logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Abdul Rehman

    Related profiles found in government register
  • Mr Abdul Rehman
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 1
  • Mr Abdul Rehman
    Pakistani born in March 1993

    Resident in Pakistan

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

      IIF 2
  • Mr Abdul Rehman
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 3
    • icon of address Abdul Rehman, 9081, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 4
  • Mr Abdul Rehman
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 73 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address 6, Leamington Road, Stockport, SK5 6BD, England

      IIF 7
  • Mr Abdul Rehman
    Pakistani born in June 1998

    Resident in Pakistan

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

      IIF 8
    • icon of address Unit 100692, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 9
  • Mr Abdul Rehman
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 10
  • Mr Abdul Rehman
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 11
  • Mr Abdul Rehman
    Pakistani born in September 1998

    Resident in Pakistan

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

      IIF 12
  • Mr Abdul Rehman
    Pakistani born in January 1983

    Resident in Pakistan

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

      IIF 13
  • Mr Abdul Rehman
    Pakistani born in February 1988

    Resident in Pakistan

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

      IIF 14
  • Mr Abdul Rehman
    Pakistani born in March 1989

    Resident in Pakistan

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

      IIF 15
  • Mr Abdul Rehman
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 16
  • Mr Abdul Rehman
    Pakistani born in September 1990

    Resident in Pakistan

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

      IIF 17
  • Mr Abdul Rehman
    Pakistani born in September 1991

    Resident in Pakistan

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

      IIF 18
  • Mr Abdul Rehman
    Pakistani born in May 1993

    Resident in Pakistan

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

      IIF 19
  • Mr Abdul Rehman
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 20
  • Mr Abdul Rehman
    Pakistani born in May 1994

    Resident in Pakistan

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

      IIF 21
  • Mr Abdul Rehman
    Pakistani born in July 1995

    Resident in Pakistan

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

      IIF 22
  • Mr Abdul Rehman
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 23
  • Mr Abdul Rehman
    Pakistani born in July 1996

    Resident in Pakistan

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

      IIF 24
  • Mr Abdul Rehman
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 109-111 Fulham Palace Road, London, W6 8JA, United Kingdom

      IIF 25
  • Mr Abdul Rehman
    Pakistani born in May 1997

    Resident in Pakistan

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

      IIF 26
  • Mr Abdul Rehman
    Pakistani born in September 1997

    Resident in Pakistan

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

      IIF 27
  • Mr Abdul Rehman
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 28
  • Mr Abdul Rehman
    Pakistani born in November 1998

    Resident in Pakistan

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

      IIF 29
  • Mr Abdul Rehman
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 30
  • Mr Abdul Rehman
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 31
  • Mr Abdul Rehman
    Pakistani born in June 1999

    Resident in Pakistan

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

      IIF 32
  • Mr Abdul Rehman
    Pakistani born in August 1999

    Resident in Pakistan

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

      IIF 33
  • Mr Abdur Rehman
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 34
  • Mr Abdul Rehman
    Pakistani born in September 1960

    Resident in Pakistan

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

      IIF 35
  • Mr Abdul Rehman
    Pakistani born in January 1969

    Resident in Pakistan

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

      IIF 36
  • Mr Abdul Rehman
    Pakistani born in May 1975

    Resident in Pakistan

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

      IIF 37
  • Mr Abdul Rehman
    Pakistani born in July 1985

    Resident in Pakistan

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

      IIF 38 IIF 39
  • Mr Abdul Rehman
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20a, Copdale Road, Leicester, LE5 4FG, England

      IIF 40
  • Mr Abdul Rehman
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 144, Woodhead Road, Bradford, BD7 1PD, England

      IIF 41
    • icon of address 15197500 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Mr Abdul Rehman
    Pakistani born in November 1988

    Resident in Pakistan

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

      IIF 43
  • Mr Abdul Rehman
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6518, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, England

      IIF 44
    • icon of address House 1968, Mohallah Multani Colony Bagbanpura, Lahore, 54000, Pakistan

      IIF 45
  • Mr Abdul Rehman
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 46
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 47
    • icon of address Unit 97182, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 48
  • Mr Abdul Rehman
    Pakistani born in December 1990

    Resident in Pakistan

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

      IIF 49
  • Mr Abdul Rehman
    Pakistani born in October 1991

    Resident in Pakistan

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

      IIF 50
  • Mr Abdul Rehman
    Pakistani born in December 1991

    Resident in Pakistan

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

      IIF 51
  • Mr Abdul Rehman
    Pakistani born in October 1993

    Resident in Pakistan

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

      IIF 52
  • Mr Abdul Rehman
    Pakistani born in November 1994

    Resident in Pakistan

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

      IIF 53
  • Mr Abdul Rehman
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 54
  • Mr Abdul Rehman
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 55
  • Mr Abdul Rehman
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 56
    • icon of address Office 95, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 57
  • Mr Abdul Rehman
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 58
  • Mr Abdur Rehman
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 59
  • Mr Abdur Rehman
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 60
  • Mr. Abdul Rehman
    Pakistani born in September 1988

    Resident in Pakistan

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

      IIF 61
  • Mr. Abdul Rehman
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 62
  • Mr. Abdul Rehman
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 63
  • Mr. Abdul Rehman
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 64
    • icon of address 2, Kashif Chowk Muhallah Basti Pathana Wali Chunian R, Pattoki, 55300, Pakistan

      IIF 65
  • Mr. Abdur Rehman
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 66
  • Abdul Rehman
    Pakistani born in March 1996

    Resident in Pakistan

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

      IIF 67
  • Abdul Rehman
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, J58 Premier House Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 68
  • Mr Abdul Rehman
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 69
  • Mr Abdul Rehman
    Pakistani born in March 2004

    Resident in Pakistan

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

      IIF 70
  • Mr Abdul Rehman
    Pakistani born in June 2018

    Resident in Pakistan

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

      IIF 71
  • Mr Abdur Rehman
    Pakistani born in October 1989

    Resident in Pakistan

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

      IIF 72
  • Mr. Abdul Rehman
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 73
  • Abdul Rehman
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Ash Grove, Bolton, BL1 4QF, England

      IIF 74
  • Abdul Rehman
    Pakistani born in March 1980

    Resident in Pakistan

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

      IIF 75
  • Abdul Rehman
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 76
  • Abdul Rehman
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 109, 27 Heady Hill Road, Heywood, Heywood, Lancashire, OL10 3JH, United Kingdom

      IIF 77
  • Abdul Rehman
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 78
  • Abdul Rehman
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A84, The Winning Box, 27-37 Station Road, Hayes, Ub34dx, UB3 4DX, United Kingdom

      IIF 79
  • Abdul Rehman
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 50, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 80
  • Abdul Rehman
    Pakistani born in February 1995

    Resident in Pakistan

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

      IIF 81
  • Abdul Rehman
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 82
  • Mr Abdul Rehman
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 83
    • icon of address House No. 343, Street No. 4, Sector E, Neighborhood, Akhtar Colony, South, Karachi, 07564, Pakistan

      IIF 84
  • Mr Abdul Rehman
    Pakistani born in June 2000

    Resident in Pakistan

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

      IIF 85
  • Mr Abdul Rehman
    Pakistani born in July 2000

    Resident in Pakistan

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

      IIF 86
  • Mr Abdul Rehman
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 87
  • Mr Abdul Rehman
    Pakistani born in February 2001

    Resident in Pakistan

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

      IIF 88
  • Mr Abdul Rehman
    Pakistani born in July 2001

    Resident in Pakistan

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

      IIF 89
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 90
  • Mr Abdul Rehman
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 91
  • Mr Abdul Rehman
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 5, Deplix, Samnabad, Lahore, 54000, Pakistan

      IIF 92
  • Mr Abdul Rehman
    Pakistani born in January 2002

    Resident in Pakistan

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

      IIF 93
  • Mr Abdul Rehman
    Pakistani born in February 2002

    Resident in Pakistan

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

      IIF 94
  • Mr Abdul Rehman
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 95
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 96
    • icon of address 00, Marakiwal Village Bheri, Sialkot, Punjab, 51040, Pakistan

      IIF 97
  • Mr Abdul Rehman
    Pakistani born in January 2003

    Resident in Pakistan

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

      IIF 98
    • icon of address Po Same Chak 134/9-l, Teh O Distt, Sahiwal, Punjab, 57000, Pakistan

      IIF 99
  • Mr Abdul Rehman
    Pakistani born in February 2003

    Resident in Pakistan

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

      IIF 100
  • Mr Abdul Rehman
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla, Rehmowali Near Qadria Masjid, Ghotki, 65110, Pakistan

      IIF 101
  • Mr Abdul Rehman
    Pakistani born in June 2003

    Resident in Pakistan

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

      IIF 102
  • Mr Abdul Rehman
    Pakistani born in July 2003

    Resident in Pakistan

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

      IIF 103
  • Mr Abdul Rehman
    Pakistani born in January 2004

    Resident in Pakistan

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

      IIF 104
  • Mr Abdul Rehman
    Pakistani born in April 2004

    Resident in Pakistan

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

      IIF 105
    • icon of address 23 E, Lalpull, St No 76, H No 5, Mughalpura, 40050, Pakistan

      IIF 106
  • Mr Abdul Rehman
    Pakistani born in July 2004

    Resident in Pakistan

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

      IIF 107
  • Mr Abdul Rehman
    Pakistani born in January 2005

    Resident in Pakistan

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

      IIF 108
  • Mr Abdul Rehman
    Pakistani born in February 2005

    Resident in Pakistan

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

      IIF 109
    • icon of address Aa House 360, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 110
  • Mr Abdul Rehman
    Pakistani born in May 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, House 1 Street 6, Lahore, 54000, Pakistan

      IIF 111
  • Mr Abdul Rehman
    Pakistani born in June 2005

    Resident in Pakistan

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

      IIF 112
  • Mr Abdul Rehman
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Finchale Terrace, Houghton Le Spring, DH4 6BB, England

      IIF 113
  • Mr Abdul Rehman
    Pakistani born in February 2006

    Resident in Pakistan

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

      IIF 114
  • Abdul Rehman
    Pakistani born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Mian St Jalal Park Herbance Pura, 54000, Lahore, Punjab, Pakistan

      IIF 115
  • Abdul Rehman
    Pakistani born in July 1985

    Resident in Pakistan

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

      IIF 116
  • Abdul Rehman
    Pakistani born in December 1990

    Resident in Pakistan

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

      IIF 117
  • Abdul Rehman
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 118
  • Abdul Rehman
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 119
  • Abdul Rehman
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 120
    • icon of address Suite 2326, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 121
  • Abdul Rehman
    Pakistani born in November 1997

    Resident in Pakistan

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

      IIF 122
    • icon of address Office 2940, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 123
  • Abdul Rehman
    Pakistani born in October 1999

    Resident in Pakistan

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

      IIF 124
  • Mr Abdul Rehman
    Pakistani born in October 2000

    Resident in Pakistan

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

      IIF 125
  • Mr Abdul Rehman
    Pakistani born in November 2000

    Resident in Pakistan

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

      IIF 126
    • icon of address Office 687, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 127
    • icon of address 291, 291-3-c1 Township, Shahdara, Lahore, Punjab, 54000, Pakistan

      IIF 128
  • Mr Abdul Rehman
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 129
    • icon of address Sc809143 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 130
  • Mr Abdul Rehman
    Pakistani born in November 2001

    Resident in Pakistan

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

      IIF 131
    • icon of address 71-75, Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 132
  • Mr Abdul Rehman
    Pakistani born in December 2001

    Resident in Pakistan

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

      IIF 133
  • Mr Abdul Rehman
    Pakistani born in October 2004

    Resident in Pakistan

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

      IIF 134
    • icon of address House No 6/3, Street No 191,muhallah Atif Park 2, New Bogiwal, Lahore, 54800, Pakistan

      IIF 135
  • Mr Abdul Rehman
    Pakistani born in November 2004

    Resident in Pakistan

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

      IIF 136
  • Mr Abdul Rehman
    Pakistani born in December 2004

    Resident in Pakistan

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

      IIF 137
  • Mr Abdul Rehman
    Pakistani born in November 2005

    Resident in Pakistan

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

      IIF 138
  • Mr Abdur Rehman
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 139
  • Mr Abdur Rehman
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Bhangril Kalan Rawat, Islamabad, 46000, Pakistan

      IIF 140
  • Mr Abdur Rehman
    Pakistani born in February 2005

    Resident in Pakistan

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

      IIF 141
  • Mr. Abdul Rehman
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 73, Street 02 Shah Faisal Colony, Masoom Shah Road, Ghous Pura, Multan, 79180, Pakistan

      IIF 142
  • Abdul Rehman
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Clementina Road, London, E10 7PD, United Kingdom

      IIF 143
  • Abdul Rehman
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 409, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 144
  • Abdur Rehman
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46, Tennyson Avenue, London, E12 6SX, England

      IIF 145
  • Abdur Rehman
    Pakistani born in October 1994

    Resident in Pakistan

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

      IIF 146
  • Mr Abdul Rehman
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Pateley Crescent, Huddersfield, HD2 2PW, England

      IIF 147
  • Abdul Rehman
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5895, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 148
  • Abdul Rehman
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3085, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 149
  • Abdul Rehman
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2382, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 150
  • Abdul Rehman
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4704, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 151
    • icon of address Office 4412, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 152
  • Abdul Rehman
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 317, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 153
  • Abdul Rehman
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, 85 Moss Bank Pmb 0013, Manchester, M8 5AP, United Kingdom

      IIF 154
  • Abdul Rehman
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4195, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ

      IIF 155
  • Abdul Rehman
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8874, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 156
  • Abdul Rehman
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4944, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 157
  • Abdul Rehman
    Pakistani born in January 2005

    Resident in Pakistan

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

      IIF 158
  • Abdur Rehman
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 683, Chak Gb, Dil Bagh Singh, Pirmahal, Punjab, 36300, Pakistan

      IIF 159
  • Abdur Rehman
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 15, Dera Kandan, Post Office Nalli, Khushab, 41000, Pakistan

      IIF 160
  • Mr Abdul Rehman
    Pakistani born in March 1996

    Resident in England

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

      IIF 161
  • Mr Abdul Rehman
    Pakistani born in March 1997

    Resident in England

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

      IIF 162
  • Mr Abdul Rehman
    Pakistani born in March 1997

    Resident in Scotland

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

      IIF 163
  • Mr Abdul Rehman
    Pakistani born in July 1998

    Resident in England

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

      IIF 164
  • Mr Abdul Rehman
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 18/32 Station Square, Lowestoft, NR32 1BA, England

      IIF 165
  • Mr Abdul Rehman
    Pakistani born in March 1999

    Resident in England

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

      IIF 166 IIF 167 IIF 168
    • icon of address 1 Houghton Mews, Winsdor Street, Windsor Street, Luton, LU1 5DT, England

      IIF 169
    • icon of address House 13, Freeland Park, Wareham Road, Poole Dorset, BH16 6FH, United Kingdom

      IIF 170
  • Mr. Abdur Rehman
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 119517, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 171
  • Abdul Rehman
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Abdul Rehman Mehar, Kashmir Road Street 1 Faqueer Muhammad Pura, Gujranwala, 52250, Pakistan

      IIF 172
  • Abdul Rehman
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, G78 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 173
  • Abdul Rehman
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 707, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 174
  • Abdul Rehman
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3920, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 175
  • Abdul Rehman
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 97, John Burns Drive, Barking, IG11 9RJ, United Kingdom

      IIF 176
  • Abdul Rehman
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Asdullah Pur, Phalia Tehsil, Mandi Bahauddin, 50430, Pakistan

      IIF 177
  • Abdul Rehman
    Pakistani born in October 2005

    Resident in Pakistan

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

      IIF 178
  • Khalid, Abdul Rehman
    Pakistani business person born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Dakh Khana Khas Chak No 29, Qila Sardara Sing Tahsil Jaranwala, Faisalabad, Punjab, 38000, Pakistan

      IIF 179
  • Khalid, Abdul Rehman
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8711, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 180
  • Mr Abdul Rehman
    Pakistani born in May 1988

    Resident in England

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

      IIF 181
    • icon of address 2a, Shirley Road, Manchester, M8 0ND, England

      IIF 182
  • Mr Abdul Rehman
    Pakistani born in March 1989

    Resident in England

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

      IIF 183 IIF 184
    • icon of address 1, Tunmarsh Lane, London, E13 9ND, England

      IIF 185
  • Mr Abdul Rehman
    Pakistani born in March 1989

    Resident in Scotland

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

      IIF 186
  • Mr Abdul Rehman
    Pakistani born in September 1990

    Resident in England

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

      IIF 187
  • Mr Abdul Rehman
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 690, Fulham Road, London, SW6 5SA, England

      IIF 188
  • Mr Abdul Rehman
    Pakistani born in September 1991

    Resident in England

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

      IIF 189
  • Mr Abdul Rehman
    Pakistani born in May 1993

    Resident in England

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

      IIF 190
    • icon of address 67, High Road, Beeston, Nottingham, NG9 2LE, England

      IIF 191
    • icon of address 74, High Road, Beeston, Nottingham, NG9 2LF, England

      IIF 192
  • Mr Abdul Rehman
    Pakistani born in June 1993

    Resident in England

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

      IIF 193
    • icon of address 87, Portway Road, Rowley Regis, B65 9DA, England

      IIF 194
  • Mr Abdul Rehman
    Pakistani born in January 1994

    Resident in England

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

      IIF 195
    • icon of address 37, Woldham Road, Bromley, BR2 9LA, United Kingdom

      IIF 196
  • Mr Abdul Rehman
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312a, Biscot Road, Luton, LU3 1AZ, England

      IIF 197
  • Mr Abdul Rehman
    Pakistani born in June 1994

    Resident in England

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

      IIF 198
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 199
    • icon of address Flat 6, Green Gates, Lundy Lane, Reading, RG30 2RX, England

      IIF 200
  • Mr Abdul Rehman
    Pakistani born in June 1994

    Resident in Scotland

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

      IIF 201
  • Mr Abdul Rehman
    Pakistani born in January 1995

    Resident in England

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

      IIF 202
    • icon of address 66, Yeading Lane, Hayes, UB4 0EY, England

      IIF 203
  • Mr Abdul Rehman
    Pakistani born in August 1995

    Resident in England

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

      IIF 204
  • Mr Abdul Rehman
    Pakistani born in February 1997

    Resident in England

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

      IIF 205
  • Mr Abdul Rehman
    Pakistani born in June 1997

    Resident in England

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

      IIF 206
  • Mr Abdul Rehman
    Pakistani born in August 1997

    Resident in England

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

      IIF 207
  • Mr Abdul Rehman
    Pakistani born in October 1998

    Resident in England

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

      IIF 208
  • Mr Abdul Rehman
    Pakistani born in January 1999

    Resident in England

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

      IIF 209
    • icon of address 18, Park Road, Ilford, IG1 1SD, England

      IIF 210
    • icon of address 13, Rachel Rosing Walk, Room 3, Manchester, M8 9EN, England

