL, England

      IIF 1939
  • Hussain, Abid
    British estate agent born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Leytonstone Road, London, E15 1JA, England

      IIF 1940
  • Hussain, Abid
    British director born in August 1978

    Resident in England

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

      IIF 1941
    • icon of address 50-70, Alfred Street, Sparkbrook, Birmingham, West Midlands, B12 8JR, United Kingdom

      IIF 1942
    • icon of address 72, Greenhill Road, Birmingham, B13 9SU, United Kingdom

      IIF 1943
    • icon of address Unit 3a, Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, B12 8JP, United Kingdom

      IIF 1944
    • icon of address 1, Holmwood Road, Ilford, IG3 9XY, England

      IIF 1945
    • icon of address 52, Rancliffe Road, London, E6 3HW, United Kingdom

      IIF 1946
  • Hussain, Abid
    British manager born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Abbotsford Road, Birmingham, B11 1NU

      IIF 1947
  • Hussain, Abid
    British proposed director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 962, Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD, United Kingdom

      IIF 1948
  • Hussain, Abid
    British accountant born in September 1985

    Resident in England

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

      IIF 1949
  • Hussain, Abid
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Eastfield Road, Bordesley Green, Birmingham, B9 5UZ, England

      IIF 1950
    • icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 1951
  • Hussain, Abid
    British business manager born in September 1987

    Resident in England

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

      IIF 1952
  • Hussain, Abid
    British company director born in September 1987

    Resident in England

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

      IIF 1953
    • icon of address Alisa House, Wakefield Road, Morley, Leeds, LS27 7HJ, England

      IIF 1954
  • Hussain, Abid
    British business born in March 1989

    Resident in England

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

      IIF 1955
  • Hussain, Abid
    British director born in March 1989

    Resident in England

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

      IIF 1956 IIF 1957
    • icon of address 12, Roberts Place, Dagenham, RM10 8SN, United Kingdom

      IIF 1958
  • Hussain, Abid
    British recruitment consultant born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 2, Suite 2, 7 Castle Street, 7 Castle Street, Hinckley, Leicestershire, LE10 1DA, United Kingdom

      IIF 1959
  • Hussain, Abid
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 1960
  • Hussain, Abid
    British director born in April 1989

    Resident in England

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

      IIF 1961
  • Hassan Ali
    British born in May 1998

    Resident in England

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

      IIF 1962
  • Mr Abbas Ali
    Pakistani born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Victoria Road, Romford, RM1 2JT, England

      IIF 1963
  • Mr Abbas Ali
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 596 Green Lane, Ilford, IG3 9SQ, England

      IIF 1964
    • icon of address Flat 1, 596 Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 1965
    • icon of address 85b, High Road, Chadwell Heath, Romford, RM6 6PB, England

      IIF 1966
  • Mr Ali Abbas
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1967
  • Mr Ali Hassan
    Italian born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Warden Road, Coventry, CV6 3EL, England

      IIF 1968
  • Mr Ali Hassan
    Italian born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, St. Helens Road, Bolton, BL3 3PZ, England

      IIF 1969
  • Mr Ali Hassan Khan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #1-43, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 1970
  • Mr Hasan Ali
    Iraqi born in July 1997

    Resident in United States

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

      IIF 1971
  • Mr Hassan Ali
    British born in November 1977

    Resident in England

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

      IIF 1972
  • Mr Hassan Ali
    British born in October 1979

    Resident in England

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

      IIF 1973
    • icon of address 59, Windmill Hill, Ruislip, Middlesex, HA4 8PU, United Kingdom

      IIF 1974
    • icon of address 59, Windmill Hill, Ruislip, Middlesex, HA4 8PU

      IIF 1975
  • Mr Hassan Ali
    British born in November 1981

    Resident in England

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

      IIF 1976
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 1977
    • icon of address 114-116 Manningham Lane, Manningham Lane, Bradford, BD8 7JF, England

      IIF 1978
    • icon of address 2, Derwent Road, Bradford, BD2 4HR, England

      IIF 1979
    • icon of address 34, Lister Lane, Bradford, West Yorkshire, BD2 4LU, United Kingdom

      IIF 1980
    • icon of address Auburn House, 42 Upper Piccadilly, 4th Floor, Bradford, BD1 3NU, England

      IIF 1981
    • icon of address Auburn House, 4th Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 1982 IIF 1983
    • icon of address Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 1984
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1985
  • Mr Hassan Ali
    British born in October 1991

    Resident in England

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

      IIF 1986
  • Mr Hassan Ali
    British born in October 1992

    Resident in England

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

      IIF 1987
  • Mr Hassan Ali
    British born in November 1992

    Resident in England

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

      IIF 1988
  • Mr Hassan Ali
    British born in October 1994

    Resident in England

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

      IIF 1989
  • Mr Hassan Ali
    British born in December 1997

    Resident in England

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

      IIF 1990
  • Mr Hassan Ali
    British born in August 2003

    Resident in England

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

      IIF 1991
    • icon of address 156, Marsh Street, Bradford, BD5 9PA, England

      IIF 1992
    • icon of address Unit 53, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 1993 IIF 1994
  • Mr Hassan Ali
    British born in September 2004

    Resident in England

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

      IIF 1995
  • Mr Hassan Ali
    British born in December 2019

    Resident in England

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

      IIF 1996
  • Mr. Ali Hassan
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4060, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1997
  • Rasoul, Ali
    Swedish,iraqi film director born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cranfield Drive, London, NW9 5WH, England

      IIF 1998
  • Abbas, Ali
    British company director born in December 1999

    Resident in England

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

      IIF 1999
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2000
  • Abbas, Ali
    British operations manager born in December 1999

    Resident in England

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

      IIF 2001
  • Ali, Abbas
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Holme Avenue, Bury, BL8 1HW, England

      IIF 2002
    • icon of address 18, Jim Bradley Close, London, SE18 6QA, England

      IIF 2003
  • Ali, Abbas
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3c, Alexander House Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, BT5 6BQ, United Kingdom

      IIF 2004
    • icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, BB10 2TP, England

      IIF 2005 IIF 2006 IIF 2007
    • icon of address 126, New Walk, Leicester, LE1 7JA

      IIF 2008
  • Ali, Abbas
    British retailer born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Holme Avenue, Bury, BL8 1HW, England

      IIF 2009
  • Ali, Hasnain
    Pakistani chief executive born in December 1992

    Resident in Pakistan

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

      IIF 2010
  • Ali, Hasnain
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Scaife Road, Bromsgrove, B60 3SE, England

      IIF 2011
  • Ali, Hasnain
    Pakistani chief executive born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 2012
  • Ali, Hasnain
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15186165 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2013
  • Ali, Hasnain
    Pakistani chief executive born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 226, High Street North, London, E6 2JA, England

      IIF 2014
  • Ali, Hasnain
    Pakistani company director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 7, Street No 2 Multan Road, Lahore, 54000, Pakistan

      IIF 2015
  • Ali, Hassan
    Dutch accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Selby Centre, Selby Road, London, N17 8JL, England

      IIF 2016
  • Ali, Hassan
    Dutch finance director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Kingsway, Enfield, EN3 4HT, England

      IIF 2017
  • Ali, Hassan
    Dutch manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Bruce Grove, London, N17 6UZ, England

      IIF 2018
  • Ali, Hassan
    Afghan director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Narborough Road, Bar B Q Base, Leicester, LE3 0BS, United Kingdom

      IIF 2019
  • Ali, Hassan
    Pakistani company director born in March 1988

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 2020
  • Ali, Hassan
    Pakistan business born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Hoe Street, London, E17 4PH, England

      IIF 2021
  • Ali, Hassan
    Pakistani businessman born in April 1991

    Resident in Pakistan

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

      IIF 2022
  • Ali, Hassan
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 05, Street 15, Pakki Thatti Samnabad, Lahore, 54000, Pakistan

      IIF 2023
  • Ali, Hassan
    Pakistani it professional born in June 1992

    Resident in Pakistan

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

      IIF 2024
  • Ali, Hassan
    Pakistani company director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 63, Street No. 2, Javed Colony, Chungi Amar Sadhu, Lahore, 54000, Pakistan

      IIF 2025
  • Ali, Hassan
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 924, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2026
  • Ali, Hassan
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5217, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2027
  • Ali, Hassan
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 34, Street 3a Block Silver Gulshan Park Road, Lahore, 54000, Pakistan

      IIF 2028
  • Ali, Hassan Raza
    British

    Registered addresses and corresponding companies
    • icon of address 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 2029
  • Ali Hassan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 2030
  • Ali Hassan
    Pakistani born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166b, High Street North, London, E6 2JA, England

      IIF 2031
  • Hasnain, Ali
    British director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Priory Heights, Dunstable, LU5 4RQ, England

      IIF 2032
  • Hassan, Ali
    British director born in March 1952

    Resident in England

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

      IIF 2033
    • icon of address Top Floor, Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU, United Kingdom

      IIF 2034
  • Hassan, Ali
    British manager born in March 1973

    Resident in England

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

      IIF 2035
  • Hassan, Ali
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wellington Avenue, Manchester, Greater Manchester, M16 8JG, England

      IIF 2036
  • Hassan, Ali
    British director finance born in August 1973

    Resident in England

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

      IIF 2037
  • Hassan, Ali
    British drinks distribution born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Wellington Avenue, Whalley Range, Manchester, M16 8JG, England

      IIF 2038
  • Hassan, Ali
    British finance director born in August 1973

    Resident in England

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

      IIF 2039
    • icon of address 51 Melland Road, Gorton, Manchester, Lancashire, M18 7QA, England

      IIF 2040
  • Hassan, Ali
    British consultant born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Chertsey House, Arnold Circus, London, E2 7JX, England

      IIF 2041
  • Hassan, Ali
    British commercial director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, 97 Western Road, London, UB2 5HN

      IIF 2042
  • Hassan, Ali
    British company director born in February 1981

    Resident in England

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

    Resident in England

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

      IIF 2045
  • Hassan, Ali
    British director born in January 1983

    Resident in England

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

      IIF 2046
  • Hassan, Ali
    British businessman born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 456, Dunstable Road, Luton, LU4 8DJ, England

      IIF 2047
  • Hassan, Ali
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    British company director born in March 1986

    Resident in England

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

      IIF 2053
    • icon of address 93, Higham Station Avenue, London, E4 9AY, England

      IIF 2054
    • icon of address Afe Accountants Ltd Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 2055
  • Hassan, Ali
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    British director born in February 1987

    Resident in England

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

      IIF 2060
  • Hassan, Ali
    British manager born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Royal Oak, Daw End, Walsall, WS4 1LH, England

      IIF 2061
  • Hassan, Ali
    British director born in March 1987

    Resident in England

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

      IIF 2062
  • Hassan, Ali
    British business person born in November 1989

    Resident in England

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

      IIF 2063
  • Hassan, Ali
    British director born in November 1989

    Resident in England

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

      IIF 2064 IIF 2065
  • Hassan, Ali
    British broker born in January 1993

    Resident in England

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

      IIF 2066
  • Hassan, Ali
    British unemployed born in January 1993

    Resident in England

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

      IIF 2067
  • Hassan, Ali
    British businessman born in June 1995

    Resident in England

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

      IIF 2068
  • Hassan, Ali
    British business person born in December 1998

    Resident in England

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

      IIF 2069
  • Hussain, Abid
    British business person born in November 1956

    Resident in England

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

      IIF 2070
    • icon of address 91, Wavers Marston, Birmingham, B37 7GL, England

      IIF 2071
  • Hussain, Abid
    British director born in November 1956

    Resident in England

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

      IIF 2072
    • icon of address 91, Wavers Marston, Birmingham, West Midlands, B37 7GL, United Kingdom

      IIF 2073
    • icon of address 91, Wavers Marston, Marston Green, Birmingham, B37 7GL, United Kingdom

      IIF 2074
    • icon of address 91, Wavers Marston, Marston Green, Birmingham, West Midlands, B37 7GL

      IIF 2075
    • icon of address 91, Wavers Marston, Marston Green, Birmingham, West Midlands, B37 7GL, United Kingdom

      IIF 2076
    • icon of address Unit 4b, Small Heath Business Park, Talbot Way, Birmingham, B10 0HJ, United Kingdom

      IIF 2077
    • icon of address 55, Albert Road, Glasgow, G42 8DP, Scotland

      IIF 2078 IIF 2079
  • Hussain, Abid
    British managing director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wavers Marston, Marston Green, Solihull, West Midlands, B37 7GL, United Kingdom

      IIF 2080
    • icon of address 91, Wavers Marston, Solihull, West Midlands, B37 7GL, United Kingdom

      IIF 2081 IIF 2082
  • Hussain, Abid
    British operations manager born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Glovers Road, Birmingham, B10 0LE, England

      IIF 2083
  • Hussain, Abid
    British property developer born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, St Saviours Road, Saltley, Birmingham, West Midlands, B8 1HG

      IIF 2084
  • Hussain, Abid
    British business man born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264 Burges Road, London, E6 2ES, United Kingdom

      IIF 2085
    • icon of address 817 Romford Road, London, E12 6EA, United Kingdom

      IIF 2086
  • Hussain, Abid
    British company director born in February 1957

    Resident in England

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

      IIF 2087
    • icon of address 817, Romford Rd, Manor Park, London, E12 6EA, United Kingdom

      IIF 2088
  • Hussain, Abid
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 813, High Road, Ilford, IG3 8TD, England

      IIF 2089
    • icon of address 107, Sydenham Road, London, SE26 5UA, United Kingdom

      IIF 2090 IIF 2091
    • icon of address 264, Burges Road, East Ham, London, E6 2ES, United Kingdom

      IIF 2092
    • icon of address 264, Burges Road, Eastham, London, E6 2ES, England

      IIF 2093
    • icon of address 264, Burges Road, London, E6 2ES, England

      IIF 2094
    • icon of address 264, Burges Road, London, E6 2ES, United Kingdom

      IIF 2095 IIF 2096
    • icon of address 80, Rainham Road, Rainham, Essex, RM13 7RL, United Kingdom

      IIF 2097
  • Hussain, Abid
    British restaurateur born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Burges Road, London, E6 2ES, England

      IIF 2098
  • Hussain, Abid
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gardeners Arms, 18 Burnside Avenue, London, E4 8YJ, England

      IIF 2099
  • Hussain, Abid
    British partner born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Neward Road, Luton, LU4 8LD, England

      IIF 2100
  • Hussain, Abid
    British none born in September 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 78, Costa Street, Middlesbrough, TS1 4PL

      IIF 2101
  • Hussain, Abid
    British chef born in October 1965

    Resident in England

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

      IIF 2102
  • Hussain, Abid
    British manager born in December 1967

    Resident in England

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

      IIF 2103
    • icon of address 9, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 2104
    • icon of address 86, Waterloo Road, Burslem, Stoke On Trent, Staffordshire, ST6 3EX, England

      IIF 2105
  • Hussain, Abid
    British travel agent born in December 1967

    Resident in England

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

      IIF 2106
  • Hussain, Abid
    British accounts manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Longsight Road, Langho, Blackburn, BB6 8AD, England

      IIF 2107
  • Hussain, Abid
    British business owner born in February 1970

    Resident in England

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

      IIF 2108
  • Hussain, Abid
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shipley Tax Advisors Wharf Wouse, Victoria Quays, Wharf Street, Sheffield, S2 5SY, United Kingdom

      IIF 2109
  • Hussain, Abid
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wildmans Barn, Blackburn, BB6 8AD, United Kingdom

      IIF 2110
    • icon of address 116, Scotland Road, Nelson, BB9 7XJ, England

      IIF 2111
    • icon of address 95-96 Albany Way, Salford, M6 5HR, United Kingdom

      IIF 2112
  • Hussain, Abid
    British manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Wildmans Barn, Longsight Road Langho, Blackburn, Lancashire, BB6 8AD, England

      IIF 2113 IIF 2114
  • Hussain, Abid
    British accounts manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Herbert Street, Manchester, M8 0DG, England

      IIF 2115
  • Hussain, Abid
    British businessman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rosetta Drive, Bradford, BD8 9SA, England

      IIF 2116
  • Hussain, Abid
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Duckworth Lane, Bradford, BD9 5ER, England

      IIF 2117
  • Hussain, Abid
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Rosetta Drive, Bradford, West Yorkshire, BD8 9SA, England

      IIF 2118 IIF 2119
    • icon of address Brick Lane Mill 298 Thornton Road, Bradford, BD8 9JZ, England

      IIF 2120
    • icon of address 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 2121
  • Hussain, Abid
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Brick Lane Mill, Thornton Road, Bradford, West Yorkshire, BD8 8JZ, England

      IIF 2122
  • Hussain, Abid
    British production control born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rosetta Drive, Bradford, West Yorkshire, BD8 9SA, England

      IIF 2123
  • Hussain, Abid
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 487 Bromford Lane, Washwood Heath, Birmingham, West Midlands, B8 2RT

      IIF 2124
  • Hussain, Abid
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Rishton Lane, Bolton, BL3 6QG, England

      IIF 2125
  • Hussain, Abid
    British company director born in March 1971

    Resident in England

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

      IIF 2126
  • Hussain, Abid
    British commercial director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, United Kingdom

      IIF 2127
  • Hussain, Abid
    British company director born in August 1971

    Resident in England

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

      IIF 2128
  • Hussain, Abid
    British director born in August 1971

    Resident in England

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

      IIF 2129
    • icon of address 14, Southbrook Terrace, Bradford, BD7 1AD, England

      IIF 2130
    • icon of address Lindsay House, 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 2131
  • Hussain, Abid
    British financial director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 2132
  • Hussain, Abid
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 2133
  • Hussain, Abid
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Conway Road, Luton, Bedfordshire, LU4 8JA, England

      IIF 2134
  • Hussain, Abid
    British manager born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 612, Boydstone Road, Thornliebank, Glasgow, G46 8NF, Scotland

      IIF 2135
  • Hussain, Abid
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1424, Pershore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 2136
  • Hussain, Abid
    British driver born in April 1973

    Resident in England

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

      IIF 2137
  • Hussain, Abid
    British commercial director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Advisory Ltd, 14 Derby Road, Stapleford, Nottingham, NG9 7AA

      IIF 2138
  • Hussain, Abid
    British company director born in February 1974

    Resident in England

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

      IIF 2139
  • Hussain, Abid
    British company director born in March 1974

    Resident in England

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

      IIF 2140
    • icon of address 64, Leeds Old Road, Bradford, BD3 8HX, England

      IIF 2141
  • Hussain, Abid
    British director born in May 1974

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hussain, Abid
    British retailer born in May 1974

    Resident in Scotland

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

      IIF 2145
  • Hussain, Abid
    British self employed born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 6 Johnson Close, Hodge Hill, Birmingham, West Midlands, B8 2RF

      IIF 2146
  • Hussain, Abid
    British glazier born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 2147
  • Hussain, Abid
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Markby Road, Winson Green, Birmingham, West Midlands, B18 4PN

      IIF 2148
    • icon of address 81 Hill Top, West Bromwich, West Midlands, B70 0PX, England

      IIF 2149
  • Hussain, Abid
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Cato Street, Birmingham, B7 4TS, England

      IIF 2150
  • Hussain, Abid
    British dentist born in February 1975

    Resident in England

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

      IIF 2151
  • Hussain, Abid
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Speedwell Road, Yardley, Birmingham, B25 8HH, England

      IIF 2152
    • icon of address Moor Green, 86c Water Street, Birmingham, West Midlands, B3 1HL, United Kingdom

      IIF 2153
    • icon of address 18, Woodstock Road, London, E7 8ND, England

      IIF 2154
    • icon of address 75, Monastery Drive, Solihull, B91 1DP, United Kingdom

      IIF 2155 IIF 2156
  • Hussain, Abid
    British driver born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Conway Road, Luton, Bedfordshire, LU4 8JA, United Kingdom

      IIF 2157
  • Hussain, Abid
    British programme manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Blundell Road, Luton, LU3 1SG, England

      IIF 2158
  • Hussain, Abid
    British project manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Blundell Road, Luton, Bedfordhsire, LU3 1SG, England

      IIF 2159
  • Hussain, Abid
    British self empolyed born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Monastery Drive, Solihull, B92 1DP

      IIF 2160
  • Hussain, Abid
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wood Street, Cussins House, Office 110, Doncaster, DN1 3LW, United Kingdom

      IIF 2161
    • icon of address 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 2162
  • Hussain, Abid
    British director born in March 1975

    Resident in England

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

      IIF 2163 IIF 2164
    • icon of address 237a, Thornton Road, Bradford, BD1 2JS, England

      IIF 2165
  • Hussain, Abid
    British business born in April 1975

    Resident in England

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

      IIF 2166
  • Hussain, Abid
    British company director born in April 1975

    Resident in England

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

      IIF 2167
  • Hussain, Abid
    British director born in April 1975

    Resident in England

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

      IIF 2168
  • Hussain, Abid
    British director born in July 1975

    Resident in England

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

      IIF 2169
  • Hussain, Abid
    British engineer born in July 1975

    Resident in England

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

      IIF 2170
  • Hussain, Abid
    British nursing born in August 1975

    Resident in England

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

      IIF 2171
  • Hussain, Abid
    British business born in October 1976

    Resident in England

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

      IIF 2172
  • Hussain, Abid
    British businessman born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Eyre Street, Ladywood, Birmingham, B18 7AD, England

      IIF 2173
  • Hussain, Abid
    British company director born in October 1976

    Resident in England

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

      IIF 2174
  • Hussain, Abid
    British manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-56, Rawmarsh Hill, Parkgate, Rotherham, S62 6EU, United Kingdom

      IIF 2175
  • Hussain, Abid
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 2176
  • Hussain, Abid
    British managing director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Westgate Road, Newcastle Upon Tyne, NE1 1SQ, United Kingdom

      IIF 2177
  • Hussain, Abid
    British i t consultant born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Warwick House, 65-66 Queen Street, London, EC4R 1EB, England

      IIF 2178
  • Hussain, Abid
    British it consultant born in May 1976

    Resident in England

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

      IIF 2179
  • Hussain, Abid
    British company director born in July 1976

    Resident in England

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

      IIF 2180
    • icon of address 230, Stoney Lane, Balsall Heath, Birmingham, West Midlands, B12 8AN, England

      IIF 2181
    • icon of address 682, Coventry Road, Small Heath, Birmingham, West Midalnds, B10 0UU, England

      IIF 2182
  • Hussain, Abid
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 2183
    • icon of address Alexander House, 60-61 Tenby Street North, Birmingham, West Midlands, B1 3EG, United Kingdom

      IIF 2184
  • Hussain, Abid
    British pharmacist born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Newton Road, Birmingham, West Midlands, B11 4PU, England

      IIF 2185
  • Hussain, Abid
    British business person born in January 1977

    Resident in England

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

      IIF 2186
    • icon of address Bm Range Ltd, Bm Range East Ltd, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 2187
  • Hussain, Abid
    British business professional born in January 1977

    Resident in England

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

      IIF 2188
  • Hussain, Abid
    British business person born in March 1977

    Resident in England

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

      IIF 2189
  • Hussain, Abid
    British company director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Enfield Avenue, Leeds, LS7 1QN, United Kingdom

      IIF 2190
  • Hussain, Abid
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8c Ilford Plaza, 350-352 Ilford Lane, Ilford, IG1 2LX, England

      IIF 2191
  • Hussain, Abid
    British director born in June 1977

    Resident in England

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

      IIF 2192
  • Hussain, Abid
    British director born in August 1977

    Resident in England

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

      IIF 2193
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 2194 IIF 2195
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 2196
  • Hussain, Abid
    British taxi operator born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, East Street, Nelson, Lancashire, BB9 7PG, England

      IIF 2197
  • Hussain, Abid
    British fast food born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Wollescote Business Centre, Crabbe Street, Stourbridge, West Midlands, DY9 8TG, United Kingdom

      IIF 2198
  • Hussain, Abid
    British general manager born in December 1978

    Resident in England

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

      IIF 2199
  • Hussain, Abid
    British property consultant born in December 1978

    Resident in England

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

      IIF 2200
  • Hussain, Abid
    British business executive born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sedgley Avenue, Nottingham, NG2 4HZ, England

      IIF 2201
  • Hussain, Abid
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House 4a, The Avenue, Highams Park, London, E4 9LD, England

      IIF 2202
  • Hussain, Abid
    British supermarket worker born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Pearcroft Road, London, E11 4DR, United Kingdom

      IIF 2203
  • Hussain, Abid
    British trader born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Pearcroft Road, London, E11 4DR, England

      IIF 2204
  • Hussain, Abid
    British director of recreation born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14, Anchor Business Park, New Road, Dudley, DY2 9AF, England

      IIF 2205
  • Hussain, Abid
    British doctor born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anchor House Suite 14 Anchor Business Park, New Road, Dudley, DY2 9AF, England

      IIF 2206
  • Hussain, Abid
    British employed born in April 1980

    Resident in England

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

      IIF 2207
  • Hussain, Abid
    British none born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Kayls Carpets Car Park, Havelock Street, Oldham, OL8 1JR, England

      IIF 2208
  • Hussain, Abid
    British sports born in April 1980

    Resident in England

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

      IIF 2209
  • Hussain, Abid
    British sports coach born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Havelock Street, Oldham, OL8 1JR, England

      IIF 2210
  • Hussain, Abid
    British company director born in July 1980

    Resident in England

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

      IIF 2211
  • Hussain, Abid
    British company director born in January 1981

    Resident in England

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

      IIF 2212
    • icon of address 21, Holden Wood Drive, Haslingden, Rossendale, BB4 4RQ, England

      IIF 2213
    • icon of address 30, Warner Street, Haslingden, Rossendale, BB4 5SJ, England

      IIF 2214
  • Hussain, Abid
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Peel Street, Accrington, BB5 1HB, England

      IIF 2215
    • icon of address 20, North Street, Dudley, DY2 7DU, England

      IIF 2216
  • Hussain, Abid
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blazefield, Unit, Luton Street, Keighley, BD21 2LE, United Kingdom

      IIF 2217
    • icon of address Blazefield Unit, Luton Street, Keighley, West Yorkshire, BD21 2LE, England

      IIF 2218
  • Hussain, Abid
    British managing director born in January 1982

    Resident in England

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

      IIF 2219
  • Hussain, Abid
    British builder born in August 1982

    Resident in England

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

      IIF 2220
  • Hussain, Abid
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Westgate, Dewsbury, WF13 1BL, England

      IIF 2221
  • Hussain, Abid
    British company director born in July 1983

    Resident in England

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

      IIF 2222
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 2223
    • icon of address Wych Elm House, Wych Elm Lane, Welwyn, Hertfordshire, AL6 0BN

      IIF 2224
  • Hussain, Abid
    British financial adviser born in July 1983

    Resident in England

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

      IIF 2225
  • Hussain, Abid
    British financial advisor born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, London Road, Morden, SM4 5BQ, England

      IIF 2226
  • Hussain, Abid
    British management consultant born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, SG3 6FF, United Kingdom

      IIF 2227
  • Hussain, Abid
    British business person born in January 1984

    Resident in England

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

      IIF 2228
  • Hussain, Abid
    British director born in January 1984

    Resident in England

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

      IIF 2229
  • Hussain, Abid
    British manager born in January 1984

    Resident in England

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

      IIF 2230
  • Hussain, Abid
    British business man born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Whalley Industrial Estate, Clithero Road, Barrow, Lancs, BB7 9AH, England

      IIF 2231
  • Hussain, Abid
    British business person born in February 1984

    Resident in England

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

      IIF 2232 IIF 2233
  • Hussain, Abid
    British businessman born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Primrose Street, Accrington, Lancashire, BB5 0HU, United Kingdom

      IIF 2234
  • Hussain, Abid
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Primrose Street, Accrington, BB5 0HU, England

      IIF 2235
    • icon of address Swift House 52a, Woone Lane, Clitheroe, BB71BG, England

      IIF 2236
  • Hussain, Abid
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Burton Road, Branston, Burton On Trent, DE14 3DL

      IIF 2237
  • Hussain, Abid
    British manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Clifton Close, Oldham, OL4 1QT, England

      IIF 2238
  • Hussain, Abid
    British managing director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Clifton Close, Oldham, OL4 1QT, England

      IIF 2239
  • Hussain, Abid
    British employed born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 570, Bordesley Green, Birmingham, B9 5PD, United Kingdom

      IIF 2240
  • Hussain, Abid
    British accountant born in January 1985

    Resident in England

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

      IIF 2241
  • Hussain, Abid
    British accountant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Amberton Mount, Leeds, LS8 3JG, England

      IIF 2242
    • icon of address Suite 2, Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 2243
  • Hussain, Abid
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 2244
  • Hussain, Abid
    British director born in February 1985

    Resident in England

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

      IIF 2245
    • icon of address Suite 3, 52 Upton Lane, London, E7 9LN, United Kingdom

      IIF 2246
  • Hussain, Abid
    British businessman born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Mountford Street, Birmingham, B11 3LZ, England

      IIF 2247
  • Hussain, Abid
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 2,radcliffe House, Meadlow Lane, Derby, DE1 2BH, United Kingdom

      IIF 2248
  • Hussain, Abid
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, United Kingdom

      IIF 2249
  • Hussain, Abid
    British general manager born in July 1986

    Resident in England

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

      IIF 2250
  • Hussain, Abid
    British manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, French Street, Derby, DE23 6PN, England

      IIF 2251
  • Hussain, Abid
    British self employed born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Normanton Road, Derby, Derbyshire, DE23 6UR, United Kingdom

      IIF 2252
  • Hussain, Abid
    British contractor born in May 1991

    Resident in England

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

      IIF 2253
  • Hussain, Abid
    British self employed born in May 1991

    Resident in England

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

      IIF 2254
  • Hussain, Abid
    British electrical engineer born in August 1991

    Resident in England

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

      IIF 2255
  • Hussain, Abid
    British director born in February 1993

    Resident in England

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

      IIF 2256
  • Hussain, Abid
    British pharmacist and independent prescriber born in February 1994

    Resident in England

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

      IIF 2257
  • Hussain, Abid
    British self employed born in February 1994

    Resident in England

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

      IIF 2258
  • Hussain, Abid
    British student born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Thornton Road, Brick Lane Mill, Bradford, West Yorkshire, BD8 8JZ, England

      IIF 2259
  • Hussain, Abid
    British director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW, England

      IIF 2260
  • Hussain, Aibid
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Wavers Marston, Birmingham, B37 7GL, England

      IIF 2261
  • Hussain, Aroon
    British chief executive officer born in March 1991

    Resident in England

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

      IIF 2262
  • Hussain, Aroon
    British company director born in March 1991

    Resident in England

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

      IIF 2263
    • icon of address Unit 1, Premier Trading Estate, Dartmouth Middlway, Birmingham, B7 4AT, England

      IIF 2264
  • Hussain, Aroon
    British director born in March 1991

    Resident in England

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

      IIF 2265 IIF 2266
    • icon of address Unit 1, Premier Innovation Centre, Darthmouth Middleway, Birmingham, B7 4AT, England

      IIF 2267
  • Hussain, Aroon
    British director and company secretary born in March 1991

    Resident in England

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

      IIF 2268
  • Hussain, Mr Abid
    British chairman born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Westmorland Road, Newcastle Upon Tyne, Tyne And Wear, NE1 4DZ, England

      IIF 2269
  • Khan, Ali Hassan
    Pakistani student born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #1-43, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 2270
  • Mr Abbas Ali
    Pakistani born in December 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park. Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2271
  • Mr Abbas Ali
    Pakistani born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Millfield Avenue, Walsall, WS3 3QX, England

      IIF 2272
  • Mr Abbas Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite A1, 8 Hinton Road, Brixton, London, SE24 0HJ, United Kingdom

      IIF 2273
  • Mr Abbas Ali
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 463, Gidlow Ln, Wigan, WN6 8RW, United Kingdom

      IIF 2274
  • Mr Ali Hasan
    Iraqi born in October 1994

    Resident in Iraq

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

      IIF 2275
  • Mr Ali Hassan Khan
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14653923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2276
  • Mr Ali Kazim Hassan
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4, Muhala 18 Muslim Road Qila Gujjar Singh, Lahore, 54000, Pakistan

      IIF 2277
  • Mr Amjad Hussain Abbasi
    German born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Allitsen Road, London, London, NW8 7DE, United Kingdom

      IIF 2278
  • Mr Hasan Ali
    British born in January 2001

    Resident in England

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

      IIF 2279 IIF 2280
    • icon of address 15932636 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2281
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 2282
    • icon of address First Floor Office, 3 Hornton Place, London, W8 4LZ, United Kingdom

      IIF 2283
  • Mr Hassan Ali
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malik House, Manor Row, Bradford, BD1 4PS, England

      IIF 2284
    • icon of address 13085464 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2285
  • Mr Hassan Ali
    British born in November 2000

    Resident in England

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

      IIF 2286
    • icon of address 20, Hildrop Road, Nelson, BB9 8EF, England

      IIF 2287 IIF 2288
  • Mr Hassan Ali
    British born in December 2000

    Resident in England

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

      IIF 2289
  • Mr Hassan Ali
    British born in February 2000

    Resident in England

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

      IIF 2290
    • icon of address 10, Abbey Road, Bourne, PE10 9EF, England

      IIF 2291
  • Mr Hassan Ali
    British born in April 2000

    Resident in England

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

      IIF 2292
  • Mr Hassan Ali
    British born in January 2003

    Resident in England

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

      IIF 2293
  • Mr Hassan Ali
    British born in March 2003

    Resident in England

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

      IIF 2294
    • icon of address 60, Bishops Walk, Cradley Heath, B64 7RH, England

      IIF 2295
  • Mr Hassan Ali
    British born in June 2003

    Resident in England

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

      IIF 2296
    • icon of address 61, Cliffe Street, Keighley, BD21 2ET, England

      IIF 2297
    • icon of address Ash House, Goulbourne Street, Keighley, BD21 1PG, England

      IIF 2298
  • Mr Hassan Ali
    British born in November 2004

    Resident in England

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

      IIF 2299
  • Mr. Abbas Ali
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4651, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2300
  • Mr. Ali Abbas
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 G55, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2301
  • Stanhope, Nicholas Bardsley
    British c.e.o born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, St. John Street, London, EC1M 4NJ, England

      IIF 2302
  • Stanhope, Nicholas Bardsley
    British chief executive officer born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broul Cottage, Bath Road, Nailsworth, Stroud, Gloucestershire, GL6 0QL

      IIF 2303
  • Stanhope, Nicholas Bardsley
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, St. John Street, 2nd Floor, London, EC1M 4NJ, United Kingdom

      IIF 2304
  • Ali, Hasan
    Pakistani director/business owner born in May 1990

    Resident in Pakistan

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

      IIF 2305
  • Ali, Hasan
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R-416, Sector 5-c, Surjani Town, Karachi, 07511, Pakistan

      IIF 2306
  • Ali, Hassan
    Pakistani company director born in March 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 35, Rawson Road Guildford, Nsw, Sydney, 2161, Australia

      IIF 2307
  • Ali, Hassan
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Taylor Street, Brierfield, Nelson, BB9 5RY, England

      IIF 2308
  • Ali, Hassan
    Pakistani company director born in August 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Morgan Mews, Glasgow, G42 7PL, Scotland

      IIF 2309
  • Ali, Hassan
    Dutch labourer born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3490, 34-35 Hatton Garden, Unit 3a, London, Holborn, EC1N 8DX, United Kingdom

      IIF 2310
  • Ali, Hassan
    Pakistani president born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Hilborough Close, London, SW19 2NQ, England

      IIF 2311
  • Ali, Hassan Ahmed
    British film producer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ellesmere Street, Rochdale, OL11 3SU, England

      IIF 2312
  • Ali, Hassan Akbar
    British company director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hassan Akbar
    British director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Grange Drive, High Wycombe, HP13 5GQ, United Kingdom

      IIF 2315
  • Ali, Hassan Akbar
    British maintenance engineer born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Grange Drive, High Wycombe, Bucks, HP13 5GQ, United Kingdom

      IIF 2316
  • Ali Hasnain
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2317
  • Ali Hassan
    Egyptian born in June 1987

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 11, Mphc+vpq Ad Dhubbat, Ad Dhubbat, Riyadh, 12626, Saudi Arabia

      IIF 2318
  • Ali Hassan
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 164, Overseas-a Sector C Bahria Town, Lahore, 53720, Pakistan

      IIF 2319
  • Ali Hassan
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Northedge Cottages, Northedge, Tupton, Chesterfield, S42 6AY, United Kingdom

      IIF 2320
  • Ali Hassan
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 2321
  • Ali Hassan
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5529, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2322
  • Ali Hassan
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16216640 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2323
  • Ali Hassan
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48ws, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 2324
    • icon of address Office 376, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2325
  • Ali Hassan
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Khawaja Abad, Tehsil Shahpur, District Sargodha, Sargodha, 40100, Pakistan

      IIF 2326
  • Ali Hassan
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 2327
  • Ali Hassan
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 2328
  • Hassan, Ali
    British business executive born in December 1991

    Resident in England

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

      IIF 2329
  • Hassan, Ali
    British company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Fivefold Industrial Park, Off Vale Drive, Fivefold Industrial Park, Oldham, OL9 6TP, England

      IIF 2330
  • Hassan, Ali
    British director born in November 1997

    Resident in England

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

      IIF 2331
  • Hassan, Ali
    British managing director born in November 1997

    Resident in England

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

      IIF 2332
  • Hassan, Shevan Ali
    British car wash born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 491, Hawthorne Road, Bootle, L20 9JX, United Kingdom

      IIF 2333
  • Hussain, Abid
    British director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 12 Lower Fold Avenue, Royton, Lancashire, OL2 6NW

      IIF 2334
  • Hussain, Abid
    English funeral born in September 1968

    Resident in England

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

      IIF 2335
  • Hussain, Abid
    British chauffeur born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoke Grange, Fir Tree Avenue, Stoke Poges, Slough, SL2 4NN, England

      IIF 2336
  • Hussain, Abid
    British taxi driver born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175 Hughenden Road, High Wycombe, Buckinghamshire, HP13 5PL

      IIF 2337
  • Hussain, Abid
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Dunstable Road, Luton, LU4 8JJ, England

      IIF 2338
  • Hussain, Abid
    British developer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Limetree Avenue, Peterborough, PE12NS, United Kingdom

      IIF 2339
  • Hussain, Abid
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Limetree Avenue, Peterborough, Cambridgeshire, PE1 2NS, England

      IIF 2340
  • Hussain, Abid
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Oakdale Drive, Heald Green, Cheadle, Cheshire, SK8 3SW

      IIF 2341
    • icon of address 39, Broughton Street, Manchester, M8 8LZ, England

      IIF 2342
    • icon of address 39, Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 2343
  • Hussain, Abid
    British manager born in October 1972

    Resident in England

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

      IIF 2344
  • Hussain, Abid
    British builder born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Warwick Avenue, Derby, DE23 6HJ, England

      IIF 2345
  • Hussain, Abid
    British director born in November 1972

    Resident in England

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

      IIF 2346
    • icon of address 148, Sneinton Dale, Nottingham, NG2 4HJ, United Kingdom

      IIF 2347
  • Hussain, Abid
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Bordesley Green, Birmingham, B9 4SU, England

      IIF 2348
    • icon of address 200d, Bordesley Green, Birmingham, B9 4SU, England

      IIF 2349
  • Hussain, Abid
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    British company director born in December 1973

    Resident in England

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

      IIF 2356
    • icon of address 22, Beresford Drive, Woodford Green, IG8 0JJ, England

      IIF 2357
  • Hussain, Abid
    British business born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gibbs House, Kennel Ride, Ascort, Berkshire, SL5 7NT, England

      IIF 2358
  • Hussain, Abid
    British manager born in December 1975

    Resident in Scotland

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

      IIF 2359
  • Hussain, Abid
    British sale assistant born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Hunter Terrace, Bonnyrigg, Edinburgh, EH19 2JN, United Kingdom

      IIF 2360
  • Hussain, Abid
    British shop born in December 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Hunter Terrace, Bonnyrigg, Bonnyrigg, Midlothian, EH19 2JN, United Kingdom

      IIF 2361
  • Hussain, Abid
    British fried chicken born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 711, Bacup Road, Rossendale, Lancashire, BB4 7EU, England

      IIF 2362
  • Hussain, Abid
    British services born in March 1978

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 12, Green Side, Dahgenham, London, Essex, RM8 1YB, United Kingdom

      IIF 2363
  • Hussain, Abid
    British company director born in October 1979

    Resident in England

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

      IIF 2364
  • Hussain, Abid
    British directer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 2365
  • Hussain, Abid
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ahpm Ltd, Po Box 1241, Bradford, BD1 9YL, United Kingdom

      IIF 2366
    • icon of address 18, Sedgley Avenue, Nottingham, NG2 4HZ, England

      IIF 2367
  • Hussain, Abid
    British food business born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Sedgley Avenue, Nottingham, NG2 4HZ, England

      IIF 2368
  • Hussain, Abid
    British project manager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybush, Upper Bond Street, Hinckley, LE10 1RH, United Kingdom

      IIF 2369
  • Hussain, Abid
    British company director born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Loch Road, Mauchline, Ayrshire, KA5 6EF, Scotland

      IIF 2370
  • Hussain, Abid
    British director born in October 1980

    Resident in England

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

      IIF 2371
  • Hussain, Abid
    British shop manager born in October 1980

    Resident in Scotland

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

      IIF 2372
  • Hussain, Abid
    British civil servant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Sunnymead Road, Birmingham, B26 1LL, England