      IIF 211
  • Mr Abdul Rehman
    Pakistani born in January 1999

    Resident in Scotland

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

      IIF 212
  • Mr Abdul Rehman Khalid
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Dakh Khana Khas Chak No 29, Qila Sardara Sing Tahsil Jaranwala, Faisalabad, Punjab, 38000, Pakistan

      IIF 213
  • Mr Abdul Rehman Khalid
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8711, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 214
  • Muhammad Abdul Rehman
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1018, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 215
  • Abdur Rehman
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 32a 201 Birmingham Road Bromsgrove, Birmingham Road, Bromsgrove, B61 0DD, England

      IIF 216
  • Jamil, Abdul Rehman
    Pakistani company director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 70, Block H, Government Employees Co-operative Housing, Scheme., Bahawalpur, 63100, Pakistan

      IIF 217
  • Memon, Abdul Rehman
    Pakistani company director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward 6, Memon Muhallah, Moro District Naushero, Sindh, Moro, 67130, Pakistan

      IIF 218
  • Mr Abdul Rehman
    Pakistani born in August 1975

    Resident in England

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

      IIF 219
    • icon of address 69, Bradley Road, Luton, LU4 8SN, England

      IIF 220
    • icon of address 118, Sandringham Ave, Willenhall, West Midlands, WV12 5TE, England

      IIF 221
    • icon of address 118, Sandringham Avenue, Willenhall, West Midlands, WV12 5TE, England

      IIF 222
  • Mr Abdul Rehman
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Exeter House, Paddington, W2 6EL, United Kingdom

      IIF 223
    • icon of address 13, Exeter House, Paddington, United Kingdom, W2 6EL, England

      IIF 224
  • Mr Abdul Rehman
    Pakistani born in August 1985

    Resident in England

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

      IIF 225
  • Mr Abdul Rehman
    Pakistani born in January 1989

    Resident in England

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

      IIF 226
  • Mr Abdul Rehman
    Pakistani born in December 1989

    Resident in England

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

      IIF 227
  • Mr Abdul Rehman
    Pakistani born in May 1989

    Resident in England

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

      IIF 228
    • icon of address 44, Eton Road, Ilford, IG1 2UG, England

      IIF 229
  • Mr Abdul Rehman
    Pakistani born in December 1992

    Resident in England

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

      IIF 230
    • icon of address 2, Ullswater Avenue, Ashton-under-lyne, OL7 9EU, England

      IIF 231
  • Mr Abdul Rehman
    Pakistani born in December 1995

    Resident in England

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

      IIF 232
  • Mr Abdul Rehman
    Pakistani born in November 1996

    Resident in England

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

      IIF 233
  • Mr Abdul Rehman
    Pakistani born in December 1996

    Resident in England

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

      IIF 234
  • Mr Abdul Rehman
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150b, Wolverhampton Street, Dudley, DY1 3AH, England

      IIF 235
    • icon of address 107, Park Road, Stretford, Manchester, M32 8ED, England

      IIF 236
  • Mr Abdul Rehman
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Cordwell Road, London, SE13 5QX, England

      IIF 237
    • icon of address 173, Old Bedford Road, Luton, LU2 7EH, England

      IIF 238
  • Mr Abdul Rehman Jamil
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 70, Block H, Government Employees Co-operative Housing, Scheme., Bahawalpur, 63100, Pakistan

      IIF 239
  • Mr Abdur Rehman
    Pakistani born in October 1998

    Resident in England

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

      IIF 240
  • Mr. Abdul Rehman
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Orkney Close, Basingstoke, RG24 9AR, England

      IIF 241
  • Mr. Abdul Rehman
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gratrix Street, Manchester, M18 7FH, England

      IIF 242
  • Mr. Abdul Rehman
    Pakistani born in January 1999

    Resident in England

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

      IIF 243
  • Muhammad Abdul Rehman
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 244
  • Muhammad Abdul Rehman
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Vgxc+96p, Barkhan, Balochistan, Vgxc+96p, Barkhan, Balochistan, 84400, Pakistan

      IIF 245
  • Zahur, Abdul Rehman
    Pakistani born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Aprt 507, Damac Park Tower, Difc, Dubai, United Arab Emirates

      IIF 246
  • Mr Abdul Rehman
    Pakistani born in November 1986

    Resident in England

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

      IIF 247
  • Mr Abdul Rehman
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Gorringe Park Avenue, Mitcham, CR4 2DX, England

      IIF 248
  • Mr Abdul Rehman Memon
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward 6, Memon Muhallah, Moro District Naushero, Sindh, Moro, 67130, Pakistan

      IIF 249
  • Mr Abdul Rehman Rafique
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13854954 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 250
  • Mr Abdul Rehman Sahal
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Home, 252 A Shah Rukn E Alam Colony, Multan, 60000, Pakistan

      IIF 251
  • Mr Muhammad Abdul Rehman
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 252
  • Mr Muhammad Abdul Rehman
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 56, Mohala Ahata Haji Moosa Garhi, Lahore, 54000, Pakistan

      IIF 253
  • Mr Muhammad Abdul Rehman
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 417, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 254
  • Rafique, Abdul Rehman
    Pakistani businessman born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13854954 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 255
  • Sahal, Abdul Rehman
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Home, 252 A Shah Rukn E Alam Colony, Multan, 60000, Pakistan

      IIF 256
  • Arshad, Abdul Rehman
    Pakistani company director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5286, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 257
  • Abdul Rehman
    Pakistani born in September 1988

    Resident in England

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

      IIF 258
  • Abdul Rehman
    Pakistani born in May 1991

    Resident in Scotland

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

      IIF 259
  • Abdul Rehman
    Pakistani born in January 1994

    Resident in England

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

      IIF 260
  • Abdul Rehman
    Pakistani born in January 1995

    Resident in England

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

      IIF 261
  • Abdul Rehman
    Pakistani born in November 1998

    Resident in England

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

      IIF 262
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 263
    • icon of address 31, Stadium Drive, Manchester, M11 3NB, England

      IIF 264
  • Mr Abdul Rehman
    Pakistani born in July 2000

    Resident in England

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

      IIF 265
    • icon of address 12, High Street, Maidstone, ME14 1HT, England

      IIF 266
  • Mr Abdul Rehman
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256a, High Street, Aldershot, GU12 4LP, England

      IIF 267
  • Mr Abdul Rehman
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 278, Barking Road, London, E6 3BA, England

      IIF 268
    • icon of address 75, Bradley Road, Luton, LU4 8SN, England

      IIF 269
  • Mr Abdul Rehman
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16c Queens Mansions, Brighton Road, South Croydon, CR2 6AA, England

      IIF 270
  • Mr Abdul Rehman
    Pakistani born in February 2003

    Resident in England

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

      IIF 271
    • icon of address 334c, Romford Road, London, E7 8BS, England

      IIF 272
  • Mr Abdul Rehman
    Pakistani born in February 2003

    Resident in Scotland

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

      IIF 273
  • Mr Abdul Rehman
    Pakistani born in September 2003

    Resident in England

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

      IIF 274
    • icon of address 27, Mayfair Road, Nelson, BB9 8JP, England

      IIF 275
  • Mr Abdul Rehman
    Pakistani born in April 2004

    Resident in England

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

      IIF 276
  • Mr Abdul Rehman
    Pakistani born in July 2004

    Resident in England

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

      IIF 277
  • Mr Abdul Rehman
    Pakistani born in March 2005

    Resident in Australia

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

      IIF 278
  • Mr Abdul Rehman Arshad
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5286, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 279
  • Mr Muhammad Abdul Rehman
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A-159, A-159 Long Life Bunglows Block 17, Gulistan E Jauhar, Karachi, Sindh, 75290, Pakistan

      IIF 280
  • Mr Muhammad Abdul Rehman
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1359, 182-184, High Street North, London, E6 2JA, England

      IIF 281
  • Mr Muhammad Amaz
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 282
  • Muhammad Abdul Rehman
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15506430 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 283
  • Muhammad Abdul Rehman
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4771, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 284
  • Amaz, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

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

      IIF 285
  • Abdul Rehman
    Pakistani born in December 1992

    Resident in England

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

      IIF 286
  • Abdul Rehman
    Pakistani born in December 1997

    Resident in England

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

      IIF 287
  • Abdul Rehman
    Pakistani born in March 2001

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Office 13596, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 288
  • Abdul Rehman Zahur
    Pakistani born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3-a 6th Central Lane, Phase 2 Dha, Sindh, 75500, Pakistan

      IIF 289
  • Khan, Abdul Rehman
    Pakistani company director born in March 1999

    Resident in England

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

      IIF 290
  • Mr Abdul Rehman
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, 48 Gillet Close, Gillet Close, Nueatun, Warwickshire, CV11 5XW, United Kingdom

      IIF 291
  • Mr Abdul Rehman
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Broughton Road, Birmingham, B20 2PS, England

      IIF 292
    • icon of address House 24, House 24, Broughton Road, Flat 4, B20 2ps, Birmingham, B20 2PS, United Kingdom

      IIF 293
    • icon of address 127, Stradbroke Grove, Ilford, IG5 0DP, England

      IIF 294
  • Mr Abdul Rehman
    Pakistani born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Plashet Grove, London, E6 1AD, England

      IIF 295
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 296
  • Mr Abdul Rehman
    Pakistani born in December 2001

    Resident in England

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

      IIF 297
    • icon of address 15515594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 298
    • icon of address 119, Dairy House Road, Derby, Derbyshire, DE23 8HQ, United Kingdom

      IIF 299
    • icon of address 33, Carlisle Road, Slough, SL1 3DF, England

      IIF 300
  • Mr Abdul Rehman
    Pakistani born in January 2002

    Resident in Australia

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

      IIF 301
  • Mr Abdul Rehman
    Pakistani born in December 2004

    Resident in England

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

      IIF 302
  • Mr Abdul Rehman Khan
    Pakistani born in March 1999

    Resident in England

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

      IIF 303
  • Mr Abdur Rehman
    Pakistani born in February 2002

    Resident in England

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

      IIF 304
  • Mr Abdur Rehman
    Pakistani born in September 2003

    Resident in England

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

      IIF 305
  • Mr. Abdul Rehman
    Pakistani born in January 2002

    Resident in Scotland

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

      IIF 306
  • Muhammad Abdul Rehman
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15357677 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 307
  • Rehman, Abdul
    Pakistani director born in March 1998

    Resident in Pakistan

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

      IIF 308
  • Abdul Rahman
    Pakistani born in October 1995

    Resident in England

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

      IIF 309
  • Mr Abdul Rehman
    British born in May 1993

    Resident in England

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

      IIF 310
    • icon of address Office 16, 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 311
  • Mr Abdul Rehman
    Pakistani born in March 1996

    Resident in United Kingdom

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

      IIF 312
  • Mr Abdul Rehman
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Walsgrave Road, Coventry, CV2 4EB, England

      IIF 313
    • icon of address 59, Far Gosford Street, Coventry, CV1 5DZ, England

      IIF 314
    • icon of address 19, Waldeck Road, Luton, LU1 1HG, England

      IIF 315
    • icon of address 405b, Dunstable Road, Luton, LU4 8DA, England

      IIF 316
  • Mr Muhammad Abdul Rehman
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Aa House 281, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 317
  • Mr Muhammad Abdul Rehman
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 102, 2 Station Approach Hayes Lane, Kenley, CR8 5JD, United Kingdom

      IIF 318
  • Mr. Abdul Rehman
    Pakistani born in October 2000

    Resident in England

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

      IIF 319
  • Mr. Muhammad Abdul Rehman
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office Number 5888, 58, Peregrine Road Hainault, Ilford Essex, United Kingdom, IG6 3SZ, United Kingdom

      IIF 320
  • Rehman, Abdul
    Pakistani born in March 1993

    Resident in Pakistan

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

      IIF 321
  • Rehman, Abdul
    Pakistani self employeed born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Abdul Rehman, 9081, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 322
  • Rehman, Abdul
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 73 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 323
  • Rehman, Abdul
    Pakistani company director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, J58 Premier House Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 324
  • Rehman, Abdul
    Pakistani born in June 1998

    Resident in Pakistan

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

      IIF 325
  • Rehman, Abdul
    Pakistani owner born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 100692, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 326
  • Rehman, Abdul
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 327
  • Rehman, Abdul
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 328
  • Rehman, Abdul
    Pakistani software engineer born in September 1998

    Resident in Pakistan

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

      IIF 329
  • Abdul Rehman
    Pakistani born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Helmsdale Road, London, SW16 5UR, England

      IIF 330
  • Abdul Rehman
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Heliers Close, Maidstone, ME16 8QZ, England

      IIF 331
  • Mr Abdul Abdul Rehman
    Pakistani born in July 1995

    Resident in England

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

      IIF 332
    • icon of address 4, Ombersley Road, Birmingham, B12 8XE, England

      IIF 333
  • Mr Abdul Rehman
    British born in March 1974

    Resident in England

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

      IIF 334
  • Mr Abdul Rehman
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, 26 Potrush Avenue Birmingham B38 8xz, Birmingham, B38 8XZ, United Kingdom

      IIF 335
  • Mr Abdul Rehman
    British born in December 1990

    Resident in England

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

      IIF 336
    • icon of address 7, Stanhope Road, Aylesbury, HP20 1LP, England

      IIF 337
    • icon of address 7, Stanhope Road, Aylesbury, HP20 1LP, United Kingdom

      IIF 338
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 339 IIF 340 IIF 341
  • Mr Abdul Rehman
    Pakistani born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Brownlow Road, London, E7 0EZ, England

      IIF 342
  • Mr Abdul Rehman
    British born in January 1991

    Resident in England

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

      IIF 343
  • Mr Abdul Rehman
    British born in September 1991

    Resident in England

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

      IIF 344
  • Mr Abdul Rehman
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 345
  • Mr Abdul Rehman
    British born in December 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 208, Willowbrae Road, Edinburgh, EH8 7QH, Scotland

      IIF 346
  • Mr Abdul Rehman
    Pakistani born in April 1993

    Resident in United Kingdom

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

      IIF 347
  • Mr Abdul Rehman
    British born in June 1994

    Resident in England

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

      IIF 348
  • Mr Abdul Rehman
    Pakistani born in January 1995

    Resident in United Kingdom

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

      IIF 349
  • Mr Abdul Rehman
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 350
  • Mr Abdul Rehman
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Wheelwright Road, Birmingham, West Midlands, B24 8NY, United Kingdom

      IIF 351
  • Mr Abdul Rehman
    British born in December 1997

    Resident in England

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

    Resident in United Kingdom

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

      IIF 354
  • Mr Abdul Rehman
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Galsworthy Avenue, England, Manchester, M8 0ST, United Kingdom

      IIF 355
  • Mr Abdul Rehman
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20 A97, Withworth House,28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 356
  • Mr Abdul Rehman
    Pakistani born in October 1998

    Resident in United Kingdom

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

      IIF 357
  • Mr Abdul Rehman
    British born in October 1999

    Resident in England

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

      IIF 358
  • Mr Abdul Rehman
    Pakistani born in April 1999

    Resident in United Kingdom

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

      IIF 359
  • Mr Abdul Rehman
    Pakistani born in December 2000

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 101, Wood Street, London, E17 3LL, England

      IIF 360
  • Mr Adnan Abdul Rehman
    Pakistani born in March 1984

    Resident in England

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

      IIF 361
  • Mr Syed Abdul Rehman
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15588830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 362
  • Rehman, Abdul
    Pakistani born in March 1964

    Resident in Pakistan

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

      IIF 363
  • Rehman, Abdul
    Pakistani born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Ash Grove, Bolton, BL1 4QF, England

      IIF 364
  • Rehman, Abdul
    Pakistani director born in March 1980

    Resident in Pakistan

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

      IIF 365
  • Rehman, Abdul
    Pakistani businessman born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, Perracombe, Furzton, Milton Keynes, MK4 1EP, England

      IIF 366
  • Rehman, Abdul
    Pakistani director born in February 1988

    Resident in Pakistan

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

      IIF 367
  • Rehman, Abdul
    Pakistani company director born in March 1989

    Resident in Pakistan

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

      IIF 368
  • Rehman, Abdul
    Pakistani director born in August 1990

    Resident in Pakistan

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

      IIF 369
  • Rehman, Abdul
    Pakistani businessman born in September 1990

    Resident in Pakistan

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

      IIF 370
  • Rehman, Abdul
    Pakistani director born in September 1991

    Resident in Pakistan

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

      IIF 371
  • Rehman, Abdul
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 372
  • Rehman, Abdul
    Pakistani director born in May 1993

    Resident in Pakistan

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

      IIF 373
  • Rehman, Abdul
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 109, 27 Heady Hill Road, Heywood, Heywood, Lancashire, OL10 3JH, United Kingdom

      IIF 374
  • Rehman, Abdul
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A84, The Winning Box, 27-37 Station Road, Hayes, Ub34dx, UB3 4DX, United Kingdom

      IIF 375
  • Rehman, Abdul
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 376
  • Rehman, Abdul
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 50, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 377
  • Rehman, Abdul
    Pakistani business born in May 1994

    Resident in Pakistan

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

      IIF 378
  • Rehman, Abdul
    Pakistani company director born in January 1995

    Resident in Pakistan

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

      IIF 379
  • Rehman, Abdul
    Pakistani director born in February 1995

    Resident in Pakistan

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

      IIF 380
  • Rehman, Abdul
    Pakistani company director born in July 1995

    Resident in Pakistan

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

      IIF 381
  • Rehman, Abdul
    Pakistani company director born in January 1996

    Resident in Pakistan

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

      IIF 382
  • Rehman, Abdul
    Pakistani director born in July 1996

    Resident in Pakistan

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

      IIF 383
  • Rehman, Abdul
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 109-111 Fulham Palace Road, London, W6 8JA, United Kingdom

      IIF 384
  • Rehman, Abdul
    Pakistani born in May 1997

    Resident in Pakistan

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

      IIF 385
  • Rehman, Abdul
    Pakistani computer scientist born in September 1997

    Resident in Pakistan

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

      IIF 386
  • Rehman, Abdul
    Pakistani company director born in October 1998

    Resident in Pakistan

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

      IIF 387
  • Rehman, Abdul
    Pakistani director born in October 1998

    Resident in Pakistan

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

      IIF 388
  • Rehman, Abdul
    Pakistani businessman born in November 1998

    Resident in Pakistan

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

      IIF 389
  • Rehman, Abdul
    Pakistani shareholder born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15185002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 390
  • Rehman, Abdul
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 391
  • Rehman, Abdul
    Pakistani accountant born in May 1999