      IIF 2373
  • Hussain, Abid
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    British self empolyed born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Sunnymead Road, Birmingham, B26 1LL, United Kingdom

      IIF 2376
  • Hussain, Abid
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 34, Anglesey Road, Burton On Trent, Staffordhire, DE14 3NT, England

      IIF 2377
    • icon of address 29, Ivatt Way, Peterborough, PE3 7PH, England

      IIF 2378
    • icon of address 99, Padholme Road, Peterborough, Cambridgeshire, PE1 5EH, England

      IIF 2379
  • Hussain, Abid
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 High Street, London, SE25 6EZ, England

      IIF 2380
  • Hussain, Abid
    British general manager born in December 1980

    Resident in England

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

      IIF 2381
  • Hussain, Abid
    British insurance broker born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Padholme Road, Peterborough, Cambridgeshire, PE1 5EH, England

      IIF 2382
  • Hussain, Abid
    British sales person born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Branston Road, Burton-on-trent, DE14 3DD, England

      IIF 2383
  • Hussain, Abid
    British self employed born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Padholme Road, Peterborough, Cambridgeshire, PE1 5EH, England

      IIF 2384
  • Hussain, Abid
    British web developer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Ivatt Way, Peterborough, PE3 7PH, England

      IIF 2385
  • Hussain, Abid
    British director born in October 1981

    Resident in England

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

      IIF 2386
  • Hussain, Amjid
    British chauffeur born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, King Edward Street, Slough, SL1 2QT, England

      IIF 2387
  • Hussain, Amjid
    British chauffeur driver born in December 1974

    Resident in England

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

      IIF 2388
  • Hussain, Amjid
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 404, Farnham Road, Slough, SL2 1JD, England

      IIF 2389
  • Hassan Ali
    British born in October 1993

    Resident in England

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

      IIF 2390
  • Hassan Ali
    British born in August 2001

    Resident in England

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

      IIF 2391
    • icon of address 48, Cranemore, Peterborough, Cambridgeshire, PE4 5AJ, England

      IIF 2392
  • Mr Abbas Ali
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 2393
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2394
  • Mr Abbas Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cb 335, Opposite Ziarat Baba Gohar Ali Shah, Dhamial Road, Rawalpindi, 46000, Pakistan

      IIF 2395
  • Mr Almurthaza Ali Hassan
    British born in September 1992

    Resident in England

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

      IIF 2396
  • Mr Hassan Ali
    English born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    Pakistani born in August 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hassan House, Street 5 , Faisal Colony , Talagang Road, Chakwal, 48800, Pakistan

      IIF 2399
  • Mr Hassan Ali
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 128, The Broadway, Southall, UB1 1QF, England

      IIF 2400
  • Mr Hassan Ali
    Pakistani born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre 1, Liverpool Science Park, 131 Mount Pleasant, Liverpool, L3 5TF, United Kingdom

      IIF 2401
  • Mr Hassan Ali
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Regis Court, 138 Hatton Road, Feltham, TW14 9PT, England

      IIF 2402
  • Mr Hassan Ali
    Pakistani born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Orchard Way, Stanford-le-hope, SS17 8FA, England

      IIF 2403
  • Mr Hassan Ali
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Mill Lane, Blackburn, BB2 2AA, England

      IIF 2404
    • icon of address 18, Bedford Road, Ilford, IG1 1EJ, England

      IIF 2405
  • Mr Hassan Ali
    Pakistani born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Shortlees Crescent, Kilmarnock, KA1 4PR, Scotland

      IIF 2406
  • Mr Hassan Ali
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 405 Goodwin Building, 41 Potato Wharf, Manchester, M3 4NT, England

      IIF 2407
  • Mr Hassan Ali
    Pakistani born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 2408
  • Mr Hassan Ali
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 95-a, Block A5 Pgechs, Near Wapda Town, Khan Street, Lahore, 54200, Pakistan

      IIF 2409
  • Mr Hassan Ali
    Pakistani born in March 1998

    Resident in England

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

      IIF 2410
  • Mr Hassan Ali
    Pakistani born in April 1999

    Resident in England

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

      IIF 2411
  • Mr Hassan Ali
    Pakistani born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5797, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 2412
  • Schemanoff, Adam Nicholas, Lord
    British ict born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Claughton Road, Dudley, West Midlands, DY2 7EA, England

      IIF 2413
  • Warner, Alan Tristram Nicholas
    British company direcor born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empire House, 175 Piccadilly, London, W1V 9DB

      IIF 2414
  • Warner, Alan Tristram Nicholas
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empire House, 175 Piccadilly, London, W1V 9DB

      IIF 2415
  • Abbas, Ali
    Pakistani business person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 716a, Eastern Avenue, Ilford, IG2 6PE, England

      IIF 2416
  • Abbas, Ali
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hobart Road, Ilford, IG6 2EB, England

      IIF 2417
    • icon of address 716a, Eastern Avenue, Ilford, IG2 6PE, England

      IIF 2418
  • Abbas, Ali
    Pakistani general manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 716a, Eastern Avenue, Ilford, IG2 6PE, England

      IIF 2419
  • Abbas, Ali
    Pakistani director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 2420
  • Abbas, Ali
    Pakistani company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243a, Walsall Road, Perry Barr, Birmingham, B42 1TY, England

      IIF 2421
  • Abbasi, Amjad Hussain
    German directer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Allitsen Road, London, London, NW8 7DE, United Kingdom

      IIF 2422
  • Abbasi, Amjad Hussain
    German director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Allitsen Road, St Johns Wood, London, United Kingdom, NW8 7DE, England

      IIF 2423
  • Ali, Abbas
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85b, High Road, Chadwell Heath, Romford, RM6 6PB, England

      IIF 2424
  • Ali, Abbas
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 596 Green Lane, Ilford, IG3 9SQ, England

      IIF 2425
    • icon of address Flat 1, 596 Green Lane, Ilford, IG3 9SQ, United Kingdom

      IIF 2426
  • Ali, Abbas
    Pakistani sales person born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Ashburnham Road, 117 Ashburnham Road, Luton, LU1 1JW, England

      IIF 2427
  • Ali, Alvia Hasan
    British

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

      IIF 2428
  • Ali, Alvia Hasan
    British company secretary

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

      IIF 2429
  • Ali, Hasan
    born in April 1992

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Hasnain
    Pakistani entrepreneur born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 34, Block 1, Sector B-1, Township, Lahore, 54000, Pakistan

      IIF 2432
  • Ali, Hasnain
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B/1, 8 Cecil Street, Glasgow, G12 8RQ, Scotland

      IIF 2433
  • Ali, Hasnain
    Pakistani entrepreneur born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 62, Block No 6 Jauhar Abad, Khushab, 41200, Pakistan

      IIF 2434
  • Ali, Hasnain
    Pakistani businessman born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11309763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2435
  • Ali, Hasnain
    Pakistani company director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Dipalpur, Mir Amanullah, Tehsil Dipalpur, Okara, 53600, Pakistan

      IIF 2436
  • Ali, Hassan
    Pakistani company director born in July 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Orion House, London Office 545, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 2437
  • Ali, Hassan
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6618, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2438
  • Ali, Hassan
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 63, Blockz Mohalla Sakeem # 2 Vassanpura Chamira, Lahore, 54000, Pakistan

      IIF 2439
  • Ali, Hassan
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 2440
  • Ali, Hassan
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14728901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2441
    • icon of address Office 3442, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2442
  • Ali, Hassan
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 279a, E Block Johar Town, Lahore, 54700, Pakistan

      IIF 2443
  • Ali, Hassan
    Pakistani company director born in May 2002

    Resident in Pakistan

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

      IIF 2444
  • Ali, Hassan
    Pakistani director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6995, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2445
    • icon of address Office 11840, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2446
  • Ali, Hassan
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19a, The Piazza, London, WC2E 8RB, England

      IIF 2447
  • Ali, Hassan
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Allah Shafi, Chowk Mda House#82 Street No 3, House, Rehman, Colony, Multan, 60000, Pakistan

      IIF 2448
  • Ali, Hassan
    Pakistani company director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 1, Chak No 66 Sb Tehsil Kotmomin, Sargodha, 40100, Pakistan

      IIF 2449
  • Ali, Hassan
    Pakistani director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5352, Office 5352 58 Peregrine Road Hainault Ilford Esse, Ilford Essex, IG6 3SZ, United Kingdom

      IIF 2450
  • Ali, Hassan
    Pakistani director born in October 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 11, Edgecombe House, Whitlock Drive, London, SW19 6SL, United Kingdom

      IIF 2451
  • Ali, Hassan
    Pakistani director born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4, 48 Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 2452
  • Hassan, Ali
    British financial futures trader born in March 1964

    Registered addresses and corresponding companies
    • icon of address 8a Cardigan Road, Richmond, Surrey, TW10 6BJ

      IIF 2453
  • Hassan, Ali
    British businessman born in January 1982

    Resident in Wales

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

      IIF 2454
  • Hassan, Ali
    British sales director born in January 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49, Commercial Road, Newport, NP20 2PE, United Kingdom

      IIF 2455
  • Hassan, Ali
    Pakistani director born in January 1989

    Resident in England

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

      IIF 2456
  • Hassan, Ali
    Pakistani director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elite Accountanx, 66 Seymour Grove, Old Trafford, Manchester, M16 0LN, United Kingdom

      IIF 2457
  • Hassan, Ali
    Pakistani company director born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat D, 3 Seaton Gardens, Aberdeen, AB24 1XD, Scotland

      IIF 2458
  • Hassan, Ali
    Pakistani director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1429 , 58 Peregrine Road, Hainault , Iiford, 58 Peregrine Road, Office 1429, Ilford, United Kingdom, IG6 3SZ, England

      IIF 2459
  • Hassan, Ali
    British entrepreneur born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32a, 160 Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 2460
  • Hassan, Ali
    British commercial director born in April 2000

    Resident in England

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

      IIF 2461
  • Hassan, Ali
    British company director born in April 2000

    Resident in England

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

      IIF 2462
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 2463 IIF 2464
  • Hassan, Ali
    British director born in October 2001

    Resident in England

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

      IIF 2465
  • Hassan, Ali
    British company director born in November 2003

    Resident in England

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

      IIF 2466
  • Hussain, Abid
    British local authority employeethority born in January 1958

    Registered addresses and corresponding companies
    • icon of address 171 Edmund Street, Rochdale, Lancashire, OL12 6QG

      IIF 2467
  • Hussain, Abid
    British service manager born in January 1958

    Registered addresses and corresponding companies
    • icon of address 50 Western Road, Wolverton, Milton Keynes, Buckinghamshire, MK12 5BD

      IIF 2468
  • Hussain, Abid
    Pakistani director born in January 1968

    Resident in England

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

      IIF 2469
  • Hussain, Abid
    British director born in November 1968

    Registered addresses and corresponding companies
    • icon of address 67 Oakfield Road, Balsall Heath, Birmingham, West Midlands, B12 9PX

      IIF 2470 IIF 2471
  • Hussain, Abid
    British company director born in April 1970

    Resident in Dubai

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

      IIF 2472
  • Hussain, Abid
    British business manager born in June 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 49, Friars Road, London, London, E6 1LJ, Uk

      IIF 2473
  • Hussain, Abid
    Pakistani sales person born in September 1988

    Resident in England

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

      IIF 2474
  • Hussain, Abid, Dr
    British car dealer born in February 1975

    Resident in England

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

      IIF 2475
  • Hussain, Abid, Dr
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21-23, Shakespeare Road, Bedford, MK40 2DZ, England

      IIF 2476
    • icon of address 44, Coopers Road, Birmingham, B20 2JU, United Kingdom

      IIF 2477
    • icon of address Aa04, Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, B24 9QR, United Kingdom

      IIF 2478
  • Hussain, Abid, Dr
    British dentist born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, Solihull Road, Hampton-in-arden, Solihull, B92 0EU, England

      IIF 2479
  • Hussain, Abid, Dr
    British investment born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, Solihull Road, Hampton-in-arden, Solihull, B92 0EU, England

      IIF 2480
  • Mr Abbas Ali
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a Victoria Road, Romford, RM1 2JT, England

      IIF 2481
  • Mr Abbas Ali
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1011, Block K Model Town, Lahore, 54000, Pakistan

      IIF 2482
  • Mr Ali Abbas
    Pakistani born in November 2000

    Resident in Pakistan

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

      IIF 2483
  • Mr Ali Abbas
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Thakar Dawara Po Dinga Narain Pur, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 2484
  • Mr Hasnain Ali
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, High Street North, London, E6 2JA, England

      IIF 2485
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 2486
  • Mr Hasnain Ali
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2290, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA

      IIF 2487
  • Mr Hasnain Ali
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14932895 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2488
  • Mr Hassan Ahmed Ali
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Ellesmere Street, Rochdale, OL11 3SU, England

      IIF 2489
  • Mr Hassan Akbar Ali
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Alhaj Ali
    British born in February 1986

    Resident in England

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

      IIF 2494
    • icon of address 79, Nailsworth Crescent, Merstham, Redhill, RH1 3JE, England

      IIF 2495
  • Mr Hassan Ali
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lion Ideas, House # 31/218 Gali Molvi Ibrahi Near Iqbal Market, Tehsil Bazar, Sialkot, Punjab, 51310, Pakistan

      IIF 2496
  • Mr Hassan Ali
    Dutch born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Chasefield Road, London, SW17 8LN, England

      IIF 2497
  • Mr Hassan Ali
    Afghan born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Narborough Road, Bar B Q Base, Leicester, LE3 0BS, United Kingdom

      IIF 2498
  • Mr Hassan Ali
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6041, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2499
  • Mr Hassan Ali
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C30, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 2500
    • icon of address Unit 3 C30, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2501
  • Mr Hassan Ali
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 369, Victoria Avenue, Manchester, M9 8WQ, England

      IIF 2502
  • Mr Hassan Ali
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Stratford Terrace, Leeds, LS11 6JE, England

      IIF 2503
  • Mr Hassan Ali
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Newton Street, Newton St. Faith, Norwich, NR10 3AD, England

      IIF 2504
  • Mr Hassan Ali
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Salisbury Street, Preston, PR1 5YL, England

      IIF 2505
  • Mr Hassan Ali
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132a, Sidwell Street, Exeter, EX4 6RY, England

      IIF 2506
  • Mr Hassan Ali
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287, Iffley Road, Oxford, OX4 4AQ, England

      IIF 2507
  • Mr Hassan Ali
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Damwood Road, Liverpool, L24 2SS, England

      IIF 2508
  • Mr Hassan Ali
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Langham Way, Ashland, Milton Keynes, MK6 4AU, England

      IIF 2509
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 2510
  • Mr Hassan Ali
    Pakistani born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Hallcar Street, Sheffield, S4 7JY, United Kingdom

      IIF 2511
  • Mr Hassan Ali
    English born in October 1996

    Resident in England

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

      IIF 2512
  • Mr Hassan Ali
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Kearsley Road, Manchester, M8 4QJ, England

      IIF 2513
  • Mr Hassan Ali
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Thimble Lane, Bradford, BD7 2FQ, England

      IIF 2514
    • icon of address 28, St. Helens Road, Leigh, WN7 4HW, England

      IIF 2515
  • Mr Hassan Ali
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Mayville Road, Ilford, IG1 2HR, England

      IIF 2516
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2517
  • Mr Hassan Ali
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hassan Ali
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 111, 44 Elswickroad, Newcastle, Upon Tyne, NE4 6JE, United Kingdom

      IIF 2520
  • Mr Hassan Ali
    British born in January 2001

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 48, Bradbury Place, Belfast, BT7 1RU, Northern Ireland

      IIF 2521
  • Mr. Abbas Ali
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Paternoster Close, Waltham Abbey, EN9 3JU, United Kingdom

      IIF 2522
  • Mr. Hasnain Ali
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Calbourne Crescent, Manchester, M12 5GX, England

      IIF 2523
  • Mr. Hassan Ali
    Pakistani born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Drylie Street, Cowdenbeath, KY4 9AQ, Scotland

      IIF 2524
  • Mr. Hassan Ali
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Street No. 3, Scheme No. 2, Lahore, New Shadbagh, 54770, Pakistan

      IIF 2525
  • Mr. Hassan Ali
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Deenethorpe, Corby, NN17 3EP, England

      IIF 2526
  • Mre Hassan Ali
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 789, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 2527
  • Abbas, Ali
    Pakistani director born in April 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4 Lytton Road, New Barnet, Herts, EN5 5BY, United Kingdom

      IIF 2528
  • Abbas, Ali
    Pakistani student born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 2529
  • Ali, Abbas
    Pakistani director 1 born in December 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park. Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2530
  • Ali, Abbas
    Pakistani director born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Millfield Avenue, Walsall, WS3 3QX, England

      IIF 2531
  • Ali, Abbas
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite A1, 8 Hinton Road, Brixton, London, SE24 0HJ, United Kingdom

      IIF 2532
  • Ali, Abbas
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 463, Gidlow Ln, Wigan, WN6 8RW, United Kingdom

      IIF 2533
  • Ali, Hassan
    Pakistani company director born in June 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 12811271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2534
  • Ali, Hassan
    Pakistani director born in January 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 2535
  • Ali, Hassan
    Pakistani business person born in October 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 1006, Nh 1 Al Jabri 1, Al Nahda 2, Dubai, United Arab Emirates

      IIF 2536
  • Hasnain, Ali
    Pakistani director born in December 1998

    Resident in England

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

      IIF 2537
  • Hasnain, Ali
    Pakistani director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    British chef born in March 1971

    Registered addresses and corresponding companies
    • icon of address 257 Valley Road, Brighton, BN41 2TH

      IIF 2539
  • Hassan, Ali
    British restauranteur born in March 1971

    Registered addresses and corresponding companies
    • icon of address 136, Heath Hill Avenue, Brighton, East Sussex, BN2 4LS, England

      IIF 2540
  • Hassan, Ali
    Pakistani managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5-6, Unit 22 Mitcham Industrial Estate, Streatham Road, Mitcham, CR4 2AP, England

      IIF 2541
  • Hassan, Ali
    Pakistani manager born in June 1987

    Resident in England

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

      IIF 2542
  • Hassan, Ali
    Pakistani director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Crockham Way, London, SE9 3HE, England

      IIF 2543
  • Hassan, Ali
    Pakistani business born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani company director born in January 1988

    Resident in England

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

      IIF 2546
  • Hassan, Ali
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani managing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Geneva Gardens, Romford, RM6 6SL, England

      IIF 2550
  • Hassan, Ali
    Pakistani managing director born in December 1989

    Resident in England

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

      IIF 2551
  • Hassan, Ali
    Pakistani business person born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park Lytchett House, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2552
  • Hassan, Ali
    Pakistani company director born in November 1998

    Resident in England

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

      IIF 2553
    • icon of address 15, Clements Road, Ilford, IG1 1BH, England

      IIF 2554
  • Hassan, Ali
    Pakistani sales director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Medina Close, Wokingham, RG41 3TZ, England

      IIF 2555
  • Hassan, Ali
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani accounts manager born in March 1998

    Resident in England

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

      IIF 2558
  • Hassan, Ali
    Pakistani company director born in February 1999

    Resident in England

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

      IIF 2559
  • Hassan, Ali
    Pakistani director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 912, Chester Road, Stretford, Manchester, M32 0PA, England

      IIF 2560
  • Hassan, Ali
    Pakistani owner born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Deanery Way, Stockport, SK1 1NA, England

      IIF 2561
  • Hassan, Ali
    Pakistani retailer born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Khadija House, 313 Addiscombe Road, Croydon, CR0 7LE, England

      IIF 2562
  • Hassan, Ali
    Pakistani retailer born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239a, High Street, London, E17 7BH, England

      IIF 2563
  • Hassan, Ali
    Pakistani company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, England

      IIF 2564
  • Hussain, Abid
    Pakistani director born in February 1965

    Resident in England

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

      IIF 2565
    • icon of address 19, Colchester Avenue, London, E12 5LF, United Kingdom

      IIF 2566
  • Hussain, Abid
    Pakistani manager born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, High Street, Wanstead, London, E11 2AA, England

      IIF 2567
  • Hussain, Abid
    British self employed born in January 1971

    Registered addresses and corresponding companies
    • icon of address 482 Staniforth Road, Sheffield, South Yorkshire, S9 3FW

      IIF 2568
  • Hussain, Abid
    Pakistani director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lambourne Gardens, London, E4 7SG, England

      IIF 2569
  • Hussain, Abid
    British sales representative born in August 1977

    Registered addresses and corresponding companies
    • icon of address 1 Stainburn View, Leeds, West Yorkshire, LS17 6PS

      IIF 2570
  • Hussain, Abid
    Pakistani business consultant born in January 1978

    Resident in England

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

      IIF 2571
  • Hussain, Abid
    Pakistani company director born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119, Lilac Wynd, Cambuslang, Glasgow, G72 7GH, Scotland

      IIF 2572
  • Hussain, Abid
    Pakistani director born in January 1980

    Resident in England

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

      IIF 2573
  • Hussain, Abid
    Pakistani company director born in May 1982

    Resident in England

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

      IIF 2574
  • Hussain, Abid
    Pakistani company director born in September 1982

    Resident in England

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

      IIF 2575
  • Hussain, Abid
    Pakistani director born in January 1983

    Resident in England

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

      IIF 2576
    • icon of address 430, Reddish Road, Stockport, SK5 7AA, England

      IIF 2577
  • Hussain, Abid
    Pakistani company director born in April 1983

    Resident in England

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

      IIF 2578
  • Hussain, Abid
    Pakistani company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a, Mayes Road, London, N22 6TN, England

      IIF 2579
  • Hussain, Abid
    Pakistani manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Woodland Road, London, N11 1PN, United Kingdom

      IIF 2580
  • Hussain, Abid
    Pakistani van driver born in June 1987

    Resident in England

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

      IIF 2581
  • Hussain, Abid
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Abid
    Pakistani director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 4, Madina Colony Jinnah Road, Gujranwala, 52250, Pakistan

      IIF 2590
  • Hussain, Abid
    Pakistani director born in April 1999

    Resident in England

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

      IIF 2591
  • Hassan Alhaj Ali
    British born in February 1986

    Resident in England

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

      IIF 2592
  • Hassan Ali
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Little Hampden Close, Wendover, Aylesbury, HP22 6EH, England

      IIF 2593
  • Mr Abbas Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15113627 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2594
  • Mr Hasan Ali
    Pakistani born in May 1990

    Resident in Pakistan

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

      IIF 2595
  • Mr Hasan Ali Hasan
    Iraqi born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212-214, Church Road, Stainthforth, Doncaster, DN7 5NS, United Kingdom

      IIF 2596
  • Mr Hasnain Ali
    Pakistani born in December 1992

    Resident in Pakistan

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

      IIF 2597
  • Mr Hasnain Ali
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 2598
  • Mr Hasnain Ali
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 226, High Street North, London, E6 2JA, England

      IIF 2599
  • Mr Hasnain Ali
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 7, Street No 2 Multan Road, Lahore, 54000, Pakistan

      IIF 2600
  • Mr Hassan Ali
    Dutch born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Kingsway, Enfield, EN3 4HT, England

      IIF 2601
  • Mr Hassan Ali
    Dutch born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Bruce Grove, London, N17 6UZ, England

      IIF 2602
  • Mr Hassan Ali
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 55a, St 12, Sector G, Dha 2, Islamabad, 44000, Pakistan

      IIF 2603
  • Mr Hassan Ali
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, 6 Taj Pura Cantt, Lahore, 54870, Pakistan

      IIF 2604
  • Mr Hassan Ali
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 05, Street 15, Pakki Thatti Samnabad, Lahore, 54000, Pakistan

      IIF 2605
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2606
  • Mr Hassan Ali
    Pakistani born in June 1992

    Resident in Pakistan

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

      IIF 2607
  • Mr Hassan Ali
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 63, Street No. 2, Javed Colony, Chungi Amar Sadhu, Lahore, 54000, Pakistan

      IIF 2608
  • Mr Hassan Ali
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 34, Street 3a Block Silver Gulshan Park Road, Lahore, 54000, Pakistan

      IIF 2609
  • Mr Hassan Ali
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Taylor Street, Brierfield, Nelson, BB9 5RY, England

      IIF 2610
  • Mr Hassan Ali
    Pakistani born in August 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Morgan Mews, Glasgow, G42 7PL, Scotland

      IIF 2611
  • Mr, Hassan Ali
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Street No 6, Tajpura, Lahore, 54870, Pakistan

      IIF 2612
  • Abbas, Ali
    British

    Registered addresses and corresponding companies
    • icon of address 90b, Candlemas Lane, Beaconsfield, Buckinghamshire, HP9 1AE

      IIF 2613 IIF 2614
    • icon of address 63 Levick Crescent, Middlesbrough, TS5 4QZ

      IIF 2615
  • Ali, Abbas
    Pakistani businessman born in January 1930

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Candle Street, London, E1 4SF, England

      IIF 2616
  • Ali, Abbas
    Pakistani business person born in December 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2a, Hamble Road, Swindon, SN25 3PF, England

      IIF 2617
  • Ali, Abbas
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 897, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2618
  • Ali, Abbas
    Pakistani bs agriculture born in June 1997

    Resident in Pakistan

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

      IIF 2619
  • Ali, Abbas
    Pakistani other born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15737104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2620
  • Ali, Abbas
    Pakistani company director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Hawkedon Way, Lower Earley, Reading, RG6 3AP, England

      IIF 2621
  • Ali, Abbas
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cb 335, Opposite Ziarat Baba Gohar Ali Shah, Dhamial Road, Rawalpindi, 46000, Pakistan

      IIF 2622
  • Ali, Abbas, Mr.
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4651, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2623
  • Ali, Hasnain, Mr.
    Pakistani company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Calbourne Crescent, Manchester, M12 5GX, England

      IIF 2624
  • Ali, Hassan, Mr.
    Pakistani company director born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Drylie Street, Cowdenbeath, KY4 9AQ, Scotland

      IIF 2625
  • Ali, Hassan, Mr.
    Pakistani business person born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Street No. 3, Scheme No. 2, Lahore, New Shadbagh, 54770, Pakistan

      IIF 2626
  • Ali, Hassan, Mr.
    Pakistani company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Deenethorpe, Corby, NN17 3EP, England

      IIF 2627
  • Ali, Hassan, Mre
    Pakistani company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 789, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 2628
  • Abbas Ali
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 897, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2629
  • Abbas Ali
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Hawkedon Way, Lower Earley, Reading, RG6 3AP, England

      IIF 2630
  • Ali Haider Ibne Abbas
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Radford Boulevard, Nottingham, Nottinghamshire, NG7 3BN, England

      IIF 2631
  • Hasnain, Ali
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 2632
  • Hasnain, Ali
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 3, Street Number 3, Haider Park, Gojra, Toba Tek Singh, 36120, Pakistan

      IIF 2633
  • Hasnain, Ali
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 118, Rangeways Road, Kingwinford, West Mindlands, DY6 8NX, United Kingdom

      IIF 2634
  • Hassan, Ali
    Pakistani company director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1w, London, W1W 7LT, United Kingdom

      IIF 2635
  • Hassan, Ali
    Dutch director born in June 1979

    Resident in England

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

      IIF 2636
  • Hassan, Ali
    Dutch director and company secretary born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 540, Manchester Road, Rochdale, OL11 3AE, England

      IIF 2637
  • Hassan, Ali
    Pakistani sales assistant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Mauldeth Road, Manchester, M14 6SR, United Kingdom

      IIF 2638
  • Hassan, Ali
    Pakistani shop manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Bramhall Lane, Stockport, Cheshire, SK2 6JA, England

      IIF 2639
  • Hassan, Ali
    Pakistani travel agent born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 2640
  • Hassan, Ali
    Pakistani company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Westgate, Cleckheaton, BD19 5EY, England

      IIF 2641
    • icon of address Unit 8 Riverbank Enterprise Centre, Scout Hill Road, Dewsbury, WF13 3RQ, England

      IIF 2642
  • Hassan, Ali
    Pakistani director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a, Westgate, Cleckheaton, West Yorkshire, BD19 5EY, United Kingdom

      IIF 2643
  • Hassan, Ali
    Pakistani security controller born in March 1990

    Resident in England

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

      IIF 2644
  • Hassan, Ali
    Pakistani company director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Hobill Walk, Surbiton, KT5 8SG, England

      IIF 2645
  • Hassan, Ali
    Pakistani director born in August 1990

    Resident in England

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

      IIF 2646
  • Hassan, Ali
    Pakistani security controller born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Birnam Place, Hamilton, ML3 9PU, Scotland

      IIF 2647
  • Hassan, Ali
    English property consultant born in February 1991

    Resident in England

    Registered addresses and corresponding companies
  • Hassan, Ali
    Pakistani company director born in July 1991

    Resident in England

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

      IIF 2650
  • Hassan, Ali
    Pakistani director born in January 1992

    Resident in England

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

      IIF 2651
  • Hassan, Ali
    Pakistani self employed born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 403, London Road, Chadwell Heath, Romford, RM6 6AH, England

      IIF 2652
  • Hassan, Ali
    Pakistani bookbinder born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15428392 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2653
  • Hassan, Ali
    Pakistani painter born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Grove Avenue, Moseley, Birmingham, B13 9RU, England

      IIF 2654
  • Hassan, Ali
    Pakistani retailer born in May 1993

    Resident in England

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

      IIF 2655
  • Hassan, Ali
    Pakistani president born in August 1993

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 90, Charles Street Flat 7/5 Glasgow, Charles Street, Glasgow, G21 2PX, Scotland

      IIF 2656
  • Hassan, Ali
    Pakistani director born in December 1994

    Resident in England

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

      IIF 2657
  • Hassan, Ali
    Pakistani commercial director born in June 1994

    Resident in England

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

      IIF 2658
  • Hassan, Ali
    Pakistani company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15a, Allington Road, London, W10 4AY, England

      IIF 2659
  • Hassan, Ali
    Pakistani company director born in February 1995

    Resident in England

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

      IIF 2660
  • Hassan, Ali
    Pakistani self employed born in February 1995

    Resident in England

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

      IIF 2661
  • Hassan, Ali
    Pakistani director born in April 1995

    Resident in England

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

      IIF 2662
  • Hassan, Ali
    Pakistani director born in June 1995

    Resident in England

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

      IIF 2663
  • Hassan, Ali
    Pakistani cabinet maker born in July 1995

    Resident in England

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

      IIF 2664
  • Hassan, Ali
    Pakistani president born in October 1996

    Resident in England

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

      IIF 2665
  • Hassan, Ali
    Pakistani company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Ranelagh Road, Southall, UB1 1DH, England

      IIF 2666
  • Hassan, Ali
    Pakistani software engineer born in January 1997

    Resident in England

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

      IIF 2667
  • Hassan, Ali
    Pakistani company director born in June 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, Millgate Road, Hamilton, ML3 8JX, Scotland

      IIF 2668
  • Hassan, Ali
    Pakistani company director born in August 1997

    Resident in England

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

      IIF 2669
  • Hassan, Ali
    Pakistani civil engineer born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91, Beechwood Avenue, Hayes, UB3 1JP, England

      IIF 2670
  • Hassan, Ali
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Kearsley Drive, Bolton, BL3 2PG, United Kingdom

      IIF 2671
  • Hassan, Ali
    Pakistani director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 2672
  • Hassan, Ali
    Pakistani business born in December 1998

    Resident in Pakistan

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

      IIF 2673
  • Hassan, Ali
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5411, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2674
    • icon of address Suite 2052, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2675
  • Hassan, Ali
    Pakistani company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, Beresford Road, Manchester, M13 0TA, England

      IIF 2676
  • Hassan, Ali
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35b, Avenue Road, London, E7 0LA, England

      IIF 2677
    • icon of address 390a, Green Street, London, E13 9AP, England

      IIF 2678
  • Hassan, Ali
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16 Alpha Road, Ste A7, Stretford, Manchester, M32 9JJ, United Kingdom

      IIF 2679
    • icon of address Unit F, Winston Business Park, Churchill Way #31976, Sheffield, Pakistani, S35 2PS, United Kingdom

      IIF 2680
  • Hassan, Ali
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5271, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2681
    • icon of address 10, Woolsington Close, Nottingham, NG8 6NZ, England

      IIF 2682
  • Hassan, Ali
    Dutch director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 177, Dickenson Road, Manchester, M13 0YN, England

      IIF 2683
  • Hassan, Ali
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 2684
  • Hassan, Ali
    Pakistani company director born in August 2006

    Resident in England

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

      IIF 2685
  • Hussain, Abid
    English director born in December 1969

    Resident in England

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

      IIF 2686
  • Hussain, Abid
    English director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64 Hazelwood Road, Nottingham, NG7 5LB, England

      IIF 2687
  • Hussain, Abid
    English plumber born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Costock Avenue, Sherwood, Nottingham, NG5 3AX, United Kingdom

      IIF 2688
  • Hussain, Abid
    Pakistani director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, Ashton Road, Oldham, OL8 3HF, England

      IIF 2689
  • Hussain, Abid
    Pakistani company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 2690
  • Hussain, Abid
    Pakistani director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 2691
  • Hussain, Abid
    Pakistani self employed born in January 1972

    Resident in England

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

      IIF 2692 IIF 2693
  • Hussain, Abid
    Pakistani company director born in December 1974

    Resident in England

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

      IIF 2694
  • Hussain, Abid
    Pakistani business born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 St Peters Avenue, Ongar, CM5 0BT, England

      IIF 2695
  • Hussain, Abid
    Pakistani businessman born in August 1974

    Resident in England

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

      IIF 2696
  • Hussain, Abid
    Pakistani director born in August 1974

    Resident in England

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

      IIF 2697
  • Hussain, Abid
    Pakistani seller born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. Peters Avenue, Ongar, Essex, CM5 0BT, United Kingdom

      IIF 2698
  • Hussain, Abid
    British managing director born in December 1975

    Registered addresses and corresponding companies
    • icon of address 94 Manor Street, Braintree, Essex, CM7 3HS

      IIF 2699
  • Hussain, Abid
    Pakistani company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Kettlebaston Road, London, E10 7PE, England

      IIF 2700
  • Hussain, Abid
    Pakistani company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Shelley Way, Bristol, BS7 0PX, England

      IIF 2701
  • Hussain, Abid
    Pakistani director born in March 1976

    Resident in England

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

      IIF 2702
    • icon of address 138, Stapleton Road, Bristol, BS5 0PU, England

      IIF 2703
  • Hussain, Abid
    English director born in December 1978

    Resident in England

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

      IIF 2704
  • Hussain, Abid
    English salesman born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Spirit Mews, Cobden Street, Wednesbury, WS109BF, United Kingdom

      IIF 2705
  • Hussain, Abid
    English taxi base operator born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Spirit Mews, Cobden Street, Wednesbury, West Midlands, WS10 9BF, United Kingdom

      IIF 2706
  • Hussain, Abid
    Pakistani business person born in May 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 240, C/o Rhmn Group, 240 Chesterfield Road North, Mansfield, Nottinghamshire, NG19 7JG, England

      IIF 2707 IIF 2708 IIF 2709
  • Hussain, Abid
    Pakistani director born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mubarakpura, Shahabpura Road, Sialkot, 51310, Pakistan

      IIF 2710
  • Hussain, Abid
    Pakistani company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Castile Road, London, SE18 6JJ, United Kingdom

      IIF 2711
    • icon of address 17, Combeside, London, SE18 2DP, England

      IIF 2712
  • Hussain, Abid
    Pakistani director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Bridge Street, Belfast, BT1 1LT, Northern Ireland

      IIF 2713
    • icon of address 17, Combeside, London, SE18 2DP, England

      IIF 2714
  • Hussain, Abid
    English builder born in April 1981

    Resident in England

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

      IIF 2715
  • Hussain, Abid
    English director born in August 1983

    Resident in England

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

      IIF 2716
  • Hussain, Abid
    English self employed born in August 1983

    Resident in England

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

      IIF 2717
  • Hussain, Abid
    Pakistani director born in December 1986

    Resident in England

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

      IIF 2718
  • Hussain, Abid
    Pakistani director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 101, King's Cross Road, London, WC1X 9LP, England

      IIF 2719
  • Hussain, Abid
    Pakistani director born in May 1988

    Resident in Pakistan

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

      IIF 2720
  • Hussain, Abid
    Pakistani company director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Henleaze House, 13 Harbury Road, Bristol, BS9 4PN, England

      IIF 2721
  • Hussain, Abid
    Pakistani security controller born in April 1996

    Resident in England

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

      IIF 2722
  • Hussain, Aroon
    English director born in March 1991

    Resident in England

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

      IIF 2723
  • Hasnain Ali
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Scaife Road, Bromsgrove, B60 3SE, England

      IIF 2724
  • Hasnain Ali
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15186165 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2725
  • Hassan Ali
    Pakistani born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH

      IIF 2726
  • Hassan Ali
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Church Road, London, N17 8AQ, England

      IIF 2727
  • Hassan Ali
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 155, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2728
  • Hassan Ali
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hakeem Abad, Civil Line, House No 31b, Khanewal, 58150, Pakistan

      IIF 2729
  • Mr Hassan Ali
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6618, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2730
  • Mr Hassan Ali
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 63, Blockz Mohalla Sakeem # 2 Vassanpura Chamira, Lahore, 54000, Pakistan

      IIF 2731
  • Mr Hassan Ali
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 279a, E Block Johar Town, Lahore, 54700, Pakistan

      IIF 2732
  • Mr Hassan Ali
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 2733
  • Mr Hassan Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6995, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2734
  • Mr Hassan Ali
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19a, The Piazza, London, WC2E 8RB, England

      IIF 2735
  • Mr Hassan Ali
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Allah Shafi, Chowk Mda House#82 Street No 3, House, Rehman, Colony, Multan, 60000, Pakistan

      IIF 2736
  • Mr Hassan Ali
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5352, Office 5352 58 Peregrine Road Hainault Ilford Esse, Ilford Essex, IG6 3SZ, United Kingdom

      IIF 2737
  • Abbas, Ali, Mr.
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 G55, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2738
  • Ali, Abbas
    Cypriot business born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Reginald Road Smethwick, Birmingham, West Midlands, B67 5AF, England

      IIF 2739
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2740
  • Ali, Abbas
    Pakistani student born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a Victoria Road, Romford, RM1 2JT, England

      IIF 2741
  • Ali, Abbas
    Pakistani entrepreneur born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1011, Block K Model Town, Lahore, 54000, Pakistan

      IIF 2742
  • Ali, Hassan, Mr,
    Pakistani company director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, 6 Taj Pura Cantt, Lahore, 54870, Pakistan

      IIF 2743
  • Ali, Hassan, Mr,
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Street No 6, Tajpura, Lahore, 54870, Pakistan

      IIF 2744
  • Hasan, Hasan Ali
    Iraqi director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212-214, Church Road, Stainthforth, Doncaster, DN7 5NS, United Kingdom

      IIF 2745
  • Hassan, Ali
    British

    Registered addresses and corresponding companies
  • Hassan, Ali
    English business support born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 34, Wellington House, Western Avenue, London, W5 1EX, England

      IIF 2748
  • Hassan, Ali
    Pakistani director born in October 1981

    Resident in Pakistan

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

      IIF 2749
  • Hassan, Ali
    Pakistani director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2750
  • Hassan, Ali
    Pakistani event manager born in December 1984

    Resident in Pakistan

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

      IIF 2751
  • Hassan, Ali
    Pakistani businessman born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali Hassan, P328c, Amin Town, West Canal Road, Faisalabad, 38000, Pakistan

      IIF 2752
  • Hassan, Ali
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 42, Anderson Heights, 1260 London Road, London, SW16 4EH, England

      IIF 2753
  • Hassan, Ali
    Pakistani director born in August 1991

    Resident in Pakistan

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

      IIF 2754
  • Hassan, Ali
    Pakistani company director born in October 1992

    Resident in Pakistan

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

      IIF 2755
  • Hassan, Ali
    Pakistani accounts manager born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot, No 16-a-c, Gulberg Ii, Lahore, 54660, Pakistan

      IIF 2756
    • icon of address 184, Ashley Crescent, London, England, SW11 5QZ, United Kingdom

      IIF 2757
  • Hassan, Ali
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Queens Rd, Cheetham Hill, M8 8UF, United Kingdom

      IIF 2758
  • Hassan, Ali
    Pakistani general manager born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shafi Abad, Gujrat, Punjab, 50700, Pakistan

      IIF 2759
  • Hassan, Ali
    Pakistani director born in November 1993

    Resident in Pakistan

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

      IIF 2760
  • Hassan, Ali
    Pakistani owner born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 2761
  • Hassan, Ali
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dera, Ghangan Wala M Rd, Lhr, 54000, Pakistan

      IIF 2762
  • Hassan, Ali
    Pakistani ceo born in April 1994

    Resident in Pakistan

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

      IIF 2763
  • Hassan, Ali
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 2847, 182-184 High Street, London, E6 2JA, United Kingdom

      IIF 2764
  • Hassan, Ali
    Pakistani director born in August 1994

    Resident in Pakistan

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

      IIF 2765
  • Hassan, Ali
    Pakistani travel born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali Hassan, Office 202 5th Floor Aashiana Shopping Center, Gul, Lahore, Lahore, 54000, Pakistan

      IIF 2766
  • Hassan, Ali
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4122, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA, United Kingdom

      IIF 2767
  • Hassan, Ali
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Piray Wala, Budhula Road, Po Gpo, Kot Rab Nawaz, Multan, Punjab, 60000, Pakistan

      IIF 2768
  • Hassan, Ali
    Pakistani company director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3007, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2769
  • Hassan, Ali
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 12, Street 1 Mohalla Jelani Abad, Chaklala, Rawalpindi, 46000, Pakistan

      IIF 2770
  • Hassan, Ali
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71 Tonge More Road, Bolton, Tonge Moor Road, Bolton, BL2 2DL, England

      IIF 2771
  • Hassan, Ali
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84, Grove Road, London, TW3 3PT, United Kingdom

      IIF 2772
  • Hassan, Ali
    Pakistani company director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 38 Thistle Street, Edinburgh, EH2 1EN, United Kingdom

      IIF 2773
  • Hassan, Ali
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3107, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2774
  • Hassan, Ali
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Usman Street, Colony Gulshan Abbas Scheme No. 2, Mansoora, Niaz Baig, Lahore, 53700, Pakistan

      IIF 2775
  • Hassan, Ali
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2776
  • Hassan, Ali
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3042, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2777
  • Hassan, Ali
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Khambran Wala Goriyan, Sialkot, 51310, Pakistan

      IIF 2778
  • Hassan, Ali
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15464469 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2779
  • Hassan, Ali
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36-38, Abbey Hills Road, Oldham, OL8 2BS, England

      IIF 2780
  • Hassan, Ali
    Pakistani company director born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 424a, Hoe Street, London, E17 9AA, England

      IIF 2781
  • Hassan, Ali
    Pakistani entrepreneur born in August 2003

    Resident in England

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

      IIF 2782
  • Hassan, Ali
    Pakistani mechanic born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Raynes Way, Broughton Street, Manchester, M8 8NN, United Kingdom

      IIF 2783
  • Hassan, Ali
    Pakistani director born in May 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apprt Gg-1 461a, Barlow Moor Road, Manchester, M21 8AU, England

      IIF 2784
  • Hassan, Ali Kazim
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4, Muhala 18 Muslim Road Qila Gujjar Singh, Lahore, 54000, Pakistan

      IIF 2785
  • Hassan, Almurthaza Ali
    British company director born in September 1992

    Resident in England

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

      IIF 2786
  • Hassan, Almurthaza Ali
    British self employed born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hockley Hill, Birmingham, West Midlands, B18 5AA, United Kingdom

      IIF 2787
  • Hussain, Abid
    British

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

      IIF 2788
    • icon of address 230, Stoney Lane, Sparkbrook, Birmingham, West Midlands, B12 8AN, United Kingdom

      IIF 2789
    • icon of address 487 Bromford Lane, Washwood Heath, Birmingham, West Midlands, B8 2RT

      IIF 2790
    • icon of address 26, Ashfield Drive, Frizinghall, Bradford, West Yorkshire, BD9 4EN

      IIF 2791
    • icon of address Lindsay House, 11 Southbrook Terrace, Bradford, BD7 1AD

      IIF 2792
    • icon of address 36 Kensington Gardens, Ilford, Essex, IG1 2EN

      IIF 2793
    • icon of address 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 2794
    • icon of address 31 Carew Close, Yarm, Cleveland, TS15 9TJ

      IIF 2795
  • Hussain, Abid
    British businessman

    Registered addresses and corresponding companies
    • icon of address 28 Newark Road, Luton, Bedfordshire, LU4 8LD

      IIF 2796
  • Hussain, Abid
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Studland Street, London, W6 0JS

      IIF 2797
    • icon of address 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 2798
  • Hussain, Abid
    British financial director

    Registered addresses and corresponding companies
    • icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, BD1 5LL, England

      IIF 2799
  • Hussain, Abid
    British local authority employee

    Registered addresses and corresponding companies
    • icon of address 171 Edmund Street, Rochdale, Lancashire, OL12 6QG

      IIF 2800
  • Hussain, Abid
    British operator

    Registered addresses and corresponding companies
    • icon of address 352 Dunstable Road, Luton, Bedfordshire, LU4 8JS

      IIF 2801
  • Hussain, Abid
    British supervisor

    Registered addresses and corresponding companies
    • icon of address 85 Oakdale Drive, Cheadle, Cheshire, SK8 3SN

      IIF 2802
  • Hussain, Abid
    Italian manager born in October 1963

    Resident in England

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

      IIF 2803
  • Hussain, Abid
    Pakistani director born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Colville Square Rd, Kensington And Chelsea, London, London, W11 2BQ, United Kingdom

      IIF 2804
  • Hussain, Abid
    Pakistani director born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 17, Block 26, Dera Ghazi Khan, 32200, Pakistan

      IIF 2805
  • Hussain, Abid
    Pakistani business man born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Pervaiz House, Christian Town Bara Pather, Sialkot, 51310, Pakistan

      IIF 2806
  • Hussain, Abid
    Pakistani company director born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ketchehri Street, House No 540/2, Mandi Bahauddin, 50400, Pakistan

      IIF 2807
  • Hussain, Abid
    Pakistani director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ah, Altit Hunza, Gilgit Baltistan, 15710, Pakistan

      IIF 2808
  • Hussain, Abid
    Belgian taxi driver born in March 1977

    Resident in Scotland

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

      IIF 2809
    • icon of address 1, Camelon Street, Glasgow, G32 6AF, Scotland

      IIF 2810
    • icon of address 9, Camelon Street, Glasgow, G32 6AF, Scotland

      IIF 2811
  • Hussain, Abid
    Pakistani company director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 212, Street 4c, Colony Thokar Main Road Bazaar Park, Lahore, 54000, Pakistan

      IIF 2812
  • Hussain, Abid
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8520, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2813
  • Hussain, Abid
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 5d, Punjab Corporative Housing Society Lahore Cantt, Lahore, 54600, Pakistan

      IIF 2814
  • Hussain, Abid
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2315, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2815
  • Hussain, Abid
    Pakistani director born in July 1994

    Resident in Pakistan

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

      IIF 2816
  • Hasan Ali
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R-416, Sector 5-c, Surjani Town, Karachi, 07511, Pakistan

      IIF 2817
  • Hassan Ali
    Pakistani born in March 1988

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 2818
  • Hassan Ali
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 924, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2819
  • Hassan Ali
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5217, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2820
  • Hussain Ali
    Pakistani born in January 1993

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 15088133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2821
  • Kingsley, Hassan Alexander
    British company director born in September 1998

    Resident in England

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

      IIF 2822
  • Mr Ali Alexsandra Hassan
    Irish born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Diamond Avenue, Kirkby-in-ashfield, Nottingham, NG17 7NA, England

      IIF 2823
  • Mr Hasnain Ali
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 34, Block 1, Sector B-1, Township, Lahore, 54000, Pakistan

      IIF 2824
  • Mr Hasnain Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B/1, 8 Cecil Street, Glasgow, G12 8RQ, Scotland

      IIF 2825
  • Mr Hasnain Ali
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Dipalpur, Mir Amanullah, Tehsil Dipalpur, Okara, 53600, Pakistan

      IIF 2826
  • Abbas, Ali
    Pakistani director born in November 2000

    Resident in Pakistan

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

      IIF 2827
  • Abbas, Ali
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Thakar Dawara Po Dinga Narain Pur, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 2828
  • Ali, Abbas
    Bangladeshi director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Bancroft Road, London, E1 4DL, England

      IIF 2829
  • Ali, Abbas
    Bangladeshi business person born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Globe Road, London, E1 4LB, England

      IIF 2830
  • Ali, Abbas
    Pakistani businessman born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15113627 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2831
  • Ali, Abbas, Mr.
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Hassan Raza

    Registered addresses and corresponding companies
    • icon of address 19, Throstle Grove, Bury, BL8 1EB, United Kingdom

      IIF 2833
    • icon of address 19, Throstle Grove, Bury, Lancashire, BL8 1EB, United Kingdom

      IIF 2834
    • icon of address Shakedown, 533, Wilmslow Road, Manchester, Lancashire, M20 4BA, United Kingdom

      IIF 2835
  • Hassan, Ali
    born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Maryam Batool, 35c Bannockburn Rd, Stirling, Stirling, FK7 0BU, United Kingdom

      IIF 2836
  • Hassan, Ali
    Sudanese director born in October 1997

    Resident in England

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

      IIF 2837
  • Hassan, Ali
    Pakistani retailer born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 239a, High Street, London, E17 7BH, England

      IIF 2838
  • Hassan, Ali
    Pakistani company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Willesden Avenue, Manchester, M13 0ZN, England

      IIF 2839
  • Hassan, Ali
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 302, Madina Center, Anarkali, Lahore, 54000, Pakistan

      IIF 2840
  • Hassan, Ali
    Pakistani self employed born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4060, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2841
  • Hassan, Ali
    Pakistani director born in August 2001

    Resident in Pakistan

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

      IIF 2842
  • Hassan, Ali
    Pakistani company director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 2843
  • Hassan, Ali
    Pakistani retailer born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Dunkirk Avenue, West Bromwich, B70 0ER, England

      IIF 2844
  • Hassan, Ali
    Pakistani company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Leadmill Road, Sheffield, S1 4SE, England

      IIF 2845
  • Hassan, Ali
    Pakistani director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280a, London Road, Sheffield, S2 4NA, England

      IIF 2846
    • icon of address 53, Limpsfield Road, Sheffield, S9 1BJ, England

      IIF 2847
  • Hassan, Ali
    Pakistani director born in May 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 67, Gauldry Avenue, Glasgow, G52 3DR, Scotland

      IIF 2848
  • Hassan, Ali
    Pakistani president born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Anchor Close, Barking, IG11 0GF, England

      IIF 2849
  • Hassan, Ali
    Pakistani company director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 305, Madina Center, New Anarkali, Lahore, 54000, Pakistan

      IIF 2850
  • Hassan, Ali
    Pakistani company director born in November 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Ollier Avenue, Manchester, M12 5SW, England

      IIF 2851
  • Hassan, Ali
    Pakistani director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, B70 9AN, England

      IIF 2852
  • Hassan, Ali
    Pakistani director born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 2853
  • Hassan, Ali
    Pakistani director born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Berwick Road, London, E16 3DS, England

      IIF 2854
  • Hassan, Ali
    Pakistani chef born in February 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 247, East Lancashire Road, Swinton, Manchester, M27 5QH, England

      IIF 2855
  • Hassan, Ali
    Pakistani director born in February 2004

    Resident in England

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

      IIF 2856
  • Hassan, Ali
    Pakistani director born in March 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Sheringham Avenue, London, E12 5PE, England

      IIF 2857
  • Hassan, Ali
    Pakistani company director born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Sussex Road, London, E6 2PT, England

      IIF 2858
  • Hassan, Ali
    Pakistani company director born in July 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16153102 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2859
  • Hassan, Ali
    Pakistani director born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 2860
  • Hassan, Ali
    Pakistani company director born in August 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 312, 14 Dhani Ram Road, 2nd Floor China Center New Anarkali, Lahore, 54000, Pakistan

      IIF 2861
  • Hussain, Abid
    French working director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Courthill Street, Dalry, Ayrshire, KA24 5AP, Scotland

      IIF 2862
  • Hussain, Abid
    Pakistani business born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 68 Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 2863
  • Hussain, Abid
    Pakistani business man born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 2864
  • Hussain, Abid
    Pakistani director born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 2865
  • Hussain, Abid
    born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Corner Oak, 1 Homer Road, Solihull, B91 3QG, United Kingdom

      IIF 2866
  • Hussain, Abid
    Pakistani director born in January 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 15782082 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2867
  • Hussain, Abid
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Harvey Drive, North Walsham, NR28 0TJ, England

      IIF 2868
  • Hussain, Abid
    Pakistani company director born in May 2002

    Resident in England

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

      IIF 2869 IIF 2870
    • icon of address Unit #2399, 275 New North Road, London, N1 7AA, England

      IIF 2871
  • Hussian, Abid
    British

    Registered addresses and corresponding companies
    • icon of address 69 Melbury Avenue, Southall, Middlesex, UB2 4HT

      IIF 2872
  • Hasnain Ali
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 62, Block No 6 Jauhar Abad, Khushab, 41200, Pakistan

      IIF 2873
  • Hassan Ali
    Pakistani born in March 1996

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 35, Rawson Road Guildford, Nsw, Sydney, 2161, Australia

      IIF 2874
  • Hassan Ali
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 2875
  • Hassan Ali
    Pakistani born in April 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Hilborough Close, London, SW19 2NQ, England

      IIF 2876
  • Hassan Ali
    Pakistani born in October 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 11, Edgecombe House, Whitlock Drive, London, SW19 6SL, United Kingdom

      IIF 2877
  • Hassan Ali
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4, 48 Market Street, Hednesford, Cannock, WS12 1AG, England

      IIF 2878
  • Mr Hassan Ali
    Pakistani born in January 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 2879
  • Mr Hassan Ali
    Pakistani born in October 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 1006, Nh 1 Al Jabri 1, Al Nahda 2, Dubai, United Arab Emirates

      IIF 2880
  • Mr Shakhawan Ali Hassan
    Iranian born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 353, Craigneuk Street, Motherwell, ML1 2NT, Scotland

      IIF 2881
  • Abbas, Ali Haider Ibne

    Registered addresses and corresponding companies
    • icon of address 106, Radford Boulevard, Nottingham, NG7 3BN, United Kingdom

      IIF 2882
    • icon of address 106, Radford Boulevard, Nottingham, Nottinghamshire, NG7 3BN, England

      IIF 2883
  • Ali, Hassan

    Registered addresses and corresponding companies
    • icon of address 70, Hurstbourne Gardens, London, Barking, London, IG11 9UT, United Kingdom

      IIF 2884
    • icon of address Box # 4175, 6 Slington House, Rankine Road, Basingstoke, Hampshire, RG24 8PH, England

      IIF 2885
    • icon of address 247, Folkestone Street, Bradford, BD3 8AR, United Kingdom

      IIF 2886
    • icon of address St Andrews Mill, Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, BD7 2EA, England

      IIF 2887
    • icon of address 67, Stamford Road, Dagenham, RM9 4EX, United Kingdom

      IIF 2888
    • icon of address 84, Kingsway, Endfield, EN3 4HT, United Kingdom

      IIF 2889
    • icon of address Office 20, Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire, HX1 5PG

      IIF 2890
    • icon of address 108, East Parade, Keighley, West Yorkshire, BD21 5JA, United Kingdom

      IIF 2891
    • icon of address 134, Braithwaite Avenue, Keighley, West Yorkshire, BD22 6QQ, United Kingdom

      IIF 2892
    • icon of address Ash House, Goulbourne Street, Keighley, BD21 1PG, England

      IIF 2893
    • icon of address 111, East Street, London, SE17 2SB, United Kingdom

      IIF 2894
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2895 IIF 2896 IIF 2897
    • icon of address 46, Hoe Street, London, E17 4PH, England

      IIF 2898
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2899
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2900
    • icon of address Office 5797, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 2901
    • icon of address 338, Slade Lane, Levenshulme, Manchester, M19 2BL, United Kingdom

      IIF 2902
    • icon of address 41 Kettering Road, Northampton, NN1 4AJ, England

      IIF 2903
    • icon of address 236 Frederick Street, Frederick Street, Oldham, OL8 4DR, United Kingdom

      IIF 2904
    • icon of address 599, London Road, Reading, R66 1AT

      IIF 2905
    • icon of address 6, Navigation View, Rochdale, OL16 5JF, England

      IIF 2906
    • icon of address 3 Station Parade, Victoria Road, Romford, RM12JA, United Kingdom

      IIF 2907
    • icon of address 3 Station Parde, Victoria Road, Romford, Essex, RM1 2JA, England

      IIF 2908
    • icon of address 37 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 2909 IIF 2910
    • icon of address 9 Victoria Road, Romford, RM1 2JT, England

      IIF 2911
    • icon of address Midlands Auto Spares Ltd Unit 44, The Bridge Trading Estate, Bridge Street North, Smethwick, West Midlands, B66 2BZ, England

      IIF 2912
    • icon of address 108, Norwich Avenue, Southend On Sea, Essex, SS2 4DH, United Kingdom

      IIF 2913
  • Alo, Hassan

    Registered addresses and corresponding companies
    • icon of address 108, Norwich Avenue, Southend On Sea, Essex, SS2 4DH, United Kingdom

      IIF 2914
  • Hasan, Ali
    Iraqi director born in October 1994

    Resident in Iraq

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

      IIF 2915
  • Hasnain, Ali
    Pakistani business born in November 2000

    Resident in Pakistan

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

      IIF 2916
  • Hasnain, Ali
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 09, No 2 Muhalla Chaudary Colony, Harbanspura Cantt, Lahore, Pakistan, 54850, Pakistan

      IIF 2917
  • Hasnain, Ali
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6150, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2918
  • Hasnain, Ali
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 44/a, Basheer Town, Daak Khana Khaas, Chak No 85/6 R, Sahiwal, 57070, Pakistan

      IIF 2919
  • Hasnain, Ali
    Pakistani retailer born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P/o Same, Paka Wala Whaga Kalika, Jhang, 35200, Pakistan

      IIF 2920
  • Hasnian, Ali
    Pakistani business consultant born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dars Daru, Sakina Canal Road, Jhang, 35200, Pakistan

      IIF 2921
  • Hassan Khan, Ali
    Pakistani doctor born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14653923 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2922
  • Hassan, Ali
    German company director born in February 1944

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 13, Elberfelder Strasse, D-10555, Berlin, Germany

      IIF 2923
  • Hassan, Ali
    German retired born in February 1944

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 13, Elberfelder Str., Berlin, Germany, 10555, Germany

      IIF 2924
  • Hassan, Ali
    Norwegian ict born in October 1997

    Resident in England

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

      IIF 2925
  • Hassan, Ali
    Pakistani self employed born in December 2000

    Resident in Pakistan

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

      IIF 2926
  • Hassan, Ali
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 164, Overseas-a Sector C Bahria Town, Lahore, 53720, Pakistan

      IIF 2927
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2928
  • Hassan, Ali
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Northedge Cottages, Northedge, Tupton, Chesterfield, S42 6AY, United Kingdom

      IIF 2929
  • Hassan, Ali
    Pakistani business born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot 390, Phase H 3, Johar Town, 55000, Pakistan

      IIF 2930
  • Hassan, Ali
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5529, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2931
  • Hassan, Ali
    Pakistani company director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 9, Abdullah Town , Street No 1, Near Wafaqi Colony, Lahore, Punjab, 54000, Pakistan

      IIF 2932
  • Hassan, Ali
    Pakistani director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16216640 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2933
  • Hassan, Ali
    Pakistani company director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48ws, 182-184 High Street North, Area 1/1, East Ham, London, E6 2JA, United Kingdom

      IIF 2934
  • Hassan, Ali
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 376, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2935
  • Hassan, Ali
    Pakistani company director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Khawaja Abad, Tehsil Shahpur, District Sargodha, Sargodha, 40100, Pakistan

      IIF 2936
  • Hassan, Ali
    Pakistani ecommerce executive born in December 2003

    Resident in Pakistan

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

      IIF 2937
  • Hassan, Ali
    Pakistani entrepreneur born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Khossi, Arshad Town Street No 3 Nisar Akbar Road Nisar Sho, Faisalabad, 38000, Pakistan

      IIF 2938
  • Hassan, Ali
    Pakistani company director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 2939
  • Hassan, Ali
    Pakistani managing director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 2940
  • Hassan, Ali
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 114, Ghallah Mandi, Chichawatni, District Sahiwal, 57200, Pakistan

      IIF 2941
  • Hassan, Ali
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Gadgore, Tehsil Pasrur, District Sialkot, Post Office Khas, Punjab, Pakistan, Gadgor, 51421, Pakistan

      IIF 2942
    • icon of address Office 9984, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 2943
  • Hassan, Ali
    Pakistani company director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kh1039-c, Christian Community Centre Street, Misrial Road, Bait Sada Colony, 46000, Pakistan

      IIF 2944
  • Hassan, Ali, Mr,
    Pakistani self employed born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas, Chak No 86/9-l, Sahiwal, 57000, Pakistan

      IIF 2945
  • Hassan, Ali, Mr.
    Pakistani company director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, St. Botolph Road, Northfleet, Gravesend, DA11 8ES, England

      IIF 2946
  • Hussain, Abid
    German director born in April 1977

    Resident in England

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

      IIF 2947
    • icon of address 17, Brighton Avenue, Manchester, M19 2JQ, United Kingdom

      IIF 2948
  • Hussain, Abid
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 0/1, 0/1, 19 Seath Street, G42 7ll Glasgow Scotland, Scotland, G42 7LL, United Kingdom

      IIF 2949
  • Hussain, Abid
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Hussain, Abid
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2644, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2951
  • Hussain, Abid
    Pakistani company director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4034, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2952
  • Hussain, Abid, Mr,
    Pakistani owner born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Gabol, Post Office Alipur Ali Wali, Teshsil Alipur, Muzaffargarh, 34450, Pakistan

      IIF 2953
  • Hussain, Abid, Mr,
    Pakistani company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
  • Hassan Ali
    Pakistani born in July 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Orion House, London Office 545, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 2956
  • Hassan Ali
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14728901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2957
    • icon of address Office 3442, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2958
  • Hassan Ali
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11840, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2959
  • Hassan Ali
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 1, Chak No 66 Sb Tehsil Kotmomin, Sargodha, 40100, Pakistan

      IIF 2960
  • Ali, Abbas
    Bangladeshi administrator born in October 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • icon of address 24, Candle Street, London, E1 4SF, England

      IIF 2961
  • Ali, Hasan

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

      IIF 2962
    • icon of address 108a, Hanover Avenue, Feltham, TW13 4JP, United Kingdom

      IIF 2963
    • icon of address Dunelm, Headley Road, Grayshott, Hindhead, GU26 6JE, England

      IIF 2964 IIF 2965
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2966
    • icon of address 2, Hitchin Square, London, E3 5QD, United Kingdom

      IIF 2967
  • Hassan, Ali
    Italian company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Warden Road, Coventry, CV6 3EL, England

      IIF 2968
  • Hassan, Ali
    Italian unemployed born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 284, St. Helens Road, Bolton, BL3 3PZ, England

      IIF 2969
  • Hassan, Ali Alexsandra
    Irish company director born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204a, Diamond Avenue, Kirkby-in-ashfield, Nottingham, NG17 7NA, England

      IIF 2970
  • Hassan, Ali, Dr.
    English,lebanese engineer born in January 1989

    Resident in England

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

      IIF 2971
  • Hassan, Ali, Mr.
    Pakistani tele marketing born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 2972
  • Hussain, Abid
    British Virgin Islander hgv driver born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Lulworth Road, Birmingham, B28 8NS, England

      IIF 2973
  • Hussain, Abid, Mr.
    Pakistani company director born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 647, Lea Bridge Road, Leyton, London, E10 6DE, United Kingdom

      IIF 2974
    • icon of address 526, Qazafi Colony House # 526 Street # 2, Rahim Yar Khan, 64200, Pakistan

      IIF 2975
  • Ali, Alvia Hasan

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

      IIF 2976
  • Warner, Alan Tristram Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address 43 Thornhill Road, London, N1 1JS

      IIF 2977
  • Warner, Alan Tristram Nicholas
    British financial adviser

    Registered addresses and corresponding companies
    • icon of address 43 Thornhill Road, London, N1 1JS

      IIF 2978
  • Ali, Abbas

    Registered addresses and corresponding companies
    • icon of address 66, Reginald Road Smethwick, Birmingham, West Midlands, B67 5AF, England

      IIF 2979
    • icon of address 15113627 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2980
    • icon of address 15737104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2981
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2982
    • icon of address 20 Station Parade, South Street, Romford, RM1 2BX, England

      IIF 2983
    • icon of address 9, Victoria Road, Romford, RM1 2JT, England

      IIF 2984
    • icon of address 9, Victoria Road, Romford, RM1 2JT, United Kingdom

      IIF 2985
  • Hassan, Shakhawan Ali
    Iranian car wash born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 353, Craigneuk Street, Motherwell, ML1 2NT, Scotland

      IIF 2986
  • Mr Nicholas Bardsley Stanhope
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, St. John Street, Wirksworth, Matlock, DE4 4DR, England

      IIF 2987
  • Abbas, Ali

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 2988
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2989
    • icon of address 63, Levick Crescent, Middlesbrough, Cleveland, TS5 4QZ, United Kingdom

      IIF 2990
  • Ali, Hassan Mansour Hasssan
    Egyptian building contractor born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 227, London Road, Mitcham, CR4 3NH, England

      IIF 2991
  • Hasan, Ali

    Registered addresses and corresponding companies
    • icon of address 163, Francis Road, London, E10 6NT, United Kingdom

      IIF 2992 IIF 2993
    • icon of address 2 Cobden Mews, 90 The Broadway, London, SW19 1RH, United Kingdom

      IIF 2994
    • icon of address 27, Brockley Grove, London, SE4 1QX, United Kingdom

      IIF 2995
  • Hussain, Abid

    Registered addresses and corresponding companies
    • icon of address 14, Wheatsheaf Road, Edgbaston, Birmingham, B16 0RY, United Kingdom

      IIF 2996
    • icon of address 1424, Pershore Road, Stirchley, Birmingham, B30 2PH, England

      IIF 2997
    • icon of address 163, Coleshill Road, Hodge Hill, Birmingham, West Midlands, B36 8DY, United Kingdom