    Resident in Pakistan

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

      IIF 392
  • Rehman, Abdul
    Pakistani company director born in June 1999

    Resident in Pakistan

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

      IIF 393
  • Rehman, Abdul
    Pakistani born in August 1999

    Resident in Pakistan

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

      IIF 394
  • Rehman, Abdul, Mr.
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 395
  • Rehman, Abdul, Mr.
    Pakistani company director born in July 1993

    Resident in Pakistan

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

      IIF 396
  • Rehman, Abdul, Mr.
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 397
  • Rehman, Abdul, Mr.
    Pakistani company director born in August 1997

    Resident in Pakistan

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

      IIF 398
  • Rehman, Abdul, Mr.
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Kashif Chowk Muhallah Basti Pathana Wali Chunian R, Pattoki, 55300, Pakistan

      IIF 399
  • Rehman, Abdur
    Pakistani company director born in March 1992

    Resident in Pakistan

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

      IIF 400
  • Rehman, Abdur, Mr.
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 401
  • Abdul Rehman
    Pakistani born in November 2004

    Resident in England

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

      IIF 402
    • icon of address 14, Kirklevington Grange, Yarm, TS15 9LL, England

      IIF 403
  • Mr Abdul Rahman
    Pakistani born in July 1996

    Resident in United Kingdom

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

      IIF 404
  • Mr Abdul Rehman
    British born in January 1969

    Resident in England

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

      IIF 405
  • Mr Abdul Rehman
    British born in December 1975

    Resident in England

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

      IIF 406
  • Mr Abdul Rehman
    British born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kiosk D, Central Way, Piazza Shopping Centre, Paisley, PA1 1EL, Scotland

      IIF 407
  • Mr Abdul Rehman
    British born in August 1975

    Resident in England

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

      IIF 408
    • icon of address Unit 1, Bott Lane, Walsall, WS1 2JQ, England

      IIF 409
  • Mr Abdul Rehman
    Pakistani born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chandos Road, Luton, London, LU4 8EX, United Kingdom

      IIF 410
  • Mr Abdul Rehman
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 65d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 411
  • Mr Abdul Rehman
    Pakistani born in October 1992

    Resident in United Kingdom

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

      IIF 412
  • Mr Abdul Rehman
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 23, Robert Owen Street, Droylsden, Manchester, M43 7XF, United Kingdom

      IIF 413
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 414
  • Mr Abdul Rehman
    Pakistani born in December 1995

    Resident in United Kingdom

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

      IIF 415
  • Mr Abdul Rehman
    Pakistani born in October 1996

    Resident in United Kingdom

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

      IIF 416 IIF 417
    • icon of address 172a, Rush Green Road, Romford, RM7 0JU, United Kingdom

      IIF 418
  • Mr Abdul Rehman
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Glebeland Close, Rawmarsh, Rotherham, S62 7QQ, United Kingdom

      IIF 419
  • Rehman, Abdul
    Pakistani company director born in April 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 420
  • Rehman, Abdul
    Pakistani company director born in September 1960

    Resident in Pakistan

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

      IIF 421
  • Rehman, Abdul
    Pakistani entrepreneur born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Mian St Jalal Park Herbance Pura, 54000, Lahore, Punjab, Pakistan

      IIF 422
  • Rehman, Abdul
    Pakistani chief executive born in January 1969

    Resident in Pakistan

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

      IIF 423
  • Rehman, Abdul
    Pakistani director born in May 1975

    Resident in Pakistan

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

      IIF 424
  • Rehman, Abdul
    Pakistani director born in January 1985

    Resident in Pakistan

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

      IIF 425
  • Rehman, Abdul
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani company director born in July 1985

    Resident in Pakistan

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

      IIF 428
  • Rehman, Abdul
    Pakistani operations manager born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, Lambourne Road, Ilford, IG3 8BD, England

      IIF 429
  • Rehman, Abdul
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 168, Shobnall Road, Burton-on-trent, DE14 2BD, England

      IIF 430
    • icon of address 187, Jhelum, Jhelum, 65000, Pakistan

      IIF 431
    • icon of address 20a, Copdale Road, Leicester, LE5 4FG, England

      IIF 432
  • Rehman, Abdul
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Powerhouse Lane, 13, Hayes, UB3 1DT, England

      IIF 433
  • Rehman, Abdul
    Pakistani managing director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 144, Woodhead Road, Bradford, BD7 1PD, England

      IIF 434
  • Rehman, Abdul
    Pakistani director born in November 1988

    Resident in Pakistan

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

      IIF 435
  • Rehman, Abdul
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 96, L, Model Town Extension, Lahore, Pakistan

      IIF 436
    • icon of address House 1968, Mohallah Multani Colony Bagbanpura, Lahore, 54000, Pakistan

      IIF 437
  • Rehman, Abdul
    Pakistani director born in October 1990

    Resident in Pakistan

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

      IIF 438
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 439
  • Rehman, Abdul
    Pakistani owner born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 97182, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 440
  • Rehman, Abdul
    Pakistani director born in December 1990

    Resident in Pakistan

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

      IIF 441
  • Rehman, Abdul
    Pakistani entrepreneur born in December 1990

    Resident in Pakistan

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

      IIF 442
  • Rehman, Abdul
    Pakistani business man born in October 1991

    Resident in Pakistan

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

      IIF 443
  • Rehman, Abdul
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 500c 321-323, High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 444
  • Rehman, Abdul
    Pakistani director born in October 1992

    Resident in Pakistan

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

      IIF 445
  • Rehman, Abdul
    Pakistani managing director born in December 1992

    Resident in Pakistan

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

      IIF 446
  • Rehman, Abdul
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 297, Beake Avenue, Coventry, CV6 3BA, England

      IIF 447
  • Rehman, Abdul
    Pakistani chief executive born in November 1994

    Resident in Pakistan

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

      IIF 448
  • Rehman, Abdul
    Pakistani director born in December 1994

    Resident in Pakistan

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

      IIF 449
  • Rehman, Abdul
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 450
  • Rehman, Abdul
    Pakistani director born in October 1996

    Resident in Pakistan

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

      IIF 451
  • Rehman, Abdul
    Pakistani company director born in November 1996

    Resident in Pakistan

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

      IIF 452
  • Rehman, Abdul
    Pakistani director born in November 1996

    Resident in Pakistan

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

      IIF 453
  • Rehman, Abdul
    Pakistani graphic designer born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 95, 85 Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 454
  • Rehman, Abdul
    Pakistani director born in December 1996

    Resident in Pakistan

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

      IIF 455
    • icon of address Suite 2326, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 456
  • Rehman, Abdul
    Pakistani director born in November 1997

    Resident in Pakistan

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

      IIF 457
    • icon of address Office 2940, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 458
  • Rehman, Abdul
    Pakistani online retailer born in December 1997

    Resident in Pakistan

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

      IIF 459
  • Rehman, Abdul
    Pakistani director born in October 1999

    Resident in Pakistan

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

      IIF 460
  • Rehman, Abdul
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 461
  • Rehman, Abdul
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 5, Deplix, Samnabad, Lahore, 54000, Pakistan

      IIF 462
  • Rehman, Abdul, Mr.
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 463
  • Rehman, Abdur
    Pakistani born in February 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Near Ice Factory 2, Choti Laal Kurti, Peshawar, Pakistan

      IIF 464
  • Rehman, Abdur
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 465
  • Rehman, Abdur
    Pakistani director born in October 1998

    Resident in Pakistan

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

      IIF 466
  • Abdul Rehman
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 467
  • Mohammad Abdul Rehman
    Pakistani born in December 1994

    Resident in England

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

      IIF 468
    • icon of address 388, Margate Road, Ramsgate, CT12 6SJ, England

      IIF 469
  • Mr Abdul Rehman
    Pakistani born in November 1986

    Resident in United Kingdom

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

      IIF 470
    • icon of address 288 Ilford Lane, Ilford Lane, London, IG1 2LP, United Kingdom

      IIF 471
  • Mr Abdul Rehman
    British born in March 1999

    Resident in United Kingdom

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

      IIF 472
  • Mr Abdul Rehman
    British born in March 2002

    Resident in England

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

      IIF 473
  • Mr Abdul Rehman
    Pakistani born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Melrose Place, Dundee Court, Falkirk, FK1 1PP, United Kingdom

      IIF 474
  • Mr Abdur Rehman
    Pakistani born in October 1995

    Resident in United Kingdom

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

      IIF 475
  • Mr Muhammad Adnan Abdul Rehman
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, D13 -premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 476
  • Rehman, Abdul
    Pakistani director born in October 2000

    Resident in Pakistan

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

      IIF 477
  • Rehman, Abdul
    Pakistani company director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 291, 291-3-c1 Township, Shahdara, Lahore, Punjab, 54000, Pakistan

      IIF 478
  • Rehman, Abdul
    Pakistani director born in November 2000

    Resident in Pakistan

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

      IIF 479
    • icon of address Office 687, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 480
    • icon of address Abdul Rehman Mehar, Kashmir Road Street 1 Faqueer Muhammad Pura, Gujranwala, Punjab, 52250, Pakistan

      IIF 481
  • Rehman, Abdul
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10742, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 482
  • Rehman, Abdul
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, G78 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 483
  • Rehman, Abdul
    Pakistani director born in January 2001

    Resident in Pakistan

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

      IIF 484
  • Rehman, Abdul
    Pakistani company director born in October 2001

    Resident in Pakistan

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

      IIF 485
  • Rehman, Abdul
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 707, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 486
    • icon of address Sc809143 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 487
  • Rehman, Abdul
    Pakistani company director born in November 2001

    Resident in Pakistan

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

      IIF 488
    • icon of address 71-75, Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 489
  • Rehman, Abdul
    Pakistani director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3920, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 490
  • Rehman, Abdul
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 97, John Burns Drive, Barking, Essex, IG11 9RJ, United Kingdom

      IIF 491
    • icon of address 15390703 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 492
  • Rehman, Abdul
    Pakistani director born in February 2001

    Resident in Pakistan

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

      IIF 493
    • icon of address Office 2382, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 494
  • Rehman, Abdul
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4704, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 495
  • Rehman, Abdul
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4412, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 496
  • Rehman, Abdul
    Pakistani company director born in July 2001

    Resident in Pakistan

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

      IIF 497
  • Rehman, Abdul
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 317, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 498
  • Rehman, Abdul
    Pakistani entrepreneur born in July 2001

    Resident in Pakistan

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

      IIF 499
  • Rehman, Abdul
    Pakistani company director born in January 2002

    Resident in Pakistan

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

      IIF 500
  • Rehman, Abdul
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Asdullah Pur, Phalia Tehsil, Mandi Bahauddin, 50430, Pakistan

      IIF 501
  • Rehman, Abdul
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Clementina Road, London, E10 7PD, United Kingdom

      IIF 502
  • Rehman, Abdul
    Pakistani director born in March 2002

    Resident in Pakistan

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

      IIF 503
  • Rehman, Abdul
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59, 59 Briars Wood, Hatfield, AL10 8DH, United Kingdom

      IIF 504
  • Rehman, Abdul
    Pakistani businessman born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Same Chak 134/9-l, Teh O Distt, Sahiwal, Punjab, 57000, Pakistan

      IIF 505
  • Rehman, Abdul
    Pakistani director born in January 2003

    Resident in Pakistan

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

      IIF 506
    • icon of address Flat 1, 85 Moss Bank Pmb 0013, Manchester, M8 5AP, United Kingdom

      IIF 507
  • Rehman, Abdul
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 409, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 508
  • Rehman, Abdul
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8874, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 509
  • Rehman, Abdul
    Pakistani director born in January 2004

    Resident in Pakistan

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

      IIF 510
  • Rehman, Abdul
    Pakistani company director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 6/3, Street No 191,muhallah Atif Park 2, New Bogiwal, Lahore, 54800, Pakistan

      IIF 511
  • Rehman, Abdul
    Pakistani director born in October 2004

    Resident in Pakistan

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

      IIF 512
  • Rehman, Abdul
    Pakistani born in November 2004

    Resident in Pakistan

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

      IIF 513
  • Rehman, Abdul
    Pakistani student born in December 2004

    Resident in Pakistan

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

      IIF 514
  • Rehman, Abdul
    Pakistani director born in March 2004

    Resident in Pakistan

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

      IIF 515
  • Rehman, Abdul
    Pakistani businessman born in January 2005

    Resident in Pakistan

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

      IIF 516
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 517
  • Rehman, Abdul
    Pakistani director born in October 2005

    Resident in Pakistan

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

      IIF 518
  • Rehman, Abdul
    Pakistani owner born in November 2005

    Resident in Pakistan

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

      IIF 519
  • Rehman, Abdul
    Pakistani developer born in March 2005

    Resident in Pakistan

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

      IIF 520
  • Rehman, Abdul
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Finchale Terrace, Houghton Le Spring, DH4 6BB, England

      IIF 521
  • Rehman, Abdur
    Pakistani motion graphics designer born in October 1989

    Resident in Pakistan

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

      IIF 522
  • Rehman, Abdur
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46, Tennyson Avenue, London, E12 6SX, England

      IIF 523
  • Rehman, Abdur
    Pakistani born in October 1994

    Resident in Pakistan

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

      IIF 524
  • Rehman, Abdur
    Pakistani born in October 1995

    Resident in Pakistan

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

      IIF 525
  • Rehman, Abdur
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 683, Chak Gb, Dil Bagh Singh, Pirmahal, Punjab, 36300, Pakistan

      IIF 526
  • Abdul Rehman
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 527
  • Mr .. Abdul Rehman
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Rosary Road, Birmingham, B23 7RB, England

      IIF 528
  • Mr Abdul Rehman
    British born in January 1994

    Resident in United Kingdom

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

      IIF 529
    • icon of address 24, Moor Lane, Maidenhead, SL6 7JU, United Kingdom

      IIF 530
  • Mr Abdul Rehman
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1437, London Road, London, SW16 4AQ, United Kingdom

      IIF 531
  • Mr Abdul Rehman
    British born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Chadwick Road, Slough, Berkshire, SL3 7FW, United Kingdom

      IIF 532
  • Mr Abdul Rehman
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Wellesbourne Road, Wellesbourne Road, Birmingham, B20 3TL, England

      IIF 533
    • icon of address 4, Malpas Road, Newport, NP20 5PA, United Kingdom

      IIF 534
  • Mr Abdul Rehman
    British born in January 2002

    Resident in England

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

      IIF 535
  • Mr Abdul Rehman
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 114 Windsor Road Slough, Berkshire, SL1 2JA, United Kingdom

      IIF 536
  • Mr Abdul Rehman
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-162, Abdul Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 537
    • icon of address 7, Cottam Grove, Swinton, Manchester, M27 5XA, United Kingdom

      IIF 538
  • Mr Abdul Rehman
    British born in August 2002

    Resident in England

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

      IIF 539
  • Mr Abdul Rehman
    Pakistani born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16394825 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 540
  • Mr Abdul Rehman
    Pakistani born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Woodstock Avenue, Galashiels, Selkrikshire, TD1 2EQ, United Kingdom

      IIF 541
  • Mr Abdul Rehman
    Pakistani born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sialkot, Road Khokherki Moh Moazzam Colony, Gujranwala, 52250, Pakistan

      IIF 542
  • Mr Abdul Rehman
    Pakistani born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mount Pleasant, Bolton, BL3 1RZ, United Kingdom

      IIF 543
  • Mr Abdul Rehman
    Pakistani born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No. 44d, 163 Old Chester Road, Birkenhead, CH63 8NE, United Kingdom

      IIF 544
  • Mr Abdul Rehman
    British born in May 2004

    Resident in England

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

      IIF 545
    • icon of address 365, Waterloo Road, Manchester, M8 9SB, England

      IIF 546 IIF 547
  • Mr Abdul Rehman
    Pakistani born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16677032 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 548
  • Mr Abdur Rehman
    Pakistani born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 488b, Lady Margaret Road, Southall, UB1 2NP, United Kingdom

      IIF 549
  • Mr Muhammad Azeem Anwar
    Pakistani born in October 1998

    Resident in Pakistan

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

      IIF 550
  • Rehman, Abdul
    Pakistani company director born in April 2000

    Resident in Pakistan

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

      IIF 551
    • icon of address House No. 343, Street No. 4, Sector E, Neighborhood, Akhtar Colony, South, Karachi, 07564, Pakistan

      IIF 552
  • Rehman, Abdul
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5895, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 553
  • Rehman, Abdul
    Pakistani born in June 2000

    Resident in Pakistan

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

      IIF 554
  • Rehman, Abdul
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3085, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 555
  • Rehman, Abdul
    Pakistani retailer born in July 2000

    Resident in Pakistan

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

      IIF 556
  • Rehman, Abdul
    Pakistani entrepreneur born in February 2002

    Resident in Pakistan

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

      IIF 557
  • Rehman, Abdul
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 558
  • Rehman, Abdul
    Pakistani business person born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 00, Marakiwal Village Bheri, Sialkot, Punjab, 51040, Pakistan

      IIF 559
  • Rehman, Abdul
    Pakistani director born in July 2002

    Resident in Pakistan

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

      IIF 560
    • icon of address House 73, Street 02 Shah Faisal Colony, Masoom Shah Road, Ghous Pura, Multan, 79180, Pakistan

      IIF 561
  • Rehman, Abdul
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4195, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ

      IIF 562
  • Rehman, Abdul
    Pakistani business person born in February 2003

    Resident in Pakistan

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

      IIF 563
  • Rehman, Abdul
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla, Rehmowali Near Qadria Masjid, Ghotki, 65110, Pakistan

      IIF 564
  • Rehman, Abdul
    Pakistani born in June 2003

    Resident in Pakistan

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

      IIF 565
  • Rehman, Abdul
    Pakistani director born in July 2003

    Resident in Pakistan

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

      IIF 566
  • Rehman, Abdul
    Pakistani director born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4944, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 567
  • Rehman, Abdul
    Pakistani born in April 2004

    Resident in Pakistan

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

      IIF 568
  • Rehman, Abdul
    Pakistani director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23 E, Lalpull, St No 76, H No 5, Mughalpura, 40050, Pakistan

      IIF 569
  • Rehman, Abdul
    Pakistani company director born in July 2004

    Resident in Pakistan

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

      IIF 570
  • Rehman, Abdul
    Pakistani company director born in February 2005

    Resident in Pakistan

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

      IIF 571
    • icon of address Aa House 360, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 572
  • Rehman, Abdul
    Pakistani born in June 2005