      IIF 2998
    • icon of address 200, Bordesley Green, Birmingham, B9 4SU, England

      IIF 2999 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 1399
  • 1
    icon of address 17 St. John Street, Wirksworth, Matlock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 2987 - Right to appoint or remove directorsOE
    IIF 2987 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2987 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 102 Chorley Old Road, Bolton, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Red Place, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,346 GBP2024-12-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 615 - Director → ME
  • 4
    icon of address 1 Red Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,802 GBP2024-12-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 623 - Director → ME
  • 5
    icon of address 1 Red Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    596,864 GBP2024-12-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 624 - Director → ME
  • 6
    icon of address 1 Red Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,767 GBP2023-12-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 319 - Director → ME
    icon of calendar 2019-02-20 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20 Yorkdale, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 1498 - Director → ME
  • 9
    icon of address 107 Beaumont Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 152 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 2702 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 1066 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 2786 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 2396 - Right to appoint or remove directorsOE
    IIF 2396 - Ownership of shares – 75% or moreOE
    IIF 2396 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Cornwall Buildings, 45-51 Newhall Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-20 ~ dissolved
    IIF 974 - Director → ME
  • 13
    icon of address 6 Wye Crescent, Coatbridge
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 1238 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 14
    icon of address Sunshine House Smallbridge Business Park, Riverside Drive, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 929 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 929 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 114 Montrose Avenue, Luton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 1723 - Director → ME
  • 16
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 837 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 66 Seymour Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-28 ~ dissolved
    IIF 1343 - Director → ME
  • 18
    icon of address 63 Goodmayes Road, Goodmayes, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 943 - Director → ME
  • 19
    icon of address 667 Seven Kings High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 402 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 76 Goodmayes Road, London, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 944 - Director → ME
  • 21
    icon of address 4385, 11680622: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-13 ~ dissolved
    IIF 2740 - Director → ME
    icon of calendar 2020-02-19 ~ dissolved
    IIF 2982 - Secretary → ME
  • 22
    GWECO 351 LIMITED - 2007-04-05
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 2133 - Director → ME
  • 23
    STORMYMOORS LIMITED - 1988-11-16
    icon of address 8f Cardigan Road, Richmond, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 1879 - Director → ME
  • 24
    icon of address 463 Gidlow Ln, Wigan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 2533 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 2274 - Right to appoint or remove directorsOE
    IIF 2274 - Ownership of voting rights - 75% or moreOE
    IIF 2274 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Cambrian Business Park, Unit 1d, Derby Street, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,233 GBP2024-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 40 Southfield Square, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 2220 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 530 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address The Gardeners Arms, 18 Burnside Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 2099 - Director → ME
  • 28
    icon of address 32 Clarence Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 919 - Right to appoint or remove directorsOE
    IIF 919 - Ownership of voting rights - 75% or moreOE
    IIF 919 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 912 Chester Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 2560 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 1428 - Right to appoint or remove directorsOE
    IIF 1428 - Ownership of voting rights - 75% or moreOE
    IIF 1428 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 12-14 Leagrave Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-12 ~ now
    IIF 1717 - Director → ME
    icon of calendar 2007-06-12 ~ now
    IIF 2796 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 301 - Has significant influence or controlOE
  • 31
    icon of address 12-14 Leagrave Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 1716 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 302 - Has significant influence or controlOE
  • 32
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 1356 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 33
    icon of address 914 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 22 Salisbury Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 1840 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 2505 - Right to appoint or remove directorsOE
    IIF 2505 - Ownership of voting rights - 75% or moreOE
    IIF 2505 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Mr Abdul Wahid, 200 High Street, London, Walthamstow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 672 - Director → ME
  • 36
    icon of address 36 Poplar Road, Kings Heath, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 10 Moorside, Daisy Hill, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 438 - Director → ME
    icon of calendar 2025-03-25 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 38
    icon of address 77 Northampton Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 2715 - Director → ME
    icon of calendar 2017-07-11 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 1072 - Has significant influence or controlOE
  • 39
    icon of address 77 Northampton Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 2207 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 518 - Has significant influence or controlOE
  • 40
    icon of address 36 Gracemere Crescent Gracemere Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -371 GBP2022-07-31
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 896 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 119 Lilac Wynd, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 2572 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 998 - Right to appoint or remove directorsOE
    IIF 998 - Ownership of voting rights - 75% or moreOE
    IIF 998 - Ownership of shares – 75% or moreOE
  • 42
    A M ASSETS LTD - 2018-11-09
    icon of address 8a Hockley Hill, West Midlands, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    390 GBP2024-11-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 1231 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 1028 - Right to appoint or remove directors as a member of a firmOE
    IIF 1028 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1028 - Right to appoint or remove directorsOE
    IIF 1028 - Ownership of voting rights - 75% or moreOE
    IIF 1028 - Ownership of shares – 75% or moreOE
  • 43
    AM RECOVERIES LIMITED - 2021-05-16
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ now
    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
  • 44
    icon of address 1 South Clerk Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 2359 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 725 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 725 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 725 - Right to appoint or remove directorsOE
  • 45
    icon of address 13 Hunter Terrace, Bonnyrigg, Bonnyrigg, Midlothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 2361 - Director → ME
  • 46
    icon of address 4385, 14387828 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 2805 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 1133 - Right to appoint or remove directorsOE
    IIF 1133 - Ownership of voting rights - 75% or moreOE
    IIF 1133 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 21 Hyde Park Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 972 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 81 Holme Avenue, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 2009 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 1617 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1617 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 13 Hunter Terrace, Bonnyrigg, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 2360 - Director → ME
  • 50
    icon of address 1 Red Place, Mayfair, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    868,902 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 1 Red Place, Mayfair, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,134 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 19 Wells Close, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 2255 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 557 - Right to appoint or remove directorsOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 30 Hardman Road Hardman Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 1571 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 2592 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 136 Damwood Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 1844 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ dissolved
    IIF 2508 - Right to appoint or remove directorsOE
    IIF 2508 - Ownership of voting rights - 75% or moreOE
    IIF 2508 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 105 Twining Avenue, Twickenham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 721 - Right to appoint or remove directorsOE
    IIF 721 - Ownership of voting rights - 75% or moreOE
    IIF 721 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 54 Montagu Crescent, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 909 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 23b Avon Road, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 1821 - Director → ME
  • 58
    icon of address 12 Roberts Place, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 1958 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Office 10607 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 2742 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 2482 - Ownership of shares – 75% or moreOE
    IIF 2482 - Ownership of voting rights - 75% or moreOE
    IIF 2482 - Right to appoint or remove directorsOE
  • 60
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 2587 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ now
    IIF 1013 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    icon of address 12-14 Leagrave Road, Luton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 1721 - Director → ME
  • 62
    icon of address 12 Wood Green Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 2266 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 1117 - Right to appoint or remove directorsOE
    IIF 1117 - Ownership of voting rights - 75% or moreOE
    IIF 1117 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 42-44 Adelaide Street, C/o Axiom Accountants Ltd, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 2581 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 1006 - Right to appoint or remove directorsOE
    IIF 1006 - Ownership of voting rights - 75% or moreOE
    IIF 1006 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 2760 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 1552 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 76 Market Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 34 St. Peters Avenue, Ongar, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 2697 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 1065 - Ownership of voting rights - 75% or moreOE
    IIF 1065 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-02-01 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address Unit 2 Fletcher Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 1896 - Director → ME
  • 68
    icon of address 51 Birch Grove, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,200 GBP2021-01-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 2103 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 8 Hammond Ave, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 1449 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF 1510 - Right to appoint or remove directorsOE
    IIF 1510 - Ownership of voting rights - 75% or moreOE
    IIF 1510 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 4385, 15737104 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ now
    IIF 2620 - Director → ME
    icon of calendar 2024-05-23 ~ now
    IIF 2981 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ now
    IIF 2393 - Right to appoint or remove directorsOE
    IIF 2393 - Ownership of voting rights - 75% or moreOE
    IIF 2393 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 49 Josephine Road, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93 GBP2024-03-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 940 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ now
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 68 Beresford Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 636 - Right to appoint or remove directorsOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 8 Latimer Street, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 1213 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 1644 - Ownership of shares – 75% or moreOE
    IIF 1644 - Ownership of voting rights - 75% or moreOE
    IIF 1644 - Right to appoint or remove directorsOE
  • 75
    icon of address 716a Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 2418 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 1729 - Right to appoint or remove directorsOE
    IIF 1729 - Ownership of voting rights - 75% or moreOE
    IIF 1729 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 4385, 14205871 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 2832 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 2522 - Right to appoint or remove directorsOE
    IIF 2522 - Ownership of voting rights - 75% or moreOE
    IIF 2522 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 51 Allitsen Road, St Johns Wood, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 2423 - Director → ME
  • 78
    icon of address Office 38 Curzon Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,205 GBP2024-01-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 2377 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 79
    icon of address 92 Valley Side, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 60 Bishops Walk, Cradley Heath, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 1469 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 1757 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1757 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 1468 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 1761 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1761 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 1461 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 1763 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1763 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 59 Woodlands Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 1925 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address 59 Woodlands Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 1927 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 995 - Has significant influence or controlOE
  • 85
    SAMS PLACE COFFEE HOUSE LIMITED - 2008-04-24
    icon of address 31 Carew Close, Yarm
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 2169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 498 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Suite 2052 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 2675 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 1700 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 1 Holmwood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 1945 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 371 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 69 Meadow Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 1941 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 89
    icon of address Office 30, 85 Dunstall Hill, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 2953 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 1150 - Right to appoint or remove directorsOE
    IIF 1150 - Ownership of voting rights - 75% or moreOE
    IIF 1150 - Ownership of shares – 75% or moreOE
  • 90
    ABID AND CO UK LIMITED - 2025-01-21
    icon of address 264 Burges Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 2094 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Right to appoint or remove directorsOE
  • 91
    icon of address 4385, 15922816 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ dissolved
    IIF 2812 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ dissolved
    IIF 1140 - Ownership of shares – 75% or moreOE
    IIF 1140 - Right to appoint or remove directorsOE
    IIF 1140 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address 145 Mortlake Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 691 - Director → ME
  • 93
    icon of address 205 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 2692 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 1061 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Abids, 116 Town Street, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 105 Dairyhouse Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 2717 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 1073 - Right to appoint or remove directorsOE
    IIF 1073 - Ownership of voting rights - 75% or moreOE
    IIF 1073 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 32 Stamford Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 2253 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 555 - Right to appoint or remove directorsOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 12 Bishop Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 2469 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 920 - Right to appoint or remove directorsOE
    IIF 920 - Ownership of voting rights - 75% or moreOE
    IIF 920 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 10a Harvey Drive, North Walsham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 2868 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 1511 - Right to appoint or remove directorsOE
    IIF 1511 - Ownership of voting rights - 75% or moreOE
    IIF 1511 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 66 Newton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ now
    IIF 2137 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 472 - Has significant influence or controlOE
  • 100
    icon of address 4385, 15712017 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ dissolved
    IIF 2814 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ dissolved
    IIF 1334 - Right to appoint or remove directorsOE
    IIF 1334 - Ownership of voting rights - 75% or moreOE
    IIF 1334 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 264 Burges Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 2095 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 102
    icon of address 15 Ascot Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF 2257 - Director → ME
    Person with significant control
    icon of calendar 2024-09-14 ~ now
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Ownership of shares – 75% or moreOE
    IIF 559 - Right to appoint or remove directorsOE
  • 103
    icon of address 4385, 15758104 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ dissolved
    IIF 2952 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ dissolved
    IIF 1596 - Right to appoint or remove directorsOE
    IIF 1596 - Ownership of shares – 75% or moreOE
    IIF 1596 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address 4385, 13754742: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 2950 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 1243 - Right to appoint or remove directorsOE
    IIF 1243 - Ownership of voting rights - 75% or moreOE
    IIF 1243 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 114 Town Street, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 976 - Director → ME
  • 106
    icon of address 4385, 14499811 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 2807 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 1135 - Right to appoint or remove directorsOE
    IIF 1135 - Ownership of voting rights - 75% or moreOE
    IIF 1135 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 647 Lea Bridge Road, Leyton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 2974 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 1207 - Right to appoint or remove directorsOE
    IIF 1207 - Ownership of voting rights - 75% or moreOE
    IIF 1207 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 674 Lea Bridge Road, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 2975 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 1208 - Right to appoint or remove directorsOE
    IIF 1208 - Ownership of voting rights - 75% or moreOE
    IIF 1208 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 264 Burges Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 2096 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 110
    icon of address Flat 13, Holyrood House, Orchard Lane, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 1214 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 1645 - Has significant influence or controlOE
  • 111
    icon of address 4385, 13985706: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 2562 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 1262 - Right to appoint or remove directorsOE
    IIF 1262 - Ownership of voting rights - 75% or moreOE
    IIF 1262 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 4385, 14812410 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 2576 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 1003 - Ownership of shares – 75% or moreOE
    IIF 1003 - Ownership of voting rights - 75% or moreOE
    IIF 1003 - Right to appoint or remove directorsOE
  • 113
    M.T.Q BUILDING SERVICES LTD - 2022-11-17
    icon of address 497 High Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-05 ~ now
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2022-11-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 114
    icon of address Unit 8c Ilford Plaza, 350-352 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 2191 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 40 Loch Road, Mauchline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 982 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    ACCOMODATE ME LTD - 2020-01-20
    icon of address 12 Wood Green Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 2268 - Director → ME
    Person with significant control
    icon of calendar 2020-01-18 ~ now
    IIF 1118 - Right to appoint or remove directorsOE
    IIF 1118 - Ownership of voting rights - 75% or moreOE
    IIF 1118 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Orion House London Office 545, Bessemer Road, Welwyn Garden City, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 2437 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 2956 - Right to appoint or remove directorsOE
    IIF 2956 - Ownership of shares – 75% or moreOE
    IIF 2956 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of address 61a Flaxman Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 2261 - Director → ME
  • 119
    icon of address 96 Chapel House Road, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 1508 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 1995 - Right to appoint or remove directorsOE
    IIF 1995 - Ownership of voting rights - 75% or moreOE
  • 120
    icon of address 237 Green Wrythe Lane, Carshalton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 1876 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 54 Storths Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 2558 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 1259 - Right to appoint or remove directorsOE
    IIF 1259 - Ownership of voting rights - 75% or moreOE
    IIF 1259 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 9 Sunny Bar, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 1533 - Director → ME
  • 123
    icon of address 95 Branston Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 2383 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 739 - Ownership of shares – 75% or moreOE
    IIF 739 - Ownership of voting rights - 75% or moreOE
    IIF 739 - Right to appoint or remove directorsOE
  • 124
    icon of address 116 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 2111 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 140 Burrow Road, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 2778 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 1563 - Right to appoint or remove directorsOE
    IIF 1563 - Ownership of voting rights - 75% or moreOE
    IIF 1563 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 81 Midsummer Avenue, Hounslow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 2603 - Right to appoint or remove directorsOE
    IIF 2603 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2603 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 97 Newlands Street, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 1167 - Director → ME
  • 128
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 1166 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 4 Oakfield Avenue, Barrows Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 937 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
  • 130
    icon of address 3-4 Stratford Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 1040 - Director → ME
  • 131
    icon of address 79 Alton Road Room 1, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 1601 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 1026 - Right to appoint or remove directorsOE
    IIF 1026 - Ownership of voting rights - 75% or moreOE
    IIF 1026 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 33 Kettlebaston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 2700 - Director → ME
  • 133
    icon of address Majeed Waqas, Suite 34 New House, 67-68 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 1960 - Director → ME
  • 134
    icon of address 15 Kearsley Drive, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 2671 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 1425 - Right to appoint or remove directorsOE
    IIF 1425 - Ownership of voting rights - 75% or moreOE
    IIF 1425 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 36-38 Abbey Hills Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 2780 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 1873 - Right to appoint or remove directorsOE
    IIF 1873 - Ownership of voting rights - 75% or moreOE
    IIF 1873 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 19 Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 2066 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 1114 - Right to appoint or remove directorsOE
    IIF 1114 - Ownership of voting rights - 75% or moreOE
    IIF 1114 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 81 Lulworth Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 2973 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 1377 - Ownership of voting rights - 75% or moreOE
    IIF 1377 - Right to appoint or remove directorsOE
    IIF 1377 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 48 Cobham Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 2466 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 1268 - Right to appoint or remove directorsOE
    IIF 1268 - Ownership of voting rights - 75% or moreOE
    IIF 1268 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 4385, 15551833 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ dissolved
    IIF 2575 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 1002 - Ownership of shares – 75% or moreOE
    IIF 1002 - Ownership of voting rights - 75% or moreOE
    IIF 1002 - Right to appoint or remove directorsOE
  • 140
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 1233 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 310 - Ownership of shares – 75% or moreOE
  • 141
    ABID HUSSAIN LTD - 2020-10-07
    icon of address The Coach House, Powell Road, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 18a Wycome Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 1363 - Director → ME
  • 143
    icon of address Flat 274b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 1347 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 69 Ollier Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 2851 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 1631 - Ownership of shares – 75% or moreOE
    IIF 1631 - Ownership of voting rights - 75% or moreOE
    IIF 1631 - Right to appoint or remove directorsOE
  • 145
    icon of address 239a High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 2563 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 1264 - Right to appoint or remove directorsOE
    IIF 1264 - Ownership of voting rights - 75% or moreOE
    IIF 1264 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 11 Sulivan Court, Peterborough Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 1234 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 37 Falmouth Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 1171 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 19 Savoy Street, Glodwick, Oldham, Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 2067 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 1113 - Right to appoint or remove directorsOE
    IIF 1113 - Ownership of voting rights - 75% or moreOE
    IIF 1113 - Ownership of shares – 75% or moreOE
  • 149
    icon of address C/o Boox Ltd Unit 7 Cumberland Gate, Cumberland Road, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 795 - Director → ME
  • 150
    icon of address 20 Lingerwood Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 1886 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 1023 - Right to appoint or remove directorsOE
    IIF 1023 - Ownership of shares – 75% or moreOE
    IIF 1023 - Ownership of voting rights - 75% or moreOE
  • 151
    icon of address 20 Borough Road, Middlesbrough, Cleveland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ now
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 1380 - Has significant influence or controlOE
    IIF 1380 - Right to appoint or remove directorsOE
    IIF 1380 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1380 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 152
    icon of address 223a High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 79 Victory Street, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 1361 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 154
    icon of address 19 Hamilton Road, Bellshill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,498 GBP2023-07-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 1338 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 782 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address 8 Barlow Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 2364 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ now
    IIF 726 - Right to appoint or remove directorsOE
    IIF 726 - Ownership of voting rights - 75% or moreOE
    IIF 726 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 8 Barlow Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 2366 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 727 - Has significant influence or controlOE
    IIF 727 - Right to appoint or remove directorsOE
    IIF 727 - Ownership of voting rights - 75% or moreOE
    IIF 727 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 19 Savoy Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 1230 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 1197 - Right to appoint or remove directorsOE
    IIF 1197 - Ownership of voting rights - 75% or moreOE
    IIF 1197 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 55 Dunkirk Avenue, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 2844 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 2030 - Right to appoint or remove directorsOE
    IIF 2030 - Ownership of voting rights - 75% or moreOE
    IIF 2030 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 4385, 14672658 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 2941 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 1746 - Right to appoint or remove directorsOE
    IIF 1746 - Ownership of voting rights - 75% or moreOE
    IIF 1746 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Unit 24 Bury Business Centre, Kay Street, Bury, Lancashire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 2331 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 1146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1146 - Right to appoint or remove directorsOE
  • 161
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 985 - Director → ME
  • 162
    icon of address Office 654, Unit 39 St Olavs Court Business Centre, Lower Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 2440 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 2875 - Right to appoint or remove directorsOE
    IIF 2875 - Ownership of shares – 75% or moreOE
    IIF 2875 - Ownership of voting rights - 75% or moreOE
  • 163
    icon of address 224 Kentmere Drive, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 15a Allington Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 2659 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 1414 - Ownership of voting rights - 75% or moreOE
    IIF 1414 - Right to appoint or remove directorsOE
    IIF 1414 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 625 - Director → ME
  • 166
    icon of address 1 Red Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,361 GBP2023-12-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 614 - Director → ME
  • 167
    AIRE UK CANADA WATER GP PROPCOS LIMITED - 2024-09-13
    AIRE UK CANADA WATER GP LIMITED - 2020-05-16
    icon of address 1 Red Place, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -95,858 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 618 - Director → ME
  • 168
    icon of address 1 Red Place, London, England, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,500 GBP2024-12-31
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 613 - Director → ME
  • 169
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 628 - Director → ME
  • 170
    AIRE UK CANADA WATER NOMINEE LIMITED - 2024-09-13
    icon of address 1 Red Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,744 GBP2024-12-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 622 - Director → ME
  • 171
    icon of address 1 Red Place, London, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,920 GBP2024-12-31
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 611 - Director → ME
  • 172
    icon of address 1 Red Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,763 GBP2023-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 616 - Director → ME
  • 173
    icon of address 1 Red Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,809 GBP2023-12-31
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 617 - Director → ME
  • 174
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 629 - Director → ME
  • 175
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 627 - Director → ME
  • 176
    icon of address 1 Red Place, London, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,689,853 GBP2024-12-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 612 - Director → ME
  • 177
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 2269 - Director → ME
  • 178
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 823 - Director → ME
  • 179
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 822 - Director → ME
  • 180
    icon of address 602 Lea Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 68 Trent Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 2865 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF - Secretary → ME
  • 182
    icon of address 148 Sneinton Dale, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25 GBP2022-03-31
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 2347 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 715 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Unit 2 Fletcher Street, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 1892 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 184
    LAHORI KARAHI & CHARGHA LTD - 2019-08-02
    icon of address 280-282 Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,186 GBP2021-08-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 1281 - Director → ME
  • 185
    icon of address 10 Church Street, Paddock, Huddersfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-21 ~ now
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address 392 Farnham Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 2388 - Director → ME
    Person with significant control
    icon of calendar 2018-01-18 ~ now
    IIF 1030 - Right to appoint or remove directorsOE
    IIF 1030 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 1030 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1030 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1030 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 1030 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1030 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address 83 Craigleith Hill Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 1032 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1032 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1032 - Right to appoint or remove directorsOE
  • 188
    MANAGEMENT CONSULTANCY ACTIVITIES OTHER THAN FINANCIAL MANAGEMENT LTD - 2024-06-07
    MIDLAND INTERIOR DESIGN AND DECORATION LTD - 2025-02-24
    icon of address 6 Farley Road West Bromwich, 6 Farley Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 2852 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 1632 - Ownership of shares – 75% or moreOE
    IIF 1632 - Ownership of voting rights - 75% or moreOE
    IIF 1632 - Right to appoint or remove directorsOE
  • 189
    icon of address 4385, 15108909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 2806 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 1134 - Right to appoint or remove directorsOE
    IIF 1134 - Ownership of voting rights - 75% or moreOE
    IIF 1134 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Unit N/2/45cd Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 1602 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 923 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 923 - Has significant influence or control over the trustees of a trustOE
    IIF 923 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 923 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 923 - Ownership of shares – 75% or moreOE
    IIF 923 - Ownership of shares – 75% or more as a member of a firmOE
  • 191
    icon of address 382 Broomhouse Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 1235 - Director → ME
  • 192
    icon of address 42 Queensway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,758 GBP2021-10-31
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 1210 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 400 - Has significant influence or controlOE
  • 193
    icon of address C/o Zubaidy & Co, Suite 5-6 Space House, Abbey Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 401 - Ownership of shares – More than 50% but less than 75%OE
  • 194
    icon of address 718a Alum Rock Road, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 1950 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 91 Wavers Marston, Marston Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 2076 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 446 - Right to appoint or remove directorsOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 5 Marsh Terrace, Darwen, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 893 - Director → ME
  • 197
    icon of address 154 Aldermere Avenue Cheshunt, Waltham Cross, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 796 - Director → ME
  • 198
    icon of address 14 Southbrook Terrace, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,361 GBP2023-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 2127 - Director → ME
  • 199
    icon of address 145 Boundary Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 2420 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 1731 - Right to appoint or remove directorsOE
    IIF 1731 - Ownership of voting rights - 75% or moreOE
    IIF 1731 - Ownership of shares – 75% or moreOE
  • 201
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 2853 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 1633 - Right to appoint or remove directorsOE
    IIF 1633 - Ownership of voting rights - 75% or moreOE
    IIF 1633 - Ownership of shares – 75% or moreOE
  • 202
    FINE REMIT LTD - 2021-09-13
    icon of address Malik House, Manor Row, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 1578 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 2284 - Right to appoint or remove directorsOE
    IIF 2284 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2284 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address 2 Cobden Mews, 90 The Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 429 - Director → ME
    icon of calendar 2021-05-31 ~ now
    IIF 2994 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 168 Bridle Road, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,607 GBP2024-05-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 239 - Director → ME
  • 205
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 2529 - Director → ME
    icon of calendar 2024-03-12 ~ dissolved
    IIF 2988 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 1967 - Ownership of shares – 75% or moreOE
    IIF 1967 - Ownership of voting rights - 75% or moreOE
    IIF 1967 - Right to appoint or remove directorsOE
  • 206
    icon of address 21 Alexandra Road, Southend-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 964 - Director → ME
  • 207
    icon of address 204a Diamond Avenue, Kirkby In Ashfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,667 GBP2022-08-03
    Officer
    icon of calendar 2021-10-07 ~ dissolved
    IIF 1608 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ dissolved
    IIF 1246 - Right to appoint or remove directorsOE
    IIF 1246 - Ownership of voting rights - 75% or moreOE
    IIF 1246 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 2 Frederick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 2564 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 1265 - Right to appoint or remove directorsOE
    IIF 1265 - Ownership of voting rights - 75% or moreOE
    IIF 1265 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 4385, 13987623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 2764 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 1555 - Right to appoint or remove directorsOE
    IIF 1555 - Ownership of voting rights - 75% or moreOE
    IIF 1555 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 237 Green Wrythe Lane, Carshalton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 1877 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 1142 - Right to appoint or remove directorsOE
    IIF 1142 - Ownership of voting rights - 75% or moreOE
    IIF 1142 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 4385, 14796022 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 2919 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 1735 - Right to appoint or remove directorsOE
    IIF 1735 - Ownership of voting rights - 75% or moreOE
    IIF 1735 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 10 Anchor Close, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 2849 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 1629 - Right to appoint or remove directorsOE
    IIF 1629 - Ownership of voting rights - 75% or moreOE
    IIF 1629 - Ownership of shares – 75% or moreOE
  • 213
    icon of address 32 Craven Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 2837 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 1621 - Ownership of shares – 75% or moreOE
    IIF 1621 - Ownership of voting rights - 75% or moreOE
    IIF 1621 - Right to appoint or remove directorsOE
  • 214
    icon of address 39 Health Street, Bristol, Avon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 215
    icon of address 8 Duchy Drive, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 1318 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 1797 - Right to appoint or remove directorsOE
    IIF 1797 - Ownership of voting rights - 75% or moreOE
    IIF 1797 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 153 Blackberry Lane, Wyken Conventry, Conventry, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 1349 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 72 High Street High Street, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-03 ~ dissolved
    IIF 791 - Director → ME
  • 218
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 2942 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 1747 - Right to appoint or remove directorsOE
    IIF 1747 - Ownership of voting rights - 75% or moreOE
    IIF 1747 - Ownership of shares – 75% or moreOE
  • 219
    icon of address 90, Charles Street Flat 7/5 Glasgow Charles Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 2656 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 1411 - Right to appoint or remove directorsOE
    IIF 1411 - Ownership of voting rights - 75% or moreOE
    IIF 1411 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 4385, 16153102 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ dissolved
    IIF 2859 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ dissolved
    IIF 1639 - Right to appoint or remove directorsOE
    IIF 1639 - Ownership of voting rights - 75% or moreOE
    IIF 1639 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 4385, 14198001: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 2945 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 1649 - Right to appoint or remove directorsOE
    IIF 1649 - Ownership of voting rights - 75% or moreOE
    IIF 1649 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 4385, 15089256 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 2762 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 1553 - Right to appoint or remove directorsOE
    IIF 1553 - Ownership of voting rights - 75% or moreOE
    IIF 1553 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 4385, 14314686 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 2782 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 1634 - Right to appoint or remove directorsOE
    IIF 1634 - Ownership of voting rights - 75% or moreOE
    IIF 1634 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 24 Northedge Cottages, Northedge, Tupton, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 2929 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 2320 - Right to appoint or remove directorsOE
    IIF 2320 - Ownership of voting rights - 75% or moreOE
    IIF 2320 - Ownership of shares – 75% or moreOE
  • 225
    icon of address Apprt Gg-1 461a Barlow Moor Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 2784 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 1641 - Ownership of shares – 75% or moreOE
    IIF 1641 - Ownership of voting rights - 75% or moreOE
    IIF 1641 - Right to appoint or remove directorsOE
  • 226
    icon of address Flat 9 80-82 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 3 Cromer Street, Mulletsfield, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 1305 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 1785 - Right to appoint or remove directorsOE
    IIF 1785 - Ownership of voting rights - 75% or moreOE
    IIF 1785 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 2827 - Director → ME
    icon of calendar 2023-09-23 ~ dissolved
    IIF 2989 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 2483 - Right to appoint or remove directorsOE
    IIF 2483 - Ownership of voting rights - 75% or moreOE
    IIF 2483 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 42 Barn Way, Wembley Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 963 - Director → ME
  • 230
    icon of address 4385, 15818757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ dissolved
    IIF 2768 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ dissolved
    IIF 1558 - Right to appoint or remove directorsOE
    IIF 1558 - Ownership of voting rights - 75% or moreOE
    IIF 1558 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 2 Cranfield Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 1998 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 1269 - Right to appoint or remove directorsOE
    IIF 1269 - Ownership of voting rights - 75% or moreOE
    IIF 1269 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 186 Cromwell Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-28 ~ now
    IIF 596 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 596 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 233
    icon of address 18 Bedford Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 2549 - Director → ME
    icon of calendar 2017-09-07 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 1252 - Right to appoint or remove directorsOE
    IIF 1252 - Ownership of voting rights - 75% or moreOE
    IIF 1252 - Ownership of shares – 75% or moreOE
  • 234
    icon of address Flat 33d 4 Mann Island, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 1337 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 1515 - Director → ME
    icon of calendar 2023-01-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 563 - Right to appoint or remove directorsOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Ownership of shares – 75% or moreOE
  • 236
    icon of address 403 London Road, Chadwell Heath, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 2652 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 1409 - Right to appoint or remove directorsOE
    IIF 1409 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1409 - Ownership of shares – More than 25% but not more than 50%OE
  • 237
    icon of address 9 Victoria Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 1443 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 1177 - Right to appoint or remove directorsOE
    IIF 1177 - Ownership of voting rights - 75% or moreOE
    IIF 1177 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 2650 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 1407 - Right to appoint or remove directorsOE
    IIF 1407 - Ownership of voting rights - 75% or moreOE
    IIF 1407 - Ownership of shares – 75% or moreOE
  • 239
    icon of address 15a North Audley Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 2663 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 1418 - Right to appoint or remove directorsOE
    IIF 1418 - Ownership of voting rights - 75% or moreOE
    IIF 1418 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 4385, 13859185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 2559 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 1261 - Right to appoint or remove directorsOE
    IIF 1261 - Ownership of voting rights - 75% or moreOE
    IIF 1261 - Ownership of shares – 75% or moreOE
  • 241
    icon of address 7169, Unit 39618 Po Box 7169, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 1523 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 567 - Right to appoint or remove directorsOE
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Ownership of shares – 75% or moreOE
  • 242
    icon of address 4385, 15910203 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ dissolved
    IIF 2938 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ dissolved
    IIF 1745 - Ownership of voting rights - 75% or moreOE
    IIF 1745 - Ownership of shares – 75% or moreOE
    IIF 1745 - Right to appoint or remove directorsOE
  • 243
    icon of address 15 Clements Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 2554 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 1256 - Right to appoint or remove directorsOE
    IIF 1256 - Ownership of voting rights - 75% or moreOE
    IIF 1256 - Ownership of shares – 75% or moreOE
  • 244
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 1463 - Director → ME
  • 245
    icon of address 18 Bedford Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 2546 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 1251 - Right to appoint or remove directorsOE
    IIF 1251 - Ownership of voting rights - 75% or moreOE
    IIF 1251 - Ownership of shares – 75% or moreOE
  • 246
    ADVANCED MINI SCHOOL LIMITED - 2013-03-11
    icon of address 39-40 Skylines Village Limeharbour, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 1474 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1771 - Has significant influence or controlOE
    IIF 1771 - Right to appoint or remove directorsOE
    IIF 1771 - Ownership of voting rights - 75% or moreOE
    IIF 1771 - Ownership of shares – 75% or moreOE
  • 247
    PARCH HILL LTD - 2016-08-23
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 1478 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1773 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF 2928 - Director → ME
    icon of calendar 2023-12-31 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF 1740 - Right to appoint or remove directorsOE
    IIF 1740 - Ownership of voting rights - 75% or moreOE
    IIF 1740 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 48 Cranemore, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 1584 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 2392 - Right to appoint or remove directorsOE
    IIF 2392 - Ownership of voting rights - 75% or moreOE
    IIF 2392 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 4 Lytton Road, New Barnet, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 2528 - Director → ME
  • 251
    icon of address 3 Mulletsfield Cromer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 1304 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 1787 - Has significant influence or controlOE
  • 252
    ALL4YOUTH LTD - 2019-10-11
    icon of address 6 Navigation View, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 1506 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ now
    IIF 1990 - Right to appoint or remove directorsOE
    IIF 1990 - Ownership of voting rights - 75% or moreOE
  • 253
    icon of address 81 Waynflete Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 551 High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 1481 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 1972 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 2869 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 1183 - Ownership of shares – 75% or moreOE
    IIF 1183 - Ownership of voting rights - 75% or moreOE
    IIF 1183 - Right to appoint or remove directorsOE
  • 256
    icon of address 1168/1170 Melton Road, Syston, Leicester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-09 ~ now
    IIF - Director → ME
  • 257
    icon of address Unit 1 Wollescote Business Centre, Crabbe Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 2198 - Director → ME
  • 258
    AHH WEB AND RISK CONSULTING LTD - 2021-09-14
    icon of address 4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
  • 259
    AM PERFORMANCE LTD - 2023-01-06
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 12 Roberts Place, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 1957 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
  • 261
    icon of address 13 Littleworth Road Downley, High Wycombe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,655 GBP2018-05-31
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 2168 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 497 - Ownership of shares – More than 25% but not more than 50%OE
  • 262
    icon of address 106 Radford Boulevard, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 2883 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 2631 - Ownership of shares – More than 25% but not more than 50%OE
  • 263
    icon of address 19-21-23 Shakespeare Road, Bedford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 2476 - Director → ME
  • 264
    icon of address 4385, 14890180 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 2774 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 1870 - Right to appoint or remove directorsOE
    IIF 1870 - Ownership of voting rights - 75% or moreOE
    IIF 1870 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 50 Chatham Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 1922 - Director → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 266
    ZZ SERVICES LTD - 2023-06-19
    icon of address 116 Wright Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 2072 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 444 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 444 - Ownership of shares – More than 25% but not more than 50%OE
  • 267
    icon of address 213 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 1528 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
  • 268
    icon of address Alexander House, 60-61 Tenby Street North, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    121,551 GBP2024-04-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 2184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 508 - Right to appoint or remove directorsOE
  • 269
    DIXY CHICKEN (WOOD GREEN) LTD - 2019-12-02
    icon of address 12 Roberts Place, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,736 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 1955 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 377 - Has significant influence or control as a member of a firmOE
    IIF 377 - Has significant influence or control over the trustees of a trustOE
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 270
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 2752 - Director → ME
    icon of calendar 2024-04-09 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 1547 - Right to appoint or remove directorsOE
    IIF 1547 - Ownership of voting rights - 75% or moreOE
    IIF 1547 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 25 Splott Road, Splott, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 680 - Director → ME
  • 272
    icon of address 353 Craigneuk Street, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 2986 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 2881 - Right to appoint or remove directorsOE
    IIF 2881 - Ownership of voting rights - 75% or moreOE
    IIF 2881 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 4385, 15464469 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 2779 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 1564 - Right to appoint or remove directorsOE
    IIF 1564 - Ownership of shares – 75% or moreOE
    IIF 1564 - Ownership of voting rights - 75% or moreOE
  • 274
    icon of address 392 Ashton Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 2689 - Director → ME
  • 275
    icon of address 41a Globe Industrial Estate, Grays Thurrock, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 2045 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 1094 - Ownership of voting rights - 75% or moreOE
    IIF 1094 - Ownership of shares – 75% or moreOE
    IIF 1094 - Right to appoint or remove directorsOE
  • 276
    icon of address 9 Morgan Mews, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 2309 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 2611 - Right to appoint or remove directorsOE
    IIF 2611 - Ownership of voting rights - 75% or moreOE
    IIF 2611 - Ownership of shares – 75% or moreOE
  • 277
    icon of address 10 Woolsington Close, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 2682 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 1431 - Right to appoint or remove directorsOE
    IIF 1431 - Ownership of voting rights - 75% or moreOE
    IIF 1431 - Ownership of shares – 75% or moreOE
  • 278
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 2766 - Director → ME
  • 279
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 1908 - Director → ME
  • 280
    icon of address 6 Hawkshaw Avenue, Darwen, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 2189 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 511 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 281
    icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 1652 - Director → ME
  • 282
    HEATHROW TRANSPORT LTD - 2012-04-03
    icon of address 108a Hanover Avenue, Feltham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 270 - Director → ME
    icon of calendar 2011-01-10 ~ dissolved
    IIF 2963 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 571 - Right to appoint or remove directorsOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Ownership of shares – 75% or moreOE
  • 283
    icon of address Dunelm Headley Road, Grayshott, Hindhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 1459 - Director → ME
    icon of calendar 2015-01-23 ~ now
    IIF 2965 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 573 - Right to appoint or remove directorsOE
    IIF 573 - Ownership of shares – 75% or moreOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
  • 284
    icon of address Ground Floor Highbridge House, Padbury Oaks 575-583 Bath Road, Longford, Heathrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 269 - Director → ME
  • 285
    icon of address 131 Balfour Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,705 GBP2017-11-30
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 2171 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 499 - Has significant influence or control over the trustees of a trustOE
    IIF 499 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 499 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 499 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 499 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 499 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 8 Willesden Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-05 ~ now