    Resident in Pakistan

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

      IIF 573
  • Rehman, Abdul
    Pakistani company director born in February 2006

    Resident in Pakistan

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

      IIF 574
  • Rehman, Abdul
    Pakistani e-commerce seller born in February 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, House No 16 Madina Town, Near Grid Station Bahawalpur Bypass, Multan, 60000, Pakistan

      IIF 575
  • Rehman, Abdur
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 32a 201 Birmingham Road Bromsgrove, Birmingham Road, Bromsgrove, B61 0DD, England

      IIF 576
  • Rehman, Abdur
    Pakistani company director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 119517, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 577
  • Rehman, Abdur
    Pakistani entrepreneur born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 15, Dera Kandan, Post Office Nalli, Khushab, 41000, Pakistan

      IIF 578
  • Abdul Rehman
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7, 74, Worksop Road, Sheffield, South Yorkshire, S9 3TN, United Kingdom

      IIF 579
  • Cheema, Abdul Rehman Mubashar
    Pakistani born in March 2002

    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 580
  • Mr Abdul Rehman
    Pakistani born in February 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 581
  • Mr Abdul Rehman
    Pakistani born in May 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 233, Brentwood Road, Romford, London, RM1 2RL, England

      IIF 582
  • Mr Abdul Rehman
    Pakistani born in January 1999

    Resident in United Arab Emirates

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

      IIF 583
  • Mr Abdul Rehman
    Pakistani born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Alder Street, Huddersfield, HD1 6HZ, United Kingdom

      IIF 584
    • icon of address 4, Abingdon Court, Newcastle Upon Tyne, NE3 2YQ, United Kingdom

      IIF 585
  • Mr Abdul Rehman
    Pakistani born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9/6, Hutchison House 9/6 Moat Drive, Edinburgh, EH14 1NT, United Kingdom

      IIF 586
  • Mr Abdul Rehman
    Pakistani born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, Town Center, Hatfield, Hertfordshire, AL10 0AW, United Kingdom

      IIF 587
  • Mr Abdul Rehman
    Pakistani born in December 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Hartley Road, Nottingham, NG7 3AF, England

      IIF 588
  • Mr Abdulrehman Gohar
    Pakistani born in June 2003

    Resident in England

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

      IIF 589
  • Mr Adnan Rehman
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6397, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 590
  • Mr Muhammad Abdul Rehman
    Pakistani born in December 1994

    Resident in England

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

      IIF 591
    • icon of address 15511953 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 592
  • Mr Muhammad Aman
    Pakistani born in October 1998

    Resident in England

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

      IIF 593
    • icon of address 16, Lowndes Street, London, SW1X 9EU, England

      IIF 594
  • Rehman, Abdur
    Pakistani director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 595
  • Rehman, Abdur
    Pakistani entrepreneur born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Bhangril Kalan Rawat, Islamabad, 46000, Pakistan

      IIF 596
  • Rehman, Abdur
    Pakistani company director born in February 2005

    Resident in Pakistan

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

      IIF 597
  • Abdul Rehman, Muhammad
    Pakistani ceo born in October 1990

    Resident in Pakistan

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

      IIF 598
  • Abdul Rehman, Muhammad
    Pakistani business person born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Vgxc+96p, Barkhan, Balochistan, Vgxc+96p, Barkhan, Balochistan, 84400, Pakistan

      IIF 599
  • Abdul Rehman, Muhammad
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1359, 182-184, High Street North, London, E6 2JA, England

      IIF 600
  • Anwar, Muhammad Azeem
    Pakistani director born in October 1998

    Resident in Pakistan

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

      IIF 601
  • Abdul Rehman
    Pakistani born in March 2007

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20 B26, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 602
  • Gohar, Abdulrehman
    Pakistani entrepreneur born in June 2003

    Resident in England

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

      IIF 603
  • Mr Abdul Rehman
    British born in December 1975

    Resident in United Kingdom

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

      IIF 604
    • icon of address 426, Dunstable Road, Luton, Bedfordshire, LU4 8DH, England

      IIF 605
  • Mr Abdul Rehman
    Pakistani born in November 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Al Serkal 2 Office 702, Port Saeed, Dubai, 0000, United Arab Emirates

      IIF 606
  • Mr Abdul Rehman
    British born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde Offices 2nd Floor, 48, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 607
    • icon of address Clyde Offices, 48 George Street, Floor 2, Glasgow, G2 1BP, United Kingdom

      IIF 608
  • Mr Abdul Rehman Mubashar Cheema
    Pakistani born in March 2002

    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 609
  • Mr. Abdul Rehman
    Pakistani born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Pk, Poole, BH16 6FH, United Kingdom

      IIF 610
  • Rehman, Abdul
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Pateley Crescent, Huddersfield, HD2 2PW, England

      IIF 611
  • Aman, Muhammad
    Pakistani born in October 1998

    Resident in England

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

      IIF 612
    • icon of address 7 Talia House, Manchester Road, London, E14 3HB, England

      IIF 613
  • Abdul Rehman
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 274, Higham Hill Road, London, E17 5RQ, United Kingdom

      IIF 614
  • Abdul Rehman
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, High Street, Langley, Slough, SL3 8LP, England

      IIF 615
  • Abdul Rehman
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 616
  • Abdul Rehman
    Pakistani born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, 59 Briars Wood, Hatfield, AL10 8DH, United Kingdom

      IIF 617
  • Abdul Rehman
    Pakistani born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wakelin Road, London, E15 3BH, United Kingdom

      IIF 618
  • Javed, Abdul Rehman
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
  • Memon, Abdul Rehman
    British member born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283, Crow Lane, Romford, RM7 0HH, England

      IIF 621
  • Mr Abdul Adam
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 622
  • Mr Abdul Majid Reheman
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 623
    • icon of address 3, Hipwell Crescent, Leicester, LE4 2DN, England

      IIF 624
  • Mr Abdul Rehman Javed
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite S7 Rays House, North Circular Road, London, NW10 7XP, England

      IIF 625
    • icon of address 23, Darvills Lane, Slough, SL1 2PH, England

      IIF 626 IIF 627 IIF 628
  • Mr Abdul Rehman Pirazda
    Pakistani born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15521894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 629
  • Mr Adnan Abdul Rehman
    Pakistani born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Morrab Gardens, Ilford, IG3 9HG, England

      IIF 630
  • Mr Muhammad Abdul Rehman
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15580915 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 631
  • Mr Yasir Abdul Rehman
    Australian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Rodfords Mead, Bristol, Avon, BS14 9UE

      IIF 632
  • Pirazda, Abdul Rehman
    Pakistani company director born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15521894 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 633
  • Rehman, Abdul
    Pakistani born in March 1996

    Resident in England

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

      IIF 634
  • Rehman, Abdul
    Pakistani director born in March 1997

    Resident in England

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

      IIF 635
  • Rehman, Abdul
    Pakistani director born in March 1997

    Resident in Scotland

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

      IIF 636
  • Rehman, Abdul
    Pakistani director born in July 1998

    Resident in England

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

      IIF 637
  • Rehman, Abdul
    Pakistani born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 18/32 Station Square, Lowestoft, NR32 1BA, England

      IIF 638
  • Rehman, Abdul
    Pakistani business person born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Waterside Close, Barking, Essex, IG11 9EL, England

      IIF 639
  • Rehman, Abdul
    Pakistani company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address House 13, Freeland Park, Wareham Road, Poole Dorset, BH16 6FH, United Kingdom

      IIF 643
  • Rehman, Abdul
    Pakistani managing director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Houghton Mews, Winsdor Street, Windsor Street, Luton, LU1 5DT, England

      IIF 644
  • Rehman, Abdul Abdul
    Pakistani born in July 1995

    Resident in England

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

      IIF 645
  • Rehman, Abdul Abdul
    Pakistani director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ombersley Road, Birmingham, B12 8XE, England

      IIF 646
  • Rehman, Muhammad Abdul
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1018, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 647
  • Rehman, Muhammad Abdul
    Pakistani owner born in October 1998

    Resident in Pakistan

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

      IIF 648
  • Rehman, Muhammad Abdul
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 56, Mohala Ahata Haji Moosa Garhi, Lahore, 54000, Pakistan

      IIF 649
  • Rehman, Muhammad Abdul
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 417, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 650
  • Abdul Rehman, Muhammad
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15506430 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 651
  • Mr Abdul Raheem Rehman
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 652
  • Mr Abdul Rehman Memon
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Abdul Rehman Zahur
    Canadian born in December 1972

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 12b Lancaster House, Amy Johnson Way, Blackpool, FY4 2RP, England

      IIF 655
  • Mr Adnan Abdul Rehman
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6397, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 656
    • icon of address Flat 15, Rodney House, Cahir Street, Poplar, London, E14 3QY, United Kingdom

      IIF 657
  • Rehman, Abdul
    Pakistani born in May 1988

    Resident in England

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

      IIF 658
  • Rehman, Abdul
    Pakistani business person born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Shirley Road, Manchester, M8 0ND, England

      IIF 659
  • Rehman, Abdul
    Pakistani company director born in September 1988

    Resident in England

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

      IIF 660
  • Rehman, Abdul
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani director born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 121, Merchant Lane, Bridgegate, Glasgow, G1 5HY, Scotland

      IIF 666 IIF 667
    • icon of address 86f, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 668
    • icon of address 94b, Glenhove Road, Cumbernauld, Glasgow, G67 2LA, Scotland

      IIF 669
  • Rehman, Abdul
    Pakistani working director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Ayr, KA7 1NB, Scotland

      IIF 670
    • icon of address 144, Woodlands Road, Glasgow, G3 6LF, Scotland

      IIF 671 IIF 672
    • icon of address 27, Union Street, Glasgow, G1 3RB, Scotland

      IIF 673
  • Rehman, Abdul
    Pakistani director born in September 1990

    Resident in England

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

      IIF 674
  • Rehman, Abdul
    Pakistani trader born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Challacombe, Furzton, Milton Keynes, MK4 1DP, England

      IIF 675
  • Rehman, Abdul
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 690, Fulham Road, London, SW6 5SA, England

      IIF 676
  • Rehman, Abdul
    Pakistani company director born in May 1991

    Resident in Scotland

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani director born in September 1991

    Resident in England

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

      IIF 678
  • Rehman, Abdul
    Pakistani business person born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Hamilton Street, Felixstowe, IP11 7DR, England

      IIF 679
  • Rehman, Abdul
    Pakistani born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, High Road, Beeston, Nottingham, NG9 2LE, England

      IIF 680
    • icon of address 74, High Road, Beeston, Nottingham, NG9 2LF, England

      IIF 681
  • Rehman, Abdul
    Pakistani company director born in May 1993

    Resident in England

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

      IIF 682
  • Rehman, Abdul
    Pakistani company director born in June 1993

    Resident in England

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

      IIF 683
    • icon of address 87, Portway Road, Rowley Regis, B65 9DA, England

      IIF 684
  • Rehman, Abdul
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani director born in January 1994

    Resident in England

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

      IIF 687
  • Rehman, Abdul
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 312a, Biscot Road, Luton, LU3 1AZ, England

      IIF 688
  • Rehman, Abdul
    Pakistani born in June 1994

    Resident in England

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

      IIF 689
  • Rehman, Abdul
    Pakistani born in June 1994

    Resident in Scotland

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

      IIF 690
  • Rehman, Abdul
    Pakistani company director born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Green Gates, Lundy Lane, Reading, RG30 2RX, England

      IIF 691
  • Rehman, Abdul
    Pakistani doctor born in June 1994

    Resident in England

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

      IIF 692
  • Rehman, Abdul
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Yeading Lane, Hayes, UB4 0EY, England

      IIF 693
  • Rehman, Abdul
    Pakistani sales director born in January 1995

    Resident in England

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

      IIF 694
  • Rehman, Abdul
    Pakistani born in July 1995

    Resident in England

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

      IIF 695
  • Rehman, Abdul
    Pakistani director born in August 1995

    Resident in England

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

      IIF 696
    • icon of address 71-79, Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 697
  • Rehman, Abdul
    Pakistani born in February 1997

    Resident in England

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

      IIF 698
  • Rehman, Abdul
    Pakistani entrepreneur born in June 1997

    Resident in England

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

      IIF 699
  • Rehman, Abdul
    Pakistani born in August 1997

    Resident in England

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

      IIF 700
  • Rehman, Abdul
    Pakistani born in October 1998

    Resident in England

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

      IIF 701
  • Rehman, Abdul
    Pakistani born in November 1998

    Resident in England

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

      IIF 702
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 703
    • icon of address 1, Carbis Avenue, Manchester, M11 3DP, England

      IIF 704
    • icon of address 31, Stadium Drive, Manchester, M11 3NB, England

      IIF 705
  • Rehman, Abdul
    Pakistani born in January 1999

    Resident in England

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

      IIF 706
  • Rehman, Abdul
    Pakistani born in January 1999

    Resident in Scotland

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

      IIF 707
  • Rehman, Abdul
    Pakistani company director born in January 1999

    Resident in Scotland

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

      IIF 708
  • Rehman, Abdul
    Pakistani retailer born in January 1999

    Resident in England

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

      IIF 709
    • icon of address 13, Rachel Rosing Walk, Room 3, Manchester, M8 9EN, England

      IIF 710
  • Rehman, Abdul
    Pakistani born in March 2001

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Office 13596, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 711
  • Rehman, Abdul, Mr.
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Orkney Close, Basingstoke, RG24 9AR, England

      IIF 712
  • Rehman, Abdul, Mr.
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Gratrix Street, Manchester, M18 7FH, England

      IIF 713
  • Rehman, Abdul, Mr.
    Pakistani chief executive born in January 1999

    Resident in England

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

      IIF 714
  • Rehman, Muhammad Abdul
    Pakistani accounts manager born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A-159, A-159 Long Life Bunglows Block 17, Gulistan E Jauhar, Karachi, Sindh, 75290, Pakistan

      IIF 715
  • Zahur, Abdul Rehman
    Canadian director born in December 1972

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 12b Lancaster House, Amy Johnson Way, Blackpool, FY4 2RP, England

      IIF 716
  • Abdul Rehman, Muhammad
    Pakistani director born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15357677 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 717
  • Adam, Abdul Rehman
    British born in May 1971

    Resident in United Kingdom

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

      IIF 718
    • icon of address F24d , Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 719
    • icon of address Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 720 IIF 721
    • icon of address Unit F24d , Preston Business Technology Centre, Marsh Lane, Preston, Preston, PR1 8UQ, United Kingdom

      IIF 722 IIF 723
    • icon of address 82, James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 724
  • Adam, Abdul Rehman
    British businessman born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adam, Abdul Rehman
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Hill Cot Road, Bolton, BL1 8RL, England

      IIF 727
  • Adam, Abdul Rehman
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Oozebooth Terrace, Blackburn, BB1 8EN

      IIF 728 IIF 729 IIF 730
    • icon of address 14, Oozebooth Terrace, Blackburn, BB1 8EN, England

      IIF 734
    • icon of address 14, Oozebooth Terrace, Blackburn, BB1 8EN, United Kingdom

      IIF 735
    • icon of address Stanley House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5RW, United Kingdom

      IIF 736
    • icon of address Suite 6 , City House, 131 Friargate, Preston, Lancashire, PR1 2EF, England

      IIF 737
    • icon of address Suite 6, City House, 131 Friargate, Preston, PR1 2EF, United Kingdom

      IIF 738
    • icon of address Suite 6, -city House, 131 Friargate, Preston, PR12EF, United Kingdom

      IIF 739
  • Adam, Abdul Rehman
    British drector born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Oozebooth Terrace, Blackburn, BB1 8EN

      IIF 740
  • Adam, Abdul Rehman
    British managing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mill, 9 Soar Lane, Leicester, Leicestershire, LE3 5DE, United Kingdom

      IIF 741
  • Adam, Abdul Rehman
    British none born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adam, Abdul Rehman
    British self employed born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adam, Abdul Rehman
    British self employeed born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, -city House, 131 Friargate, Preston, PR1 2EF, United Kingdom

      IIF 750
  • Dr Abdul Rehman Shahid
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Grand Regency Heights, Burleigh Road, Ascot, Berkshire, SL5 8FE, England

      IIF 751
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 752
  • Gulrez, Abdul Rehman
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Mayville Road, Ilford, IG1 2HU, England

      IIF 753
    • icon of address 285, High Road, Leyton, London, E10 5QN, United Kingdom

      IIF 754
  • Gulrez, Abdul Rehman
    British administrator born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Mayville Road, Ilford, Essex, IG1 2HU

      IIF 755
  • Gulrez, Abdul Rehman
    British building contractor born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 565, High Road Leytonstone, London, E11 4PB

      IIF 756
  • Gulrez, Abdul Rehman
    British business executive born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Mayville Road, Ilford, Essex, IG1 2HU

      IIF 757
  • Gulrez, Abdul Rehman
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mayville Road, Ilford, Essex, IG1 2HU, England

      IIF 758
    • icon of address 7 Mayville Road, Ilford, IG12HU, England

      IIF 759
  • Gulrez, Abdul Rehman
    British managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mayville Road, Ilford, IG12HU, United Kingdom

      IIF 760
  • Gulrez, Abdul Rehman
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mayville Road, Ilford, Essex, IG1 2HU, England

      IIF 761
  • Mr Abdul Rehman Gulrez
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 285 High Road Leyton, London, E10 5QN

      IIF 762
    • icon of address 7 Mayville Road, Ilford, IG1 2HU, England

      IIF 763
    • icon of address 565, High Road Leytonstone, London, E11 4PB

      IIF 764
  • Mr Abdul Rehman Ukasha
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15272104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 765
  • Rahman, Abdul
    Pakistani accounts manager born in October 1995

    Resident in England

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

      IIF 766
  • Rehman, Abdul
    Pakistani born in August 1975

    Resident in England

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

      IIF 767
    • icon of address 1 Concord Business Centre, Concord Road, Park Royal, London, W3 0TJ, United Kingdom

      IIF 768
    • icon of address Unit 1, Bott Lane, Walsall, WS1 2JQ, England

      IIF 769
    • icon of address 118, Sandringham Ave, Willenhall, West Midlands, WV12 5TE, England

      IIF 770
  • Rehman, Abdul
    Pakistani business man born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Sandringham Avenue, Willenhall, West Midlands, WV12 5TE, England

      IIF 771
  • Rehman, Abdul
    Pakistani director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Bradley Road, Luton, LU4 8SN, England

      IIF 772
  • Rehman, Abdul
    Pakistani manager born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Aston Business Park, Aston Hall Road, Birmingham, West Midlands, B6 7LP, United Kingdom

      IIF 773
  • Rehman, Abdul
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Exeter House, Paddington, W2 6EL, United Kingdom