    IIF 2839 - Director → ME
    Person with significant control
    icon of calendar 2025-04-05 ~ now
    IIF 1623 - Ownership of voting rights - 75% or moreOE
    IIF 1623 - Ownership of shares – 75% or moreOE
    IIF 1623 - Right to appoint or remove directorsOE
  • 287
    icon of address 50 Princes Street, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 2933 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 2323 - Right to appoint or remove directorsOE
    IIF 2323 - Ownership of voting rights - 75% or moreOE
    IIF 2323 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 2589 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 176 - Ownership of shares – More than 50% but less than 75%OE
  • 289
    icon of address 6 Carter Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 2574 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 1001 - Right to appoint or remove directorsOE
    IIF 1001 - Ownership of voting rights - 75% or moreOE
    IIF 1001 - Ownership of shares – 75% or moreOE
  • 290
    icon of address Hamilton House 4a The Avenue, Highams Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 2202 - Director → ME
  • 291
    icon of address 194b Amersham Road, High Wycombe, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    299,840 GBP2025-03-31
    Officer
    icon of calendar 2006-03-06 ~ now
    IIF 2337 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 706 - Ownership of shares – More than 25% but not more than 50%OE
  • 292
    icon of address 194b Amersham Road, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    456,685 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 707 - Ownership of shares – More than 25% but not more than 50%OE
  • 293
    icon of address 5-7 Station Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 2228 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 958 - Right to appoint or remove directorsOE
    IIF 958 - Ownership of voting rights - 75% or moreOE
    IIF 958 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 47 Kent Avenue, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,010 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 1 Red Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,293,553 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 619 - Director → ME
  • 296
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 297
    icon of address 14 Northdown Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-04-06 ~ dissolved
    IIF 1043 - Director → ME
  • 298
    icon of address 28 All Saints Croft, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 2188 - Director → ME
  • 299
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 695 - Director → ME
  • 300
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    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
  • 301
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 13 Branksome Crescent Heaton, Bradford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 703 - Director → ME
    icon of calendar 2018-06-21 ~ dissolved
    IIF - Secretary → ME
  • 303
    DEUTSCHE ESTATE LTD - 2017-03-21
    icon of address 1 Duke's Passage, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ now
    IIF 1653 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1245 - Ownership of voting rights - 75% or moreOE
    IIF 1245 - Ownership of shares – 75% or moreOE
  • 304
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 305
    icon of address 101 King's Cross Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 2719 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 1076 - Right to appoint or remove directorsOE
    IIF 1076 - Ownership of voting rights - 75% or moreOE
    IIF 1076 - Ownership of shares – 75% or moreOE
  • 306
    PJ GOSPORT LTD - 2021-01-15
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 1366 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 52 Oxford Road, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 4385, 12686613: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Ownership of shares – 75% or moreOE
  • 309
    icon of address 124 Putney Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 1581 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 2290 - Right to appoint or remove directorsOE
    IIF 2290 - Ownership of voting rights - 75% or moreOE
    IIF 2290 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 209 Coppermill Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 2542 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ now
    IIF 1249 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1249 - Ownership of voting rights - 75% or moreOE
    IIF 1249 - Ownership of shares – 75% or moreOE
  • 311
    icon of address Grove Hall Court, Hall Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 312
    icon of address 4385, 14051292 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 2777 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 1872 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 10 Bridge Street, Tiverton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 1228 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 314
    icon of address 27 Hamilton Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 689 - Director → ME
  • 315
    icon of address C/o Ziad Dirania, Oldfield Terrace, 46 Oldfield Road, Altrincham, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 2924 - Director → ME
  • 316
    icon of address 56 High Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 1918 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ dissolved
    IIF 345 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 13 Freeland Park Lytchett House, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 2552 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 1254 - Right to appoint or remove directorsOE
    IIF 1254 - Ownership of voting rights - 75% or moreOE
    IIF 1254 - Ownership of shares – 75% or moreOE
  • 318
    icon of address Bm Range Ltd Bm Range East Ltd, Anglesey Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 2187 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of shares – 75% or moreOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
  • 319
    icon of address 71 Tonge More Road, Bolton, Tonge Moor Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 2771 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 1560 - Right to appoint or remove directorsOE
    IIF 1560 - Ownership of voting rights - 75% or moreOE
    IIF 1560 - Ownership of shares – 75% or moreOE
  • 320
    icon of address 100 Sunnymead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-02 ~ dissolved
    IIF 2375 - Director → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ dissolved
    IIF 734 - Right to appoint or remove directorsOE
    IIF 734 - Ownership of voting rights - 75% or moreOE
    IIF 734 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 1 The Meads, Chadderton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 322
    icon of address 3 Deenethorpe, Corby
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 2627 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 1204 - Right to appoint or remove directorsOE
    IIF 1204 - Ownership of voting rights - 75% or moreOE
    IIF 1204 - Ownership of shares – 75% or moreOE
  • 323
    icon of address 4385, 15354229 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 1858 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 2728 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 4385, 15697849 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 1736 - Right to appoint or remove directorsOE
    IIF 1736 - Ownership of voting rights - 75% or moreOE
    IIF 1736 - Ownership of shares – 75% or moreOE
  • 325
    icon of address Unit 111 44 Elswickroad, Newcastle, Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 1860 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 2520 - Right to appoint or remove directorsOE
    IIF 2520 - Ownership of voting rights - 75% or moreOE
    IIF 2520 - Ownership of shares – 75% or moreOE
  • 326
    icon of address 84 Tantallon Drive, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 2809 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 1137 - Right to appoint or remove directorsOE
    IIF 1137 - Ownership of voting rights - 75% or moreOE
    IIF 1137 - Ownership of shares – 75% or moreOE
  • 327
    icon of address Innovation Centre 1 Liverpool Science Park, 131 Mount Pleasant, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 1676 - Director → ME
    Person with significant control
    icon of calendar 2017-06-11 ~ now
    IIF 2401 - Right to appoint or remove directorsOE
    IIF 2401 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2401 - Ownership of shares – More than 25% but not more than 50%OE
  • 328
    icon of address 22 Childwall Crescent, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 1675 - Director → ME
  • 329
    icon of address St Andrews Mill Unit 3, First Floor, Legrams Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 289 - Director → ME
    icon of calendar 2020-05-13 ~ dissolved
    IIF 2887 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 760 - Ownership of voting rights - 75% or moreOE
    IIF 760 - Ownership of shares – 75% or moreOE
  • 330
    icon of address 51 Birch Grove, Slough, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-04 ~ dissolved
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 331
    icon of address 18 Marshall Avenue, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ dissolved
    IIF 1669 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ dissolved
    IIF 2399 - Ownership of shares – 75% or moreOE
    IIF 2399 - Ownership of voting rights - 75% or moreOE
    IIF 2399 - Right to appoint or remove directorsOE
  • 332
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,057,219 GBP2023-12-31
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 2223 - Director → ME
  • 333
    icon of address 116 Altmore Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 2307 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 2874 - Ownership of shares – 75% or moreOE
    IIF 2874 - Right to appoint or remove directorsOE
    IIF 2874 - Ownership of voting rights - 75% or moreOE
  • 334
    icon of address 33 Glenfield Avenue, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 1527 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 749 - Right to appoint or remove directorsOE
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Ownership of shares – 75% or moreOE
  • 335
    icon of address 6 Navigation Veiw, Rochdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 1507 - Director → ME
  • 336
    icon of address 30 Warner Street, Haslingden, Rossendale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 2214 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 526 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 526 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 526 - Right to appoint or remove directorsOE
  • 337
    icon of address 6a Huddersfield Road, New Mill, Holmfirth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,375 GBP2021-09-30
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 1654 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 1376 - Has significant influence or control as a member of a firmOE
    IIF 1376 - Has significant influence or control over the trustees of a trustOE
    IIF 1376 - Has significant influence or controlOE
  • 338
    icon of address 23 Hamilton Road, Bellshill, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    807 GBP2025-06-30
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 1340 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 339
    icon of address 4385, 15174441 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 2025 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 2608 - Right to appoint or remove directorsOE
    IIF 2608 - Ownership of voting rights - 75% or moreOE
    IIF 2608 - Ownership of shares – 75% or moreOE
  • 340
    icon of address 79 Seventh Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ dissolved
    IIF 2555 - Director → ME
  • 341
    icon of address 4385, 15498925 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 2694 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 1064 - Right to appoint or remove directorsOE
    IIF 1064 - Ownership of voting rights - 75% or moreOE
    IIF 1064 - Ownership of shares – 75% or moreOE
  • 342
    icon of address 2 Wildmans Barn Longsight Road, Langho, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 343
    icon of address 711 Bacup Road, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 2362 - Director → ME
  • 344
    icon of address 4385, 14049008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 975 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 345
    icon of address 81 Holme Avenue, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 2002 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 1618 - Right to appoint or remove directorsOE
    IIF 1618 - Ownership of voting rights - 75% or moreOE
    IIF 1618 - Ownership of shares – 75% or moreOE
  • 346
    icon of address 132 Salters Road, Wallyford, Musselburgh, Midlothian, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 1889 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 1025 - Ownership of voting rights - 75% or moreOE
    IIF 1025 - Right to appoint or remove directorsOE
    IIF 1025 - Ownership of shares – 75% or moreOE
  • 347
    icon of address 4385, 15088133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 1862 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 2821 - Ownership of shares – 75% or moreOE
    IIF 2821 - Ownership of voting rights - 75% or moreOE
    IIF 2821 - Right to appoint or remove directorsOE
  • 348
    icon of address 29 Grange Drive, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 2313 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 2490 - Ownership of voting rights - 75% or moreOE
    IIF 2490 - Right to appoint or remove directorsOE
    IIF 2490 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 148 Flaxley Road, Stechford, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 2081 - Director → ME
  • 350
    icon of address 124 Severne Road, Birmingham, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 1362 - Director → ME
  • 351
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 1466 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 1759 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1759 - Ownership of shares – More than 25% but not more than 50%OE
  • 352
    icon of address 16 Alpha Road Ste A7, Stretford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 2679 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 1701 - Ownership of shares – 75% or moreOE
  • 353
    icon of address Blazefield Unit, Luton Street, Keighley, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 2218 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 529 - Right to appoint or remove directorsOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Ownership of shares – 75% or moreOE
  • 354
    icon of address 15 Richmond Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22 GBP2024-04-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 2425 - Director → ME
    Person with significant control
    icon of calendar 2024-05-05 ~ now
    IIF 1964 - Right to appoint or remove directorsOE
    IIF 1964 - Ownership of voting rights - 75% or moreOE
    IIF 1964 - Ownership of shares – 75% or moreOE
  • 355
    icon of address 4385, 14225791: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 1525 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 568 - Right to appoint or remove directorsOE
    IIF 568 - Ownership of voting rights - 75% or moreOE
    IIF 568 - Ownership of shares – 75% or moreOE
  • 356
    icon of address 11 Calbourne Crescent, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 2624 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 2523 - Right to appoint or remove directorsOE
    IIF 2523 - Ownership of voting rights - 75% or moreOE
    IIF 2523 - Ownership of shares – 75% or moreOE
  • 357
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ dissolved
    IIF 1500 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ dissolved
    IIF 1986 - Right to appoint or remove directorsOE
    IIF 1986 - Ownership of shares – 75% or moreOE
    IIF 1986 - Ownership of voting rights - 75% or moreOE
  • 358
    icon of address 36 Lichfield Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,828 GBP2017-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 1058 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 359
    icon of address Unit C313 20 Bugsby's Way, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,921 GBP2024-02-29
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 2711 - Director → ME
  • 360
    icon of address 38 Cheveral Ave, Coventry, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 1165 - Director → ME
  • 361
    icon of address 3 Station Parde, Victoria Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 1668 - Director → ME
  • 362
    icon of address 2 Linkways Court, Stevenage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 2225 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 535 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 535 - Ownership of shares – More than 25% but not more than 50%OE
  • 363
    WAIT ROSE HOMES LTD - 2024-07-02
    icon of address 28 All Saints Croft, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 2186 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 509 - Ownership of shares – More than 25% but not more than 50%OE
  • 364
    BOLT SHOES HILDINGS LIMITED - 2013-03-26
    icon of address 1 Pindar Road, Hoddesdon, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,286,139 GBP2024-06-30
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 2057 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1104 - Ownership of shares – More than 25% but not more than 50%OE
  • 365
    icon of address 4385, 13910304: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 2633 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 1392 - Right to appoint or remove directorsOE
    IIF 1392 - Ownership of voting rights - 75% or moreOE
    IIF 1392 - Ownership of shares – 75% or moreOE
  • 366
    icon of address 4385, 15186165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 2013 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 2725 - Ownership of shares – 75% or moreOE
  • 367
    SUSHI GRILL PIZZA CURRY HOUSE LIMITED - 2017-11-01
    EU ESTATE GROUP LIMITED - 2016-09-23
    icon of address 37 Station Parade South Street, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 191 - Director → ME
    icon of calendar 2016-04-18 ~ now
    IIF 2910 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 407 - Ownership of shares – 75% or moreOE
  • 368
    icon of address Bolton Interchange, Newport Street, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,172 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 926 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 926 - Ownership of shares – More than 25% but not more than 50%OE
  • 369
    icon of address 1 Judge Street, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 2537 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 1247 - Ownership of voting rights - 75% or moreOE
    IIF 1247 - Ownership of shares – 75% or moreOE
  • 370
    icon of address Moor Green, 86c Water Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 2153 - Director → ME
  • 371
    UZZI PROPERTIES LIMITED - 2024-07-29
    icon of address 29 Ivatt Way, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF 2378 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ dissolved
    IIF 744 - Right to appoint or remove directorsOE
    IIF 744 - Ownership of shares – 75% or moreOE
    IIF 744 - Ownership of voting rights - 75% or moreOE
  • 372
    7DAYS RETAILS LIMITED - 2021-08-24
    BRIGHT UTILITY LTD - 2021-02-17
    icon of address 4385, 12712486: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 1348 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 65 St. Leonards Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 374
    icon of address 39 Broughton Street, Manchester, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 2344 - Director → ME
    icon of calendar 2002-03-20 ~ now
    IIF 2802 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 708 - Ownership of shares – More than 50% but less than 75%OE
  • 375
    icon of address 39 Broughton Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 711 - Has significant influence or controlOE
  • 376
    icon of address 39 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 2343 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 712 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 712 - Right to appoint or remove directorsOE
    IIF 712 - Ownership of shares – More than 25% but not more than 50%OE
  • 377
    icon of address 39 Broughton Street, Manchester, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-16 ~ now
    IIF 2341 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 709 - Ownership of shares – More than 25% but not more than 50%OE
  • 378
    icon of address Unit 1 Raynes Way, Broughton Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 2783 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 1640 - Ownership of voting rights - 75% or moreOE
    IIF 1640 - Ownership of shares – 75% or moreOE
    IIF 1640 - Right to appoint or remove directorsOE
  • 379
    icon of address 34-35 Clarges Street, Mayfair, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 1038 - Ownership of shares – 75% or moreOE
    IIF 1038 - Ownership of voting rights - 75% or moreOE
    IIF 1038 - Right to appoint or remove directorsOE
  • 380
    BUCKHINGHAMSHIRE & BERKSHIRE SACFFOLDING LTD - 2025-07-25
    BUCKINGHAMSHIRE & BERKSHIRE SACFFOLDING LTD - 2025-07-29
    HULKS SCAFFOLDING LIMITED - 2025-07-15
    icon of address 29 Grange Drive, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 2314 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ now
    IIF 2491 - Ownership of shares – 75% or moreOE
    IIF 2491 - Right to appoint or remove directorsOE
    IIF 2491 - Ownership of voting rights - 75% or moreOE
  • 381
    icon of address 29 Grange Drive, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 2315 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 2493 - Ownership of shares – 75% or moreOE
  • 382
    icon of address 32 Berwick Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 2854 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 1635 - Right to appoint or remove directorsOE
    IIF 1635 - Ownership of voting rights - 75% or moreOE
    IIF 1635 - Ownership of shares – 75% or moreOE
  • 383
    icon of address 25 Norlington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 2203 - Director → ME
    icon of calendar 2012-10-05 ~ dissolved
    IIF - Secretary → ME
  • 384
    icon of address 39b Broughton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 1126 - Director → ME
  • 385
    icon of address 1 Albion Street, Accrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 2212 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Right to appoint or remove directorsOE
  • 386
    icon of address 69 Wharf Road, Grays
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ dissolved
    IIF 195 - Director → ME
  • 387
    icon of address 148 Gassiot Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 388
    icon of address 10 Pearson Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 2443 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 2732 - Right to appoint or remove directorsOE
    IIF 2732 - Ownership of voting rights - 75% or moreOE
    IIF 2732 - Ownership of shares – 75% or moreOE
  • 389
    icon of address 19 Globe Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 2830 - Director → ME
  • 390
    icon of address 154 Stockwell Road, Stockwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 864 - Director → ME
    icon of calendar 2016-07-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 123 - Has significant influence or control as a member of a firmOE
    IIF 123 - Has significant influence or controlOE
    IIF 123 - Right to appoint or remove directors as a member of a firmOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 41 Westley Street, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 1856 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 2519 - Right to appoint or remove directorsOE
    IIF 2519 - Ownership of voting rights - 75% or moreOE
    IIF 2519 - Ownership of shares – 75% or moreOE
  • 392
    icon of address 39-41 Crown Street, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 1488 - Director → ME
  • 393
    icon of address 36 St. Josephs Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 1161 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 1568 - Right to appoint or remove directorsOE
    IIF 1568 - Ownership of voting rights - 75% or moreOE
    IIF 1568 - Ownership of shares – 75% or moreOE
  • 394
    icon of address 41 Westley Street, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 1857 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 2518 - Right to appoint or remove directorsOE
    IIF 2518 - Ownership of voting rights - 75% or moreOE
    IIF 2518 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 152 Station Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 1823 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 1390 - Right to appoint or remove directorsOE
    IIF 1390 - Ownership of voting rights - 75% or moreOE
    IIF 1390 - Ownership of shares – More than 25% but not more than 50%OE
  • 396
    icon of address Park House, 168 Stainforth Road, Ilford, Greater London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 1939 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 367 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 367 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 367 - Right to appoint or remove directorsOE
  • 397
    icon of address Zabier Residence, Meins Road, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 830 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 398
    icon of address 6a Flat A, Mount Pleasant, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 1044 - Director → ME
  • 399
    UMH LIMITED - 2017-06-05
    FOCUS FINANCIAL SERVICES LTD - 2017-06-06
    icon of address 29 Ivatt Way, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,849 GBP2025-06-30
    Officer
    icon of calendar 2015-06-03 ~ now
    IIF 2379 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 742 - Ownership of shares – 75% or moreOE
  • 400
    icon of address 40 Capworth Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,151 GBP2024-05-31
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 2192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 513 - Right to appoint or remove directorsOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Ownership of shares – 75% or moreOE
  • 401
    icon of address Ash House, Goulbourne Street, Keighley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 1590 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 2298 - Right to appoint or remove directorsOE
    IIF 2298 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2298 - Ownership of shares – More than 25% but not more than 50%OE
  • 402
    icon of address Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,328 GBP2025-04-30
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 478 - Ownership of shares – More than 25% but not more than 50%OE
  • 403
    icon of address 34 St. Wilfrids Crescent, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 1936 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 404
    icon of address 7 Milk Churn Way, Woolmer Green, Woolmer Green, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 405
    icon of address 21 Wager Street, Tower Hamlets, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 1517 - Director → ME
  • 406
    icon of address 230 Nuthall Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 2229 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 537 - Ownership of shares – More than 25% but not more than 50%OE
  • 407
    icon of address 44 Coopers Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-16 ~ dissolved
    IIF 2479 - Director → ME
  • 408
    icon of address 39 Cumberland Court Great Cumberland Place, Greater London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 765 - Director → ME
  • 409
    icon of address Unit #1-43 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 2270 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 1970 - Right to appoint or remove directorsOE
    IIF 1970 - Ownership of voting rights - 75% or moreOE
    IIF 1970 - Ownership of shares – 75% or moreOE
  • 410
    icon of address 4385, 14541405 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 2931 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 2322 - Ownership of shares – 75% or moreOE
  • 411
    icon of address 108 Norwich Avenue, Southend-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
  • 412
    icon of address 3 Station Parade, Victoria Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Ownership of shares – 75% or moreOE
  • 413
    DIXY HEATON LIMITED - 2014-05-14
    icon of address 200 Chillingham Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 1929 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 359 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 359 - Ownership of shares – More than 50% but less than 75%OE
  • 414
    icon of address 282 Chillingham Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 358 - Has significant influence or controlOE
  • 415
    icon of address 567,m27, Apartment 4 536 Apartment 4 536 Bolton Road Pendlebury, Swinton Manchester, Swinton, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 1890 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 1039 - Right to appoint or remove directorsOE
    IIF 1039 - Ownership of voting rights - 75% or moreOE
    IIF 1039 - Ownership of shares – 75% or moreOE
  • 416
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 1470 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 1764 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1764 - Ownership of shares – More than 25% but not more than 50%OE
  • 417
    icon of address 27a Blundell Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 2159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 486 - Has significant influence or controlOE
  • 418
    icon of address 27a Blundell Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 2158 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 487 - Right to appoint or remove directorsOE
    IIF 487 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 487 - Ownership of shares – More than 25% but not more than 50%OE
  • 419
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 898 - Director → ME
  • 420
    icon of address 14 Southbrook Terrace, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,570 GBP2023-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 857 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 421
    icon of address 200 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-16 ~ now
    IIF 2348 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 717 - Ownership of shares – More than 25% but not more than 50%OE
  • 422
    icon of address 117 Clarence Road, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-11-18 ~ 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
  • 423
    icon of address 18 Sedgley Avenue, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-05 ~ dissolved
    IIF 2368 - Director → ME
    Person with significant control
    icon of calendar 2020-07-05 ~ dissolved
    IIF 730 - Right to appoint or remove directorsOE
    IIF 730 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 730 - Ownership of shares – More than 50% but less than 75%OE
  • 424
    icon of address 2a Hamble Road, Swindon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 2617 - Director → ME
  • 425
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 774 - Director → ME
  • 426
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 773 - Director → ME
  • 427
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 772 - Director → ME
  • 428
    icon of address 3 Leadmill Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 2845 - Director → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 1626 - Ownership of voting rights - 75% or moreOE
    IIF 1626 - Ownership of shares – 75% or moreOE
    IIF 1626 - Right to appoint or remove directorsOE
  • 429
    icon of address 200d Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 2349 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 720 - Right to appoint or remove directorsOE
    IIF 720 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 720 - Ownership of shares – More than 25% but not more than 50%OE
  • 430
    icon of address 200 Bordesley Green, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-27 ~ now
    IIF 2354 - Director → ME
    Person with significant control
    icon of calendar 2019-07-27 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 431
    icon of address 200 Bordesley Green, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 2351 - Director → ME
    icon of calendar 2012-11-21 ~ now
    IIF 2999 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 716 - Ownership of shares – More than 25% but not more than 50%OE
  • 432
    icon of address 200 Bordesley Green, Birmingham, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 2352 - Director → ME
    icon of calendar 2015-12-07 ~ now
    IIF 3000 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 718 - Has significant influence or controlOE
  • 433
    icon of address 1a Brownroyd Hill Road, Wibsey, Bradford, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 899 - Director → ME
  • 434
    icon of address Prospect Mill Canteen, Walter Street, Blackburn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-27 ~ now
    IIF 1924 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ now
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of shares – More than 25% but not more than 50%OE
  • 435
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 2916 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 1734 - Ownership of voting rights - 75% or moreOE
    IIF 1734 - Right to appoint or remove directorsOE
    IIF 1734 - Ownership of shares – 75% or moreOE
  • 436
    icon of address 71 Hurlingham Road, Kingstanding, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 2082 - Director → ME
  • 437
    icon of address Flat 1 Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 1611 - Director → ME
    icon of calendar 2016-06-02 ~ dissolved
    IIF - Secretary → ME
  • 438
    icon of address Park House Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 326 - Director → ME
    icon of calendar 2016-08-27 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 439
    icon of address 41 Kettering Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 1296 - Director → ME
    icon of calendar 2017-05-18 ~ dissolved
    IIF 2903 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 1779 - Has significant influence or controlOE
  • 440
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 792 - Director → ME
    icon of calendar 2022-02-04 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 441
    icon of address Suite Am-119 298 Romford Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 2648 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 1405 - Has significant influence or controlOE
  • 442
    icon of address 93 Waverley Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 1586 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 2293 - Ownership of shares – 75% or moreOE
    IIF 2293 - Ownership of voting rights - 75% or moreOE
    IIF 2293 - Right to appoint or remove directorsOE
  • 443
    icon of address 1424 Pershore Road, Stirchley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 2136 - Director → ME
    icon of calendar 2012-06-07 ~ dissolved
    IIF 2997 - Secretary → ME
  • 444
    icon of address 131b-133b Blackburn Road, Accrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 861 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 445
    icon of address 26 Langham Way, Ashland, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 1845 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 2509 - Right to appoint or remove directorsOE
    IIF 2509 - Ownership of voting rights - 75% or moreOE
    IIF 2509 - Ownership of shares – 75% or moreOE
  • 446
    icon of address 39 Palmerston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 2063 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 1112 - Right to appoint or remove directorsOE
    IIF 1112 - Ownership of voting rights - 75% or moreOE
    IIF 1112 - Ownership of shares – 75% or moreOE
  • 447
    icon of address 14-16 Hewell Road, Barnt Green, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 1054 - Director → ME
  • 448
    CPEC INVESTMENTS LIMITED - 2021-07-22
    icon of address 19 Colchester Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-03 ~ dissolved
    IIF 2566 - Director → ME
    Person with significant control
    icon of calendar 2020-05-03 ~ dissolved
    IIF 994 - Right to appoint or remove directorsOE
    IIF 994 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 994 - Ownership of voting rights - 75% or moreOE
    IIF 994 - Ownership of shares – 75% or moreOE
  • 449
    icon of address 100 Sunnymead Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 2373 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 733 - Right to appoint or remove directorsOE
    IIF 733 - Ownership of voting rights - 75% or moreOE
    IIF 733 - Ownership of shares – 75% or moreOE
  • 450
    icon of address 43 Fairlop Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 2551 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 1253 - Right to appoint or remove directorsOE
    IIF 1253 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1253 - Ownership of shares – More than 25% but not more than 50%OE
  • 451
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 1464 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 1756 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1756 - Ownership of shares – More than 25% but not more than 50%OE
  • 452
    LIONHEART PENSION INVESTMENTS LIMITED - 2000-01-07
    OVAL (854) LIMITED - 1993-05-21
    icon of address Central Way, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-17 ~ dissolved
    IIF 2415 - Director → ME
  • 453
    LIONHEART PENSION TRUST LIMITED - 2000-01-07
    OVAL (853) LIMITED - 1993-06-04
    icon of address Central Way, Andover, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-15 ~ dissolved
    IIF 2414 - Director → ME
  • 454
    icon of address 36 Scotts Road, Bromley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 455
    icon of address Unit #4385 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 2662 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 1417 - Ownership of voting rights - 75% or moreOE
    IIF 1417 - Right to appoint or remove directorsOE
    IIF 1417 - Ownership of shares – 75% or moreOE
  • 456
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 2842 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 2321 - Right to appoint or remove directorsOE
    IIF 2321 - Ownership of voting rights - 75% or moreOE
    IIF 2321 - Ownership of shares – 75% or moreOE
  • 457
    icon of address Office 1429 , 58 Peregrine Road, Hainault , Iiford 58 Peregrine Road, Office 1429, Ilford, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 2459 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 1191 - Right to appoint or remove directorsOE
    IIF 1191 - Ownership of voting rights - 75% or moreOE
    IIF 1191 - Ownership of shares – 75% or moreOE
  • 458
    icon of address House 4 Short Cl, Langley Green, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 1609 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 459
    icon of address 390a Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ dissolved
    IIF 2678 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ dissolved
    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
  • 460
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 776 - Director → ME
  • 461
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 775 - Director → ME
  • 462
    icon of address 533 Wilmslow Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 777 - Director → ME
  • 463
    DDY PEP NOMINEES LTD - 1999-04-12
    icon of address Wrotham Place, Wrotham, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-20 ~ dissolved
    IIF - Director → ME
  • 464
    icon of address 20 Station Parade South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-25 ~ dissolved
    IIF 1438 - Director → ME
    icon of calendar 2020-05-25 ~ dissolved
    IIF 2983 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-25 ~ dissolved
    IIF 1172 - Ownership of shares – 75% or moreOE
    IIF 1172 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 465
    icon of address 53 Hawkedon Way, Lower Earley, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 2621 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 2630 - Ownership of voting rights - 75% or moreOE
    IIF 2630 - Right to appoint or remove directorsOE
    IIF 2630 - Ownership of shares – 75% or moreOE
  • 466
    icon of address 88 Vicarage Farm Road, Heston, Hounslow, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 399 - Right to appoint or remove directors as a member of a firmOE
    IIF 399 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 399 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 399 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 106 St. Thomas Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 2365 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF 728 - Ownership of shares – 75% or moreOE
  • 468
    icon of address 9 Salisbury Road, Moseley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 2155 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 491 - Has significant influence or controlOE
  • 469
    icon of address 9 Salisbury Road, Moseley, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 2156 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 490 - Has significant influence or controlOE
  • 470
    icon of address 13 Clements Court (2nd Floor) Clements Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -92,027 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 979 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 722 - Ownership of shares – 75% or moreOE
  • 471
    icon of address 177 Ley Street, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 1373 - Director → ME
  • 472
    icon of address Unit 8 Riverbank Enterprise Centre, Scout Hill Road, Dewsbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 2642 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 1400 - Right to appoint or remove directorsOE
    IIF 1400 - Ownership of voting rights - 75% or moreOE
    IIF 1400 - Ownership of shares – 75% or moreOE
  • 473
    icon of address Afe Accountants Ltd Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    174,331 GBP2023-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 2055 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 1108 - Right to appoint or remove directorsOE
    IIF 1108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1108 - Ownership of shares – More than 25% but not more than 50%OE
  • 474
    icon of address 22 Bancroft Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 2829 - Director → ME
  • 475
    icon of address 107 Dibble Road Smethwick, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 2739 - Director → ME
    icon of calendar 2013-10-22 ~ dissolved
    IIF 2979 - Secretary → ME
  • 476
    icon of address 509-511 High Road Leytonstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 884 - Director → ME
  • 477
    icon of address 28 Old Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 2667 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 1422 - Right to appoint or remove directorsOE
    IIF 1422 - Ownership of voting rights - 75% or moreOE
    IIF 1422 - Ownership of shares – 75% or moreOE
  • 478
    icon of address 5 Newhouse Walk, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 267 - Ownership of shares – More than 50% but less than 75%OE
  • 479
    icon of address 4385, 13821932: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-30 ~ dissolved
    IIF 2628 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ dissolved
    IIF 2527 - Right to appoint or remove directorsOE
    IIF 2527 - Ownership of voting rights - 75% or moreOE
    IIF 2527 - Ownership of shares – 75% or moreOE
  • 480
    icon of address 21 Hyde Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 2195 - Director → ME
  • 481
    icon of address 243a Walsall Road, Perry Barr, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 2421 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 1732 - Right to appoint or remove directorsOE
    IIF 1732 - Ownership of voting rights - 75% or moreOE
    IIF 1732 - Ownership of shares – 75% or moreOE
  • 482
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 2318 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2318 - Ownership of shares – More than 25% but not more than 50%OE
  • 483
    icon of address 405 Oxhill Road, Handsworth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 328 - Director → ME
    icon of calendar 2024-01-12 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 484
    icon of address First Floor Office, 3 Hornton Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 1658 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 2283 - Ownership of voting rights - 75% or moreOE
    IIF 2283 - Ownership of shares – 75% or moreOE
    IIF 2283 - Right to appoint or remove directorsOE
  • 485
    icon of address 9 Western Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 889 - Director → ME
  • 486
    icon of address 227 Clifton Road, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-26 ~ dissolved
    IIF 970 - Director → ME
  • 487
    icon of address 26 Spackmans Way, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 1325 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 1803 - Right to appoint or remove directorsOE
    IIF 1803 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1803 - Ownership of shares – More than 25% but not more than 50%OE
  • 488
    icon of address 65a Mayes Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 2579 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 1008 - Right to appoint or remove directorsOE
    IIF 1008 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1008 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 489
    icon of address 602 College Road, Kingstanding, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 490
    icon of address 56 High Street, City Centre, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 1920 - Director → ME
  • 491
    icon of address 6 Englewood Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 2691 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 1062 - Right to appoint or remove directorsOE
    IIF 1062 - Ownership of voting rights - 75% or moreOE
    IIF 1062 - Ownership of shares – 75% or moreOE
  • 492
    icon of address 602-604 College Road, Kingstanding, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 493
    icon of address 163 Alum Rock Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 1919 - Director → ME
    icon of calendar 2012-06-21 ~ dissolved
    IIF - Secretary → ME
  • 494
    icon of address Flat 1 596 Green Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 2426 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 1965 - Right to appoint or remove directorsOE
    IIF 1965 - Ownership of voting rights - 75% or moreOE
    IIF 1965 - Ownership of shares – 75% or moreOE
  • 495
    icon of address 2 Hobart Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF - Director → ME
  • 496
    icon of address Lester House Business Centre, 21 Broad Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ now
    IIF 1036 - Ownership of voting rights - 75% or moreOE
    IIF 1036 - Right to appoint or remove directorsOE
    IIF 1036 - Ownership of shares – 75% or moreOE
  • 497
    icon of address 234 Stoney Lane, Yardley, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-01-06 ~ now
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 498
    icon of address 360 Neasden Lane North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 2461 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 1193 - Right to appoint or remove directorsOE
    IIF 1193 - Ownership of voting rights - 75% or moreOE
    IIF 1193 - Ownership of shares – 75% or moreOE
  • 499
    icon of address First Floor, 10 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 873 - Director → ME
  • 500
    icon of address 32 St. Peters Avenue, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 2698 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 501
    icon of address 4385, 14130087 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 2776 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 1871 - Ownership of shares – 75% or moreOE
  • 502
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 2241 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Ownership of shares – 75% or moreOE
  • 503
    icon of address Unit 3 C30 Premier House, Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 1836 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 2500 - Right to appoint or remove directorsOE
    IIF 2500 - Ownership of voting rights - 75% or moreOE
    IIF 2500 - Ownership of shares – 75% or moreOE
  • 504
    icon of address 102 Chorley Old Road, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,395,334 GBP2022-03-30
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 785 - Director → ME
  • 505
    icon of address Unit 3 C30 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 1835 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 2501 - Right to appoint or remove directorsOE
    IIF 2501 - Ownership of voting rights - 75% or moreOE
    IIF 2501 - Ownership of shares – 75% or moreOE
  • 506
    icon of address 843 Romford Road, Manor Park, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 2093 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 507
    icon of address Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 2463 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 1196 - Right to appoint or remove directorsOE
    IIF 1196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1196 - Ownership of shares – More than 25% but not more than 50%OE
  • 508
    icon of address 360 Neasden Lane North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 2462 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 1194 - Right to appoint or remove directorsOE
    IIF 1194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1194 - Ownership of shares – More than 25% but not more than 50%OE
  • 509
    icon of address Wallis House, 1100 Great West Road, Brentford, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 510
    icon of address Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 2464 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 1195 - Right to appoint or remove directorsOE
    IIF 1195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1195 - Ownership of shares – More than 25% but not more than 50%OE
  • 511
    icon of address 62 Gravelly Hill, Erdington, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-05 ~ dissolved
    IIF 2151 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 480 - Ownership of shares – More than 25% but not more than 50%OE
  • 512
    icon of address Suite115, Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 513
    icon of address 32 St Peters Avenue, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 2863 - Director → ME
  • 514
    icon of address 4 Court Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 2021 - Director → ME
    icon of calendar 2014-11-07 ~ dissolved
    IIF 2898 - Secretary → ME
  • 515
    icon of address 28 Vestry Close, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 1859 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 2729 - Ownership of voting rights - 75% or moreOE
    IIF 2729 - Ownership of shares – 75% or moreOE
    IIF 2729 - Right to appoint or remove directorsOE
  • 516
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 2761 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 1867 - Right to appoint or remove directorsOE
    IIF 1867 - Ownership of voting rights - 75% or moreOE
    IIF 1867 - Ownership of shares – 75% or moreOE
  • 517
    icon of address 236 Corporation Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 683 - Director → ME
  • 518
    icon of address 4385, 13951742 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 2023 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 2605 - Right to appoint or remove directorsOE
    IIF 2605 - Ownership of voting rights - 75% or moreOE
    IIF 2605 - Ownership of shares – 75% or moreOE
  • 519
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 520
    icon of address 42 Raikes Parade, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 521
    icon of address 263 Nottingham Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 2249 - Director → ME
  • 522
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 2955 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 1151 - Ownership of voting rights - 75% or moreOE
    IIF 1151 - Ownership of shares – 75% or moreOE
    IIF 1151 - Right to appoint or remove directorsOE
  • 523
    icon of address S7-321850 Unit 2 Horton Industrial Park, Horton Road S7-321850, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 2927 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 2319 - Right to appoint or remove directorsOE
    IIF 2319 - Ownership of voting rights - 75% or moreOE
    IIF 2319 - Ownership of shares – 75% or moreOE
  • 524
    icon of address 33 Gipton Wood Crescent, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 1582 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 2292 - Right to appoint or remove directorsOE
    IIF 2292 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2292 - Ownership of shares – More than 25% but not more than 50%OE
  • 525
    icon of address 18 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 952 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 1375 - Right to appoint or remove directorsOE
    IIF 1375 - Ownership of voting rights - 75% or moreOE
    IIF 1375 - Ownership of shares – 75% or moreOE
  • 526
    icon of address 6 Navigation View, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 2906 - Secretary → ME
  • 527
    icon of address 3 Nicholas Gardens, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 1313 - Director → ME
  • 528
    icon of address 87-89 Alcester Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 2723 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 1433 - Has significant influence or controlOE
  • 529
    icon of address Flat 34, Wellington House, Western Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 2748 - Director → ME
    icon of calendar 2014-06-11 ~ dissolved
    IIF - Secretary → ME
  • 530
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 2008 - Director → ME
  • 531
    icon of address 124 Whitelands Road, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 532
    icon of address 100 Sunnymead Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 2376 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 736 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 736 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 736 - Ownership of shares – 75% or moreOE
  • 533
    icon of address Cop Uk Delph New Road, Dobcross, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 534
    icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 1951 - Director → ME
  • 535
    icon of address 56 Saxondale Avenue, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 737 - Right to appoint or remove directors as a member of a firmOE
    IIF 737 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 737 - Right to appoint or remove directorsOE
    IIF 737 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 737 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 737 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 737 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 737 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 737 - Ownership of shares – More than 25% but not more than 50%OE
  • 536
    icon of address 92 Gilnow Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 1606 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 1130 - Ownership of shares – 75% or moreOE
  • 537
    icon of address 223 Marton Rd, Middlesbrough, Teesside, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-05-28 ~ dissolved
    IIF 606 - Director → ME
  • 538
    icon of address 115 Costock Avenue, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 2687 - Director → ME
  • 539
    icon of address 4385, 13593107: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 2750 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 1863 - Ownership of shares – 75% or moreOE
  • 540
    icon of address 24 Olive Hill Road, Halesowen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 418 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 418 - Ownership of shares – More than 25% but not more than 50%OE
  • 541
    icon of address 95 Pelham Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 2954 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 1152 - Right to appoint or remove directorsOE
    IIF 1152 - Ownership of shares – 75% or moreOE
    IIF 1152 - Ownership of voting rights - 75% or moreOE
  • 542
    icon of address 5a Enfield Avenue, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 2190 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 512 - Right to appoint or remove directorsOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Ownership of shares – 75% or moreOE
  • 543
    icon of address 6 Englewood Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 2690 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 1063 - Right to appoint or remove directorsOE
    IIF 1063 - Ownership of voting rights - 75% or moreOE
    IIF 1063 - Ownership of shares – 75% or moreOE
  • 544
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 1329 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 1807 - Right to appoint or remove directorsOE
    IIF 1807 - Ownership of voting rights - 75% or moreOE
    IIF 1807 - Ownership of shares – 75% or moreOE
  • 545
    icon of address Unit 1 Balfour Business Centre, 390-392 High Road, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 2649 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 1406 - Has significant influence or control as a member of a firmOE
    IIF 1406 - Right to appoint or remove directors as a member of a firmOE
    IIF 1406 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1406 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 546
    icon of address 13 Clements Court Clements Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 2356 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 723 - Right to appoint or remove directorsOE
    IIF 723 - Ownership of voting rights - 75% or moreOE
    IIF 723 - Ownership of shares – 75% or moreOE
  • 547
    icon of address 37 Station Parade South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 1664 - Director → ME
    icon of calendar 2016-04-18 ~ dissolved
    IIF 2909 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 2397 - Ownership of shares – 75% or moreOE
  • 548
    icon of address Suite 303, 9-17 Queens Court, Eastern Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 1687 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 2409 - Right to appoint or remove directorsOE
    IIF 2409 - Ownership of voting rights - 75% or moreOE
    IIF 2409 - Ownership of shares – 75% or moreOE
  • 549
    icon of address 8 Choir Close, Wainscott, Rochester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 138 - Right to appoint or remove directors as a member of a firmOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 550
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 2751 - Director → ME
  • 551
    icon of address 17 Knaith Close, Yarm, Stockton On Tees, Cleveland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 552
    HOUZER LIMITED - 2018-04-18
    icon of address 21 Allan Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 658 - Director → ME
  • 553
    icon of address M R Insolvency Suite One Peel Mill, Commercial Street, Morley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 1497 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1978 - Ownership of shares – 75% or moreOE
  • 554
    icon of address 183 Lansbury Drive, Hayes, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 1341 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
  • 555
    icon of address 3 Nicholas Gardens, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 1315 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 1793 - Right to appoint or remove directorsOE
    IIF 1793 - Ownership of voting rights - 75% or moreOE
    IIF 1793 - Ownership of shares – 75% or moreOE
  • 556
    icon of address 22 Glenholme Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 421 - Ownership of shares – More than 50% but less than 75%OE
    IIF 421 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 421 - Right to appoint or remove directorsOE
  • 557
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,121 GBP2025-04-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 2704 - Director → ME
    icon of calendar 2016-04-07 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 515 - Ownership of shares – 75% or moreOE
  • 558
    icon of address 68 Brandhall Road, Oldbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 578 - Right to appoint or remove directorsOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Ownership of shares – 75% or moreOE
  • 559
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 2305 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ 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
  • 560
    icon of address 23 The Farthings, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 1169 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 1703 - Ownership of shares – 75% or moreOE
  • 561
    icon of address 4a Smithdown Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 790 - Director → ME
  • 562
    icon of address 63-66 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Ownership of shares – 75% or moreOE
  • 563