      IIF 774
    • icon of address 13, Exeter House, Paddington, United Kingdom, W2 6EL, England

      IIF 775
  • Rehman, Abdul
    Pakistani director born in August 1985

    Resident in England

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

      IIF 776
  • Rehman, Abdul
    Pakistani company director born in January 1989

    Resident in England

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

      IIF 777
  • Rehman, Abdul
    Pakistani born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Markyate Road, Dagenham, RM8 2LD, England

      IIF 778
  • Rehman, Abdul
    Pakistani civil engineer born in May 1989

    Resident in England

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

      IIF 779
  • Rehman, Abdul
    Pakistani director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Eaton Road, London, IG1 2UG, United Kingdom

      IIF 780
  • Rehman, Abdul
    Pakistani born in December 1992

    Resident in England

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

      IIF 781
  • Rehman, Abdul
    Pakistani company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ullswater Avenue, Ashton-under-lyne, OL7 9EU, England

      IIF 782
  • Rehman, Abdul
    Pakistani company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    Pakistani director born in November 1996

    Resident in England

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

      IIF 784
  • Rehman, Abdul
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nutfield Road, Leicester, LE3 1AN, England

      IIF 785
  • Rehman, Abdul
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150b, Wolverhampton Street, Dudley, DY1 3AH, England

      IIF 786
  • Rehman, Abdul
    Pakistani manager born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Park Road, Stretford, Manchester, M32 8ED, England

      IIF 787
  • Rehman, Abdul
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Cordwell Road, London, SE13 5QX, England

      IIF 788
    • icon of address 173, Old Bedford Road, Luton, LU2 7EH, England

      IIF 789
  • Rehman, Abdul
    Pakistani company director born in December 1997

    Resident in England

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

      IIF 790
  • Rehman, Abdul
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Gorringe Park Avenue, Mitcham, CR4 2DX, England

      IIF 791
  • Rehman, Abdur
    Pakistani self employed born in October 1998

    Resident in England

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

      IIF 792
  • Rehman, Adnan
    Pakistan worker born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Morrab Gardens, Ilford, IG3 9HG, England

      IIF 793
  • Ukasha, Abdul Rehman
    Pakistani director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15272104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 794
  • Abdul Rehman, Muhammad Adnan
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, D13 -premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 795
  • Mr Abdul Rehman Adam
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Oozebooth Terrace, Blackburn, BB1 8EN, United Kingdom

      IIF 796
    • icon of address F24d , Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 797
    • icon of address Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 798
    • icon of address Unit F24d , Preston Business Technology Centre, Marsh Lane, Preston, Preston, PR1 8UQ, United Kingdom

      IIF 799 IIF 800
    • icon of address Unit F24d, Marsh Lane, Preston, PR1 8UQ, England

      IIF 801
    • icon of address 82, James Carter Road, Suffolk, IP28 7DE, United Kingdom

      IIF 802
  • Rehman, Abdul
    Pakistani business executive born in November 1986

    Resident in England

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

      IIF 803
  • Rehman, Abdul
    Pakistani businessman born in November 1986

    Resident in England

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

      IIF 804
  • Rehman, Abdul
    Pakistani company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 323 A, Dersingham Avenue, London, E12 6JX, England

      IIF 805
  • Rehman, Abdul
    Pakistani director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 323 Dersingham Avenue, London, E12 6JX, United Kingdom

      IIF 806
  • Rehman, Abdul
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Stradbroke Grove, Ilford, IG5 0DP, England

      IIF 807
  • Rehman, Abdul
    Pakistani chief executive born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Broughton Road, Birmingham, B20 2PS, England

      IIF 808
  • Rehman, Abdul
    Pakistani director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address House 24, House 24, Broughton Road, Flat 4, B20 2ps, Birmingham, B20 2PS, United Kingdom

      IIF 809
  • Rehman, Abdul
    Pakistani born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Plashet Grove, London, E6 1AD, England

      IIF 810
    • icon of address 278, Barking Road, London, E6 3BA, England

      IIF 811
  • Rehman, Abdul
    Pakistani president born in October 2001

    Resident in England

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

      IIF 812
  • Rehman, Abdul
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Carlisle Road, Slough, SL1 3DF, England

      IIF 813
  • Rehman, Abdul
    Pakistani company director born in December 2001

    Resident in England

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

      IIF 814
    • icon of address 15515594 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 815
    • icon of address 119, Dairy House Road, Derby, DE23 8HQ, England

      IIF 816
  • Rehman, Abdul
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256a, High Street, Aldershot, GU12 4LP, England

      IIF 817
  • Rehman, Abdul
    Pakistani director born in April 2001

    Resident in England

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

      IIF 818
  • Rehman, Abdul
    Pakistani born in January 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16c Queens Mansions, Brighton Road, South Croydon, CR2 6AA, England

      IIF 819
  • Rehman, Abdul
    Pakistani born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Mayfair Road, Nelson, BB9 8JP, England

      IIF 820
  • Rehman, Abdul
    Pakistani chief executive born in September 2003

    Resident in England

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

      IIF 821
  • Rehman, Abdul
    Pakistani company director born in November 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kirklevington Grange, Yarm, TS15 9LL, England

      IIF 822
  • Rehman, Abdul
    Pakistani director born in November 2004

    Resident in England

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

      IIF 823
  • Rehman, Abdul
    Pakistani born in December 2004

    Resident in England

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

      IIF 824
  • Rehman, Abdul
    Pakistani fastfood owner born in December 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 Hartley Road, Nottingham, NG7 3AF, England

      IIF 825
  • Rehman, Abdul
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Heliers Close, Maidstone, ME16 8QZ, England

      IIF 826
  • Rehman, Muhammad Abdul
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Aa House 281, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 827
  • Rehman, Muhammad Abdul
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 102, 2 Station Approach Hayes Lane, Kenley, CR8 5JD, United Kingdom

      IIF 828
  • Rehman, Muhammad Abdul
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4771, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 829
  • Ali, Rajab
    British self employed born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Southgate, Halifax, West Yorkshire, HX1 1DL, United Kingdom

      IIF 830
  • Ali, Rajab
    British surveyor born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stall Hall, Red Lion Street, London, WC1R 4PF, England

      IIF 831
  • Gulrez, Abdul Rehman
    British business executive

    Registered addresses and corresponding companies
    • icon of address 7 Mayville Road, Ilford, Essex, IG1 2HU

      IIF 832
  • Javed, Abdul Rehman
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite S7 Rays House, North Circular Road, London, NW10 7XP, England

      IIF 833
  • Javed, Abdul Rehman
    British online retailer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Darvills Lane, Slough, SL1 2PH, England

      IIF 834
  • Mr Abdul Majid Reheman
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Teignmouth Close, Leicester, Leicestershire, LE5 5NU, United Kingdom

      IIF 835
  • Mr Abdulrehman Sarwar
    Pakistani born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3453, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 836
  • Mr Mohammad Abdur Rehman
    British born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 50 Windsor Road, Doncaster, DN2 5BT, England

      IIF 837
  • Mr Muhammad Aman
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Talia House, Manchester Road, London, E14 3HB, England

      IIF 838
  • Mr Rana Hussain Abdul Rehman
    Pakistani born in August 2001

    Resident in Georgia

    Registered addresses and corresponding companies
    • icon of address 141, Dollis Hill Avenue, London, NW2 6RB, England

      IIF 839
  • Rehman, Abdul
    Pakistani born in July 2000

    Resident in England

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

      IIF 840
  • Rehman, Abdul
    Pakistani company director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Maidstone, ME14 1HT, England

      IIF 841
  • Rehman, Abdul
    Pakistani born in January 2002

    Resident in Australia

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

      IIF 842
  • Rehman, Abdul
    Pakistani born in February 2003

    Resident in England

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

      IIF 843
    • icon of address 334c, Romford Road, London, E7 8BS, England

      IIF 844
  • Rehman, Abdul
    Pakistani born in February 2003

    Resident in Scotland

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

      IIF 845
  • Rehman, Abdul
    Pakistani director born in April 2004

    Resident in England

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

      IIF 846
  • Rehman, Abdul
    Pakistani born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Helmsdale Road, London, SW16 5UR, England

      IIF 847
  • Rehman, Abdul
    Pakistani director born in July 2004

    Resident in England

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

      IIF 848
  • Rehman, Abdul Raheem
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2, Lythgoe House, Manchester Road, Bolton, BL3 2NZ

      IIF 849
  • Rehman, Abdul, Mr.
    Pakistani company director born in October 2000

    Resident in England

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

      IIF 850
  • Rehman, Abdul, Mr.
    Pakistani company director born in January 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13/1, West Nicolson Street, Edinburgh, EH8 9DA, Scotland

      IIF 851
  • Rehman, Abdur
    Pakistani general manager born in September 2003

    Resident in England

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

      IIF 852
  • Rehman, Adnan Abdul
    Pakistani consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Butt Plaza, 3rd Floor, Main Market, Wapda Town Gujranwala, Punjab, 52250, Pakistan

      IIF 853
  • Rehman, Adnan Abdul
    Pakistani director born in March 1984

    Resident in England

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

      IIF 854
  • Sarwar, Abdulrehman
    Pakistani director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3453, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 855
  • Abdul Rehman, Muhammad, Mr.
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office Number 5888, 58, Peregrine Road Hainault, Ilford Essex, United Kingdom, IG6 3SZ, United Kingdom

      IIF 856
  • Adam, Abdul Rehman

    Registered addresses and corresponding companies
    • icon of address Unit F24d , Preston Business Technology Centre, Marsh Lane, Preston, Preston, PR1 8UQ, United Kingdom

      IIF 857 IIF 858
    • icon of address 82, James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom

      IIF 859
  • Mr Abdul Rehman Gulrez
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285, High Road, Leyton, London, E10 5QN, United Kingdom

      IIF 860
  • Mr Khawaja Abdul Rehman Siddiqui
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Merton Road, Basingstoke, RG21 5UB, England

      IIF 861
  • Rehman, Abdul
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, 48 Gillet Close, Gillet Close, Nueatun, Warwickshire, CV11 5XW, United Kingdom

      IIF 862
  • Rehman, Abdul
    Pakistani director born in December 2000

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 101, Wood Street, London, E17 3LL, England

      IIF 863
  • Rehman, Abdur
    Pakistani born in February 2002

    Resident in England

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

      IIF 864
  • Shahid, Abdul Rehman, Dr
    British academic born in July 1985

    Resident in England

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

      IIF 865
  • Siddiqui, Khawaja Abdul Rehman
    Pakistani director born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Merton Road, Basingstoke, RG21 5UB, England

      IIF 866
  • Abdul Rehman, Mohammad
    Pakistani business person born in December 1994

    Resident in England

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

      IIF 867
    • icon of address 388, Margate Road, Ramsgate, CT12 6SJ, England

      IIF 868
  • Abdul Rehman, Muhammad
    Pakistani business person born in December 1994

    Resident in England

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

      IIF 869
    • icon of address 15511953 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 870
  • Abdul Rehman, Syed
    Pakistani company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15588830 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 871
  • Adam, Abdul
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F24d , Preston Business Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 872
  • Adam, Abdul
    British none born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6 City House 131, Friargate, Preston, Lancashire, PR1 2EF

      IIF 873
  • Ali, Imran
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashby Motors, Back Ashby Street, Chorley, PR7 3DR, United Kingdom

      IIF 874
    • icon of address 89, Beamsley Road, Shipley, West Yorkshire, BD18 2DP, England

      IIF 875
  • Ali, Imran
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wilworth Crescent, Blackburn, BB1 8QN, England

      IIF 876
  • Ali, Imran
    Pakistani director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Harper Street, Rochdale, OL11 3RQ, United Kingdom

      IIF 877
  • Aman, Muhammad
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lowndes Street, London, SW1X 9EU, England

      IIF 878
  • Mr Imran Ali
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashby Motors, Back Ashby Street, Chorley, PR7 3DR, United Kingdom

      IIF 879
    • icon of address 89, Beamsley Road, Shipley, West Yorkshire, BD18 2DP, England

      IIF 880
  • Mr Rajab Ali
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ederoyd Mount, Stanningley, Pudsey, LS28 7QX, England

      IIF 881
  • Reheman, Abdul Majid
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 882
  • Reheman, Abdul Majid
    British business executive born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hipwell Crescent, Leicester, LE4 2DN, England

      IIF 883
  • Rehman, Abdul
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264, Manchester Road, Huddersfield, West Yorkshire, HD4 5AA, United Kingdom

      IIF 884
  • Rehman, Abdul
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 58, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 885
    • icon of address 45, Hawkins Drive, Chafford Hundred, Grays, RM16 6GE, England

      IIF 886
  • Rehman, Abdul
    Pakistan business born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Landseer Avenue, London, Greater London, E12 6HR, England

      IIF 887
  • Rehman, Abdul
    Pakistani born in March 1995

    Resident in United Kingdom

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

      IIF 888
  • Rehman, Abdul
    Pakistani born in March 1996

    Resident in United Kingdom

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

      IIF 889
    • icon of address 6, Leamington Road, Stockport, SK5 6BD, England

      IIF 890
  • Rehman, Abdul
    Pakistani administrator born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 891
  • Rehman, Abdul
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 405b, Dunstable Road, Luton, LU4 8DA, England

      IIF 892
  • Rehman, Abdul
    Pakistani company director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Far Gosford Street, Coventry, CV1 5DZ, England

      IIF 893
    • icon of address 19, Waldeck Road, Luton, LU1 1HG, England

      IIF 894
  • Rehman, Abdul
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Walsgrave Road, Coventry, CV2 4EB, England

      IIF 895
  • Rajab Ali
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stall Hall, Red Lion Street, London, WC1R 4PF, England

      IIF 896
  • Faiz Abdul Rehman Deolaliwala
    Indian born in January 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15840520 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 897
  • Mr Yasir Abdul Rehman
    Australian born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15729190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 898
  • Rahman, Abdul
    Pakistani director born in July 1996

    Resident in United Kingdom

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

      IIF 899
  • Rehman, Abdul
    British born in March 1974

    Resident in England

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

      IIF 900
  • Rehman, Abdul
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Walker Street, Nottingham, Nottinghamshire, NG2 4QS, England

      IIF 901
  • Rehman, Abdul
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, 26 Potrush Avenue Birmingham B38 8xz, Birmingham, B38 8XZ, United Kingdom

      IIF 902
  • Rehman, Abdul
    British born in December 1990

    Resident in England

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

      IIF 903
  • Rehman, Abdul
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    British director born in December 1990

    Resident in England

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

      IIF 907
    • icon of address 7, Stanhope Road, Aylesbury, HP20 1LP, United Kingdom

      IIF 908
  • Rehman, Abdul
    British travel born in December 1990

    Resident in England

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

      IIF 909
  • Rehman, Abdul
    British vehicle customis born in December 1990

    Resident in England

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

      IIF 910
  • Rehman, Abdul
    Pakistani born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Brownlow Road, London, E7 0EZ, England

      IIF 911
  • Rehman, Abdul
    British self employed born in January 1991

    Resident in England

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

      IIF 912
  • Rehman, Abdul
    British born in September 1991

    Resident in England

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

      IIF 913
  • Rehman, Abdul
    Pakistani working online born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 914
  • Rehman, Abdul
    British director born in December 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 208, Willowbrae Road, Edinburgh, EH8 7QH, Scotland

      IIF 915
  • Rehman, Abdul
    British director born in June 1994

    Resident in England

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

      IIF 916
  • Rehman, Abdul
    Pakistani company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 917
  • Rehman, Abdul
    Pakistani director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Lansdowne Road, Ilford, IG3 8NF, England

      IIF 918
  • Rehman, Abdul
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Wheelwright Road, Birmingham, West Midlands, B24 8NY, United Kingdom

      IIF 919
  • Rehman, Abdul
    British company director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Fishponds Road, London, SW17 7LH, England

      IIF 920
  • Rehman, Abdul
    British self employed born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Fishponds Road, London, SW17 7LH, England

      IIF 921
  • Rehman, Abdul
    Pakistani director born in April 1997

    Resident in United Kingdom

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

      IIF 922
  • Rehman, Abdul
    Pakistani director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Galsworthy Avenue, England, Manchester, M8 0ST, United Kingdom

      IIF 923
  • Rehman, Abdul
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20 A97, Withworth House,28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 924
  • Rehman, Abdul
    Pakistani director born in October 1998

    Resident in United Kingdom

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

      IIF 925
  • Rehman, Abdul
    British born in October 1999

    Resident in England

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

      IIF 926
  • Rehman, Abdul
    Pakistani freelancer born in April 1999

    Resident in United Kingdom

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

      IIF 927
  • Adam, Abdul
    British

    Registered addresses and corresponding companies
    • icon of address 14, Oozebooth Terrace, Blackburn, BB1 8EN

      IIF 928
  • Ali, Rajab
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-48, Southgate, Halifax, West Yorkshire, HX1 1DL, England

      IIF 929
  • Ali, Rajab
    British md born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-48, Southgate, Halifax, West Yorkshire, HX1 1DL, England

      IIF 930
  • Gulrez, Abdul Rehman

    Registered addresses and corresponding companies
    • icon of address 7 Mayville Road, Ilford, IG12HU, England

      IIF 931
    • icon of address 7, Mayville Road, Ilford, IG12HU, United Kingdom

      IIF 932
  • Rehman, Abdul
    British businessman born in January 1969

    Resident in England

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

      IIF 933
  • Rehman, Abdul
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 381c, Jedburgh Court, Team Valley Trading Estate, Gateshead, NE11 0BQ, England

      IIF 934
  • Rehman, Abdul
    British manager born in January 1969

    Resident in England

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

      IIF 935
  • Rehman, Abdul
    British born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Kiosk D, Central Way, Piazza Shopping Centre, Paisley, PA1 1EL, Scotland

      IIF 936
  • Rehman, Abdul
    British managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207a, High Street North, London, E6 1JG, England

      IIF 937
  • Rehman, Abdul
    Pakistani director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chandos Road, Luton, London, LU4 8EX, United Kingdom

      IIF 938
  • Rehman, Abdul
    Pakistani businessman born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 65d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 939
  • Rehman, Abdul
    Pakistani technical engineer born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 322, Norbury Avenue, London, London, SW16 3RL, United Kingdom

      IIF 940
  • Rehman, Abdul
    Pakistani born in December 1994

    Resident in United Kingdom

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

      IIF 941
  • Rehman, Abdul
    Pakistani accounts manager born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 23, Robert Owen Street, Droylsden, Manchester, M43 7XF, United Kingdom

      IIF 942
  • Rehman, Abdul
    Pakistani company director born in December 1995

    Resident in United Kingdom

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

      IIF 943
  • Rehman, Abdul
    Pakistani born in October 1996

    Resident in United Kingdom

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

      IIF 944
  • Rehman, Abdul
    Pakistani business executive born in October 1996

    Resident in United Kingdom

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

      IIF 945
    • icon of address 172a, Rush Green Road, Romford, RM7 0JU, United Kingdom

      IIF 946
  • Rehman, Abdul
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Glebeland Close, Rawmarsh, Rotherham, S62 7QQ, United Kingdom

      IIF 947
  • Rehman, Abdul
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7, 74, Worksop Road, Sheffield, South Yorkshire, S9 3TN, United Kingdom

      IIF 948
  • Rehman, Abdul
    British born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, High Street, Langley, Slough, SL3 8LP, England

      IIF 949
  • Ali, Imran
    British born in May 1977

    Resident in United Kingdom

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

      IIF 950
  • Ali, Imran
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Cedar Road, Rochester, ME2 2JP, United Kingdom

      IIF 951
  • Mr Imran Ali
    British born in May 1977

    Resident in United Kingdom

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

      IIF 952
  • Rehman, Abdul
    Pakistani director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-sleaford, Road, Hall Green, B28 9QP, England

      IIF 953
  • Rehman, Abdul
    Pakistani furniture born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288 Ilford Lane, Ilford Lane, London, IG1 2LP, United Kingdom

      IIF 954
  • Rehman, Abdul
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Wellesbourne Road, Wellesbourne Road, Birmingham, B20 3TL, England

      IIF 955
  • Rehman, Abdul
    Pakistani company director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Malpas Road, Newport, NP20 5PA, United Kingdom

      IIF 956
  • Rehman, Abdul
    Pakistani company director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Abingdon Court, Newcastle Upon Tyne, NE3 2YQ, United Kingdom

      IIF 957
  • Rehman, Abdul
    Pakistani director born in November 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Alder Street, Huddersfield, HD1 6HZ, United Kingdom

      IIF 958
  • Rehman, Abdul
    Pakistani company director born in November 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9/6, Hutchison House 9/6 Moat Drive, Edinburgh, EH14 1NT, United Kingdom

      IIF 959
  • Rehman, Abdul
    British company director born in January 2002

    Resident in England

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

      IIF 960
  • Rehman, Abdul
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 114 Windsor Road Slough, Berkshire, SL1 2JA, United Kingdom

      IIF 961
  • Rehman, Abdul
    Pakistani director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, Town Center, Hatfield, Hertfordshire, AL10 0AW, United Kingdom

      IIF 962
  • Rehman, Abdul
    British director born in March 2002

    Resident in England

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

      IIF 963
  • Rehman, Abdul
    Pakistani born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Melrose Place, Dundee Court, Falkirk, FK1 1PP, United Kingdom

      IIF 964
  • Rehman, Abdul
    British born in August 2002

    Resident in England

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

      IIF 965
  • Rehman, Abdul
    Pakistani company director born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16394825 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 966
  • Rehman, Abdul
    Pakistani company director born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Woodstock Avenue, Galashiels, Selkrikshire, TD1 2EQ, United Kingdom

      IIF 967
    • icon of address 17, Wakelin Road, London, E15 3BH, United Kingdom

      IIF 968
  • Rehman, Abdul
    Pakistani born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mount Pleasant, Bolton, BL3 1RZ, United Kingdom

      IIF 969
  • Rehman, Abdul
    Pakistani born in March 2007

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20 B26, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 970
  • Rehman, Abdul, Mr.
    Pakistani director born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Pk, Poole, BH16 6FH, United Kingdom

      IIF 971
  • Rehman, Abdur
    Pakistani business person born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15027588 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 972
  • Rehman, Abdur
    Pakistani administrator born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 488b, Lady Margaret Road, Southall, UB1 2NP, United Kingdom

      IIF 973
  • Shahid, Abdul Rehman, Dr
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Grand Regency Heights, Burleigh Road, Ascot, Berkshire, SL5 8FE, England

      IIF 974
    • icon of address 77, Waltham Avenue, Hayes, UB3 1TD, England

      IIF 975
  • Abdul Rehman, ..
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Rosary Road, Birmingham, B23 7RB, England

      IIF 976
  • Reheman, Abdul Majid
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Teignmouth Close, Leicester, LE5 5NU, United Kingdom

      IIF 977
    • icon of address 22, Teignmouth Close, Leicester, Leicestershire, LE5 5NU, United Kingdom

      IIF 978
  • Rehman, Abdul
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-48, Southgate, Halifax, West Yorkshire, HX1 1DL, England

      IIF 979
  • Rehman, Abdul
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36-48, Southgate, Halifax, West Yorkshire, HX1 1DL, England

      IIF 980
    • icon of address 264, Manchester Road, Huddersfield, West Yorkshire, HD4 5AA, England

      IIF 981
  • Rehman, Abdul
    British managing director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Manchester Road, Huddersfield, West Yorkshire, HD4 5AA, England

      IIF 982
  • Rehman, Abdul
    British md born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Southgate, Halifax, West Yorkshire, HX1 1DL, England

      IIF 983
  • Rehman, Abdul
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Moor Lane, Maidenhead, SL6 7JU, United Kingdom

      IIF 984
  • Rehman, Abdul
    British chief technical officer born in January 1994

    Resident in United Kingdom

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

      IIF 985
  • Rehman, Abdul
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 274, Higham Hill Road, London, E17 5RQ, United Kingdom

      IIF 986
  • Rehman, Abdul
    British director born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1437, London Road, London, SW16 4AQ, United Kingdom

      IIF 987
  • Rehman, Abdul
    British company director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Chadwick Road, Slough, Berkshire, SL3 7FW, United Kingdom

      IIF 988
  • Rehman, Abdul
    Pakistani born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, 6 Highcroft Ava, Glasgow, G44 5RW, United Kingdom

      IIF 989
  • Rehman, Abdul
    Pakistani director born in February 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 990
  • Rehman, Abdul
    Pakistani director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-162, Abdul Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 991
  • Rehman, Abdul
    Pakistani llb born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cottam Grove, Swinton, Manchester, Lancashire, M27 5XA, United Kingdom

      IIF 992
  • Rehman, Abdul
    Pakistani director born in July 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Winn Grove, Sheffield, England, S6 1UN, United Kingdom

      IIF 993
  • Rehman, Abdul
    Pakistani ceo born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No. 44d, 163 Old Chester Road, Birkenhead, CH63 8NE, United Kingdom

      IIF 994
  • Rehman, Abdul
    British born in May 2004

    Resident in England

    Registered addresses and corresponding companies
  • Rehman, Abdul
    British business person born in May 2004

    Resident in England

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

      IIF 997
  • Rehman, Abdul
    British director born in May 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Barbara Street, Bolton, BL3 6UQ, England

      IIF 998
  • Rehman, Abdul
    Pakistani born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16677032 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 999
  • Rehman, Abdul
    Pakistani born in May 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Canada Road, Slough, SL1 1SE, England

      IIF 1000
  • Rehman, Adnan Abdul
    Pakistani director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Morrab Gardens, Ilford, IG3 9HG, England

      IIF 1001
  • Rehman, Muhammad Abdul
    Pakistani director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15580915 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1002
  • Siddiqui Khawaja Abdul Rehman
    Pakistani born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4352, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1003
  • Abdul Rehman, Muhammad

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

      IIF 1004
  • Aman, Muhammad

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

      IIF 1005
  • Deolaliwala, Faiz Abdul Rehman
    Indian born in January 1989

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 15840520 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1006
  • Rehman, Abdul
    British born in December 1975

    Resident in United Kingdom

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

      IIF 1007
    • icon of address 426, Dunstable Road, Luton, Bedfordshire, LU4 8DH, England

      IIF 1008
  • Rehman, Abdul
    British catering manager born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 399, Dunstable Road, Luton, LU4 8DA, United Kingdom

      IIF 1009
  • Rehman, Abdul
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, St. Lawrence Avenue, Luton, Beds, LU3 1QS, England

      IIF 1010
  • Rehman, Abdul
    British business executive born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mayville Road, Ilford, Essex, IG1 2HU, United Kingdom

      IIF 1011
  • Rehman, Abdul
    Pakistani director born in February 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 1012
  • Rehman, Abdul
    Pakistani director born in January 1999

    Resident in United Arab Emirates

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

      IIF 1013
  • Rehman, Abdul
    British born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde Offices 2nd Floor, 48, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 1014
    • icon of address Clyde Offices, 48 George Street, Floor 2, Glasgow, G2 1BP, United Kingdom

      IIF 1015
  • Rehman, Adnan Abdul
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6397, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 1016
    • icon of address Flat 15, Rodney House, Cahir Street, Poplar, London, E14 3QY, United Kingdom

      IIF 1017
  • Rehman, Yasir Abdul
    Australian born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Rodfords Mead, Bristol, Avon, BS14 9UE

      IIF 1018
  • Abdul Rehman, Rana Hussain
    Pakistani born in August 2001

    Resident in Georgia

    Registered addresses and corresponding companies
    • icon of address 141, Dollis Hill Avenue, London, NW2 6RB, England

      IIF 1019
  • Adam, Abdul

    Registered addresses and corresponding companies
    • icon of address 14, Oozebooth Terrace, Blackburn, BB1 8EN, United Kingdom

      IIF 1020
    • icon of address F24d , Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 1021
    • icon of address Unit F24 D, Preston Business Tech Centre, Unit F24d , Preston Business Tech Centre, Preston, PR1 8UQ, United Kingdom

      IIF 1022
  • Rehman, Abdul
    Pakistani born in November 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Al Serkal 2 Office 702, Port Saeed, Dubai, 0000, United Arab Emirates

      IIF 1023
  • Rehman, Abdul
    Pakistani born in December 1989

    Resident in United Arab Emirates

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

      IIF 1024
  • Rehman, Mohammad Abdur
    British sales director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 50 Windsor Road, Doncaster, DN2 5BT, England

      IIF 1025
  • Rehman, Abdul

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

      IIF 1026
    • icon of address 208, Willowbrae Road, Edinburgh, EH8 7QH, Scotland

      IIF 1027
    • icon of address Office 5456, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1028
    • icon of address Abdul Rehman Mehar, Kashmir Road Street 1 Faqueer Muhammad Pura, Gujranwala, Punjab, 52250, Pakistan

      IIF 1029
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1030
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1031
    • icon of address 167 - 169, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 1032
    • icon of address 18, Grosvenor Gardens, London, E6 3EP, United Kingdom

      IIF 1033
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1034
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1035 IIF 1036 IIF 1037
    • icon of address Office # 933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1038
    • icon of address 2a, Shirley Road, Manchester, M8 0ND, England

      IIF 1039
  • Rehman, Abdul
    British Citizen salesman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a Springfield Park, Cottenham Lane, Lower Broughton Salford, Lancashire, M7 1TW

      IIF 1040
  • Rehman, Yasir Abdul
    Australian business person born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15729190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1041
  • Muhammad Hamza Nawaz Noreen
    Spanish born in October 1998

    Resident in United Kingdom

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

      IIF 1042
  • Nawaz Noreen, Muhammad Hamza
    Spanish born in October 1998

    Resident in United Kingdom

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

      IIF 1043
  • Nawaz Noreen, Muhammad Hamza
    Spanish dr born in October 1998

    Resident in United Kingdom

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

      IIF 1044
  • Nawaz Noreen, Muhammad Hamza
    Spanish dri born in October 1998

    Resident in United Kingdom

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

      IIF 1045
  • Khawaja Abdul Rehman, Siddiqui
    Pakistani company director born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4352, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1046
  • Mr Muhammad Hamza Nawaz Noreen
    Spanish born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Noreen, Muhammad Hamza Nawaz
    Spanish born in October 1998