    icon of address Office 4 48 Market Street, Hednesford, Cannock, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 2452 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 2878 - Ownership of voting rights - 75% or moreOE
    IIF 2878 - Ownership of shares – 75% or moreOE
    IIF 2878 - Right to appoint or remove directorsOE
  • 564
    icon of address 159 Beresford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ dissolved
    IIF 2676 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ dissolved
    IIF 1427 - Right to appoint or remove directorsOE
    IIF 1427 - Ownership of voting rights - 75% or moreOE
    IIF 1427 - Ownership of shares – 75% or moreOE
  • 565
    F & H HOTEL LTD - 2017-08-23
    icon of address Capital House, 7 Sheepscar Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 566
    icon of address Colony, 5 Piccadilly Place, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 1883 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 1020 - Right to appoint or remove directorsOE
    IIF 1020 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1020 - Ownership of shares – More than 25% but not more than 50%OE
  • 567
    icon of address 47-49 Park Royal Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-16 ~ dissolved
    IIF 1453 - Director → ME
    icon of calendar 2003-02-16 ~ dissolved
    IIF 2429 - Secretary → ME
  • 568
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 2119 - Director → ME
  • 569
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 2118 - Director → ME
  • 570
    icon of address 18 Bedford Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 2547 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 384 - Has significant influence or controlOE
  • 571
    icon of address 12-14 Leagrave Road, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 1720 - Director → ME
  • 572
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 2116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 560 - Has significant influence or controlOE
  • 573
    icon of address 4385, 14068623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 1219 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 1569 - Right to appoint or remove directorsOE
    IIF 1569 - Ownership of voting rights - 75% or moreOE
    IIF 1569 - Ownership of shares – 75% or moreOE
  • 574
    icon of address 37 Lansdown Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 1673 - Director → ME
  • 575
    icon of address Unit 32a 160 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 2460 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 1266 - Right to appoint or remove directorsOE
    IIF 1266 - Ownership of voting rights - 75% or moreOE
    IIF 1266 - Ownership of shares – 75% or moreOE
  • 576
    icon of address Unit 7 Sheepscar Court, Northside Business Park, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-07 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 577
    icon of address Space House, Suites 5-6 Abbey Road, Park Royal, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 578
    icon of address 1 Wisteria Court, Collapit Close, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 787 - Director → ME
  • 579
    icon of address 54-56 Rawmarsh Hill, Parkgate, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 2175 - Director → ME
  • 580
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 988 - Director → ME
  • 581
    icon of address 5 Appledore Terrace, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 752 - Right to appoint or remove directorsOE
    IIF 752 - Ownership of voting rights - 75% or moreOE
    IIF 752 - Ownership of shares – 75% or moreOE
  • 582
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 1707 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 783 - Right to appoint or remove directorsOE
    IIF 783 - Ownership of voting rights - 75% or moreOE
    IIF 783 - Ownership of shares – 75% or moreOE
  • 583
    icon of address 7 Bell Yard, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 2534 - Director → ME
  • 584
    icon of address 1356 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF - Secretary → ME
  • 585
    icon of address 61 Flamstead Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2024-05-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 586
    icon of address 17 Stratford Terrace, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 1838 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 2503 - Ownership of shares – 75% or moreOE
    IIF 2503 - Ownership of voting rights - 75% or moreOE
    IIF 2503 - Right to appoint or remove directorsOE
  • 587
    icon of address Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 870 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 588
    icon of address 48 Bradbury Place, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 1861 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 2521 - Right to appoint or remove directorsOE
    IIF 2521 - Ownership of voting rights - 75% or moreOE
    IIF 2521 - Ownership of shares – 75% or moreOE
  • 589
    icon of address Stall No 57 Inside Market Hall, Bury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 1536 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 590
    icon of address 959 Leeds Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ dissolved
    IIF 1534 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 591
    icon of address 9 Mackenzie Street, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,186 GBP2021-11-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 2104 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 463 - Ownership of shares – 75% or moreOE
  • 592
    icon of address 30 Grange Avenue, Birkby, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 981 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 593
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 2585 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 1012 - Ownership of shares – 75% or moreOE
  • 594
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 2588 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 1014 - Ownership of shares – More than 50% but less than 75%OE
  • 595
    icon of address Shipley Tax Advisors Wharf Wouse Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 2109 - Director → ME
  • 596
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 597
    icon of address 38 Hilborough Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 2311 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 2876 - Ownership of shares – 75% or moreOE
    IIF 2876 - Ownership of voting rights - 75% or moreOE
    IIF 2876 - Right to appoint or remove directorsOE
  • 598
    icon of address 61 New Dawn Place, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 2722 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 1079 - Ownership of shares – 75% or moreOE
    IIF 1079 - Right to appoint or remove directorsOE
    IIF 1079 - Ownership of voting rights - 75% or moreOE
  • 599
    icon of address 73 Mayville Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 1855 - Director → ME
    icon of calendar 2024-08-06 ~ now
    IIF 2895 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 2517 - Ownership of voting rights - 75% or moreOE
    IIF 2517 - Right to appoint or remove directorsOE
    IIF 2517 - Ownership of shares – 75% or moreOE
  • 600
    icon of address 45 Harvard Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 2199 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 516 - Ownership of shares – More than 25% but not more than 50%OE
  • 601
    icon of address Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 602
    icon of address 84 Tantallon Drive, Coatbridge, Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 1239 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 603
    icon of address 39 Palmerston Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 1516 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 565 - Has significant influence or control as a member of a firmOE
    IIF 565 - Right to appoint or remove directorsOE
    IIF 565 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 565 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Ownership of shares – 75% or moreOE
  • 604
    icon of address Peppersfields Sheriff Hutton Road, Strensall, York, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 2126 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Ownership of shares – 75% or moreOE
  • 605
    icon of address 264 High Street High Street, Beckenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 606
    icon of address 4385, 15101212 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 2623 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 2300 - Ownership of shares – 75% or moreOE
    IIF 2300 - Ownership of voting rights - 75% or moreOE
    IIF 2300 - Right to appoint or remove directorsOE
  • 607
    icon of address 108 Norwich Avenue, Southend On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 194 - Director → ME
    icon of calendar 2019-10-01 ~ now
    IIF 2913 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ now
    IIF 412 - Right to appoint or remove directors as a member of a firmOE
    IIF 412 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 412 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 412 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 608
    icon of address 58 Rufford Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 2686 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 1060 - Has significant influence or controlOE
  • 609
    TURN2LEARN (UK) LIMITED - 2009-02-25
    icon of address 50-70 Alfred Street, Sparkbrook, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-06 ~ now
    IIF 1942 - Director → ME
  • 610
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-05 ~ dissolved
    IIF 1928 - Director → ME
  • 611
    icon of address 109-111 Fulham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 1232 - Director → ME
  • 612
    icon of address 61b Runfold Avenue, Luton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 1722 - Director → ME
  • 613
    icon of address Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 1614 - Director → ME
  • 614
    icon of address 1 Terrace Walk, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 1600 - Director → ME
  • 615
    icon of address 85 Portland Crescent, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 1541 - Director → ME
  • 616
    icon of address 11a Holst Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 2947 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
    icon of calendar 2024-06-01 ~ now
    IIF 1241 - Ownership of shares – 75% or moreOE
  • 617
    icon of address 29 Ivatt Way, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 741 - Right to appoint or remove directors as a member of a firmOE
    IIF 741 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 741 - Right to appoint or remove directorsOE
    IIF 741 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 741 - Ownership of shares – More than 50% but less than 75%OE
  • 618
    CYBER PLAY LTD - 2024-10-07
    icon of address 63 Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 2658 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 1413 - Ownership of shares – 75% or moreOE
  • 619
    icon of address 35 Beardsfield, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 1350 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 620
    icon of address 264 Burges Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 2086 - Director → ME
  • 621
    icon of address International House, 22-28 Wood Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 2936 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 2326 - Right to appoint or remove directorsOE
    IIF 2326 - Ownership of voting rights - 75% or moreOE
    IIF 2326 - Ownership of shares – 75% or moreOE
  • 622
    icon of address 208 Bradford Road, Shipley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 1289 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 1778 - Right to appoint or remove directorsOE
    IIF 1778 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1778 - Ownership of shares – More than 25% but not more than 50%OE
  • 623
    icon of address Office 5797 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 2901 - Secretary → ME
  • 624
    icon of address 64 Leeds Old Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 2141 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 476 - Right to appoint or remove directorsOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Ownership of shares – 75% or moreOE
  • 625
    icon of address 14 Wheatsheaf Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 325 - Director → ME
    icon of calendar 2013-07-22 ~ dissolved
    IIF 2996 - Secretary → ME
  • 626
    icon of address Park House Park Lane, Handsworth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 329 - Director → ME
    icon of calendar 2024-01-16 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 627
    icon of address 2a Station Approach, Grays, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 805 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 628
    icon of address 37 Newport St Newport Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 1713 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 299 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 299 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 629
    icon of address 9 Washington Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 1273 - Right to appoint or remove directorsOE
    IIF 1273 - Ownership of voting rights - 75% or moreOE
    IIF 1273 - Ownership of shares – 75% or moreOE
  • 630
    icon of address 32 Hooton Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 2556 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 1257 - Right to appoint or remove directorsOE
    IIF 1257 - Ownership of voting rights - 75% or moreOE
    IIF 1257 - Ownership of shares – 75% or moreOE
  • 631
    PAK VICTORIA CONSTRUCTION COMPANY LIMITED - 2022-04-25
    icon of address 32 Hooton Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 2557 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 1258 - Right to appoint or remove directorsOE
    IIF 1258 - Ownership of voting rights - 75% or moreOE
    IIF 1258 - Ownership of shares – 75% or moreOE
  • 632
    icon of address 264 High Street, Beckenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 633
    icon of address Apt No. 4 Bayhall Apartments, 2 Common Road Birkby, Hudderfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 1346 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 634
    GUARDIAN AI CLOUD LTD - 2024-04-11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 1496 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 1985 - Ownership of shares – 75% or moreOE
    IIF 1985 - Ownership of voting rights - 75% or moreOE
    IIF 1985 - Right to appoint or remove directorsOE
  • 635
    CHACE RACING LTD - 2024-04-11
    icon of address 4385, 13458965 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 750 - Ownership of shares – 75% or moreOE
  • 636
    GULF ENERGY AND SECURITY UK LTD - 2020-10-06
    icon of address 242 Marton Road, Middlesbrough, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 603 - Director → ME
    icon of calendar 2013-09-24 ~ dissolved
    IIF 2990 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 262 - Has significant influence or control as a member of a firmOE
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 637
    icon of address Metro House, 57 Pepper Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 2211 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 522 - Ownership of shares – 75% or moreOE
  • 638
    icon of address First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 872 - Director → ME
  • 639
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 2020 - Director → ME
  • 640
    icon of address Regal Court Business Centre, 42-44 High Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 641
    icon of address 25 Garretts Green Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 1302 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 1782 - Right to appoint or remove directorsOE
    IIF 1782 - Ownership of voting rights - 75% or moreOE
    IIF 1782 - Ownership of shares – 75% or moreOE
  • 642
    icon of address 21 Little Hampden Close, Wendover, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 1672 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 2593 - Right to appoint or remove directorsOE
    IIF 2593 - Ownership of voting rights - 75% or moreOE
    IIF 2593 - Ownership of shares – 75% or moreOE
  • 643
    icon of address 39 Egerton Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 1502 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF 1987 - Ownership of shares – 75% or moreOE
  • 644
    icon of address 95 Pitmaston Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Ownership of shares – 75% or moreOE
  • 645
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ dissolved
    IIF 248 - Director → ME
    icon of calendar 2024-03-23 ~ dissolved
    IIF 2896 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ dissolved
    IIF 586 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 586 - Ownership of shares – More than 50% but less than 75%OE
  • 646
    icon of address Esol Citizenship Test Centre, 166a Rookery Road Rookery Road, Handsworth, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 229 - Director → ME
  • 647
    icon of address 18 Warwick Avenue, Cuffley, Potters Bar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 1299 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 1780 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1780 - Ownership of shares – More than 25% but not more than 50%OE
  • 648
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 591 - Right to appoint or remove directors as a member of a firmOE
    IIF 591 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 591 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 591 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 591 - Ownership of shares – 75% or moreOE
  • 649
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 256 - Director → ME
    icon of calendar 2021-10-20 ~ now
    IIF 2897 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 592 - Right to appoint or remove directors as a member of a firmOE
    IIF 592 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 592 - Right to appoint or remove directorsOE
    IIF 592 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 592 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 592 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 592 - Ownership of shares – 75% or moreOE
  • 650
    icon of address 227 London Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 2991 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 651
    icon of address 8 Elsham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 1319 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 1798 - Right to appoint or remove directorsOE
    IIF 1798 - Ownership of voting rights - 75% or moreOE
    IIF 1798 - Ownership of shares – 75% or moreOE
  • 652
    icon of address 72 Duckworth Terrace, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
  • 653
    icon of address 72 Duckworth Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 654
    icon of address Flat 405 Goodwin Building 41 Potato Wharf, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-26 ~ dissolved
    IIF 1685 - Director → ME
    Person with significant control
    icon of calendar 2023-02-26 ~ dissolved
    IIF 2407 - Right to appoint or remove directorsOE
    IIF 2407 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2407 - Ownership of shares – More than 25% but not more than 50%OE
  • 655
    icon of address 204a Diamond Avenue, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 2823 - Right to appoint or remove directorsOE
    IIF 2823 - Ownership of voting rights - 75% or moreOE
    IIF 2823 - Ownership of shares – 75% or moreOE
  • 656
    icon of address C/o Cutts & Co Accountants & Tax Advisors Ltd Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 1037 - Ownership of shares – 75% or moreOE
    IIF 1037 - Ownership of voting rights - 75% or moreOE
    IIF 1037 - Right to appoint or remove directorsOE
  • 657
    icon of address 18 Queens Rd, Cheetham Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 2758 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ dissolved
    IIF 1551 - Right to appoint or remove directorsOE
    IIF 1551 - Ownership of voting rights - 75% or moreOE
    IIF 1551 - Ownership of shares – 75% or moreOE
  • 658
    icon of address Suite 3785 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 2439 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 2731 - Right to appoint or remove directorsOE
    IIF 2731 - Ownership of voting rights - 75% or moreOE
    IIF 2731 - Ownership of shares – 75% or moreOE
  • 659
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 990 - Right to appoint or remove directorsOE
    IIF 990 - Ownership of voting rights - 75% or moreOE
    IIF 990 - Ownership of shares – 75% or moreOE
  • 660
    icon of address 4385, 16018755 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 2432 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 2824 - Right to appoint or remove directorsOE
    IIF 2824 - Ownership of voting rights - 75% or moreOE
    IIF 2824 - Ownership of shares – 75% or moreOE
  • 661
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF 927 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 927 - Ownership of shares – More than 25% but not more than 50%OE
  • 662
    icon of address 170 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 1827 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 2485 - Right to appoint or remove directorsOE
    IIF 2485 - Ownership of voting rights - 75% or moreOE
    IIF 2485 - Ownership of shares – 75% or moreOE
  • 663
    icon of address 18 Bedford Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 1682 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 2405 - Ownership of shares – 75% or moreOE
    IIF 2405 - Ownership of voting rights - 75% or moreOE
    IIF 2405 - Right to appoint or remove directorsOE
  • 664
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Ownership of shares – 75% or moreOE
  • 665
    icon of address 4385, 13085464 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 1579 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 2285 - Ownership of shares – 75% or moreOE
    IIF 2285 - Ownership of voting rights - 75% or moreOE
    IIF 2285 - Right to appoint or remove directorsOE
  • 666
    icon of address 430 Reddish Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 2577 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 1004 - Right to appoint or remove directorsOE
    IIF 1004 - Ownership of voting rights - 75% or moreOE
    IIF 1004 - Ownership of shares – 75% or moreOE
  • 667
    icon of address 25 Ellesmere Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 2312 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 2489 - Ownership of shares – 75% or moreOE
    IIF 2489 - Right to appoint or remove directorsOE
    IIF 2489 - Ownership of voting rights - 75% or moreOE
  • 668
    HAAS ACCOUNTING & ADVISORY SERVICES LTD - 2024-08-28
    icon of address 34 Lister Lane, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 1486 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1979 - Ownership of shares – 75% or moreOE
  • 669
    icon of address 255 Brunswick Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 2308 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 2610 - Right to appoint or remove directorsOE
    IIF 2610 - Ownership of voting rights - 75% or moreOE
    IIF 2610 - Ownership of shares – 75% or moreOE
  • 670
    icon of address Unit 1/e 65a South Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 2944 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 1749 - Right to appoint or remove directorsOE
    IIF 1749 - Ownership of voting rights - 75% or moreOE
    IIF 1749 - Ownership of shares – 75% or moreOE
  • 671
    icon of address 15 Chevassut Close, Barrowford, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 1509 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 1811 - Ownership of shares – 75% or moreOE
    IIF 1811 - Ownership of voting rights - 75% or moreOE
    IIF 1811 - Right to appoint or remove directorsOE
  • 672
    icon of address 5 Talbot Row, Balshaw Lane, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 2465 - Director → ME
    icon of calendar 2024-06-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    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
  • 673
    PJ WINCHESTER LIMITED - 2021-01-15
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -602,067 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 175 - Has significant influence or controlOE
  • 674
    icon of address 18 Bedford Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 1681 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 2404 - Ownership of shares – 75% or moreOE
    IIF 2404 - Ownership of voting rights - 75% or moreOE
    IIF 2404 - Right to appoint or remove directorsOE
  • 675
    icon of address The Limes Solihull Road, Hampton-in-arden, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 2480 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Ownership of voting rights - 75% or moreOE
    IIF 641 - Ownership of shares – 75% or moreOE
  • 676
    icon of address 230 Stoney Lane, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 2185 - Director → ME
  • 677
    icon of address 211b Main Street, Bellshill, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 1339 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 386 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 678
    icon of address 1186 Argyle Street Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 1784 - Has significant influence or control as a member of a firmOE
    IIF 1784 - Has significant influence or control over the trustees of a trustOE
    IIF 1784 - Has significant influence or controlOE
  • 679
    icon of address 59 Rosebery Road, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 887 - Director → ME
  • 680
    AAA ARCHITECTURE LTD - 2023-05-09
    icon of address 264 High Street, Beckenham, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 1881 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 1018 - Ownership of shares – 75% or moreOE
  • 681
    icon of address 47/49 Park Royal Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-05-27 ~ now
    IIF 1450 - Director → ME
    icon of calendar 2010-05-27 ~ now
    IIF 2976 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ now
    IIF 1752 - Ownership of shares – More than 25% but not more than 50%OE
  • 682
    icon of address 37 Belgrave Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 2664 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 1419 - Right to appoint or remove directorsOE
    IIF 1419 - Ownership of voting rights - 75% or moreOE
    IIF 1419 - Ownership of shares – 75% or moreOE
  • 683
    icon of address Dunelm Headley Road, Grayshott, Hindhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 1462 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 1762 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1762 - Ownership of shares – More than 25% but not more than 50%OE
  • 684
    icon of address Fourth Floor Warwick House, 65-66 Queen Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ dissolved
    IIF 2178 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 504 - Ownership of shares – More than 25% but not more than 50%OE
  • 685
    icon of address 43a Westbourne Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 1848 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 2512 - Has significant influence or controlOE
  • 686
    icon of address 4385, 14301917 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 2010 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 2597 - Right to appoint or remove directorsOE
    IIF 2597 - Ownership of voting rights - 75% or moreOE
    IIF 2597 - Ownership of shares – 75% or moreOE
  • 687
    icon of address 226 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 2014 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 2599 - Right to appoint or remove directorsOE
    IIF 2599 - Ownership of voting rights - 75% or moreOE
    IIF 2599 - Ownership of shares – 75% or moreOE
  • 688
    icon of address 4385, 13972338 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 2538 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 1597 - Right to appoint or remove directorsOE
    IIF 1597 - Ownership of voting rights - 75% or moreOE
    IIF 1597 - Ownership of shares – 75% or moreOE
  • 689
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 2012 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 2598 - Right to appoint or remove directorsOE
    IIF 2598 - Ownership of voting rights - 75% or moreOE
    IIF 2598 - Ownership of shares – 75% or moreOE
  • 690
    icon of address 4385, 15504477 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 2434 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 2873 - Right to appoint or remove directorsOE
    IIF 2873 - Ownership of voting rights - 75% or moreOE
    IIF 2873 - Ownership of shares – 75% or moreOE
  • 691
    icon of address Office 10534 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 2015 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 2600 - Ownership of shares – 75% or moreOE
    IIF 2600 - Ownership of voting rights - 75% or moreOE
    IIF 2600 - Right to appoint or remove directorsOE
  • 692
    icon of address 39 Ranelagh Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 2666 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 1421 - Right to appoint or remove directorsOE
    IIF 1421 - Ownership of voting rights - 75% or moreOE
    IIF 1421 - Ownership of shares – 75% or moreOE
  • 693
    icon of address 27 Brockley Grove, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 694
    icon of address 83 Craigleith Hill Crescent, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 768 - Director → ME
  • 695
    icon of address Flat 1 128 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 1670 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 2400 - Right to appoint or remove directorsOE
    IIF 2400 - Ownership of voting rights - 75% or moreOE
    IIF 2400 - Ownership of shares – 75% or moreOE
  • 696
    icon of address 4385, 14754442 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 2438 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 2730 - Right to appoint or remove directorsOE
    IIF 2730 - Ownership of voting rights - 75% or moreOE
    IIF 2730 - Ownership of shares – 75% or moreOE
  • 697
    icon of address 4385, 14855064 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 2743 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 2604 - Right to appoint or remove directorsOE
    IIF 2604 - Ownership of voting rights - 75% or moreOE
    IIF 2604 - Ownership of shares – 75% or moreOE
  • 698
    icon of address 4385, 15871691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ dissolved
    IIF 2028 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ dissolved
    IIF 2609 - Right to appoint or remove directorsOE
    IIF 2609 - Ownership of voting rights - 75% or moreOE
    IIF 2609 - Ownership of shares – 75% or moreOE
  • 699
    icon of address 28 Cave, Industrial Estate Fen Road, Chesterton, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 1045 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    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
  • 700
    icon of address 331 Plodder Lane, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 1604 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    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
  • 701
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 1846 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 2510 - Right to appoint or remove directorsOE
    IIF 2510 - Ownership of voting rights - 75% or moreOE
    IIF 2510 - Ownership of shares – 75% or moreOE
  • 702
    icon of address 61 Flamstead Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 659 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 703
    icon of address 11 Jephson Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ dissolved
    IIF 1163 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ dissolved
    IIF 1436 - Right to appoint or remove directorsOE
    IIF 1436 - Ownership of voting rights - 75% or moreOE
    IIF 1436 - Ownership of shares – 75% or moreOE
  • 704
    icon of address 4385, 15405995 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 2840 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 1741 - Right to appoint or remove directorsOE
    IIF 1741 - Ownership of voting rights - 75% or moreOE
    IIF 1741 - Ownership of shares – 75% or moreOE
  • 705
    icon of address 19a The Piazza, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 2447 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 2735 - Right to appoint or remove directorsOE
    IIF 2735 - Ownership of voting rights - 75% or moreOE
    IIF 2735 - Ownership of shares – 75% or moreOE
  • 706
    icon of address 28b Hanger Ln, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 1605 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 1131 - Right to appoint or remove directorsOE
    IIF 1131 - Ownership of voting rights - 75% or moreOE
    IIF 1131 - Ownership of shares – 75% or moreOE
  • 707
    icon of address 86 Woodlands Road, Bedworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 1164 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 1437 - Right to appoint or remove directorsOE
    IIF 1437 - Ownership of voting rights - 75% or moreOE
    IIF 1437 - Ownership of shares – 75% or moreOE
  • 708
    icon of address 36 Lichfield Street, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 1330 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 1808 - Right to appoint or remove directorsOE
    IIF 1808 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1808 - Ownership of shares – More than 25% but not more than 50%OE
  • 709
    icon of address 4385, 15058648 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 2841 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 1997 - Right to appoint or remove directorsOE
    IIF 1997 - Ownership of voting rights - 75% or moreOE
    IIF 1997 - Ownership of shares – 75% or moreOE
  • 710
    SANOFI LTD - 2022-12-22
    icon of address 4385, 13885075 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -391 GBP2023-02-28
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 2749 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 1546 - Right to appoint or remove directorsOE
    IIF 1546 - Ownership of voting rights - 75% or moreOE
    IIF 1546 - Ownership of shares – 75% or moreOE
  • 711
    icon of address Office 3442 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 2442 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 2958 - Ownership of shares – 75% or moreOE
  • 712
    LUTON CATERING LIMITED - 2017-05-19
    icon of address 456 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 2047 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 1097 - Ownership of shares – 75% or moreOE
  • 713
    icon of address 540 Manchester Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 2637 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 1395 - Right to appoint or remove directorsOE
    IIF 1395 - Ownership of voting rights - 75% or moreOE
    IIF 1395 - Ownership of shares – 75% or moreOE
  • 714
    icon of address 4385, 14342918 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 1689 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 2411 - Right to appoint or remove directorsOE
    IIF 2411 - Ownership of voting rights - 75% or moreOE
    IIF 2411 - Ownership of shares – 75% or moreOE
  • 715
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 832 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 716
    icon of address 360 Edge Lane, Fairfield, Liverpool Innovation Park, Baylis Suite 2, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 1660 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 1270 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1270 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1270 - Right to appoint or remove directorsOE
  • 717
    icon of address 44 Coopers Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,221 GBP2024-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 2477 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 639 - Right to appoint or remove directorsOE
    IIF 639 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 639 - Ownership of shares – More than 25% but not more than 50%OE
  • 718
    icon of address Auburn House 42 Upper Piccadilly, 4th Floor, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 1492 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 1981 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1981 - Right to appoint or remove directorsOE
    IIF 1981 - Ownership of shares – More than 25% but not more than 50%OE
  • 719
    icon of address 34 Lister Lane, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 1491 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 1980 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1980 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1980 - Right to appoint or remove directorsOE
  • 720
    icon of address 4385, 12798775: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 2022 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 2606 - Right to appoint or remove directorsOE
    IIF 2606 - Ownership of shares – 75% or moreOE
  • 721
    icon of address Blazefield Unit, Luton Street, Keighley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 2217 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 528 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 528 - Ownership of shares – More than 25% but not more than 50%OE
  • 722
    icon of address 9 Orchard Way, Stanford-le-hope, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 1680 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 2403 - Ownership of voting rights - 75% or moreOE
    IIF 2403 - Right to appoint or remove directorsOE
    IIF 2403 - Ownership of shares – 75% or moreOE
  • 723
    icon of address 48a Westgate, Cleckheaton, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 2643 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 1399 - Has significant influence or controlOE
  • 724
    icon of address C/o Elite Accountanx 66 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,928 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 2457 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ now
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Ownership of shares – 75% or moreOE
  • 725
    icon of address Floor 2,radcliffe House, Meadlow Lane, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 2248 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 553 - Right to appoint or remove directorsOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
  • 726
    icon of address 56 Saxondale Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 2374 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 735 - Right to appoint or remove directorsOE
    IIF 735 - Ownership of shares – 75% or moreOE
  • 727
    icon of address 9 Hockley Hill, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 2787 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    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
  • 728
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 838 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 729
    icon of address 62 Cross Street, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF 1129 - Ownership of shares – 75% or moreOE
  • 730
    icon of address 70 Hurstbourne Gardens, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 1677 - Director → ME
    icon of calendar 2024-08-06 ~ now
    IIF 2884 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 1200 - Right to appoint or remove directorsOE
    IIF 1200 - Ownership of voting rights - 75% or moreOE
    IIF 1200 - Ownership of shares – 75% or moreOE
  • 731
    icon of address 18 Sedgley Avenue, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    301 GBP2021-02-28
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 2367 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 729 - Right to appoint or remove directors as a member of a firmOE
    IIF 729 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 729 - Right to appoint or remove directorsOE
    IIF 729 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 729 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 729 - Ownership of shares – More than 25% but not more than 50%OE
  • 732
    icon of address 135 Bowyer Road Bowyer Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 733
    SHIFT DESIGN COMMUNITY INTEREST COMPANY - 2015-10-15
    COMMUNITY LINKS (UK) LIMITED - 2004-10-04
    WE ARE WHAT WE DO COMMUNITY INTEREST COMPANY - 2014-09-23
    WE ARE WHAT WE DO LIMITED - 2008-01-03
    icon of address 71 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-15 ~ dissolved
    IIF 2302 - Director → ME
  • 734
    icon of address 3 Nicholas Gardens, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 1316 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 1795 - Right to appoint or remove directorsOE
    IIF 1795 - Ownership of voting rights - 75% or moreOE
    IIF 1795 - Ownership of shares – 75% or moreOE
  • 735
    icon of address Aa04 Home Of Office Furniture, Wood Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 2478 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 640 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 640 - Ownership of shares – More than 25% but not more than 50%OE
  • 736
    HOMEMASTER GROUP LIMITED - 2025-05-21
    HOUSEMASTER GROUP LIMITED - 2025-04-23
    icon of address 56 Batley Road, Heckmondwike, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 2355 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 1047 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1047 - Right to appoint or remove directorsOE
    IIF 1047 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 737
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 2930 - Director → ME
    icon of calendar 2023-12-04 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 1742 - Ownership of shares – 75% or moreOE
    IIF 1742 - Ownership of voting rights - 75% or moreOE
    IIF 1742 - Right to appoint or remove directorsOE
  • 738
    icon of address 83 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 2177 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 502 - Right to appoint or remove directorsOE
    IIF 502 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 502 - Ownership of shares – More than 25% but not more than 50%OE
  • 739
    icon of address 4385, 14183200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 2808 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 1136 - Right to appoint or remove directorsOE
    IIF 1136 - Ownership of voting rights - 75% or moreOE
    IIF 1136 - Ownership of shares – 75% or moreOE
  • 740
    icon of address 42 Prince Street, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 933 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 933 - Ownership of shares – More than 25% but not more than 50%OE
  • 741
    icon of address 118 Rangeways Road, Kingwinford, West Mindlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 2634 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF 1696 - Right to appoint or remove directorsOE
    IIF 1696 - Ownership of voting rights - 75% or moreOE
    IIF 1696 - Ownership of shares – 75% or moreOE
  • 742
    icon of address 50 Woodgate, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 1576 - Director → ME
  • 743
    icon of address 201 Bramhall Lane, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 2639 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1396 - Ownership of shares – 75% or moreOE
  • 744
    icon of address Office 788, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 2436 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 2826 - Ownership of shares – 75% or moreOE
    IIF 2826 - Ownership of voting rights - 75% or moreOE
    IIF 2826 - Right to appoint or remove directorsOE
  • 745
    icon of address 101 Mauldeth Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 2638 - Director → ME
  • 746
    icon of address 4385, 15308488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 2775 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 1562 - Right to appoint or remove directorsOE
    IIF 1562 - Ownership of voting rights - 75% or moreOE
    IIF 1562 - Ownership of shares – 75% or moreOE
  • 747
    icon of address 500 Goldington Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 1503 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ now
    IIF 1988 - Ownership of voting rights - 75% or moreOE
    IIF 1988 - Ownership of shares – 75% or moreOE
  • 748
    icon of address 56 Hulme High Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-17 ~ dissolved
    IIF 1921 - Director → ME
    Person with significant control
    icon of calendar 2021-07-17 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 749
    icon of address The Fox & Hounds Hotel, Slapewath, Guisborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 750
    icon of address Unit 2 Hamilton Street, Blackburn, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 1893 - Director → ME
  • 751
    icon of address 815 Shettleston Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 980 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 752
    icon of address 79 Farnan Avenue, Walthamstow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 1529 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 485 - Ownership of shares – 75% or moreOE
  • 753
    icon of address 36 Poplar Road, Kings Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
  • 754
    icon of address 23 California Road, St. Ives, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 755
    icon of address Wrox 19 Conditioning House, Cape Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 1961 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 756
    icon of address Box # 4175 6 Slington House, Rankine Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 1831 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 2726 - Has significant influence or controlOE
    IIF 2726 - Ownership of shares – 75% or moreOE
  • 757
    icon of address 4385, 15824286 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ dissolved
    IIF 2769 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ dissolved
    IIF 1868 - Ownership of shares – 75% or moreOE
    IIF 1868 - Right to appoint or remove directorsOE
    IIF 1868 - Ownership of voting rights - 75% or moreOE
  • 758
    icon of address 11 Gateside Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 2770 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 1559 - Right to appoint or remove directorsOE
    IIF 1559 - Ownership of voting rights - 75% or moreOE
    IIF 1559 - Ownership of shares – 75% or moreOE
  • 759
    icon of address 209 H&z Coppermill Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 1513 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 562 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 562 - Ownership of shares – More than 25% but not more than 50%OE
  • 760
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 761
    icon of address 168 Bridle Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 238 - Director → ME
  • 762
    icon of address Ariston House, Albany Road, Gateshead, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 1931 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 597 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 597 - Ownership of shares – More than 25% but not more than 50%OE
  • 763
    icon of address Flat 2 Chertsey House, Arnold Circus, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 2041 - Director → ME
    icon of calendar 2013-07-30 ~ dissolved
    IIF - Secretary → ME
  • 764
    icon of address Ordman House, 31 Arden Close, Bradley Stoke, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 1168 - Director → ME
  • 765
    icon of address 4385, 14647771 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 2918 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF 2317 - Ownership of shares – 75% or moreOE
  • 766
    icon of address 48a Westgate, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 2641 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 1398 - Right to appoint or remove directorsOE
    IIF 1398 - Ownership of voting rights - 75% or moreOE
    IIF 1398 - Ownership of shares – 75% or moreOE
  • 767
    icon of address 239 The Broadway, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 704 - Right to appoint or remove directorsOE
    IIF 704 - Ownership of voting rights - 75% or moreOE
    IIF 704 - Ownership of shares – 75% or moreOE
  • 768
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-09 ~ now
    IIF 2685 - Director → ME
    Person with significant control
    icon of calendar 2024-11-09 ~ now
    IIF 1566 - Ownership of shares – 75% or moreOE
    IIF 1566 - Ownership of voting rights - 75% or moreOE
    IIF 1566 - Right to appoint or remove directorsOE
  • 769
    icon of address 13 Littleworth Road Downley, High Wycombe
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 2167 - Director → ME
  • 770
    icon of address 86 Waterloo Road, Burslem, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 2105 - Director → ME
    icon of calendar 2010-02-18 ~ dissolved
    IIF - Secretary → ME
  • 771
    icon of address 95 Higher Antley Street, Higher Antley Street, Accrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 1218 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 1647 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1647 - Ownership of shares – More than 25% but not more than 50%OE
  • 772
    icon of address 72 Greenhill Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 1943 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
  • 773
    icon of address Phase 2 Warneford Avenue, Ossett, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,733 GBP2023-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 2353 - Director → ME
  • 774
    icon of address 38 Moorgate Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 881 - Director → ME
  • 775
    icon of address 152 Station Road, Stechford, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 1824 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 1389 - Right to appoint or remove directorsOE
    IIF 1389 - Ownership of voting rights - 75% or moreOE
    IIF 1389 - Ownership of shares – 75% or moreOE
  • 776
    icon of address 19 Throstle Grove, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 778 - Director → ME
    icon of calendar 2016-06-20 ~ dissolved
    IIF 2834 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1035 - Ownership of shares – 75% or moreOE
  • 777
    icon of address Suite 303 Lester House Business Centre, 21 Broad Street, Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,869,116 GBP2024-05-31
    Officer
    icon of calendar 2009-05-20 ~ now
    IIF 780 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1812 - Right to appoint or remove directorsOE
    IIF 1812 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1812 - Ownership of shares – More than 25% but not more than 50%OE
  • 778
    icon of address 19 Throstle Grove, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 770 - Director → ME
    icon of calendar 2015-10-07 ~ dissolved
    IIF 2833 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1033 - Ownership of shares – 75% or moreOE
  • 779
    icon of address 265 Dallow Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 1059 - Right to appoint or remove directorsOE
    IIF 1059 - Ownership of voting rights - 75% or moreOE
    IIF 1059 - Ownership of shares – 75% or moreOE
  • 780
    icon of address 4385, 15427084 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 2935 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 2325 - Ownership of shares – 75% or moreOE
  • 781
    icon of address Capital House 7 Sheepscar Court, Northside Business Park, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 782
    icon of address 91 Wavers Marston, Marston Green, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-11 ~ dissolved
    IIF 2075 - Director → ME
  • 783
    icon of address 143 Manor Road Stechford, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 1659 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 2280 - Has significant influence or controlOE
  • 784
    icon of address 239a High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 2838 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 1622 - Right to appoint or remove directorsOE
    IIF 1622 - Ownership of voting rights - 75% or moreOE
    IIF 1622 - Ownership of shares – 75% or moreOE
  • 785
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    337,910 GBP2024-03-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 1292 - Director → ME
  • 786
    icon of address 182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ dissolved
    IIF 2926 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ dissolved
    IIF 1739 - Ownership of shares – 75% or moreOE
    IIF 1739 - Ownership of voting rights - 75% or moreOE
    IIF 1739 - Right to appoint or remove directorsOE
  • 787
    icon of address 544 Filton Avenue, Horfield, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 2701 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 788
    icon of address 26 Lower Moat Close, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 1127 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 1083 - Right to appoint or remove directorsOE
    IIF 1083 - Ownership of voting rights - 75% or moreOE
    IIF 1083 - Ownership of shares – 75% or moreOE
  • 789
    icon of address Nortex Business Centre, 105 Chorley Old Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 2622 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 2395 - Right to appoint or remove directorsOE
    IIF 2395 - Ownership of voting rights - 75% or moreOE
    IIF 2395 - Ownership of shares – 75% or moreOE
  • 790
    icon of address 2 Longsight Road, Langho, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 831 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 791
    icon of address Suite 2 Grove Hall Court, Hall Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 792
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,537 GBP2017-11-30
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 2862 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1182 - Has significant influence or controlOE
  • 793
    icon of address 272 Green Lane, Small Heath, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 1280 - Director → ME
  • 794
    icon of address 122 Alexandra Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 1279 - Director → ME
  • 795
    icon of address 6 Mansfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 1284 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 1278 - Ownership of shares – 75% or moreOE
  • 796
    icon of address 84 Markhouse Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 1834 - Director → ME
  • 797
    icon of address 49 Donnybrook, Bracknell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-11 ~ now
    IIF 1933 - Director → ME
    Person with significant control
    icon of calendar 2022-12-11 ~ now
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 798
    OCEAN BUSINESS CONSULTANTS LTD - 2020-11-02
    icon of address 168 Oscott School Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ now
    IIF 2571 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 997 - Ownership of shares – 75% or moreOE
    IIF 997 - Ownership of voting rights - 75% or moreOE
    IIF 997 - Right to appoint or remove directorsOE
  • 799
    icon of address Flat 7t 4 Mann Island, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 2068 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 1223 - Right to appoint or remove directorsOE
    IIF 1223 - Ownership of voting rights - 75% or moreOE
    IIF 1223 - Ownership of shares – 75% or moreOE
  • 800
    icon of address 4 Bowmans Court, Hemel Hempstead, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 1386 - Ownership of shares – 75% or moreOE
  • 801
    icon of address 37 Elizabeth Tower Baxter Avenue, Southend-on-sea, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 1116 - Right to appoint or remove directorsOE
    IIF 1116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1116 - Ownership of shares – More than 25% but not more than 50%OE
  • 802
    icon of address 37-49 Devonshire Street North, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 2342 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 710 - Has significant influence or control as a member of a firmOE
    IIF 710 - Right to appoint or remove directorsOE
    IIF 710 - Ownership of voting rights - 75% or moreOE
    IIF 710 - Ownership of shares – 75% or moreOE
  • 803
    icon of address 1163 Govan Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 2142 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 477 - Right to appoint or remove directorsOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Ownership of shares – 75% or moreOE
  • 804
    icon of address 80 Eyre Street, Ladywood, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 2173 - Director → ME
  • 805
    icon of address 4385, 11309763 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 2435 - Director → ME
  • 806
    icon of address 4 Hampden Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 2925 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 1737 - Right to appoint or remove directorsOE
    IIF 1737 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1737 - Ownership of shares – More than 25% but not more than 50%OE
  • 807
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 1912 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
  • 808
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 1914 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
  • 809
    icon of address Unique Enterprise Centre, Belfield Road, Rochdale
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 1897 - Director → ME
  • 810
    icon of address Anchor Business Park, Anchor House, Suite 14 New Road, Netherton, Dudley, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 1055 - Director → ME
  • 811
    icon of address 42 Curzon Street, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 906 - Director → ME
  • 812
    ATELIER ALEEN LTD - 2024-12-19
    icon of address 19 Brook's Mews, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 2222 - Director → ME
  • 813
    icon of address 4385, 15846631 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 2785 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 2277 - Ownership of shares – 75% or moreOE
    IIF 2277 - Ownership of voting rights - 75% or moreOE
    IIF 2277 - Right to appoint or remove directorsOE
  • 814
    icon of address 1163 Govan Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 2144 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 953 - Right to appoint or remove directorsOE
    IIF 953 - Ownership of voting rights - 75% or moreOE
    IIF 953 - Ownership of shares – 75% or moreOE
  • 815
    icon of address 1163 Govan Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 2143 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 954 - Right to appoint or remove directorsOE
    IIF 954 - Ownership of shares – 75% or moreOE
    IIF 954 - Ownership of voting rights - 75% or moreOE
  • 816
    icon of address 95 Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 2087 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 451 - Ownership of shares – 75% or moreOE
  • 817
    icon of address 1163 Govan Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 2145 - Director → ME
  • 818
    icon of address 140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ dissolved
    IIF 549 - Ownership of shares – 75% or moreOE
  • 819
    icon of address 112 East Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 820
    icon of address 26 Astor Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 1332 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 1809 - Right to appoint or remove directorsOE
    IIF 1809 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1809 - Ownership of shares – More than 25% but not more than 50%OE
  • 821
    icon of address Office 4122 182-184 High Street North, East Ham, London, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 2767 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 1557 - Right to appoint or remove directorsOE
    IIF 1557 - Ownership of shares – 75% or moreOE
    IIF 1557 - Ownership of voting rights - 75% or moreOE
  • 822
    icon of address 24238, Sc694922 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 2773 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 1869 - Has significant influence or controlOE
  • 823
    icon of address 33 Moss Street, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 1531 - Director → ME
  • 824
    icon of address 112 Wembley Park Drive, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 1538 - Director → ME
  • 825
    icon of address 95-96 Albany Way, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 2112 - Director → ME
  • 826
    icon of address 116a Whippendell Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 1237 - Director → ME
  • 827
    icon of address 22 Woodland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 2580 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 1007 - Right to appoint or remove directorsOE
    IIF 1007 - Ownership of voting rights - 75% or moreOE
    IIF 1007 - Ownership of shares – 75% or moreOE
  • 828
    icon of address 128 City Road, London, Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 2672 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 1570 - Right to appoint or remove directorsOE
    IIF 1570 - Ownership of voting rights - 75% or moreOE
    IIF 1570 - Ownership of shares – 75% or moreOE
  • 829
    icon of address 143 Manor Road, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 1655 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 2282 - Right to appoint or remove directorsOE
    IIF 2282 - Right to appoint or remove directors as a member of a firmOE
    IIF 2282 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2282 - Ownership of shares – More than 50% but less than 75%OE
  • 830
    icon of address 143 Manor Road Stechford, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 1656 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 2279 - Ownership of shares – 75% or moreOE