    Resident in United Kingdom

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

      IIF 1050
child relation
Offspring entities and appointments
Active 487
  • 1
    icon of address 4385, 13854954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9 GBP2023-01-31
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 15634588 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 40 Tweedale St, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 87 Portway Road, Rowley Regis, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -255 GBP2021-12-31
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 4385, 15343344 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 6
    icon of address 152-162 Abdul Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 991 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 537 - Right to appoint or remove directorsOE
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 4385, 13968982: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 943 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
  • 8
    icon of address 288 Ilford Lane Ilford Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 954 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 471 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 405b Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 892 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 316 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5a Kingsleigh Road Stockpot, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 11
    icon of address F24d , Preston Technology Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 719 - Director → ME
    icon of calendar 2025-05-14 ~ now
    IIF 1021 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 797 - Ownership of voting rights - 75% or moreOE
    IIF 797 - Right to appoint or remove directorsOE
    IIF 797 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 13136456: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Office 786, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15407705 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 15304431 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 36 Ludlow Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Flat 4 Graham Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 69 Bradley Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 772 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 19
    icon of address 4385, 14202176 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Flat 23 Chalford 177 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 4385, 14980065 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Flat 1 85 Moss Bank Pmb 0013, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Office 168, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,384 GBP2025-06-30
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ 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
  • 24
    icon of address Office 13854 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 25
    icon of address 31 Cordwell Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 788 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 11 Glebeland Close, Rawmarsh, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 947 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of shares – 75% or moreOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 4385, 16677032 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 999 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – 75% or moreOE
    IIF 548 - Right to appoint or remove directorsOE
  • 28
    icon of address 4385, 14564170 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 389 - Director → ME
    icon of calendar 2022-12-30 ~ dissolved
    IIF 1026 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 4385, 13902003 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 438 - Director → ME
    icon of calendar 2022-02-08 ~ dissolved
    IIF 1032 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4385, 15138325 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 367 - Director → ME
    icon of calendar 2023-11-27 ~ dissolved
    IIF 1034 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Aa House 360 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 572 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    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
  • 33
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 609 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 609 - Right to appoint or remove directorsOE
    IIF 609 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 101 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 863 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Office 3757 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 2 Canada Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 1000 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ 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
  • 37
    icon of address 4385, 15272104 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 794 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF 765 - Ownership of shares – 75% or moreOE
    IIF 765 - Ownership of voting rights - 75% or moreOE
    IIF 765 - Right to appoint or remove directorsOE
  • 38
    icon of address 4385, 15210384 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Unit 20 B26 Withworth House, 28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 970 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 602 - Ownership of voting rights - 75% or moreOE
    IIF 602 - Ownership of shares – 75% or moreOE
    IIF 602 - Right to appoint or remove directorsOE
  • 41
    icon of address 4385, 15696896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 42
    icon of address Office 518 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 564 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 43
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 44
    icon of address 4385, 13864997: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 777 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 45
    icon of address 110 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 4385, 15220937 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 1046 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 1003 - Ownership of shares – 75% or moreOE
    IIF 1003 - Right to appoint or remove directorsOE
    IIF 1003 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 4385, 14015840 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 888 - Director → ME
    icon of calendar 2024-08-13 ~ now
    IIF 1028 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 4385, 15525631 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 182 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 899 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Right to appoint or remove directorsOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 4385, 15962126 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ dissolved
    IIF 570 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 27 Paisley Drive, Edinburgh, Scotland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,299 GBP2023-01-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 464 - Director → ME
  • 54
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF 904 - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    IIF 341 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 365 Waterloo Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 996 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 546 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 546 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 546 - Right to appoint or remove directorsOE
  • 56
    icon of address 45 Inglehurst Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 701 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 57
    icon of address Lytchett House, 13 Freeland Pk, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 971 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 610 - Right to appoint or remove directorsOE
    IIF 610 - Ownership of shares – 75% or moreOE
    IIF 610 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 1 Carbis Avenue, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 704 - Director → ME
  • 60
    icon of address Unit 2 - 282 Harehills Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 000 Falfield Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 699 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 62
    icon of address 2 Gallery Court, 1 - 7 Pilgrimage Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 978 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 835 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-08-31
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
  • 64
    icon of address 322 Norbury Avenue, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 940 - Director → ME
  • 65
    icon of address 4385, 15798585 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 66
    icon of address 4385, 15656913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ dissolved
    IIF 552 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 102 Curtis Avenue, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 68
    icon of address Unit 3 J58 Premier House Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 69
    icon of address 49 Wellesbourne Road Wellesbourne Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 955 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 153 Kesteven Walk, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 776 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address Unit 100692 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 72
    icon of address 4385, 15168250 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Office 12320 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 74
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,753 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 1024 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ now
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 2 Winn Grove, Sheffield, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 993 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Ownership of shares – 75% or moreOE
    IIF 542 - Right to appoint or remove directorsOE
  • 76
    icon of address 20 Bradfield Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 786 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 322 Norbury Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 779 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
  • 78
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-26 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ dissolved
    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
  • 79
    icon of address 4385, 15687850 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 80
    icon of address Office 1037 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 45 Foundry Walk, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - More than 50% but less than 75%OE
  • 82
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,153 GBP2024-11-30
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 941 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address 46 Tennyson Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 523 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 84
    icon of address 29 Grand Regency Heights, Burleigh Road, Ascot, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,535 GBP2024-06-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 974 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 751 - Ownership of voting rights - 75% or moreOE
    IIF 751 - Right to appoint or remove directorsOE
    IIF 751 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Flat 23 Robert Owen Street, Droylsden, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 942 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
  • 86
    INTELLIGENCE SECUIRTY SERVICES LIMITED - 2025-07-15
    AWR LOGISTICS LTD - 2025-07-17
    icon of address 339 Bastable Avenue, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address 82 Windsor Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 945 - Director → ME
    icon of calendar 2020-10-01 ~ dissolved
    IIF 1033 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address Unit 137319 Courier Point, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
  • 89
    icon of address 4385, 15256385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Ashby Motors, Back Ashby Street, Chorley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -187,186 GBP2024-03-30
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 874 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 879 - Ownership of voting rights - 75% or moreOE
    IIF 879 - Right to appoint or remove directorsOE
    IIF 879 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 4385, 15729190 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ dissolved
    IIF 1041 - Director → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ dissolved
    IIF 898 - Right to appoint or remove directorsOE
    IIF 898 - Ownership of voting rights - 75% or moreOE
    IIF 898 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 54 Rodfords Mead, Bristol, Avon
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 1018 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 632 - Right to appoint or remove directorsOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
    IIF 632 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 914 - Director → ME
    icon of calendar 2022-10-11 ~ dissolved
    IIF 1030 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 21 Balfour Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address 89 Beamsley Road, Shipley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,811 GBP2024-11-30
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 875 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 880 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 880 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    icon of address 63-65 High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address 50 Priory Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 714 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 838 - Right to appoint or remove directorsOE
    IIF 838 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 838 - Has significant influence or control as a member of a firmOE
    IIF 838 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 838 - Has significant influence or control over the trustees of a trustOE
    IIF 838 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 838 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 838 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 838 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 838 - Right to appoint or remove directors as a member of a firmOE
    IIF 838 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 99
    icon of address 26 26 Potrush Avenue Birmingham B38 8xz, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 902 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
  • 100
    WFT FINTECH LTD - 2025-03-12
    icon of address 30 Laisteridge Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Office No 109, 27 Heady Hill Road Heywood, Heywood, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Unit 3 D13 -premier House, Rolfe Street, West Midlands, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 476 - Ownership of shares – 75% or moreOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Right to appoint or remove directorsOE
  • 104
    icon of address 172a Rush Green Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 946 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
    IIF 418 - Right to appoint or remove directorsOE
  • 105
    icon of address 207a High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,348 GBP2024-07-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ now
    IIF 763 - Has significant influence or controlOE
  • 106
    icon of address 3 Chandos Road, Luton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 938 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 4385, 15509648 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 6 Mount Pleasant, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 969 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 543 - Ownership of shares – 75% or moreOE
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
  • 109
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 363 - Director → ME
  • 110
    icon of address Office 10742 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 482 - Director → ME
  • 111
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-20 ~ dissolved
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2022-02-20 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 112
    icon of address 16 Lowndes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 594 - Ownership of voting rights - 75% or moreOE
    IIF 594 - Right to appoint or remove directorsOE
    IIF 594 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 182 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-29 ~ dissolved
    IIF 642 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 182 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 641 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 115
    icon of address Flat 14 1 New Road, Feltham, Feltham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 116
    icon of address Office 7, 74 Worksop Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 948 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 579 - Ownership of shares – 75% or moreOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Right to appoint or remove directorsOE
  • 117
    icon of address International House, 109-111 Fulham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    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 directorsOE
  • 118
    icon of address 1 Concord Business Centre Concord Road, Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,489 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address Unit 3 64 Pritchett Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,389 GBP2024-11-30
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 770 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 221 - Right to appoint or remove directors as a member of a firmOE
    IIF 221 - Has significant influence or control over the trustees of a trustOE
    IIF 221 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Has significant influence or control as a member of a firmOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
  • 120
    icon of address 565 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,766 GBP2022-07-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 756 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 764 - Right to appoint or remove directorsOE
    IIF 764 - Ownership of shares – 75% or moreOE
    IIF 764 - Ownership of voting rights - 75% or moreOE
  • 121
    icon of address 4385, 15506430 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
  • 122
    icon of address 616b Cotton Exchange Building Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
  • 123
    icon of address 224 Cromwell Road, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ dissolved
    IIF 963 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ dissolved
    IIF 473 - Ownership of shares – 75% or moreOE
    IIF 473 - Right to appoint or remove directorsOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
  • 124
    icon of address 4 Malpas Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 956 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 217 High Street, Langley, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 949 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 615 - Right to appoint or remove directorsOE
    IIF 615 - Ownership of voting rights - 75% or moreOE
    IIF 615 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 26/28 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 127
    icon of address 33 Carlisle Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 813 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 4 Abingdon Court, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 957 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 585 - Ownership of shares – 75% or moreOE
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
  • 129
    icon of address 4385, 16394825 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 966 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 540 - Ownership of shares – 75% or moreOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Right to appoint or remove directorsOE
  • 130
    icon of address 144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 671 - Director → ME
  • 131
    icon of address 17 Wakelin Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 618 - Right to appoint or remove directorsOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
    IIF 618 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 307 West Green Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 951 - Director → ME
  • 133
    icon of address 4385, 15243162 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-28 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 11 Middle Lane, Epsom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 658 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 135
    icon of address 39 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 917 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Ownership of shares – 75% or moreOE
    IIF 527 - Right to appoint or remove directorsOE
  • 136
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 1023 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 606 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 606 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 137
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,759 GBP2023-04-30
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ now
    IIF 289 - Has significant influence or controlOE
  • 138
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ 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
  • 139
    icon of address 89 West Road, New Castle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-20 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2022-02-20 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 140
    icon of address 24 Broughton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 141
    icon of address House 24 House 24, Broughton Road, Flat 4, B20 2ps, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    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
  • 142
    icon of address 4385, 15372122 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 133 Woodstock Avenue, Galashiels, Selkrikshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 967 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 541 - Right to appoint or remove directorsOE
    IIF 541 - Ownership of shares – 75% or moreOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
  • 144
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 145
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,894 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 882 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 623 - Right to appoint or remove directorsOE
    IIF 623 - Ownership of shares – 75% or moreOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
  • 146
    icon of address Office 3477 182-184 High Street North, East Ham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 334c Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,923 GBP2023-07-31
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 844 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
  • 148
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 554 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Has significant influence or control as a member of a firmOE
    IIF 85 - Has significant influence or control over the trustees of a trustOE
    IIF 85 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 150
    icon of address 4385, 13814731: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 151
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Flat 102 220 Waterloo Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,899 GBP2020-07-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 864 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 153
    icon of address 24238, Sc763250 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Office 4704 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 155
    icon of address Office No. 44d 163 Old Chester Road, Birkenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Ownership of shares – 75% or moreOE
    IIF 544 - Right to appoint or remove directorsOE
  • 156
    icon of address 70 King Street, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,445 GBP2024-08-31
    Officer
    icon of calendar 2012-10-02 ~ now
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2016-10-02 ~ now
    IIF 408 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 489 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 158
    icon of address 136 Stockport Road Ashton Under Lyne 136, Stockport Road, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 781 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 159
    icon of address Unit 102 2 Station Approach Hayes Lane, Kenley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 828 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 4385, 15592702 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ dissolved
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 31 Stadium Drive, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
  • 162
    icon of address 3 Hipwell Crescent, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 883 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 624 - Ownership of shares – 75% or moreOE
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
  • 163
    icon of address Flat 117 Vantage Building Station Approach, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 823 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
  • 164
    icon of address 132 Gorringe Park Avenue, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 791 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 165
    icon of address Aa House 281 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 827 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 166
    icon of address Office 4195 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,267 GBP2024-12-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 167
    icon of address 121 Merchant Lane, Bridgegate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 666 - Director → ME
  • 168
    icon of address 10 Shirley Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 997 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 545 - Ownership of shares – 75% or moreOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Right to appoint or remove directorsOE
  • 169
    icon of address 365 Waterloo Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-10 ~ now
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 547 - Ownership of shares – More than 50% but less than 75%OE
  • 170
    icon of address 16c Queens Mansions Brighton Road, South Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 819 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 71-79 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 697 - Director → ME
  • 172
    icon of address Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -586 GBP2025-06-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 798 - Has significant influence or controlOE
  • 173
    icon of address 21 Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 183 - Has significant influence or controlOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 4385, 14654944 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 927 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
  • 175
    icon of address 4385, 14377747 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 6 Ash Grove, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 177
    icon of address Suite S7 Rays House, North Circular Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    130,023 GBP2024-07-31
    Officer
    icon of calendar 2014-07-23 ~ now
    IIF 833 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 625 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 1 Phoenix House, Barton Hill, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 179
    WARD SECURITY GUARDING LTD - 2020-09-07
    ZEDCO SECURITY LTD. - 2025-05-19
    icon of address Office 16, 58 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,211 GBP2024-05-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 885 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 311 - Has significant influence or controlOE
  • 180
    EVERON FACILITIES SERVICES LTD - 2025-05-12
    icon of address 45 Hawkins Drive, Chafford Hundred, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 886 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 181
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 182
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 183
    icon of address Flat 65d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 939 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
  • 184
    icon of address Ideliverd #9111 2 Lansdowne Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 185
    icon of address 7 Stanhope Road, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 908 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
  • 186
    icon of address 7 Stanhope Road, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 910 - Director → ME
  • 187
    icon of address 7 Stanhope Road, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 907 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 336 - Has significant influence or controlOE
  • 188
    icon of address 7 Stanhope Road, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 909 - Director → ME
  • 189
    icon of address 28 Helmsdale Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 847 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 190
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 950 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 952 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 952 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    icon of address 164 Somerset Road, Handsworth, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 332 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 192
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 516 - Director → ME
    icon of calendar 2023-12-11 ~ dissolved
    IIF 1031 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 193
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 517 - Director → ME
    icon of calendar 2023-12-11 ~ dissolved
    IIF 1037 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 194
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 612 - Director → ME
    icon of calendar 2023-12-14 ~ now
    IIF 1005 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 593 - Ownership of shares – 75% or moreOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Right to appoint or remove directorsOE
  • 195
    icon of address 23 Darvills Lane, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,127 GBP2024-03-31
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 620 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ now
    IIF 627 - Has significant influence or controlOE
  • 196
    icon of address 4385, 14437206 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-24 ~ dissolved
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2022-10-24 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 197
    icon of address Office 355, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 198
    icon of address 21 Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 184 - Has significant influence or controlOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 199
    icon of address 8 Mayfield Street, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 200
    icon of address 274 Higham Hill Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -20,547 GBP2024-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 986 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 614 - Ownership of shares – 75% or moreOE
    IIF 614 - Right to appoint or remove directorsOE
    IIF 614 - Ownership of voting rights - 75% or moreOE
  • 201
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 202
    icon of address 11 Limpsfield Road, Sheffield, Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -321,440 GBP2024-07-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 203
    icon of address 86f Glenhove Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 668 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 204
    icon of address 4385, 15502217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 637 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 47 Morrab Gardens, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 793 - Director → ME
  • 206
    icon of address 12b Lancaster House Amy Johnson Way, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,046 GBP2019-06-30
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 716 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 4385, 14874399 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 4 Ombersley Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 646 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
  • 209
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 664 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 185 - Has significant influence or controlOE
  • 210
    icon of address 4385, 15281885 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -122,552 GBP2024-03-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 425 - Director → ME
  • 212
    icon of address Unit Number 50206 Hammad Hassan, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 213
    icon of address Flat 2 114 Windsor Road Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 961 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 536 - Right to appoint or remove directorsOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 62 Lansdowne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
  • 215
    icon of address Office 14669 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 216
    icon of address 496 Sipson Road, Sipson, West Drayton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 217
    icon of address 39 Orkney Close, Basingstoke, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 712 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 218
    icon of address 4385, 13886525: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 219
    icon of address Unit 3 G78 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 220
    icon of address 119 Dairy House Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 816 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
  • 221
    MUJRAH SOLUTIONS LIMITED - 2007-09-17
    icon of address Dodd & Co, Clint Mill Cornmarket, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 733 - Director → ME
  • 222
    icon of address Unit F24d , Preston Business Technology Centre Marsh Lane, Preston, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 723 - Director → ME
    icon of calendar 2024-09-24 ~ now
    IIF 857 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 800 - Ownership of shares – 75% or moreOE
  • 223
    icon of address Unit F Winston Business Park, Churchill Way #90487, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 224
    icon of address 40 6 Highcroft Ava, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-15 ~ now
    IIF 989 - Director → ME
  • 225
    icon of address 2 Ullswater Avenue, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 782 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 226
    icon of address 111 Bishops Road, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ 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
  • 227
    icon of address Unit 2 Lewis Farm Tilekiln Green, Great Hallingbury, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 228
    icon of address 34 Melrose Place, Dundee Court, Falkirk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 964 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 474 - Ownership of shares – 75% or moreOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Right to appoint or remove directorsOE
  • 229
    icon of address 97 John Burns Drive, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 22 Teignmouth Close, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 977 - Director → ME
  • 231
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 1045 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 1047 - Ownership of voting rights - 75% or moreOE
    IIF 1047 - Right to appoint or remove directorsOE
    IIF 1047 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 1044 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 1048 - Right to appoint or remove directorsOE
    IIF 1048 - Ownership of voting rights - 75% or moreOE
    IIF 1048 - Ownership of shares – 75% or moreOE
  • 233
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -791 GBP2024-02-28
    Person with significant control
    icon of calendar 2024-05-06 ~ now
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
  • 234
    icon of address Stall Hall, Red Lion Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 896 - Right to appoint or remove directorsOE
    IIF 896 - Ownership of voting rights - 75% or moreOE
    IIF 896 - Ownership of shares – 75% or moreOE
  • 235
    icon of address 4385, 15452867 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 236
    icon of address 34-35 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 870 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 592 - Ownership of shares – 75% or moreOE
    IIF 592 - Ownership of voting rights - 75% or moreOE
    IIF 592 - Right to appoint or remove directorsOE
  • 237
    icon of address 34-35 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 869 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 591 - Right to appoint or remove directorsOE
    IIF 591 - Ownership of shares – 75% or moreOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
  • 238
    icon of address 12 Constance Street, Silvertown, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 925 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 239
    icon of address 4385, 15357677 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 203 Wanstead Park Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-22 ~ dissolved
    IIF 759 - Director → ME
    icon of calendar 2014-09-22 ~ dissolved
    IIF 931 - Secretary → ME
  • 241
    icon of address Suite 6 , City House, 131 Friargate, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 737 - Director → ME
  • 242
    icon of address 62 Rosary Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 976 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 528 - Right to appoint or remove directorsOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Ownership of shares – 75% or moreOE
  • 243
    icon of address Unit 3 F56 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
  • 244
    icon of address Unit F24d , Preston Business Technology Centre Marsh Lane, Preston, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 722 - Director → ME
    icon of calendar 2025-04-28 ~ now
    IIF 858 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 799 - Ownership of voting rights - 75% or moreOE
    IIF 799 - Ownership of shares – 75% or moreOE
    IIF 799 - Right to appoint or remove directorsOE
  • 245
    icon of address 4385, 13722202 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 38 Hastings Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 247
    icon of address 87 Credon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 248
    icon of address 75 Fishponds Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 920 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    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
  • 249
    icon of address 311b Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 1009 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 406 - Ownership of shares – 75% or moreOE
  • 250
    icon of address Flat 22 Barons Court, Church Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 251
    icon of address 283 Crow Lane, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 621 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 653 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 252
    icon of address 426 Dunstable Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,199 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 1008 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 605 - Ownership of shares – 75% or moreOE
  • 253
    icon of address 85 85 Great Portland Street, First Floor, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 959 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 586 - Right to appoint or remove directorsOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
    IIF 586 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 550 - Ownership of shares – 75% or moreOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Right to appoint or remove directorsOE
  • 255
    icon of address Unit 113a Indoor Market. The Mall, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of shares – 75% or moreOE
  • 256
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    484,028 GBP2024-05-31
    Officer
    icon of calendar 1999-02-22 ~ now
    IIF 754 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 860 - Ownership of shares – More than 50% but less than 75%OE
  • 257
    icon of address 4385, 15659708 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 258