  • 831
    icon of address 35 37 Slade Lane, Manchester, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 1895 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 334 - Has significant influence or controlOE
  • 832
    icon of address 4385, 14932895 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 1661 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 2488 - Ownership of voting rights - 75% or moreOE
    IIF 2488 - Right to appoint or remove directorsOE
    IIF 2488 - Ownership of shares – 75% or moreOE
  • 833
    icon of address 43 Ashleigh Street, Keighley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 1591 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 2296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2296 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2296 - Right to appoint or remove directorsOE
  • 834
    icon of address Unit 4, 8 Alison Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 1706 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 637 - Ownership of shares – 75% or moreOE
  • 835
    icon of address 7 Farnley Court, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 1695 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 2299 - Right to appoint or remove directorsOE
    IIF 2299 - Ownership of voting rights - 75% or moreOE
    IIF 2299 - Ownership of shares – 75% or moreOE
  • 836
    icon of address 25 Moorgate, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF - Director → ME
  • 837
    icon of address 47 Alexander Street, Krikcaldy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 1532 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 838
    icon of address 56 High Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 1901 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 839
    icon of address 56 High Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 1915 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Ownership of shares – 75% or moreOE
  • 840
    icon of address 56 High Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 1916 - Director → ME
  • 841
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 1476 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 1772 - Right to appoint or remove directorsOE
    IIF 1772 - Ownership of voting rights - 75% or moreOE
    IIF 1772 - Ownership of shares – 75% or moreOE
  • 842
    icon of address 9 Stanford Road, Norbury, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 576 - Right to appoint or remove directorsOE
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Ownership of shares – 75% or moreOE
  • 843
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 272 - Director → ME
    icon of calendar 2022-02-25 ~ now
    IIF 2966 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 575 - Right to appoint or remove directorsOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Ownership of shares – 75% or moreOE
  • 844
    icon of address 13 Little Lane, West Yorkshire, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 574 - Ownership of shares – 75% or moreOE
  • 845
    icon of address 128 Linden Gardens, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 1298 - Director → ME
  • 846
    icon of address 135 Grove Green Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    IIF 1224 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 847
    icon of address Office 786 483 Green Lanes, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 1830 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 2496 - Has significant influence or control as a member of a firmOE
    IIF 2496 - Has significant influence or control over the trustees of a trustOE
    IIF 2496 - Has significant influence or controlOE
  • 848
    icon of address 111 East Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 250 - Director → ME
    icon of calendar 2017-05-15 ~ dissolved
    IIF 2894 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ dissolved
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Ownership of shares – 75% or moreOE
  • 849
    icon of address 1 Red Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 626 - Director → ME
  • 850
    icon of address 450 Bath Road, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ now
    IIF 1472 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1766 - Ownership of shares – 75% or moreOE
    IIF 1766 - Right to appoint or remove directorsOE
    IIF 1766 - Ownership of voting rights - 75% or moreOE
  • 851
    icon of address 83 Woodthorpe Road, Ashford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-24 ~ now
    IIF 1471 - Director → ME
    icon of calendar 2012-08-24 ~ now
    IIF 2962 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 570 - Right to appoint or remove directorsOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Ownership of shares – 75% or moreOE
  • 852
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 1906 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ dissolved
    IIF 350 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 350 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 853
    icon of address C/o Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 1907 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 351 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 351 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 854
    icon of address 606 Bearwood Road, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 1905 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 349 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 349 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 855
    icon of address 56 High Street, City Centre, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 1903 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 347 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 347 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 856
    icon of address 56 High Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ dissolved
    IIF 1900 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ dissolved
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 857
    icon of address 56 High Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 1902 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
  • 858
    icon of address Mr. Hussain Mr Hassan Mr Saqib, 168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ dissolved
    IIF 241 - Director → ME
  • 859
    icon of address 56a High Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 1904 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 860
    icon of address 47 Great Horton Road, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 861
    LOCAL TO INTERNATIONAL LIMITED - 2021-08-23
    LTI (LDN) LIMITED - 2020-12-10
    LOCAL TO INTERNATIONAL LIMITED - 2020-12-06
    icon of address 37 South Street, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-12 ~ now
    IIF 1212 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 1174 - Right to appoint or remove directorsOE
    IIF 1174 - Right to appoint or remove directors as a member of a firmOE
  • 862
    icon of address 132 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 1887 - Director → ME
  • 863
    icon of address 114 Montrose Avenue, Luton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 1719 - Director → ME
  • 864
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 1155 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 1186 - Right to appoint or remove directorsOE
    IIF 1186 - Ownership of voting rights - 75% or moreOE
    IIF 1186 - Ownership of shares – 75% or moreOE
  • 865
    icon of address Unit 6 Industrial Estate, Spotland Road, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 1705 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 922 - Ownership of shares – 75% or moreOE
    IIF 922 - Ownership of voting rights - 75% or moreOE
  • 866
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 423 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 423 - Ownership of shares – More than 25% but not more than 50%OE
  • 867
    icon of address Swift House 52a Woone Lane, Clitheroe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 2236 - Director → ME
  • 868
    PREMIER BUSINESS CENTRE LIMITED - 2014-07-09
    icon of address 47-49 Park Royal Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ dissolved
    IIF 1574 - Director → ME
    icon of calendar 2005-06-02 ~ dissolved
    IIF 2428 - Secretary → ME
  • 869
    icon of address 5 Keswick Close, Todmorden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 1826 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 1542 - Has significant influence or control as a member of a firmOE
    IIF 1542 - Has significant influence or control over the trustees of a trustOE
    IIF 1542 - Right to appoint or remove directors as a member of a firmOE
    IIF 1542 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1542 - Right to appoint or remove directorsOE
    IIF 1542 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1542 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1542 - Ownership of voting rights - 75% or moreOE
    IIF 1542 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1542 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1542 - Ownership of shares – 75% or moreOE
  • 870
    icon of address 159 A Reservoir Road, Erdington, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 1198 - Right to appoint or remove directorsOE
    IIF 1198 - Ownership of voting rights - 75% or moreOE
    IIF 1198 - Ownership of shares – 75% or moreOE
  • 871
    icon of address 35c Bannockburn Rd 35, Stirling, Stirling, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 2836 - LLP Designated Member → ME
  • 872
    icon of address 32 St Peters Avenue, Ongar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 2695 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 873
    icon of address 184 Wigston Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 2017 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 2601 - Right to appoint or remove directorsOE
    IIF 2601 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2601 - Ownership of shares – More than 25% but not more than 50%OE
  • 874
    icon of address 108 Norwich Avenue, Southend On Sea, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 411 - Ownership of shares – 75% or moreOE
  • 875
    icon of address 706 Alum Rock Road, Ward End, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF - Secretary → ME
  • 876
    icon of address 706 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 880 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 877
    icon of address Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 1612 - Director → ME
  • 878
    icon of address Flat 3 208b Mitcham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 2578 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 1005 - Right to appoint or remove directorsOE
    IIF 1005 - Ownership of voting rights - 75% or moreOE
    IIF 1005 - Ownership of shares – 75% or moreOE
  • 879
    icon of address Unit #2133 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 2306 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 2817 - Right to appoint or remove directorsOE
    IIF 2817 - Ownership of voting rights - 75% or moreOE
    IIF 2817 - Ownership of shares – 75% or moreOE
  • 880
    icon of address 4385, 14302731 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 2618 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 2629 - Ownership of shares – 75% or moreOE
  • 881
    icon of address 20 Deanery Way, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 2561 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 1263 - Right to appoint or remove directorsOE
    IIF 1263 - Ownership of voting rights - 75% or moreOE
  • 882
    icon of address 108 East Parade, Keighley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 951 - Director → ME
    icon of calendar 2024-11-21 ~ now
    IIF 2891 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 1203 - Right to appoint or remove directorsOE
    IIF 1203 - Ownership of voting rights - 75% or moreOE
    IIF 1203 - Ownership of shares – 75% or moreOE
  • 883
    icon of address 716a Eastern Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 2419 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 1727 - Right to appoint or remove directorsOE
    IIF 1727 - Ownership of voting rights - 75% or moreOE
    IIF 1727 - Ownership of shares – 75% or moreOE
  • 884
    icon of address 20 Hildrop Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 1693 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 2288 - Right to appoint or remove directorsOE
    IIF 2288 - Ownership of shares – 75% or moreOE
    IIF 2288 - Ownership of voting rights - 75% or moreOE
  • 885
    icon of address 82 Jerome Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 1331 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 1810 - Right to appoint or remove directorsOE
    IIF 1810 - Ownership of voting rights - 75% or moreOE
    IIF 1810 - Ownership of shares – 75% or moreOE
  • 886
    icon of address 95 Woodgrange Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 2473 - Director → ME
  • 887
    icon of address 4385, 15318891 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 2943 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 1748 - Ownership of voting rights - 75% or moreOE
    IIF 1748 - Ownership of shares – 75% or moreOE
    IIF 1748 - Right to appoint or remove directorsOE
  • 888
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 758 - Right to appoint or remove directorsOE
    IIF 758 - Ownership of voting rights - 75% or moreOE
    IIF 758 - Ownership of shares – 75% or moreOE
  • 889
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    911 GBP2018-05-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 2034 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 1085 - Right to appoint or remove directorsOE
    IIF 1085 - Ownership of voting rights - 75% or moreOE
    IIF 1085 - Ownership of shares – 75% or moreOE
  • 890
    icon of address 5 Appledore Terrace, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ dissolved
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of voting rights - 75% or moreOE
    IIF 751 - Ownership of shares – 75% or moreOE
  • 891
    icon of address 117/117a Stratford Road, Sparkbrook, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 935 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 1199 - Ownership of voting rights - 75% or moreOE
  • 892
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 2720 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 1077 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1077 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1077 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 893
    H H AUTOMOTIVE LIMITED - 2023-07-06
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 587 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 894
    icon of address 10 10 Hughan Road, Stratford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    632 GBP2024-03-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 687 - Director → ME
    icon of calendar 2022-09-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 895
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 2765 - Director → ME
    icon of calendar 2024-09-20 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 1556 - Right to appoint or remove directorsOE
    IIF 1556 - Ownership of shares – 75% or moreOE
    IIF 1556 - Ownership of voting rights - 75% or moreOE
  • 896
    icon of address Flat 446d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 1345 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 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
  • 897
    icon of address 2 Krooner Road, Camberley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 1353 - Director → ME
  • 898
    AULD AVENUE STORES LIMITED - 2017-02-24
    icon of address 1 Seaford Street, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 732 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 732 - Ownership of shares – More than 25% but not more than 50%OE
  • 899
    icon of address 79 Millgate Road, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ dissolved
    IIF 2668 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ dissolved
    IIF 1423 - Ownership of voting rights - 75% or moreOE
    IIF 1423 - Right to appoint or remove directorsOE
    IIF 1423 - Ownership of shares – 75% or moreOE
  • 900
    PRIDE SECURITY LTD - 2024-09-30
    icon of address 17 Cranmere Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 2644 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 1401 - Right to appoint or remove directorsOE
    IIF 1401 - Ownership of voting rights - 75% or moreOE
    IIF 1401 - Ownership of shares – 75% or moreOE
  • 901
    icon of address 4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 1487 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ now
    IIF 1976 - Ownership of shares – More than 50% but less than 75%OE
  • 902
    icon of address 14 Wheatsheaf Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 1613 - Director → ME
  • 903
    icon of address 46 Oldfield Road, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 2923 - Director → ME
  • 904
    icon of address 21-22 Porth Street, Porth, Mid Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 1236 - Director → ME
  • 905
    icon of address 30 Hardman Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-19 ~ dissolved
    IIF 1573 - Director → ME
    Person with significant control
    icon of calendar 2022-11-19 ~ dissolved
    IIF 2494 - Right to appoint or remove directorsOE
    IIF 2494 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2494 - Ownership of shares – More than 50% but less than 75%OE
  • 906
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, United Kingdom (+44), England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 907
    icon of address 4385, 14728901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 2441 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 2957 - Ownership of shares – 75% or moreOE
  • 908
    icon of address Office 12168 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 2448 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 2736 - Right to appoint or remove directorsOE
    IIF 2736 - Ownership of voting rights - 75% or moreOE
    IIF 2736 - Ownership of shares – 75% or moreOE
  • 909
    icon of address 24 Gloucester Road, Avonmouth, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-27 ~ dissolved
    IIF 2591 - Director → ME
    Person with significant control
    icon of calendar 2022-03-27 ~ dissolved
    IIF 1016 - Right to appoint or remove directorsOE
    IIF 1016 - Ownership of voting rights - 75% or moreOE
    IIF 1016 - Ownership of shares – 75% or moreOE
  • 910
    icon of address 29 Webb Street, Bristol, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ dissolved
    IIF 1053 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
  • 911
    icon of address Flat F, 25 Brookbank Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 2256 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 959 - Right to appoint or remove directorsOE
    IIF 959 - Ownership of voting rights - 75% or moreOE
    IIF 959 - Ownership of shares – 75% or moreOE
  • 912
    icon of address Unit 57 D46 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 2449 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 2960 - Right to appoint or remove directorsOE
    IIF 2960 - Ownership of voting rights - 75% or moreOE
    IIF 2960 - Ownership of shares – 75% or moreOE
  • 913
    icon of address 35 Vauxhall Industrial Estate, Chorlton Cum Hardy, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 245 - Director → ME
  • 914
    icon of address 599 London Road, Earley, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 595 - Ownership of shares – More than 25% but not more than 50%OE
  • 915
    icon of address 55 International House 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 1240 - Ownership of shares – 75% or moreOE
    IIF 1240 - Ownership of voting rights - 75% or moreOE
    IIF 1240 - Right to appoint or remove directorsOE
  • 916
    icon of address 22 Easterly Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 1215 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 1646 - Right to appoint or remove directorsOE
    IIF 1646 - Ownership of voting rights - 75% or moreOE
    IIF 1646 - Ownership of shares – 75% or moreOE
  • 917
    icon of address Lawrence House, 37 Normanton Road, Derby, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 1530 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
  • 918
    icon of address 92 Cato Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 2150 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 481 - Ownership of shares – 75% or moreOE
  • 919
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 324 - Director → ME
  • 920
    icon of address Unit 3a Upper Floor, 57-70 Alfred Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 1944 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 370 - Ownership of shares – More than 25% but not more than 50%OE
  • 921
    icon of address 281 Oxhill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 2335 - Director → ME
    icon of calendar 2017-04-25 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 705 - Has significant influence or controlOE
  • 922
    icon of address 281 Oxhill Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 327 - Director → ME
    icon of calendar 2024-07-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 923
    icon of address 200a Birmingham Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 323 - Director → ME
  • 924
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 2755 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 1550 - Right to appoint or remove directorsOE
    IIF 1550 - Ownership of voting rights - 75% or moreOE
    IIF 1550 - Ownership of shares – 75% or moreOE
  • 925
    MIRCORP DEVELOPMENTS LTD - 2018-11-09
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 1913 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 338 - Has significant influence or controlOE
  • 926
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 1910 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 339 - Has significant influence or controlOE
  • 927
    MIRCORP INVESTMENTS LTD - 2018-11-09
    icon of address 119 Pershore Road, Birmingham, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 1909 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ now
    IIF 337 - Has significant influence or controlOE
  • 928
    MIR CORP HOLDINGS LTD - 2018-09-26
    MIRCORP HOLDINGS LTD - 2018-11-09
    MIR GROUP HOLDINGS LTD - 2022-09-29
    icon of address 119 Pershore Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 1911 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 335 - Ownership of shares – 75% or moreOE
  • 929
    icon of address 83 Jago Court, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 1368 - Director → ME
    Person with significant control
    icon of calendar 2020-03-27 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 930
    icon of address Suite115 Biz Space Theale, Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 1369 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 931
    icon of address 66 Seymour Grove, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -166 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 1342 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
  • 932
    icon of address Flat 29 3 South Quay Squaree, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 1306 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 1786 - Ownership of voting rights - 75% or moreOE
    IIF 1786 - Ownership of shares – 75% or moreOE
  • 933
    icon of address 404 Farnham Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 2389 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 1031 - Right to appoint or remove directorsOE
    IIF 1031 - Ownership of voting rights - 75% or moreOE
    IIF 1031 - Ownership of shares – 75% or moreOE
  • 934
    icon of address Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 2242 - Director → ME
    icon of calendar 2020-03-09 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – More than 25% but not more than 50%OE
  • 935
    MOWEF LTD
    - now
    MOWEF LTD LIMITED - 2020-10-26
    icon of address 1 Mornington Villas, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 1953 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 936
    icon of address Stoke Grange Fir Tree Avenue, Stoke Poges, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 2336 - Director → ME
  • 937
    icon of address 108 Norwich Avenue, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 1445 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 1180 - Ownership of shares – 75% or moreOE
    IIF 1180 - Ownership of voting rights - 75% or moreOE
    IIF 1180 - Right to appoint or remove directorsOE
  • 938
    icon of address Unit F, Winston Business Park Churchill Way #31976, Sheffield, Pakistani, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 2680 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 1702 - Ownership of shares – 75% or moreOE
  • 939
    icon of address 264 Burges Road, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 2092 - Director → ME
  • 940
    icon of address 107 Sydenham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 816 - Director → ME
  • 941
    icon of address 264 Burges Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 2085 - Director → ME
  • 942
    icon of address 107 Sydenham Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 2091 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 943
    icon of address 1 Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,868,601 GBP2024-06-30
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 2059 - Director → ME
  • 944
    icon of address 22 Wood Street Cussins House, Office 110, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 2161 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 495 - Has significant influence or controlOE
  • 945
    icon of address 9 Camelon Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 2811 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 1139 - Right to appoint or remove directorsOE
    IIF 1139 - Ownership of voting rights - 75% or moreOE
    IIF 1139 - Ownership of shares – 75% or moreOE
  • 946
    icon of address 4385, 15172077 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 2710 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 1220 - Right to appoint or remove directorsOE
    IIF 1220 - Ownership of voting rights - 75% or moreOE
    IIF 1220 - Ownership of shares – 75% or moreOE
  • 947
    icon of address 33 Haslemere Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 2230 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 538 - Right to appoint or remove directors as a member of a firmOE
    IIF 538 - Right to appoint or remove directorsOE
    IIF 538 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 538 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 538 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 538 - Ownership of shares – More than 25% but not more than 50%OE
  • 948
    icon of address 4 Darfield St, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 949
    icon of address 4385, 15109165 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 2813 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 1141 - Ownership of voting rights - 75% or moreOE
    IIF 1141 - Right to appoint or remove directorsOE
    IIF 1141 - Ownership of shares – 75% or moreOE
  • 950
    icon of address 105 Brabazon Road Brabazon Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 1216 - Director → ME
  • 951
    icon of address 19 A, The Broadway Mill Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 1041 - Director → ME
  • 952
    icon of address 58 Colville Square Rd, Kensington And Chelsea, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 2804 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 1333 - Right to appoint or remove directorsOE
    IIF 1333 - Ownership of voting rights - 75% or moreOE
    IIF 1333 - Ownership of shares – 75% or moreOE
  • 953
    icon of address 170 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 1940 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
  • 954
    icon of address 52 Oxford Road, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 955
    icon of address 180 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 978 - Director → ME
  • 956
    icon of address G/2 44 Provost Road, Dundee, Angus, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 1518 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 962 - Right to appoint or remove directorsOE
    IIF 962 - Ownership of voting rights - 75% or moreOE
    IIF 962 - Ownership of shares – 75% or moreOE
  • 957
    icon of address 52 Sceptor Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-12 ~ dissolved
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 958
    icon of address 9 Victoria Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 959
    icon of address 61 Lansdowne Walk, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 1276 - Right to appoint or remove directorsOE
    IIF 1276 - Ownership of voting rights - 75% or moreOE
    IIF 1276 - Ownership of shares – 75% or moreOE
  • 960
    icon of address 8 Arthur Street, Brierfield, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 1260 - Ownership of shares – 75% or moreOE
  • 961
    icon of address Office 11840 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 2446 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 2959 - Ownership of shares – 75% or moreOE
  • 962
    icon of address 4385, 15136606 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 2445 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 2734 - Ownership of shares – 75% or moreOE
    IIF 2734 - Ownership of voting rights - 75% or moreOE
    IIF 2734 - Right to appoint or remove directorsOE
  • 963
    icon of address 962 Eastern Avenue, Newbury Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,100 GBP2021-05-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 1948 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 372 - Ownership of shares – 75% or moreOE
  • 964
    icon of address 49 Donnybrook, Bracknell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 1934 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 965
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 966
    icon of address 376-378 Manchester Road, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 2069 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 1115 - Right to appoint or remove directorsOE
    IIF 1115 - Ownership of voting rights - 75% or moreOE
    IIF 1115 - Ownership of shares – 75% or moreOE
  • 967
    icon of address Park House, Park Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 321 - Director → ME
    icon of calendar 2018-09-24 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 968
    icon of address 4385, 15806979 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 2855 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 1637 - Right to appoint or remove directorsOE
    IIF 1637 - Ownership of voting rights - 75% or moreOE
    IIF 1637 - Ownership of shares – 75% or moreOE
  • 969
    icon of address 57 Knightsbridge, Flat 1, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 1287 - Director → ME
  • 970
    NEWCASTLE AIRPORT TAXIS CO LIMITED - 2001-07-18
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 824 - Director → ME
  • 971
    icon of address 5 Dene Park, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 972
    icon of address Unit 1 Balmoral Storage Compnay Ltd, Clive Way, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 631 - Director → ME
  • 973
    icon of address 182 Albert Road, Stechford, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF - Secretary → ME
  • 974
    icon of address 4385, 14525105 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 2674 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 1699 - Ownership of shares – 75% or moreOE
  • 975
    icon of address 25 Annie Smith Way, Birkby, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-10 ~ dissolved
    IIF 1320 - Director → ME
    Person with significant control
    icon of calendar 2024-03-10 ~ dissolved
    IIF 1802 - Ownership of voting rights - 75% or moreOE
    IIF 1802 - Right to appoint or remove directorsOE
    IIF 1802 - Ownership of shares – 75% or moreOE
  • 976
    icon of address 236 Frederick Street Frederick Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 2904 - Secretary → ME
  • 977
    icon of address Unit 3 Smithfield Enterprise Estate, Whitworth Street East, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 247 - Director → ME
  • 978
    icon of address 61 Cliffe Street, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 1589 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 2297 - Right to appoint or remove directorsOE
    IIF 2297 - Ownership of voting rights - 75% or moreOE
    IIF 2297 - Ownership of shares – 75% or moreOE
  • 979
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 2754 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 1549 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1549 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1549 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 980
    icon of address 7 Bankside The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 981
    icon of address 86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 2060 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 1109 - Ownership of shares – 75% or moreOE
    IIF 1109 - Ownership of voting rights - 75% or moreOE
    IIF 1109 - Right to appoint or remove directorsOE
  • 982
    icon of address Unit 5 Havelock Street, Oldham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 2210 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ now
    IIF 519 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 519 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 983
    icon of address 56 Rawmarsh Hill, Parkgate, Rotherham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 955 - Right to appoint or remove directorsOE
    IIF 955 - Ownership of voting rights - 75% or moreOE
    IIF 955 - Ownership of shares – 75% or moreOE
  • 984
    icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,906 GBP2024-08-31
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 2176 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 956 - Ownership of voting rights - 75% or moreOE
    IIF 956 - Ownership of shares – 75% or moreOE
    IIF 956 - Right to appoint or remove directorsOE
  • 985
    icon of address 1 Pindar Road, Hoddesdon, Hertforshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,601,973 GBP2024-06-30
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 2058 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 1103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1103 - Ownership of shares – More than 25% but not more than 50%OE
  • 986
    BOLT SHOES DISTRIBUTION LTD - 2018-01-26
    HOLLY BOOT LIMITED - 2015-12-29
    icon of address 1 Pindar Road, Hoddesdon, Hartfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,018,493 GBP2024-06-30
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 2056 - Director → ME
    icon of calendar 2014-04-15 ~ now
    IIF - Secretary → ME
  • 987
    icon of address 8 Lakey Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 1648 - Right to appoint or remove directorsOE
    IIF 1648 - Ownership of voting rights - 75% or moreOE
    IIF 1648 - Ownership of shares – 75% or moreOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 355
  • 1
    COVERSHIELD LIMITED - 2006-07-25
    icon of address Winston House, 349 Regents Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,960 GBP2023-12-31
    Officer
    icon of calendar 2008-10-23 ~ 2012-03-30
    IIF 630 - Director → ME
  • 2
    icon of address 667 Seven Kings High Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-21 ~ 2022-10-21
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-10-21
    IIF 403 - Ownership of shares – 75% or more OE
  • 3
    STORMYMOORS LIMITED - 1988-11-16
    icon of address 8f Cardigan Road, Richmond, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2007-05-21
    IIF 2453 - Director → ME
  • 4
    icon of address Basement Flat, 8a Studland Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2015-02-19
    IIF 669 - Director → ME
    icon of calendar 2000-05-24 ~ 2015-02-19
    IIF 2797 - Secretary → ME
  • 5
    A & J. PROPERTY SERVICES (UK) LIMITED - 2004-05-11
    A & J PROPERTY MANAGEMENT LIMITED - 2004-03-18
    icon of address 86 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-18 ~ 2009-10-02
    IIF 2148 - Director → ME
  • 6
    AFSAR INVESTMENTS LIMITED - 2014-07-15
    icon of address Moore Stephens 1 Lakeside Festival Way, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-24 ~ 1998-12-11
    IIF 2470 - Director → ME
  • 7
    icon of address 43b Formans Road Sparkhill, West Midlands, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-14 ~ 2021-11-23
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2023-06-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 8
    icon of address 167 Cambridge Street, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-30 ~ 2024-03-09
    IIF 2474 - Director → ME
    Person with significant control
    icon of calendar 2022-04-30 ~ 2024-03-09
    IIF 921 - Right to appoint or remove directors OE
    IIF 921 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 921 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 14 Southbrook Terrace, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,477 GBP2024-05-31
    Officer
    icon of calendar 2012-05-04 ~ 2025-07-19
    IIF 2130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-19
    IIF 468 - Has significant influence or control as a member of a firm OE
    IIF 468 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 468 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 23b Avon Road, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-11 ~ 2018-04-11
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2018-04-11
    IIF 260 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 2 Wimborne Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-15 ~ 2010-12-12
    IIF 2801 - Secretary → ME
  • 12
    icon of address 301 Abbey Hey Lane, Abbey Hey, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-20 ~ 2020-05-12
    IIF 2569 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2020-05-15
    IIF 996 - Ownership of voting rights - 75% or more OE
    IIF 996 - Ownership of shares – 75% or more OE
  • 13
    icon of address M12 6jh, Tax Perks Ltd Devonshire Street North, 02 Universal Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ 2017-10-15
    IIF 1357 - Director → ME
    icon of calendar 2013-09-16 ~ 2017-10-15
    IIF - Secretary → ME
  • 14
    icon of address 223 St. Wilfrids Avenue, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-08-05 ~ 2021-11-15
    IIF 297 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-11-15 ~ 2021-11-15
    IIF 501 - Ownership of shares – 75% or more OE
  • 15
    icon of address 34 St. Peters Avenue, Ongar, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-11-01
    IIF - Secretary → ME
  • 16
    icon of address 85b High Road, Chadwell Heath, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,033 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ 2024-11-11
    IIF 2424 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2024-11-11
    IIF 1966 - Ownership of shares – 75% or more OE
    IIF 1966 - Ownership of voting rights - 75% or more OE
    IIF 1966 - Right to appoint or remove directors OE
  • 17
    icon of address Aapna House, Aapna Services Ltd, 31-35 Eastbourne Road, Middlesbrough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-27 ~ 2017-01-02
    IIF 600 - Director → ME
  • 18
    icon of address Unit 2 Fletcher Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-21 ~ 2024-07-23
    IIF 333 - Has significant influence or control OE
  • 19
    icon of address 17 Combeside, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ 2025-01-01
    IIF 2712 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ 2025-01-01
    IIF 1071 - Ownership of voting rights - 75% or more OE
    IIF 1071 - Right to appoint or remove directors OE
    IIF 1071 - Ownership of shares – 75% or more OE
  • 20
    STUDENT POWER MAGAZINE LIMITED - 2009-03-24
    THE PROPERTY TRADING EXCHANGE (BRADFORD) LTD - 2008-03-11
    icon of address The Courtyard, 75a Odsal Road Wibsey, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2008-06-30
    IIF 2570 - Director → ME
  • 21
    SAMS PLACE COFFEE HOUSE LIMITED - 2008-04-24
    icon of address 31 Carew Close, Yarm
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2008-04-17
    IIF 2795 - Secretary → ME
  • 22
    icon of address 1 Holmwood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ 2020-07-10
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2020-07-10
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 5 Grafton Street, High Wycombe
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2018-08-20
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ 2018-08-20
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 10 Walnut Court, Mount Pleasant Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ 2012-12-03
    IIF 839 - Director → ME
    icon of calendar 2011-11-16 ~ 2012-12-03
    IIF - Secretary → ME
  • 25
    icon of address 37 Queens Road, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-01 ~ 2013-05-31
    IIF 1711 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-10-01
    IIF 298 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 298 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ACCOMODATE ME LTD - 2020-01-20
    icon of address 12 Wood Green Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ 2020-04-06
    IIF 2386 - Director → ME
    icon of calendar 2019-11-18 ~ 2020-04-06
    IIF 2265 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2020-04-06
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 27
    icon of address 4385, 12308755 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2020-07-01
    IIF 2200 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2020-07-01
    IIF 731 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 456b Romford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    573,535 GBP2019-09-30
    Officer
    icon of calendar 2015-01-16 ~ 2018-09-30
    IIF 2803 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 1132 - Ownership of shares – 75% or more OE
  • 29
    icon of address 46a Edgbaston Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-11-24 ~ 1998-12-11
    IIF 2471 - Director → ME
  • 30
    icon of address Capital House, 7 Sheepscar Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ 2016-03-30
    IIF 435 - Director → ME
  • 31
    icon of address C/o Watson Syers Accountants Ltd Evolve Business Centre, Cygnet Way, Rainton Bridge South Business Park, Houghton-le-spring, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ 2013-06-17
    IIF 862 - Director → ME
  • 32
    ABID & ABBAS TRADING LIMITED - 2021-07-22
    icon of address 19 Colchester Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ 2021-08-16
    IIF 2565 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2021-08-16
    IIF 993 - Right to appoint or remove directors OE
    IIF 993 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 993 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-04-07 ~ 2020-04-07
    IIF 825 - Director → ME
  • 34
    icon of address 274 Wingrove Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-05-30
    IIF 46 - Has significant influence or control OE
  • 35
    A J BELL SECURITIES LIMITED - 2013-04-17
    LAWSHARE LIMITED - 2009-01-09
    TUNFAIR LIMITED - 1992-09-30
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1992-10-09 ~ 2003-10-31
    IIF - Director → ME
  • 36
    icon of address 148 Sneinton Dale, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-04-19 ~ 2020-06-01
    IIF 34 - Has significant influence or control OE
  • 37
    icon of address 4385, 14732392 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ 2024-04-10
    IIF 2753 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2024-04-10
    IIF 1548 - Ownership of shares – 75% or more OE
    IIF 1548 - Right to appoint or remove directors OE
    IIF 1548 - Ownership of voting rights - 75% or more OE
  • 38
    icon of address 18 Warden Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-07 ~ 2021-11-28
    IIF 2968 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2021-11-28
    IIF 1968 - Right to appoint or remove directors OE
  • 39
    icon of address 121 Dunstable Road, Luton
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,330,153 GBP2024-07-31
    Officer
    icon of calendar 2013-09-24 ~ 2013-09-24
    IIF 1718 - Director → ME
  • 40
    icon of address 12 Candle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-01 ~ 2022-03-01
    IIF 2616 - Director → ME
  • 41
    icon of address Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ 2016-10-24
    IIF 699 - Director → ME
  • 42
    icon of address 1 Loudoun Road, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 1998-12-02 ~ 2013-08-31
    IIF - Director → ME
  • 43
    icon of address 17 Stratford Terrace, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -99,302 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ 2024-03-25
    IIF 1839 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ 2024-03-25
    IIF 1275 - Right to appoint or remove directors OE
    IIF 1275 - Ownership of voting rights - 75% or more OE
    IIF 1275 - Ownership of shares – 75% or more OE
  • 44
    icon of address 637 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-02-01
    IIF 2417 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-02-01
    IIF 1726 - Right to appoint or remove directors OE
    IIF 1726 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1726 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 905 Romford Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-07-06 ~ 2018-07-30
    IIF 1709 - Director → ME
  • 46
    icon of address Suite 11 Penhurst House, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2011-09-02
    IIF 1651 - Director → ME
  • 47
    icon of address 94-96 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-06 ~ 2009-07-20
    IIF 876 - Director → ME
    icon of calendar 2008-11-06 ~ 2009-07-20
    IIF 2794 - Secretary → ME
  • 48
    icon of address 54a Sandwell Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ 2016-02-01
    IIF 230 - Director → ME
  • 49
    icon of address Flat 11f,hyde Park Mansions, Cabbell Street, London, England
    Active Corporate
    Officer
    icon of calendar 2023-08-26 ~ 2023-10-01
    IIF 1440 - Director → ME
    icon of calendar 2023-05-01 ~ 2023-07-01
    IIF 2984 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2023-07-01
    IIF 1176 - Right to appoint or remove directors OE
    IIF 1176 - Ownership of shares – 75% or more OE
  • 50
    icon of address 209 Coppermill Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ 2020-07-23
    IIF 1512 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-07-23
    IIF 561 - Right to appoint or remove directors OE
    IIF 561 - Ownership of voting rights - 75% or more OE
    IIF 561 - Ownership of shares – 75% or more OE
  • 51
    icon of address 3 Deenethorpe, Corby
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-01 ~ 2023-03-08
    IIF 2526 - Right to appoint or remove directors OE
    IIF 2526 - Ownership of voting rights - 75% or more OE
    IIF 2526 - Ownership of shares – 75% or more OE
  • 52
    icon of address 4385, 15697849 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ 2024-05-24
    IIF 2920 - Director → ME
  • 53
    BARBOUR & EZRA LONDON LTD - 2023-02-27
    icon of address 114-116 Manningham Lane, Bradford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-10-18 ~ 2011-10-07
    IIF 274 - Director → ME
  • 54
    DUNCAN LAWRIE ASSET MANAGEMENT LIMITED - 2017-09-28
    DOUGLAS DEAKIN YOUNG LIMITED - 2008-07-01
    icon of address 12 Smithfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2009-10-31
    IIF - Director → ME
  • 55
    icon of address 209 Dudley Hill Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ 2014-10-01
    IIF 2384 - Director → ME
  • 56
    icon of address 16 Lansbury Avenue, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ 2013-11-12
    IIF 1480 - Director → ME
  • 57
    icon of address 35 Burgett Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-10 ~ 2018-08-16
    IIF 2387 - Director → ME
  • 58
    BESPOKE READY FACILITIES MANAGEMENT LIMITED - 2022-02-23
    icon of address 5 Newhall Street, Swindon, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-09 ~ 2020-11-12
    IIF 1728 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1728 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address 127 Farringdon Road, C/o Better Space, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2022-10-27
    IIF 2304 - Director → ME
  • 60
    icon of address 108 Scotland Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ 2023-02-15
    IIF 2108 - Director → ME
    icon of calendar 2018-03-12 ~ 2023-01-21
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2023-02-15
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 61
    BILLION GLOBAL CHASE TRADING LTD - 2022-12-06
    icon of address Unit 4 Newport Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-03 ~ 2022-12-04
    IIF 2083 - Director → ME
    icon of calendar 2022-11-03 ~ 2022-12-04
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ 2022-12-04
    IIF 445 - Right to appoint or remove directors as a member of a firm OE
    IIF 445 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 445 - Right to appoint or remove directors OE
    IIF 445 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address 170 St Saviours Road, Saltley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2012-07-03
    IIF 2084 - Director → ME
  • 63
    icon of address 212-214 Church Road, Stainthforth, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-05 ~ 2024-09-09
    IIF 2745 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2024-09-09
    IIF 2596 - Right to appoint or remove directors OE
    IIF 2596 - Ownership of voting rights - 75% or more OE
    IIF 2596 - Ownership of shares – 75% or more OE
  • 64
    icon of address Unit 3 104, Nechells Place Nechells, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-31 ~ 2011-06-20
    IIF 984 - Director → ME
  • 65
    icon of address Unit 2 10 Cornhill, Atndale Centre, Accrington, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ 2025-02-15
    IIF 1124 - Director → ME
  • 66
    icon of address 62 Wood Street, Burton-on-trent, Staffs
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2012-08-09
    IIF 2237 - Director → ME
  • 67
    icon of address 5 Kirkhall Lane, Leigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ 2020-07-01
    IIF 1225 - Director → ME
  • 68
    icon of address 17 Sussex Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-15 ~ 2024-07-31
    IIF 2858 - Director → ME
  • 69
    icon of address 37 Marlborough Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ 2015-10-01
    IIF 2122 - Director → ME
  • 70
    icon of address 7 Bankside The Watermark, Gateshead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ 2025-03-25
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ 2025-03-25
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 71
    icon of address 29a Bond Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ 2021-11-03
    IIF 1159 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-11-03
    IIF 311 - Right to appoint or remove directors OE
    IIF 311 - Ownership of voting rights - 75% or more OE
    IIF 311 - Ownership of shares – 75% or more OE
  • 72
    icon of address Broul Cottage Bath Road, Nailsworth, Stroud, Gloucestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-04-15 ~ 2018-04-30
    IIF 2303 - Director → ME
  • 73
    icon of address 61 Springfield Road, Halesowen, W Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-16 ~ 2020-05-20
    IIF 950 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-20
    IIF 417 - Has significant influence or control OE
  • 74
    icon of address 118 Haig Road East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-24 ~ 2022-10-24
    IIF 1211 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ 2022-03-29
    IIF 1643 - Right to appoint or remove directors OE
    IIF 1643 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1643 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    icon of address C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ 2014-02-28
    IIF 2107 - Director → ME
  • 76
    icon of address Unit 2 23 Broughton Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ 2023-09-03
    IIF 1125 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2023-09-03
    IIF 1082 - Right to appoint or remove directors OE
    IIF 1082 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1082 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    icon of address 9 Conduit Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ 2022-02-01
    IIF 1817 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-02-01
    IIF 1381 - Has significant influence or control as a member of a firm OE
    IIF 1381 - Has significant influence or control over the trustees of a trust OE
    IIF 1381 - Right to appoint or remove directors as a member of a firm OE
    IIF 1381 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1381 - Right to appoint or remove directors OE
    IIF 1381 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1381 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1381 - Ownership of voting rights - 75% or more OE
    IIF 1381 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1381 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1381 - Ownership of shares – 75% or more OE
  • 78
    icon of address 282 Chillingham Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ 2017-03-02
    IIF 1930 - Director → ME
  • 79
    icon of address Unit 3 8 Market Place, Wednesbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-14 ~ 2011-03-31
    IIF 2706 - Director → ME
    icon of calendar 2010-10-14 ~ 2011-03-31
    IIF - Secretary → ME
  • 80
    icon of address 18 St. Georges Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ 2023-05-25
    IIF 2147 - Director → ME
    icon of calendar 2021-12-02 ~ 2023-05-23
    IIF 2162 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 2023-05-23
    IIF 496 - Right to appoint or remove directors OE
    IIF 496 - Ownership of voting rights - 75% or more OE
    IIF 496 - Ownership of shares – 75% or more OE
    icon of calendar 2023-05-23 ~ 2023-05-25
    IIF 479 - Has significant influence or control as a member of a firm OE
    IIF 479 - Has significant influence or control over the trustees of a trust OE
    IIF 479 - Has significant influence or control OE
  • 81
    icon of address 18 Sedgley Avenue, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ 2020-11-23
    IIF 2201 - Director → ME
  • 82
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2010-02-09
    IIF 840 - Director → ME
  • 83
    icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -803,745 GBP2024-11-30
    Officer
    icon of calendar 2023-06-13 ~ 2025-03-31
    IIF 2007 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ 2025-03-31
    IIF 1616 - Ownership of shares – 75% or more OE
    IIF 1616 - Ownership of voting rights - 75% or more OE
    IIF 1616 - Right to appoint or remove directors OE
  • 84
    PREMIUM VALETING SERVICE LTD - 2017-02-24
    icon of address 1 Seaford Street, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ 2017-02-22
    IIF 2370 - Director → ME
  • 85
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ 2017-08-23
    IIF 2535 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2017-08-23
    IIF 2879 - Right to appoint or remove directors OE
    IIF 2879 - Ownership of voting rights - 75% or more OE
    IIF 2879 - Ownership of shares – 75% or more OE
  • 86
    icon of address 28 St. Helens Road, Leigh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ 2023-04-03
    IIF 1852 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2023-04-03
    IIF 2515 - Right to appoint or remove directors OE
    IIF 2515 - Ownership of voting rights - 75% or more OE
    IIF 2515 - Ownership of shares – 75% or more OE
  • 87
    icon of address 177 Dickenson Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,581 GBP2024-11-30
    Officer
    icon of calendar 2022-07-12 ~ 2023-07-10
    IIF 2683 - Director → ME
  • 88
    EWARCH LIMITED - 1992-07-08
    icon of address 12 Smithfield Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-06-25 ~ 2017-05-10
    IIF - Director → ME
  • 89
    icon of address 88 Vicarage Farm Road, Heston, Hounslow, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-03-11 ~ 2009-01-31
    IIF 186 - Director → ME
  • 90
    icon of address 6 George Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-08 ~ 2011-03-01
    IIF 2540 - Director → ME
    icon of calendar 2002-02-04 ~ 2003-12-08
    IIF 2539 - Director → ME
    icon of calendar 2001-04-02 ~ 2006-08-08
    IIF 2747 - Secretary → ME
    icon of calendar 1999-04-27 ~ 1999-09-20
    IIF 2746 - Secretary → ME
  • 91
    icon of address 106 St. Thomas Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-02-01
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-02-01
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 92
    ABID MOTORS LTD - 2022-08-19
    icon of address 43 Becher Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ 2022-09-01
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2022-09-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 93
    icon of address 45 Broadhurst Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-05 ~ 2025-04-05
    IIF 1853 - Director → ME
  • 94
    icon of address 111 Waterloo Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-10 ~ 2021-11-17
    IIF 2544 - Director → ME
    icon of calendar 2019-11-01 ~ 2019-11-21
    IIF 2545 - Director → ME
  • 95
    icon of address 2 Hobart Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-10-01
    IIF 2977 - Secretary → ME
  • 96
    icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-25 ~ 2025-03-31
    IIF 2006 - Director → ME
  • 97
    icon of address Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-09 ~ 2020-09-19
    IIF 2716 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-09-19
    IIF 1074 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1074 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    FORT CUISINE LIMITED - 2006-09-12
    icon of address 16 Dolphin Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-01 ~ 2018-10-26
    IIF 874 - Director → ME
    icon of calendar 2006-04-01 ~ 2018-10-26
    IIF 2798 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-12-23
    IIF 75 - Has significant influence or control OE
  • 99
    icon of address 2a Maryland Street, Liverpool, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-25 ~ 2017-12-01
    IIF 968 - Director → ME
  • 100
    icon of address 102 Chorley Old Road, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,395,334 GBP2022-03-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-01-03
    IIF 142 - Right to appoint or remove directors as a member of a firm OE
    IIF 142 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 142 - Right to appoint or remove directors OE
  • 101
    icon of address 817 Romford Rd, Manor Park, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-30 ~ 2020-08-24
    IIF 2088 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-08-24
    IIF 457 - Ownership of shares – 75% or more OE
  • 102
    icon of address 21 Holden Wood Drive, Haslingden, Rossendale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-23 ~ 2024-12-09
    IIF 2213 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ 2024-12-09
    IIF 525 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 525 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 525 - Right to appoint or remove directors OE
  • 103
    icon of address 263 Nottingham Road, Nottingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-13 ~ 2022-07-25
    IIF 554 - Ownership of shares – 75% or more OE
  • 104
    icon of address Suite 3c Alexander House Castlereagh Road Business Park, 478 Castlereagh Road, Belfast, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-15 ~ 2025-03-25
    IIF 2004 - Director → ME
  • 105
    icon of address 17 Grove Avenue, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-20 ~ 2024-01-21
    IIF 2654 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ 2024-01-21
    IIF 1697 - Right to appoint or remove directors OE
    IIF 1697 - Ownership of voting rights - 75% or more OE
    IIF 1697 - Ownership of shares – 75% or more OE
  • 106
    ELITEROOMLETS LIMITED - 2019-05-02
    icon of address 803 Stratford Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-03 ~ 2020-04-06
    IIF 2149 - Director → ME
  • 107
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ 2025-02-04
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-02-04
    IIF 930 - Ownership of shares – 75% or more OE
    IIF 930 - Ownership of voting rights - 75% or more OE
    IIF 930 - Right to appoint or remove directors OE
  • 108
    IOFFER.CO.UK LIMITED - 2016-03-01
    icon of address 37 Station Parade South Street, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2015-10-22
    IIF 1663 - Director → ME
  • 109
    icon of address Laxton House, 191 Lincoln Road, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,415 GBP2023-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-02-01
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2021-02-01
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 110
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-02 ~ 2022-05-19
    IIF 1154 - Director → ME
  • 111
    icon of address 11 Manchester Chambers, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ 2023-09-01
    IIF 2117 - Director → ME
  • 112
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-11-17
    IIF 2259 - Director → ME
    icon of calendar 2009-08-05 ~ 2015-12-01
    IIF 2123 - Director → ME
  • 113
    icon of address 19 Market Square, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ 2024-12-10
    IIF 2718 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ 2024-12-10
    IIF 1075 - Ownership of shares – 75% or more OE
    IIF 1075 - Ownership of voting rights - 75% or more OE
    IIF 1075 - Right to appoint or remove directors OE
  • 114
    icon of address Unit 3 Eton Business Park, Derby Road, Burton On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2015-03-30
    IIF 986 - Director → ME
  • 115
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2015-09-28
    IIF 987 - Director → ME
  • 116
    icon of address Flat 61 30 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ 2023-07-15
    IIF - Secretary → ME
  • 117
    icon of address Wrentnall, Shipley Bridge Lane, Shipley Bridge, Crawley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -106,439 GBP2024-11-30
    Officer
    icon of calendar 2015-12-01 ~ 2016-03-18
    IIF 1160 - Director → ME
  • 118
    icon of address 4385, 15782082 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ 2024-09-28
    IIF 2867 - Director → ME
  • 119
    icon of address 1356 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2012-10-31
    IIF 845 - Director → ME
  • 120
    icon of address Flat 65, Castle Court 3 Kings Drive, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-06 ~ 2022-10-06
    IIF 1684 - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ 2022-10-06
    IIF 2406 - Right to appoint or remove directors as a member of a firm OE
    IIF 2406 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2406 - Right to appoint or remove directors OE
    IIF 2406 - Ownership of voting rights - 75% or more OE
    IIF 2406 - Ownership of shares – 75% or more OE
  • 121
    icon of address 128 Pegasus Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ 2023-08-14
    IIF 2531 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2023-08-14
    IIF 2272 - Right to appoint or remove directors OE
    IIF 2272 - Ownership of voting rights - 75% or more OE
    IIF 2272 - Ownership of shares – 75% or more OE
  • 122
    FM BUSSINESS SERVIECES LTD - 2012-07-18
    icon of address 498 Katherine Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ 2014-03-01
    IIF 1352 - Director → ME
  • 123
    icon of address 21 Exeter Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-03 ~ 2025-03-13
    IIF 1583 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2025-03-13
    IIF 2391 - Right to appoint or remove directors OE
    IIF 2391 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2391 - Ownership of shares – More than 50% but less than 75% OE
  • 124
    icon of address 215 Roundhay Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-03-11 ~ 2013-05-31
    IIF 1712 - Director → ME
  • 125
    icon of address 108 Norwich Avenue, Southend On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ 2019-08-05
    IIF 2914 - Secretary → ME
  • 126
    BUDGET VEHICLE HIRE LTD - 2010-11-26
    icon of address Unit3 104, Nechells Place, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ 2012-04-11
    IIF 983 - Director → ME
  • 127
    icon of address 5 St. Vincent Place C/o Countify, 3rd Floor, St.georges Building, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-09 ~ 2015-12-01
    IIF 2135 - Director → ME
  • 128
    icon of address 11a Holst Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-14 ~ 2021-11-01
    IIF 2948 - Director → ME
  • 129
    icon of address 8 Clifton Avenue, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-20 ~ 2024-12-03
    IIF 2238 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2024-12-03
    IIF 543 - Ownership of shares – 75% or more OE
    IIF 543 - Right to appoint or remove directors OE
    IIF 543 - Ownership of voting rights - 75% or more OE
  • 130
    icon of address 2 Fountain Court, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2017-05-06
    IIF 2134 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-05-06
    IIF 489 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 489 - Ownership of shares – More than 25% but not more than 50% OE
  • 131
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,093,501 GBP2017-05-31
    Officer
    icon of calendar 2015-11-20 ~ 2017-06-20
    IIF 1610 - Director → ME
  • 132
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ 2019-11-22
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2020-12-08
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 133
    icon of address 51 51, Hastings Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ 2024-01-01
    IIF 2049 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2024-01-01
    IIF 1098 - Right to appoint or remove directors OE
    IIF 1098 - Ownership of voting rights - 75% or more OE
    IIF 1098 - Ownership of shares – 75% or more OE
  • 134
    icon of address Office 5797 182-184 High Street North, East Ham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ 2023-01-27
    IIF 1690 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-01-27
    IIF 2412 - Right to appoint or remove directors OE
    IIF 2412 - Ownership of voting rights - 75% or more OE
    IIF 2412 - Ownership of shares – 75% or more OE
  • 135
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-17 ~ 2009-04-28
    IIF 1451 - Director → ME
  • 136
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-04 ~ 2024-09-11
    IIF 2818 - Ownership of shares – 75% or more OE
    IIF 2818 - Ownership of voting rights - 75% or more OE
    IIF 2818 - Right to appoint or remove directors OE
  • 137
    icon of address 105 Elston Hall Lane, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-01 ~ 2023-06-16
    IIF 2669 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2023-01-16
    IIF 1424 - Right to appoint or remove directors OE
    IIF 1424 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1424 - Ownership of shares – More than 25% but not more than 50% OE
  • 138
    icon of address 204a Diamond Avenue, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ 2025-08-14
    IIF 2970 - Director → ME
  • 139
    HA FACILTIES LIMITED - 2020-01-13
    icon of address 70 Chairborough Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-07 ~ 2020-07-14
    IIF 252 - Director → ME
    icon of calendar 2020-01-07 ~ 2020-01-14
    IIF 2899 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2020-07-14
    IIF 593 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 593 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 593 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 593 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 593 - Ownership of shares – More than 25% but not more than 50% OE
  • 140
    icon of address 11 The Drive, West Wickham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-04 ~ 2022-03-14
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ 2022-03-14
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 141
    PJ WINCHESTER LIMITED - 2021-01-15
    icon of address Suite115 Biz Space Theale, Merlin House, Brunel Road, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -602,067 GBP2023-02-28
    Officer
    icon of calendar 2019-12-20 ~ 2024-08-08
    IIF 1365 - Director → ME
  • 142
    icon of address 1186 Argyle Street Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-08-01
    IIF 1303 - Director → ME
  • 143
    icon of address 4385, 15424346 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ 2024-04-30
    IIF 2861 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ 2024-04-30
    IIF 1750 - Ownership of voting rights - 75% or more OE
    IIF 1750 - Ownership of shares – 75% or more OE
    IIF 1750 - Right to appoint or remove directors OE
  • 144
    icon of address Suite 924 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-11-17 ~ 2022-03-01
    IIF 2026 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ 2022-03-01
    IIF 2819 - Ownership of shares – 75% or more OE
  • 145
    icon of address Unit A 71-73 Nathan Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ 2023-12-15
    IIF 1229 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2023-12-15
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of voting rights - 75% or more OE
    IIF 306 - Ownership of shares – 75% or more OE
  • 146
    icon of address 2a Green Lane, Greetland, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ 2025-03-05
    IIF 1323 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ 2025-03-05
    IIF 1801 - Right to appoint or remove directors OE
    IIF 1801 - Ownership of voting rights - 75% or more OE
    IIF 1801 - Ownership of shares – 75% or more OE
  • 147
    icon of address Flat 231b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-31 ~ 2020-09-09
    IIF 1046 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ 2020-09-08
    IIF 1274 - Right to appoint or remove directors OE
    IIF 1274 - Ownership of voting rights - 75% or more OE
    IIF 1274 - Ownership of shares – 75% or more OE
  • 148
    H&M CARE SERVICES LIMITED - 2024-11-06
    icon of address 56 Marlborough Road, Hadley, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ 2023-10-17
    IIF 1326 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2023-10-17
    IIF 1805 - Right to appoint or remove directors OE
    IIF 1805 - Ownership of voting rights - 75% or more OE
    IIF 1805 - Ownership of shares – 75% or more OE
  • 149
    icon of address 142 High Street, Smethwick, Warley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ 2013-12-01
    IIF 913 - Director → ME
  • 150
    icon of address 221-227 High Road, London, England, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ 2024-12-10
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ 2024-12-11
    IIF 136 - Ownership of shares – 75% or more OE
  • 151
    HMI GLOBAL TRANSPORT LTD - 2023-06-19
    icon of address 20 North Street, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ 2023-06-24
    IIF 2216 - Director → ME
  • 152
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ 2013-10-20
    IIF 2472 - Director → ME
  • 153
    icon of address International House, 10 Churchill Way, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ 2024-08-08
    IIF 2972 - Director → ME
    icon of calendar 2024-04-19 ~ 2024-08-14
    IIF 2939 - Director → ME
    icon of calendar 2024-08-02 ~ 2024-11-13
    IIF 2940 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-04-19
    IIF 2327 - Right to appoint or remove directors OE
    IIF 2327 - Ownership of voting rights - 75% or more OE
    IIF 2327 - Ownership of shares – 75% or more OE
  • 154
    icon of address 65 Victoria Road, Pinxton, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ 2021-12-21
    IIF 2454 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2021-12-21
    IIF 1189 - Right to appoint or remove directors OE
    IIF 1189 - Ownership of voting rights - 75% or more OE
    IIF 1189 - Ownership of shares – 75% or more OE
  • 155
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ 2015-08-04
    IIF 657 - Director → ME
  • 156
    icon of address 50 Woodgate, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-06-08 ~ 2021-10-19
    IIF 1813 - Right to appoint or remove directors OE
    IIF 1813 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1813 - Ownership of shares – More than 25% but not more than 50% OE
  • 157
    icon of address Box # 4175 6 Slington House, Rankine Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ 2021-01-19
    IIF 1671 - Director → ME
    icon of calendar 2012-08-22 ~ 2021-01-22
    IIF 2885 - Secretary → ME
  • 158
    A1 PROPERTIES (NE) LIMITED - 2015-03-26
    icon of address 166 West Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ 2016-07-30
    IIF 1932 - Director → ME
  • 159
    icon of address 168 Bridle Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ 2016-08-10
    IIF 277 - Director → ME
  • 160
    icon of address Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ 2014-12-14
    IIF 1540 - Director → ME
  • 161
    MBR IMPORTS UK LIMITED - 2013-01-15
    MBR UV-C LIGHT PRODUCTS LTD. - 2024-04-03
    icon of address 55 Hillreach, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,806,057 GBP2023-04-29
    Officer
    icon of calendar 2023-06-01 ~ 2024-01-01
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2024-01-01
    IIF 410 - Right to appoint or remove directors as a member of a firm OE
    IIF 410 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 410 - Right to appoint or remove directors OE
    IIF 410 - Ownership of voting rights - 75% or more OE
    IIF 410 - Ownership of shares – 75% or more OE
  • 162
    icon of address Suite 303 Lester House Business Centre, 21 Broad Street, Bury, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,869,116 GBP2024-05-31
    Officer
    icon of calendar 2009-05-20 ~ 2012-05-21
    IIF 2029 - Secretary → ME
  • 163
    icon of address 5 Luke Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,249 GBP2024-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2018-01-31
    IIF 1452 - Director → ME
  • 164
    IQ OLD BUILDINGS REPAIR LIMITED - 2020-06-16
    icon of address 35 Alpha Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ 2020-01-11
    IIF 2381 - Director → ME
    icon of calendar 2019-12-05 ~ 2020-01-11
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2020-01-11
    IIF 738 - Ownership of shares – 75% or more OE
  • 165
    icon of address Hollybush, Upper Bond Street, Hinckley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-06 ~ 2024-10-20
    IIF 2369 - Director → ME
  • 166
    MINMAR (768) LIMITED - 2006-06-12
    icon of address Broughton House, 6-8 Sackville Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2012-03-30
    IIF 2613 - Secretary → ME
  • 167
    SHELFCO (NO.3509) LIMITED - 2008-01-22
    icon of address Broughton House, 6-8 Sackville Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2012-03-30
    IIF 607 - Director → ME
  • 168
    IVG INVESTMENTS LIMITED - 2007-12-14
    INTERCEDE 2222 LIMITED - 2007-12-12
    icon of address Broughton House, 6-8 Sackville Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ 2012-03-30
    IIF 2614 - Secretary → ME
  • 169
    icon of address Unit 2 Idle Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-04 ~ 2023-11-07
    IIF 1286 - Director → ME
  • 170
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    337,910 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-01 ~ 2023-03-31
    IIF 1775 - Ownership of shares – More than 25% but not more than 50% OE
  • 171
    1ST LINE CARS LIMITED - 2020-07-29
    icon of address 3 Warners Mill, Silks Way, Braintree, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-01-20 ~ 1997-04-01
    IIF 2699 - Director → ME
  • 172
    JUG MAVIS EDUCATION LTD - 2024-01-17
    JUG MAVIS LTD - 2024-02-13
    icon of address 167 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,551 GBP2022-10-31
    Officer
    icon of calendar 2024-01-15 ~ 2024-08-08
    IIF 1328 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ 2024-08-14
    IIF 1806 - Has significant influence or control OE
  • 173
    FREE HELPCARE LTD - 2022-03-23
    JAWAD CARE LIMITED - 2021-04-06
    icon of address 97 Edith Road, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2022-03-01
    IIF 1843 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2022-09-01
    IIF 2507 - Ownership of shares – 75% or more OE
  • 174
    icon of address 5 Keswick Close, Todmorden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ 2022-02-01
    IIF 1814 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-02-01
    IIF 1382 - Has significant influence or control as a member of a firm OE
    IIF 1382 - Has significant influence or control over the trustees of a trust OE
    IIF 1382 - Right to appoint or remove directors as a member of a firm OE
    IIF 1382 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1382 - Right to appoint or remove directors OE
    IIF 1382 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1382 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1382 - Ownership of voting rights - 75% or more OE
    IIF 1382 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1382 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1382 - Ownership of shares – 75% or more OE
  • 175
    icon of address 6 Mansfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ 2021-02-06
    IIF 1282 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-02-06
    IIF 1277 - Ownership of voting rights - More than 50% but less than 75% OE
  • 176
    icon of address 122 Alexandra Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ 2016-03-01
    IIF 1170 - Director → ME
  • 177
    icon of address 66a Spotland Road, C/o Tidy Tax Ltd, Rochdale, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ 2018-02-01
    IIF 1894 - Director → ME
  • 178
    icon of address Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ 2025-06-01
    IIF 1226 - Director → ME
  • 179
    icon of address 4 Bowmans Court, Hemel Hempstead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2024-10-21
    IIF 1819 - Director → ME
  • 180
    icon of address Unit 11 To 18 Broadclough Mill, Burnley Road, Bacup, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ 2013-10-01
    IIF 2113 - Director → ME
  • 181
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-28 ~ 2019-04-22
    IIF 1885 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2019-04-21
    IIF 1022 - Right to appoint or remove directors OE
    IIF 1022 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1022 - Ownership of shares – More than 25% but not more than 50% OE
  • 182
    icon of address Unique Enterprise Centre, Belfield Road, Rochdale
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-09-05 ~ 2013-01-01
    IIF 1898 - Director → ME
    icon of calendar ~ 1995-09-14
    IIF 2467 - Director → ME
    icon of calendar 2012-01-26 ~ 2013-01-07
    IIF - Secretary → ME
    icon of calendar 1993-10-19 ~ 1994-10-13
    IIF 2800 - Secretary → ME
  • 183
    ATELIER ALEEN LTD - 2024-12-19
    icon of address 19 Brook's Mews, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-22 ~ 2024-12-20
    IIF 533 - Ownership of shares – 75% or more OE
    IIF 533 - Ownership of voting rights - 75% or more OE
    IIF 533 - Right to appoint or remove directors OE
  • 184
    icon of address 80 Rainham Road, Rainham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ 2024-07-25
    IIF 2097 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ 2024-07-25
    IIF 459 - Ownership of voting rights - 75% or more OE
    IIF 459 - Ownership of shares – 75% or more OE
    IIF 459 - Right to appoint or remove directors OE
  • 185
    icon of address London House, Brook Street, Tonypandy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ 2013-07-01
    IIF 1355 - Director → ME
  • 186
    icon of address 47 Walter Street, Brierfield, Nelson, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ 2012-05-12
    IIF 2197 - Director → ME
  • 187
    icon of address 58 Commercial Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ 2017-11-01
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-01
    IIF 7 - Has significant influence or control OE
  • 188
    icon of address 67 Gauldry Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ 2025-05-02
    IIF 2848 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-05-02
    IIF 1628 - Right to appoint or remove directors OE
    IIF 1628 - Ownership of voting rights - 75% or more OE
    IIF 1628 - Ownership of shares – 75% or more OE
  • 189
    icon of address 56 High Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-17 ~ 2017-11-30
    IIF 1917 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-11-30
    IIF 344 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 344 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 344 - Ownership of shares – 75% or more OE
  • 190
    BKA MIDLANDS LIMITED - 2011-05-11
    PROSPERITY HOUSING LIMITED - 2010-08-06
    icon of address 31 Gloucester Road, Thornbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2013-03-01
    IIF 866 - Director → ME
  • 191
    icon of address Unit 11 To 18 Broadclough Mill, Burnley Road, Bacup, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-09-16 ~ 2014-01-01
    IIF 2114 - Director → ME
  • 192
    SAM'S ACCOUNTANCY SERVICES UK LTD - 2020-08-11
    icon of address 58 Olive Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ 2020-08-10
    IIF 2051 - Director → ME
    icon of calendar 2020-01-03 ~ 2020-09-28
    IIF 2052 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2020-09-28
    IIF 1100 - Ownership of shares – 75% or more OE
  • 193
    icon of address 4385, 15932636 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ 2025-01-18
    IIF 1657 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ 2025-01-18
    IIF 2281 - Ownership of shares – 75% or more OE
    IIF 2281 - Ownership of voting rights - 75% or more OE
    IIF 2281 - Right to appoint or remove directors OE
  • 194
    ADHARASI LTD - 2017-08-11
    icon of address 158 Garratt Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2022-03-02
    IIF 1524 - Director → ME
  • 195
    LOCAL TO INTERNATIONAL LIMITED - 2021-08-23
    LTI (LDN) LIMITED - 2020-12-10
    LOCAL TO INTERNATIONAL LIMITED - 2020-12-06
    icon of address 37 South Street, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2020-07-12
    IIF 1439 - Director → ME
    icon of calendar 2018-12-10 ~ 2020-07-06
    IIF 193 - Director → ME
    icon of calendar 2018-12-10 ~ 2020-07-06
    IIF 2911 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ 2020-07-06
    IIF 1963 - Has significant influence or control OE
  • 196
    icon of address 132 Salters Road, Wallyford, Musselburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-05 ~ 2022-09-13
    IIF 1888 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 2022-09-13
    IIF 1024 - Ownership of shares – 75% or more OE
    IIF 1024 - Ownership of voting rights - 75% or more OE
    IIF 1024 - Right to appoint or remove directors OE
  • 197
    icon of address 114 Montrose Avenue, Luton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-05 ~ 2025-03-18
    IIF 2100 - Director → ME
  • 198
    icon of address 177a High Street, Oldland Common, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,824 GBP2021-09-30
    Officer
    icon of calendar 2019-10-01 ~ 2020-01-31
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-01-31
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 199
    icon of address 159 Weekes Drive, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2015-07-17
    IIF 1678 - Director → ME
  • 200
    icon of address 53 Killinghall Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ 2023-12-01
    IIF 2139 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ 2023-12-01
    IIF 473 - Right to appoint or remove directors OE
    IIF 473 - Ownership of voting rights - 75% or more OE
    IIF 473 - Ownership of shares – 75% or more OE
  • 201
    icon of address 4 Regis Court, 138 Hatton Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ 2024-03-01
    IIF 1679 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2024-03-01
    IIF 2402 - Ownership of voting rights - 75% or more OE
    IIF 2402 - Right to appoint or remove directors OE
    IIF 2402 - Ownership of shares – 75% or more OE
  • 202
    icon of address Rawtenstall, Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-16 ~ 2020-01-29
    IIF 2046 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-01-29
    IIF 1095 - Right to appoint or remove directors OE
    IIF 1095 - Ownership of voting rights - 75% or more OE
    IIF 1095 - Ownership of shares – 75% or more OE
  • 203
    AULD AVENUE STORES LIMITED - 2017-02-24
    icon of address 1 Seaford Street, Kilmarnock, Ayrshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-16 ~ 2017-02-22
    IIF 2372 - Director → ME
  • 204
    icon of address 19 Chicksands Avenue, Monkston, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-19 ~ 2025-02-19
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2025-02-20
    IIF 1202 - Right to appoint or remove directors OE
    IIF 1202 - Ownership of shares – 75% or more OE
    IIF 1202 - Ownership of voting rights - 75% or more OE
  • 205
    icon of address 3 Millbrook Gardens, Gidea Park, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,703 GBP2024-10-31
    Officer
    icon of calendar 2022-02-11 ~ 2022-06-21
    IIF 2548 - Director → ME
    icon of calendar 2022-02-11 ~ 2023-10-01
    IIF 2550 - Director → ME
  • 206
    icon of address 69 Castle Foregate, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ 2025-02-20
    IIF 2626 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ 2024-12-26
    IIF 2525 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2525 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 207
    icon of address 210 Speedwell Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ 2020-05-18
    IIF 2152 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2020-05-18
    IIF 482 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 482 - Ownership of shares – More than 50% but less than 75% OE
  • 208
    MASJAPVW LIMITED - 2013-10-09
    icon of address Unit 44 The Bridge Trading Estate, Bridge Street North, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-10 ~ 2016-09-01
    IIF 242 - Director → ME
    icon of calendar 2013-07-10 ~ 2016-09-01
    IIF 2912 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-08-09
    IIF 580 - Has significant influence or control as a member of a firm OE
    IIF 580 - Has significant influence or control over the trustees of a trust OE
    IIF 580 - Has significant influence or control OE
  • 209
    icon of address 4385, 13077791 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ 2021-08-03
    IIF 1499 - Director → ME
  • 210
    icon of address 28 Lonsdale Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ 2018-09-21
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2018-08-09
    IIF 152 - Ownership of shares – 75% or more OE
  • 211
    icon of address 404 Farnham Road, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-22 ~ 2023-08-07
    IIF 1935 - Director → ME
    Person with significant control
    icon of calendar 2022-01-22 ~ 2023-08-07
    IIF 364 - Right to appoint or remove directors OE
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 364 - Ownership of shares – More than 25% but not more than 50% OE
  • 212
    icon of address Moonstar Leathers, 40 Gladstone Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ 2013-07-01
    IIF 1520 - Director → ME
  • 213
    icon of address 107 Sydenham Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-09 ~ 2018-03-31
    IIF 2090 - Director → ME
  • 214
    icon of address 1 Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,868,601 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-02
    IIF 1106 - Has significant influence or control OE
  • 215
    icon of address Alisa House, Turnberry Park Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 1954 - Director → ME
  • 216
    icon of address 22 Wood Street Cussins House, Office 110, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-06 ~ 2022-10-14
    IIF 2165 - Director → ME
    Person with significant control
    icon of calendar 2021-02-06 ~ 2022-10-14
    IIF 493 - Has significant influence or control OE
  • 217
    FUTURESCOPE TRADING LIMITED - 2024-01-12
    HIGHTECH RENTALS LIMITED - 2020-10-07
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,013 GBP2021-12-31
    Officer
    icon of calendar 2019-02-14 ~ 2020-09-04
    IIF 2115 - Director → ME
    icon of calendar 2019-02-14 ~ 2020-09-04
    IIF - Secretary → ME
  • 218
    SUNNY SUNNY LTD - 2024-06-05
    icon of address 4385, 15599301 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ 2024-12-10
    IIF 1535 - Director → ME
  • 219
    THE RUGGED BEARD COMPANY LTD - 2023-12-18
    icon of address 2.4 Rivergate House, Cheapside, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-21 ~ 2023-12-28
    IIF 966 - Director → ME
  • 220
    icon of address 27 Clement Street, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ 2022-04-10
    IIF 1710 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-10-20
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 221
    icon of address Bb1 1du, 5 Dartford 5 Darford Close, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ 2023-09-10
    IIF 2759 - Director → ME
  • 222
    icon of address 36 Hobill Walk, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-31 ~ 2025-05-14
    IIF 2645 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2025-05-14
    IIF 1403 - Right to appoint or remove directors OE
    IIF 1403 - Ownership of shares – 75% or more OE
    IIF 1403 - Ownership of voting rights - 75% or more OE
  • 223
    icon of address 64 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-10 ~ 2021-07-27
    IIF 1157 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ 2021-07-27
    IIF 312 - Right to appoint or remove directors OE
    IIF 312 - Ownership of voting rights - 75% or more OE
    IIF 312 - Ownership of shares – 75% or more OE
  • 224
    icon of address 19 Ashtree Road, Cradley Heath, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ 2015-06-19
    IIF 890 - Director → ME
  • 225
    icon of address 7 Grasmere Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    989 GBP2020-09-30
    Officer
    icon of calendar 2019-09-16 ~ 2020-02-10
    IIF 2024 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-02-10
    IIF 2607 - Ownership of voting rights - 75% or more OE
    IIF 2607 - Ownership of shares – 75% or more OE
  • 226
    icon of address 1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,953 GBP2020-04-30
    Officer
    icon of calendar 2016-04-14 ~ 2017-05-06
    IIF 2157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ 2017-05-06
    IIF 488 - Right to appoint or remove directors OE
    IIF 488 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 488 - Ownership of shares – More than 25% but not more than 50% OE
  • 227
    CJS ENG SPARE 02 LTD - 2022-07-06
    icon of address Lancashire Digital Technology Centre, Bancroft Road, Burnley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-20 ~ 2025-03-31
    IIF 2005 - Director → ME
  • 228
    NOBEL TRAVEL LIMITED - 2015-05-05
    icon of address 349 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ 2015-03-31
    IIF 673 - Director → ME
    icon of calendar 2015-02-09 ~ 2015-03-31
    IIF - Secretary → ME
  • 229
    icon of address Unit 3 Smithfield Enterprise Estate, Whitworth Street East, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-05 ~ 2014-03-14
    IIF 2902 - Secretary → ME
  • 230
    icon of address The Royal Oak, Daw End, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-02 ~ 2020-01-01
    IIF 2061 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2020-01-01
    IIF 1110 - Right to appoint or remove directors OE
    IIF 1110 - Ownership of voting rights - 75% or more OE
    IIF 1110 - Ownership of shares – 75% or more OE
  • 231
    icon of address 79 Nailsworth Crescent, Merstham, Redhill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ 2022-09-28
    IIF 1572 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ 2022-09-28
    IIF 2495 - Right to appoint or remove directors OE
    IIF 2495 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2495 - Ownership of shares – More than 25% but not more than 50% OE
  • 232
    icon of address Unit 5 Havelock Street, Oldham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-28 ~ 2020-04-01
    IIF 2208 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-04-01
    IIF 521 - Has significant influence or control OE
    icon of calendar 2020-06-01 ~ 2022-05-20
    IIF 520 - Has significant influence or control as a member of a firm OE
    IIF 520 - Has significant influence or control over the trustees of a trust OE
    IIF 520 - Has significant influence or control OE
    IIF 520 - Right to appoint or remove directors as a member of a firm OE
    IIF 520 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 233
    icon of address Unit 9 Twelve O'clock Court, 21 Attercliffe Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,906 GBP2024-08-31
    Officer
    icon of calendar 2025-03-21 ~ 2025-03-21
    IIF 2260 - Director → ME
  • 234
    BOLT SHOES DISTRIBUTION LTD - 2018-01-26
    HOLLY BOOT LIMITED - 2015-12-29
    icon of address 1 Pindar Road, Hoddesdon, Hartfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,018,493 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-05
    IIF 1105 - Has significant influence or control OE
  • 235
    icon of address 17-21 Ombersley Road, Balsall Heath, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,311 GBP2024-08-31
    Officer
    icon of calendar 2015-06-11 ~ 2017-05-01
    IIF 2172 - Director → ME
  • 236
    icon of address 1 Wellington Street, St. Ives, Cambridgeshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-06-30 ~ 2015-10-01
    IIF 663 - Director → ME
  • 237
    icon of address 184 Plashet Grove, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-12-13 ~ 2022-08-10
    IIF 2793 - Secretary → ME
  • 238
    icon of address 180 Dunstable Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ 2014-11-03
    IIF 2338 - Director → ME
  • 239
    icon of address 10 Kennet Close, Farnborough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-15 ~ 2023-09-28
    IIF 583 - Right to appoint or remove directors OE
    IIF 583 - Ownership of voting rights - 75% or more OE
    IIF 583 - Ownership of shares – 75% or more OE
  • 240
    icon of address Unit 4, Block B, East Park Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 2703 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-05-10
    IIF 1067 - Right to appoint or remove directors OE
    IIF 1067 - Ownership of voting rights - 75% or more OE
    IIF 1067 - Ownership of shares – 75% or more OE
  • 241
    icon of address Unit 14a Wills Way, Bristol, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87,116 GBP2020-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2020-05-15
    IIF 1364 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ 2020-05-15
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
  • 242
    icon of address Flat 4 The Strand, 36 Tregonwell Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-26 ~ 2021-03-08
    IIF 1367 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2021-03-08
    IIF 179 - Ownership of shares – 75% or more OE
  • 243
    icon of address Flat 4 The Strand, 36 Tregonwell Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ 2021-03-08
    IIF 1372 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2021-03-08
    IIF 184 - Ownership of shares – 75% or more OE
  • 244
    icon of address 9 Victoria Road, Romford, England
    Active Corporate
    Officer
    icon of calendar 2020-04-29 ~ 2021-08-02
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ 2021-08-02
    IIF 409 - Right to appoint or remove directors OE
    IIF 409 - Ownership of voting rights - 75% or more OE
    IIF 409 - Ownership of shares – 75% or more OE
  • 245
    DIWAN ENTERPRISES LIMITED - 2014-07-11
    icon of address 50 Woodgate, Leicester
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-19
    IIF 599 - Has significant influence or control OE
  • 246
    icon of address 64 Drake Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    988,413 GBP2020-03-31
    Officer
    icon of calendar 2020-12-20 ~ 2021-08-01
    IIF 1158 - Director → ME
    Person with significant control
    icon of calendar 2020-12-20 ~ 2021-08-01
    IIF 313 - Right to appoint or remove directors OE
    IIF 313 - Ownership of voting rights - 75% or more OE
    IIF 313 - Ownership of shares – 75% or more OE
  • 247
    icon of address 2 Kilrae Elmwood Avenue, Feltham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-23 ~ 2017-08-23
    IIF 947 - Director → ME
    icon of calendar 2014-10-23 ~ 2017-08-23
    IIF 2888 - Secretary → ME
  • 248
    TALENTLOG LIMITED - 2017-10-26
    icon of address 7 Carfax Road, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ 2018-03-31
    IIF 1297 - Director → ME
  • 249
    icon of address 122/126 Lister Hill Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ 2021-06-01
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ 2021-06-01
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 250
    icon of address 163 Francis Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-07 ~ 2023-04-19
    IIF 1875 - Director → ME
    icon of calendar 2022-02-18 ~ 2023-04-19
    IIF 2992 - Secretary → ME
  • 251
    icon of address 39 Palmerston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-24 ~ 2019-06-05
    IIF 801 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2019-06-05
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 252
    HBN INVESTMENTS LTD - 2025-02-06
    icon of address Auburn House 4th Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ 2024-06-01
    IIF 1494 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ 2025-02-05
    IIF 1982 - Right to appoint or remove directors OE
    IIF 1982 - Ownership of shares – 75% or more OE
    IIF 1982 - Ownership of voting rights - 75% or more OE
  • 253
    icon of address 45 Bucklow Walk, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ 2023-03-20
    IIF 2657 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-03-20
    IIF 1412 - Right to appoint or remove directors OE
    IIF 1412 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1412 - Ownership of shares – More than 25% but not more than 50% OE
  • 254
    icon of address Century House 6 Johnson Close, Hodge Hill, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-13 ~ 2015-01-01
    IIF 2146 - Director → ME
  • 255
    icon of address 1a Marsland Road, Marsland Chambers, Sale Moor, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,640 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ 2020-02-15
    IIF 2900 - Secretary → ME
  • 256
    icon of address 102 Mile End Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-01 ~ 2019-07-10
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2019-07-10
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 257
    TAX ASSISTANT LIMITED - 2016-03-02
    REASONER ACCOUNTANCY LIMITED - 2023-10-20
    icon of address Suite 2 Dunbar Business Centre, 2-3 Sheepscar Court, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    336 GBP2023-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2017-02-10
    IIF 1539 - Director → ME
  • 258
    icon of address 135 Legrams Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2012-11-23
    IIF 844 - Director → ME
  • 259
    icon of address 18 - 22 Stoney Lane Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-29 ~ 2016-04-12
    IIF 905 - Director → ME
  • 260
    icon of address 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-12-26 ~ 2019-10-01
    IIF 1483 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2019-10-01
    IIF 1975 - Has significant influence or control OE
  • 261
    icon of address 15 Cowgate, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2013-05-07
    IIF 2340 - Director → ME
  • 262
    icon of address 108 Norwich Avenue, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ 2023-04-22
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ 2023-04-22
    IIF 414 - Right to appoint or remove directors OE
    IIF 414 - Ownership of voting rights - 75% or more OE
    IIF 414 - Ownership of shares – 75% or more OE
  • 263
    icon of address 11 Queens Way, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-30 ~ 2017-05-01
    IIF 1715 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2018-04-24
    IIF 383 - Ownership of shares – 75% or more OE
  • 264
    icon of address 7 Milk Churn Way, Woolmer Green, Knebworth, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-21 ~ 2023-07-20
    IIF 2227 - Director → ME
  • 265
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,842 GBP2021-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-30
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-07-30
    IIF 584 - Ownership of shares – More than 25% but not more than 50% OE
  • 266
    icon of address 61 Drumau Road, Swansea, Swansea
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-07-16 ~ 2019-07-16
    IIF 1101 - Right to appoint or remove directors OE
    IIF 1101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1101 - Ownership of shares – More than 25% but not more than 50% OE
  • 267
    icon of address 7 Station Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ 2017-05-10
    IIF 1937 - Director → ME
  • 268
    icon of address Anchor House Suite 14 Anchor Business Park, New Road, Dudley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2017-05-02
    IIF 2205 - Director → ME
  • 269
    icon of address Rupert's Recipes Limited Fields End Business Park, Colliery Lane, Thurnscoe, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2013-12-01
    IIF 836 - Director → ME
  • 270
    icon of address 47 Great Horton Road, Bradford, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-05-09 ~ 2021-11-10
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 271
    icon of address 43 Avenue Road, Chadwell Heath, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ 2011-11-01
    IIF 1285 - Director → ME
  • 272
    SAM'S ACCOUNTANCY SERVICES LIMITED - 2024-03-12
    icon of address 3 Primrose Cottages George Street, Lozells, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ 2020-10-19
    IIF 2048 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2020-10-19
    IIF 1096 - Right to appoint or remove directors OE
    IIF 1096 - Ownership of voting rights - 75% or more OE
    IIF 1096 - Ownership of shares – 75% or more OE
  • 273
    icon of address Flat 2 The Devonshire, 158 High Road Bushey, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ 2010-11-01
    IIF 651 - Director → ME
  • 274
    icon of address 565 High Road Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    316,376 GBP2024-06-30
    Officer
    icon of calendar 2015-03-27 ~ 2024-06-02
    IIF 946 - Director → ME
  • 275
    icon of address Unit H6, Neatscourt Retail Park, Thomsett Way, Queenborough, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-16 ~ 2022-06-22
    IIF 1683 - Director → ME
  • 276
    icon of address Rice & Co Limited, 90 High Street, Brownhills, Walsall
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2011-10-21
    IIF 875 - Director → ME
  • 277
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,391 GBP2019-11-30
    Officer
    icon of calendar 2013-07-10 ~ 2014-02-18
    IIF 2033 - Director → ME
  • 278
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,779 GBP2024-03-31
    Officer
    icon of calendar 2009-01-16 ~ 2011-01-01
    IIF 2890 - Secretary → ME
  • 279
    icon of address Office 20 Hanson Lane Enterprise Centre, Hanson Lane, Halifax
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    344,654 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 1774 - Has significant influence or control OE
  • 280
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-11 ~ 2023-11-10
    IIF - Secretary → ME
  • 281
    NOT AN ORDINARY BLONDE LIMITED - 2016-11-16
    COX COSTELLO (YORKSHIRE) LIMITED - 2018-12-14
    SILVERSTONE AUTOMOTIVE LIMITED - 2015-03-17
    icon of address Josephs Well, Suite 2c, Hanover Walk, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    306,083 GBP2024-03-31
    Officer
    icon of calendar 2011-06-29 ~ 2014-06-30
    IIF 276 - Director → ME
  • 282
    icon of address Fiveways, Edwards Lane, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ 2020-12-06
    IIF 2688 - Director → ME
  • 283
    icon of address Unit 32 18 Enterprise Centre Lynnwood Terrace, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ 2025-01-01
    IIF 1051 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-01-01
    IIF 226 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 226 - Right to appoint or remove directors as a member of a firm OE
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 226 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 284
    ROBERTS LOGISTICS 17 LIMITED - 2018-04-05
    NEWPORT 49 LIMITED - 2017-04-21
    icon of address The Old Oak Inn Ruskin Avenue, Rogerstone, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ 2017-04-21
    IIF 2455 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2017-04-24
    IIF 960 - Ownership of shares – 75% or more OE
  • 285
    icon of address 8 Bradley Road, Silsden, Keighley
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ 2022-02-24
    IIF 2219 - Director → ME
    icon of calendar 2022-02-24 ~ 2023-05-26
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2022-02-24
    IIF 527 - Ownership of shares – 75% or more OE
  • 286
    TRUEMEN LIMITED - 2014-04-15
    icon of address 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,685 GBP2024-02-28
    Officer
    icon of calendar 2019-08-24 ~ 2019-11-06
    IIF 2246 - Director → ME
  • 287
    icon of address 8 Clifton Avenue, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-24 ~ 2024-12-03
    IIF 2239 - Director → ME
    Person with significant control
    icon of calendar 2022-07-24 ~ 2024-12-03
    IIF 542 - Ownership of voting rights - 75% or more OE
    IIF 542 - Ownership of shares – 75% or more OE
    IIF 542 - Right to appoint or remove directors OE
  • 288
    icon of address Moor Farm Abattoir The Moor, Banham, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2019-04-03
    IIF 1956 - Director → ME
  • 289
    icon of address 63 Levick Crescent, Middlesbrough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-08 ~ 2023-06-06
    IIF 1379 - Right to appoint or remove directors OE
    IIF 1379 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1379 - Ownership of shares – More than 25% but not more than 50% OE
  • 290
    icon of address 74 Marlborough Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ 2021-11-15
    IIF 2035 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2021-11-15
    IIF 1086 - Right to appoint or remove directors OE
    IIF 1086 - Ownership of voting rights - 75% or more OE
    IIF 1086 - Ownership of shares – 75% or more OE
  • 291
    SKYWAYS CAR LTD - 2014-08-29
    icon of address 215 Downing Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ 2014-10-21
    IIF 670 - Director → ME
  • 292
    icon of address 11 Southbrook Terrace, Bradford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,133 GBP2024-05-31
    Officer
    icon of calendar 2014-06-09 ~ 2014-08-21
    IIF 854 - Director → ME
  • 293
    icon of address 21 Henrietta Street, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,283 GBP2024-08-31
    Officer
    icon of calendar 2014-08-21 ~ 2022-06-23
    IIF 856 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-23
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 294
    icon of address Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ 2016-03-11
    IIF 855 - Director → ME
  • 295
    icon of address 36 Scotts Road, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-24 ~ 2021-07-30
    IIF 1482 - Director → ME
  • 296
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ 2019-05-28
    IIF 1952 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2019-04-20
    IIF 376 - Ownership of shares – More than 25% but not more than 50% OE
  • 297
    icon of address 184 Ashley Crescent, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-29 ~ 2023-09-02
    IIF 2756 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ 2023-09-02
    IIF 1866 - Right to appoint or remove directors OE
    IIF 1866 - Ownership of voting rights - 75% or more OE
    IIF 1866 - Ownership of shares – 75% or more OE
  • 298
    icon of address 5 St. Michaels Court, The Riding, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-02 ~ 2020-01-10
    IIF 2619 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-01-10
    IIF 2394 - Ownership of voting rights - 75% or more OE
    IIF 2394 - Ownership of shares – 75% or more OE
  • 299
    icon of address 3 Station Parade Victoria Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ 2014-04-22
    IIF 1667 - Director → ME
  • 300
    icon of address Unit 1 Altaf Business Park, Birksland Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ 2019-04-01
    IIF 2886 - Secretary → ME
  • 301
    icon of address Corn Exchange, The Pavement, St Ives, Cambridgeshire, United Kingdom
    Active Corporate (20 parents)
    Officer
    icon of calendar 2019-04-08 ~ 2023-09-01
    IIF 1351 - Director → ME
  • 302
    ALPHA PROGRAMMERS LTD - 2023-04-28
    icon of address 117 Ashburnham Road 117 Ashburnham Road, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-10 ~ 2024-08-30
    IIF 2427 - Director → ME
  • 303
    STALLION FINANCIAL INVESTMENTS LTD - 2016-10-12
    icon of address 10th Floor 3 Hardman Street, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-10-27
    IIF 1089 - Has significant influence or control OE
    IIF 1089 - Right to appoint or remove directors OE
    IIF 1089 - Ownership of voting rights - 75% or more OE
    IIF 1089 - Ownership of shares – 75% or more OE
  • 304
    icon of address 102 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-15 ~ 2022-11-03
    IIF 2040 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2024-11-04
    IIF 1221 - Ownership of voting rights - 75% or more OE
    IIF 1221 - Ownership of shares – 75% or more OE
  • 305
    icon of address 9 Park Square East, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    387,174 GBP2017-04-30
    Officer
    icon of calendar 2012-04-12 ~ 2015-03-01
    IIF 2038 - Director → ME
    icon of calendar 2016-11-01 ~ 2016-11-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 1088 - Has significant influence or control OE
  • 306
    icon of address Index House, St. Georges Lane, Ascot, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2011-10-26
    IIF 2358 - Director → ME
  • 307
    icon of address 25 Cambridge Street, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ 2019-11-30
    IIF 2541 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2019-11-30
    IIF 1248 - Has significant influence or control OE
  • 308
    icon of address 6 Broadoak House, Mortimer Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    187 GBP2025-02-28
    Officer
    icon of calendar 2023-09-30 ~ 2025-07-31
    IIF 1310 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2025-07-31
    IIF 1790 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1790 - Ownership of shares – More than 25% but not more than 50% OE
  • 309
    icon of address 7 Castle Street, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ 2018-05-05
    IIF 1959 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2018-05-06
    IIF 380 - Ownership of shares – More than 25% but not more than 50% OE
  • 310
    ALL 2 ONE LTD - 2023-03-22
    icon of address Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ 2024-12-19
    IIF 1495 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2024-12-19
    IIF 1984 - Ownership of shares – 75% or more OE
    IIF 1984 - Right to appoint or remove directors OE
  • 311
    SAIDBNJOBAIR LIMITED - 2025-04-07
    icon of address 14 Hethpool House Hall Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ 2018-10-25
    IIF 635 - Director → ME
  • 312
    icon of address Selby Centre, Selby Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ 2024-06-11
    IIF 2016 - Director → ME
    Person with significant control
    icon of calendar 2022-01-15 ~ 2024-06-11
    IIF 1148 - Ownership of shares – 75% or more OE
  • 313
    icon of address 697 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-21 ~ 2013-08-28
    IIF 2864 - Director → ME
    icon of calendar 2015-06-10 ~ 2021-12-16
    IIF 2696 - Director → ME
  • 314
    icon of address 46 Houghton Place, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-18 ~ 2021-10-21
    IIF 1926 - Director → ME
  • 315
    icon of address 36 St. Josephs Road, Birmingham, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-03-12 ~ 2022-10-24
    IIF 1567 - Right to appoint or remove directors OE
    IIF 1567 - Ownership of voting rights - 75% or more OE
  • 316
    CAVENDISH SCHOOL EDUCATIONAL TRUST LIMITED (THE) - 1991-06-12
    icon of address 31 Inverness Street, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 1996-02-26 ~ 2002-06-17
    IIF - Director → ME
    icon of calendar 1996-02-26 ~ 2002-06-17
    IIF 2978 - Secretary → ME
  • 317
    icon of address 77 Elmore Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2013-06-26
    IIF - Director → ME
  • 318
    icon of address 52 Hounslow Road, Twickenham, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-05-21 ~ 1999-01-22
    IIF 2468 - Director → ME
  • 319
    icon of address 579 Lea Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    723 GBP2025-02-28
    Officer
    icon of calendar 2017-11-21 ~ 2022-10-01
    IIF 1209 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2022-10-01
    IIF 1642 - Ownership of voting rights - 75% or more OE
    IIF 1642 - Ownership of shares – 75% or more OE
  • 320
    icon of address Woodbourn Road, Darnall, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-16 ~ 1998-06-01
    IIF 2568 - Director → ME
  • 321
    icon of address Unit 8, Whalley Industrial Park Clitheroe Road, Barrow, Clitheroe, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ 2023-12-21
    IIF 2232 - Director → ME
    icon of calendar 2014-04-25 ~ 2021-10-12
    IIF 2234 - Director → ME
    icon of calendar 2024-01-29 ~ 2024-06-06
    IIF 2233 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2021-10-12
    IIF 539 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-10 ~ 2023-12-21
    IIF 541 - Ownership of shares – 75% or more OE
    icon of calendar 2024-01-29 ~ 2024-06-06
    IIF 540 - Ownership of shares – More than 50% but less than 75% OE
  • 322
    icon of address Unit 10 97 Western Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,201 GBP2024-10-31
    Officer
    icon of calendar 2022-04-15 ~ 2023-01-28
    IIF 2042 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-06-30
    IIF 2044 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2021-06-30
    IIF 1091 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-15 ~ 2023-01-28
    IIF 1092 - Ownership of shares – More than 25% but not more than 50% OE
  • 323
    icon of address 53 Limpsfield Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-08 ~ 2025-05-24
    IIF 2847 - Director → ME
    Person with significant control
    icon of calendar 2025-03-08 ~ 2025-05-24
    IIF 1627 - Right to appoint or remove directors OE
    IIF 1627 - Ownership of shares – 75% or more OE
    IIF 1627 - Ownership of voting rights - 75% or more OE
  • 324
    icon of address 418 Ladypool Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ 2017-12-01
    IIF 815 - Director → ME
  • 325
    icon of address 48 Boston Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-11 ~ 2014-07-31
    IIF 2872 - Secretary → ME
  • 326
    IVG UK LTD - 2015-10-15
    OPPENHEIM PROPERTY FUND MANAGEMENT LTD - 2007-10-17
    HACKREMCO (NO. 2009) LIMITED - 2002-12-11
    icon of address 166 Sloane Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-05 ~ 2012-03-30
    IIF 608 - Director → ME
  • 327
    icon of address 36 Bedder Road, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ 2020-06-01
    IIF 257 - Director → ME
    icon of calendar 2019-12-04 ~ 2020-06-01
    IIF 2905 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2020-06-01
    IIF 1996 - Right to appoint or remove directors OE
    IIF 1996 - Ownership of voting rights - 75% or more OE
    IIF 1996 - Ownership of shares – 75% or more OE
  • 328
    icon of address 99 Middleton Boulevard, Nottingham, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-21 ~ 2018-11-01
    IIF 1156 - Director → ME
  • 329
    A & B TRADERS LIMITED - 2025-01-21
    icon of address Unit 1c Cambrian Business Park, Derby Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,968 GBP2023-10-31
    Officer
    icon of calendar 2017-10-18 ~ 2020-03-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2019-07-04
    IIF 94 - Has significant influence or control OE
  • 330
    icon of address 144 Station Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-26 ~ 2023-11-06
    IIF 1446 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 2023-11-06
    IIF 1181 - Ownership of voting rights - 75% or more OE
    IIF 1181 - Right to appoint or remove directors OE
    IIF 1181 - Ownership of shares – 75% or more OE
  • 331
    icon of address 36 Florida Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ 2014-10-16
    IIF 948 - Director → ME
  • 332
    icon of address 63 Hancock Road, Alum Rock, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ 2025-08-22
    IIF 2250 - Director → ME
  • 333
    icon of address 205 Longworthy Road, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-30 ~ 2008-02-12
    IIF 2334 - Director → ME
  • 334
    icon of address 8 Sunstar Grove, Marton Manor, Middlesbrough, Cleveland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-16 ~ 2006-05-26
    IIF 2170 - Director → ME
  • 335
    icon of address 6 Station Approach, South Ruislip, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-01-24
    IIF 1447 - Director → ME
  • 336
    icon of address 86a Victoria Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-10 ~ 2025-04-11
    IIF 2660 - Director → ME
    Person with significant control
    icon of calendar 2024-11-10 ~ 2025-06-04
    IIF 1416 - Right to appoint or remove directors OE
    IIF 1416 - Ownership of shares – 75% or more OE
    IIF 1416 - Ownership of voting rights - 75% or more OE
  • 337
    icon of address 4 The Potteries, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-08 ~ 2023-05-23
    IIF 2073 - Director → ME
  • 338
    icon of address Unit #2399 275 New North Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ 2024-06-24
    IIF 2870 - Director → ME
    icon of calendar 2024-08-04 ~ 2025-02-21
    IIF 2871 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2024-06-24
    IIF 1184 - Ownership of shares – 75% or more OE
    IIF 1184 - Ownership of voting rights - 75% or more OE
    IIF 1184 - Right to appoint or remove directors OE
    icon of calendar 2024-08-04 ~ 2025-02-21
    IIF 1185 - Right to appoint or remove directors OE
    IIF 1185 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1185 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1185 - Ownership of voting rights - 75% or more OE
    IIF 1185 - Has significant influence or control as a member of a firm OE
    IIF 1185 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1185 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1185 - Ownership of shares – 75% or more OE
  • 339
    icon of address 9 Victoria Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ 2025-03-12
    IIF 1442 - Director → ME
    icon of calendar 2024-08-12 ~ 2025-03-23
    IIF 2985 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ 2025-03-12
    IIF 1178 - Right to appoint or remove directors OE
    IIF 1178 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1178 - Ownership of shares – 75% or more OE
  • 340
    LEEDS CARE SERVICES LTD - 2024-08-21
    LEEDS LOGISTICS LTD - 2024-10-01
    icon of address 42 Grenville Gardens, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ 2024-08-20
    IIF 2245 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2024-08-20
    IIF 547 - Ownership of voting rights - 75% or more OE
    IIF 547 - Right to appoint or remove directors OE
    IIF 547 - Ownership of shares – 75% or more OE
  • 341
    icon of address 1320 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,938 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-02-09
    IIF - 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
  • 342
    icon of address Suite 3490 Unit 3a 34-35 Hatton Garden London Hatton Garden, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-23 ~ 2023-10-05
    IIF 2310 - Director → ME
  • 343
    icon of address 237 Thornton Road, Bradford, England
    Active Corporate
    Officer
    icon of calendar 2018-08-22 ~ 2020-04-01
    IIF 2164 - Director → ME
    icon of calendar 2020-08-14 ~ 2024-04-25
    IIF 2163 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ 2020-04-01
    IIF 494 - Right to appoint or remove directors OE
    IIF 494 - Ownership of voting rights - 75% or more OE
    IIF 494 - Ownership of shares – 75% or more OE
    icon of calendar 2020-08-14 ~ 2024-04-25
    IIF 492 - Ownership of shares – 75% or more OE
  • 344
    WHILE SAAS LTD - 2025-07-10
    icon of address International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ 2025-07-10
    IIF 2860 - Director → ME
  • 345
    icon of address 9a Victoria Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ 2020-03-25
    IIF 2741 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-03-25
    IIF 2481 - Has significant influence or control OE
  • 346
    icon of address 476a Cowbridge Road East, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2014-01-09
    IIF 858 - Director → ME
  • 347
    icon of address Unit 15 Howard Road, Park Farm Industrial Estate, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ 2023-05-07
    IIF 2071 - Director → ME
  • 348
    icon of address 6 Johnson Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-22 ~ 2018-03-01
    IIF - Secretary → ME
  • 349
    STALLION HOLDINGS LIMITED - 2024-08-06
    icon of address 104 Chorley Old Road, Bolton, England
    Liquidation Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,449,430,358 GBP2022-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2019-01-05
    IIF 2037 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2017-07-06
    IIF 1087 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-21 ~ 2020-01-03
    IIF 1090 - Right to appoint or remove directors as a member of a firm OE
    IIF 1090 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1090 - Right to appoint or remove directors OE
    IIF 1090 - Ownership of voting rights - 75% or more OE
  • 350
    icon of address 90 Empress Street, Accrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-15 ~ 2021-12-19
    IIF 1949 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-12-19
    IIF 373 - Right to appoint or remove directors as a member of a firm OE
    IIF 373 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 373 - Right to appoint or remove directors OE
    IIF 373 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 351
    icon of address 124 Rectory Park Road, Sheldon, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-24 ~ 2012-05-01
    IIF 820 - Director → ME
  • 352
    ELITE CARS (LUTON) LIMITED - 2007-03-13
    icon of address 46a Edgbaston Road, Balsall Heath, Birmingham, Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ 2013-03-06
    IIF 821 - Director → ME
  • 353
    icon of address 405 Foleshill Road, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ 2020-10-02
    IIF 2247 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-10-02
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 354
    BEST KEBAB WALTHAMSOW LTD - 2013-09-26
    icon of address 116 High Street, Walthamstow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2013-09-26
    IIF 819 - Director → ME
  • 355
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ 2023-01-24
    IIF 2640 - Director → ME
    icon of calendar 2021-10-21 ~ 2023-01-24
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2023-01-24
    IIF 1397 - Right to appoint or remove directors OE
    IIF 1397 - Ownership of voting rights - 75% or more OE
    IIF 1397 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.