    icon of address 51 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 259
    icon of address Kiosk D Central Way, Piazza Shopping Centre, Paisley, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 936 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 407 - Ownership of shares – 75% or moreOE
  • 260
    icon of address Unit 57 A55 The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 261
    icon of address Suite 3 89a London Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ 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
  • 262
    icon of address 173 Old Bedford Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 789 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 263
    icon of address Ground Floor Flat, 323 Dersingham Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 806 - Director → ME
  • 264
    icon of address 329 Flaxley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 852 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 265
    icon of address 329 Flaxley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 821 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 266
    icon of address 52 Walker Street, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 901 - Director → ME
  • 267
    icon of address The Watergarden, 73 Narrow Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    327 GBP2025-05-31
    Officer
    icon of calendar 2022-05-06 ~ now
    IIF 1017 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ now
    IIF 657 - Right to appoint or remove directorsOE
    IIF 657 - Ownership of shares – 75% or moreOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
  • 268
    icon of address Flat 1/2 28 Brown Street, Port Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 845 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 269
    icon of address 15 East Shore Way, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 270
    icon of address Unit #3162 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 37 Crowlands Avenue, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 272
    icon of address Office 1018 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 273
    icon of address Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,009 GBP2024-06-30
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 720 - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ now
    IIF 622 - Right to appoint or remove directorsOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
    IIF 622 - Has significant influence or control as a member of a firmOE
    IIF 622 - Right to appoint or remove directors as a member of a firmOE
    IIF 622 - Ownership of shares – 75% or moreOE
  • 274
    icon of address 15 George Street, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 790 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 14 Oozebooth Terrace, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 735 - Director → ME
    icon of calendar 2018-02-14 ~ dissolved
    IIF 1020 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 796 - Ownership of shares – 75% or moreOE
    IIF 796 - Ownership of voting rights - 75% or moreOE
    IIF 796 - Right to appoint or remove directorsOE
  • 276
    icon of address 312a Biscot Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 277
    icon of address Office 5611 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 278
    icon of address 4385, 14105124 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 279
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-02 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 90 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 90 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 280
    icon of address 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 48 Walsgrave Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-25
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 895 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 282
    icon of address Edinburgh Office, 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 7 Stanhope Road, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 903 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
  • 284
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 340 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 67 High Road, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 286
    icon of address Powerhouse Lane, 13, Hayes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 287
    icon of address The Watergarden, 73 Narrow Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 1016 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 590 - Ownership of shares – 75% or moreOE
    IIF 590 - Has significant influence or control as a member of a firmOE
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 590 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 590 - Right to appoint or remove directors as a member of a firmOE
    IIF 590 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 590 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 590 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 590 - Ownership of voting rights - More than 50% but less than 75%OE
  • 288
    icon of address 146 Turnberry Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 715 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 289
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 290
    icon of address 4385, 15411105 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
  • 291
    icon of address 1437 London Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 531 - Right to appoint or remove directorsOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Ownership of shares – 75% or moreOE
  • 292
    icon of address 25 Mann Island, Liverpool, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 293
    icon of address 4385, 14405228 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 829 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
  • 294
    icon of address The Mclaren Building, 46 The Priory Queensway, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 560 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 295
    icon of address 4385, 14876180 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 296
    icon of address 4385, 14694781 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 297
    icon of address 47 Morrab Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 1001 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 630 - Ownership of shares – 75% or moreOE
    IIF 630 - Ownership of voting rights - 75% or moreOE
    IIF 630 - Right to appoint or remove directorsOE
  • 298
    icon of address The Clubhouse Hotel, 45, Seabank Road, Nairn, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,803 GBP2024-09-30
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 707 - Director → ME
  • 299
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 300
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 669 - Director → ME
  • 301
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 840 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 303
    icon of address Office 2, Lythgoe House, Manchester Road, Bolton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -9,905 GBP2022-05-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 849 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 652 - Ownership of shares – 75% or moreOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Right to appoint or remove directorsOE
  • 304
    icon of address 27 Mayfair Road, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 820 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 305
    icon of address 60 Bradley Road Slough Berkshire, Bradley Road 60, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 306
    icon of address 144 Woodhead Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 307
    icon of address 4385, 15512661 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 867 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 308
    icon of address 4385, 15185002 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-27 ~ dissolved
    IIF 390 - Director → ME
  • 309
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Right to appoint or remove directorsOE
    IIF 589 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 94 Alder Street, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF 584 - Ownership of shares – 75% or moreOE
    IIF 584 - Ownership of voting rights - 75% or moreOE
    IIF 584 - Right to appoint or remove directorsOE
  • 311
    icon of address Mueen Khan, 65 Ballmoney Road, Ballymena, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-06 ~ dissolved
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 312
    icon of address Office #4a Global Centre, 6 Hinton Road, Brixton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 313
    icon of address 4385, 13329906: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 370 - Director → ME
    icon of calendar 2021-04-12 ~ dissolved
    IIF 1038 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 314
    icon of address 17 Clifton Street Norwich, Clifton Street, Norwich, Norflok, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 315
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 316
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 663 - Director → ME
  • 317
    icon of address 285 High Road Leyton, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,306 GBP2017-01-31
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 757 - Director → ME
    icon of calendar 2005-01-10 ~ dissolved
    IIF 832 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 762 - Ownership of shares – More than 25% but not more than 50%OE
  • 318
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 1012 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Right to appoint or remove directorsOE
    IIF 581 - Ownership of shares – 75% or moreOE
  • 319
    icon of address 121 Merchant Lane, Bridgegate, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 667 - Director → ME
  • 320
    icon of address 59 Far Gosford Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 893 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Right to appoint or remove directorsOE
  • 321
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 322
    icon of address 4385, 16106551 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 578 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 323
    icon of address 4385, 15011099 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 566 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 324
    icon of address 4385, 16099689 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ dissolved
    IIF 846 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ dissolved
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 325
    icon of address 4385, 15395044 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 326
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 327
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 328
    icon of address 23 Rilstone Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 848 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ dissolved
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 329
    icon of address 4 Harper Street, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 877 - Director → ME
  • 330
    icon of address 12 Wilworth Crescent, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 876 - Director → ME
  • 331
    icon of address 4385, 14121194 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 332
    icon of address 68 Merton Road, Basingstoke, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 866 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 861 - Ownership of voting rights - 75% or moreOE
    IIF 861 - Ownership of shares – 75% or moreOE
    IIF 861 - Right to appoint or remove directorsOE
  • 333
    icon of address 182a Berridge Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 824 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
  • 334
    icon of address Office 409 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 335
    icon of address 4385, 14146660 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF 784 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 336
    icon of address 13 Rachel Rosing Walk, Room 3, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 710 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 337
    icon of address 4385, 15390703 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 338
    icon of address 141 Dollis Hill Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 1019 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 839 - Right to appoint or remove directorsOE
    IIF 839 - Ownership of shares – 75% or moreOE
    IIF 839 - Ownership of voting rights - 75% or moreOE
  • 339
    icon of address 1 Plashet Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 340
    icon of address 36-48 Southgate, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 980 - Director → ME
    icon of calendar 2012-08-24 ~ dissolved
    IIF 929 - Director → ME
  • 341
    icon of address 36 Southgate, Halifax, West Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 830 - Director → ME
  • 342
    icon of address 4385, 15580915 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ dissolved
    IIF 1002 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ dissolved
    IIF 631 - Right to appoint or remove directorsOE
    IIF 631 - Ownership of shares – 75% or moreOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
  • 343
    icon of address 4385, 15135339 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 403 - Ownership of shares – 75% or moreOE
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
  • 344
    icon of address 4385, 15404031 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 345
    icon of address 9 Cwrt Glas, Croesyceiliog, Cwmbran, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 346
    icon of address Unit 119517 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 577 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 347
    icon of address 2b Cedar Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 683 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 348
    icon of address 34 Vere Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF 766 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 349
    icon of address 4385, 14428158 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 783 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
  • 350
    icon of address 4385, 14048829 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 351
    icon of address 4385, 14398882 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 352
    icon of address 4385, 15001599 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
  • 353
    icon of address 66 Yeading Lane, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 354
    icon of address Office Number 5888 58, Peregrine Road Hainault, Ilford Essex, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 856 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 355
    icon of address Unit 39 St Olavs Court City Business Center, Lower Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 356
    icon of address 11 Alston Grove, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 926 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 357
    icon of address Flat 3 50 Windsor Road, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 1025 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 837 - Ownership of voting rights - 75% or moreOE
    IIF 837 - Ownership of shares – 75% or moreOE
    IIF 837 - Right to appoint or remove directorsOE
  • 358
    icon of address 1 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 359
    icon of address 4385, 13649973 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 360
    icon of address 208 Willowbrae Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,495 GBP2021-08-31
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 915 - Director → ME
    icon of calendar 2020-08-28 ~ dissolved
    IIF 1027 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
  • 361
    icon of address 24 Moor Lane, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,348 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 984 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 530 - Right to appoint or remove directorsOE
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
  • 362
    icon of address 278 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-21 ~ now
    IIF 811 - Director → ME
    Person with significant control
    icon of calendar 2025-04-21 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
  • 363
    icon of address 28 Spinkfield Road Birkby, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2025-07-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 364
    icon of address 4385, 13338369 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 854 - Director → ME
  • 365
    icon of address Bartle House, 9 Oxford Court, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 561 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 366
    icon of address 38 Galsworthy Avenue, England, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 923 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
  • 367
    icon of address 84 Aberdour Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 556 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 368
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 1050 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 1042 - Ownership of voting rights - 75% or moreOE
    IIF 1042 - Right to appoint or remove directorsOE
    IIF 1042 - Ownership of shares – 75% or moreOE
  • 369
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 370
    icon of address 144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 672 - Director → ME
  • 371
    icon of address 20 St. Lawrence Avenue, Luton, Beds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 1010 - Director → ME
  • 372
    icon of address 311b Dunstable Road, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 1007 - Director → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 604 - Right to appoint or remove directorsOE
    IIF 604 - Ownership of voting rights - 75% or moreOE
    IIF 604 - Ownership of shares – 75% or moreOE
  • 373
    icon of address 124 Landseer Avenue, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 887 - Director → ME
  • 374
    icon of address 311 Addiscombe Road, Room No 2, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 709 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 375
    icon of address 4385, 15484487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 376
    icon of address Unit 20 A97 Withworth House,28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 924 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
  • 377
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 665 - Director → ME
  • 378
    icon of address 30 Padholme Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 431 - Director → ME
  • 379
    icon of address 19 Clementina Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 380
    SAHARA E SHISHA LTD - 2020-04-28
    icon of address Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -338 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 724 - Director → ME
    icon of calendar 2019-09-21 ~ now
    IIF 859 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 802 - Ownership of voting rights - 75% or moreOE
    IIF 802 - Ownership of shares – 75% or moreOE
  • 381
    icon of address Unit 97182 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 382
    icon of address 5 Alder Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -747 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 1015 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 608 - Ownership of shares – 75% or moreOE
  • 383
    icon of address 106 Dale Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
  • 384
    icon of address 38 Avenons Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 385
    icon of address 4385, 15515594 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 815 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ dissolved
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
  • 386
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 673 - Director → ME
  • 387
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 670 - Director → ME
  • 388
    SHEROUZ LTD - 2024-11-05
    icon of address Unit 8 18/32 Station Square, Lowestoft, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 389
    icon of address 24238, Sc792938 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 390
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,856 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 1014 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 607 - Ownership of voting rights - 75% or moreOE
    IIF 607 - Right to appoint or remove directorsOE
    IIF 607 - Ownership of shares – 75% or moreOE
  • 391
    icon of address 4385, 13115427: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 392
    icon of address 12 Finchale Terrace, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 393
    icon of address Unit 57 A84 The Winning Box, 27-37 Station Road, Hayes, Ub34dx, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-24 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2022-04-24 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 394
    icon of address 4385, 15157599 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 395
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 842 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 396
    icon of address 42-sleaford Road, Hall Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 953 - Director → ME
  • 397
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
  • 398
    icon of address 168 Shobnall Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 430 - Director → ME
  • 399
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 905 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 339 - Ownership of shares – 75% or moreOE
  • 400
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 401
    icon of address 24238, Sc762931 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 402
    icon of address 139 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 403
    icon of address Lenton Business Centre, Lenton Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    116,772 GBP2020-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 900 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
  • 404
    icon of address 4385, 14055586 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 855 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 836 - Ownership of voting rights - 75% or moreOE
    IIF 836 - Ownership of shares – 75% or moreOE
    IIF 836 - Right to appoint or remove directorsOE
  • 405
    icon of address 44 Eton Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,128 GBP2024-08-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 778 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
  • 406
    icon of address 7 Cottam Grove, Swinton, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 992 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 538 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 538 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 407
    icon of address 70 Bannister Close, Greenford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 826 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 408
    icon of address 4385, 14856022 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 409
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 990 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 616 - Right to appoint or remove directorsOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Ownership of shares – 75% or moreOE
  • 410
    icon of address 48 48 Gillet Close, Gillet Close, Nueatun, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 862 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
  • 411
    icon of address 4385, 15521894 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 629 - Right to appoint or remove directorsOE
    IIF 629 - Ownership of shares – 75% or moreOE
    IIF 629 - Ownership of voting rights - 75% or moreOE
  • 412
    icon of address 62 Rosary Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,482 GBP2025-03-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 919 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 413
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 1043 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 1049 - Right to appoint or remove directorsOE
    IIF 1049 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1049 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 414
    icon of address Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 415
    icon of address 4385, 15588830 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 871 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
  • 416
    icon of address Lytchett House Dorset 13 Freeland Park Lytchett House Dorset 13 Freeland Park, Poole Dorset Bh16 6fa, Lytchett Matravers, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 417
    icon of address Flat 73 Wickets Tower, 2 Wyatt Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ 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
  • 418
    icon of address 53 Whateleys Drive, Kenilworth, Warwickshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 419
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF 529 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
  • 420
    icon of address 4385, 15119701 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ dissolved
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 138 - Has significant influence or control over the trustees of a trustOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 421
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 598 - Director → ME
    icon of calendar 2020-06-30 ~ dissolved
    IIF 1004 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 244 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 244 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 244 - Right to appoint or remove directors as a member of a firmOE
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 244 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 422
    icon of address 23 Darvills Lane, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 619 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 628 - Ownership of shares – 75% or moreOE
  • 423
    icon of address 1 Greystoke Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 424
    icon of address 77 Waltham Avenue, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 975 - Director → ME
  • 425
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,961 GBP2024-10-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 865 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 752 - Ownership of shares – 75% or moreOE
    IIF 752 - Right to appoint or remove directorsOE
    IIF 752 - Ownership of voting rights - 75% or moreOE
  • 426
    icon of address 84a Town Center, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 962 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 587 - Ownership of shares – 75% or moreOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Right to appoint or remove directorsOE
  • 427
    icon of address 37 Woldham Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 428
    icon of address 59 59 Briars Wood, Hatfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 617 - Ownership of shares – 75% or moreOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Right to appoint or remove directorsOE
  • 429
    icon of address 50 Pritchett Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    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
  • 430
    icon of address Office 13596 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
  • 431
    icon of address Abdul Rehman, 9081, 2 Lansdowne Rd, Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 432
    icon of address 13 Exeter House, Paddington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 774 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 433
    icon of address 2 Brownlow Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 911 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
  • 434
    icon of address Office 4287 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    199 GBP2024-05-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 944 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 435
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 481 - Director → ME
    icon of calendar 2023-10-23 ~ dissolved
    IIF 1029 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ 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
  • 436
    icon of address 183 St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,815 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 437
    icon of address 36 Station Road, Washington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 868 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 438
    icon of address 4385, 15763130 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ dissolved
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
  • 439
    icon of address 13/1 West Nicolson Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 851 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
  • 440
    icon of address Unit 32a 201 Birmingham Road Bromsgrove Birmingham Road, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,195 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 576 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 441
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    46,639 GBP2025-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 889 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 67 - Has significant influence or controlOE
  • 442
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -845 GBP2024-07-31
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 525 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Ownership of shares – 75% or moreOE
    IIF 475 - Right to appoint or remove directorsOE
  • 443
    icon of address 4385, 14339843 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 496 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 444
    icon of address Fort Dunlop, Fort Parkway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 445
    icon of address 31 Hasler Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 446
    icon of address 47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 558 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 447
    icon of address Unit 1 Bott Lane, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    165,546 GBP2024-08-31
    Officer
    icon of calendar 2012-09-21 ~ now
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 409 - Ownership of shares – 75% or moreOE
  • 448
    icon of address 5 Gratrix Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 713 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
  • 449
    icon of address 4385, 15476826 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 450
    icon of address 4385, 14923360 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 812 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
  • 451
    icon of address 183 St. Helens Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 452
    icon of address 76 Hartley Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    IIF 825 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ dissolved
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Ownership of shares – More than 50% but less than 75%OE
  • 453
    icon of address 8 Kilpatrick Way, Hayes, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 454
    icon of address Unit 381c Jedburgh Court, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 933 - Director → ME
  • 455
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 456
    icon of address 74 High Road, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 457
    icon of address 178 Chadwick Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,599 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 988 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 532 - Ownership of shares – 75% or moreOE
  • 458
    icon of address 2a Shirley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-01 ~ dissolved
    IIF 659 - Director → ME
    icon of calendar 2020-02-01 ~ dissolved
    IIF 1039 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
  • 459
    icon of address Office 417 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 460
    icon of address 256a High Street, Aldershot, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 267 - Right to appoint or remove directorsOE
  • 461
    icon of address Office 95 85 Dunstall Hill, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 462
    icon of address 79b Jamestown Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ dissolved
    IIF 520 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ dissolved
    IIF 278 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 278 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 278 - Right to appoint or remove directors as a member of a firmOE
    IIF 278 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 463
    icon of address 13 Exeter House, Paddington, United Kingdom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 775 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 464
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 1006 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 897 - Ownership of shares – 75% or moreOE
    IIF 897 - Right to appoint or remove directorsOE
    IIF 897 - Ownership of voting rights - 75% or moreOE
  • 465
    icon of address 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 466
    icon of address House 13 Freeland Park, Wareham Road, Poole Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-25 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 467
    icon of address 11 East Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 468
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 695 - Director → ME
  • 469
    icon of address 4385, 15793006 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
  • 470
    icon of address 207 High Street North, East Ham, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 1011 - Director → ME
  • 471
    icon of address 233 Brentwood Road, Romford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,700 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-05-06 ~ now
    IIF 582 - Has significant influence or controlOE
  • 472
    icon of address W1w 7lt, 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 473
    icon of address 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 922 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 474
    icon of address 9 Broomhill Terrace, Batley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,982 GBP2024-05-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 965 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Ownership of shares – 75% or moreOE
  • 475
    icon of address G16 30 Marigold Court Brackla Bridgend, South Wale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-30 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2021-08-30 ~ dissolved
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
  • 476
    icon of address 153 Hamilton Street, Felixstowe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 679 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 477
    icon of address 18 Park Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -898 GBP2024-03-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 706 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Right to appoint or remove directors as a member of a firmOE
    IIF 210 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 478
    icon of address Leam Lane, Jarrow, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Has significant influence or controlOE
  • 479
    icon of address 1 Durham Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 480
    icon of address 6 Leamington Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 890 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 481
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -391 GBP2022-04-30
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 482
    icon of address 20a Copdale Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-28 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2025-08-28 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 483
    Company number 06913258
    Non-active corporate
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 744 - Director → ME
  • 484
    Company number 06944446
    Non-active corporate
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 745 - Director → ME
  • 485
    Company number 06944488
    Non-active corporate
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 746 - Director → ME
  • 486
    Company number 06944568
    Non-active corporate
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 743 - Director → ME
  • 487
    Company number 06944722
    Non-active corporate
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 742 - Director → ME
Ceased 71
  • 1
    icon of address 211 South Esk Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ 2013-01-01
    IIF 761 - Director → ME
  • 2
    icon of address 75 Fishponds Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ 2025-07-09
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ 2025-07-09
    IIF 352 - Ownership of shares – 75% or more OE
    IIF 352 - Right to appoint or remove directors OE
    IIF 352 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Flat 4 Graham Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ 2022-06-01
    IIF 636 - Director → ME
  • 4
    icon of address 182 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ 2024-07-22
    IIF 640 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ 2022-08-08
    IIF 1013 - Director → ME
    icon of calendar 2021-09-30 ~ 2022-08-08
    IIF 1035 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-08-08
    IIF 583 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 583 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 37 Thetford Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ 2023-12-18
    IIF 960 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ 2023-12-18
    IIF 535 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 535 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    AL HARAMAIN TRAVEL & ISLAMIC TOURS LIMITED - 2022-05-23
    icon of address 798a Green Lane, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    530 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-19 ~ 2022-05-01
    IIF 654 - Ownership of shares – More than 50% but less than 75% OE
    IIF 654 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 62 Strone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2013-05-05
    IIF 760 - Director → ME
    icon of calendar 2012-01-12 ~ 2013-01-01
    IIF 932 - Secretary → ME
  • 9
    icon of address 6 Schubert Road, Elstree, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,548 GBP2024-02-28
    Officer
    icon of calendar 2023-11-10 ~ 2025-08-06
    IIF 691 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ 2025-08-06
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 10
    icon of address 124-128 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-08-31
    Officer
    icon of calendar 2022-08-07 ~ 2024-10-30
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2022-08-07 ~ 2024-08-01
    IIF 303 - Ownership of shares – 75% or more OE
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Right to appoint or remove directors OE
  • 11
    icon of address 623 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ 2025-02-17
    IIF 843 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ 2025-02-17
    IIF 271 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    DFH MK FOOD LTD - 2023-03-08
    icon of address Unit 4, The Old Fire Station Stratford Road Stratford Road, Wolverton, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,687 GBP2024-08-31
    Officer
    icon of calendar 2023-03-29 ~ 2023-06-10
    IIF 675 - Director → ME
  • 13
    icon of address C/o Dodd & Co, Clint Mill Cornmarket, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-15 ~ 2007-03-01
    IIF 747 - Director → ME
  • 14
    icon of address 33 Herrick Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2021-09-01
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 2021-09-01
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 207a High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,063 GBP2024-05-31
    Officer
    icon of calendar 2023-08-19 ~ 2023-11-01
    IIF 937 - Director → ME
    icon of calendar 2013-05-20 ~ 2018-07-15
    IIF 758 - Director → ME
  • 16
    icon of address 69 Collins Drive, Earley, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ 2022-08-11
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-08-11
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 5 Chepstow Close, Winsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ 2024-09-07
    IIF 913 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2024-09-07
    IIF 344 - Ownership of voting rights - 75% or more OE
    IIF 344 - Ownership of shares – 75% or more OE
    IIF 344 - Right to appoint or remove directors OE
  • 18
    HODOR DIGITAL LIMITED - 2018-06-05
    STAYSWAGGED LTD - 2017-09-27
    icon of address 288 Ilford Lane, Ilford, England
    Dissolved Corporate
    Equity (Company account)
    389,200 GBP2020-10-31
    Officer
    icon of calendar 2019-11-08 ~ 2021-02-25
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2021-02-25
    IIF 470 - Ownership of shares – 75% or more OE
  • 19
    ARTHUR AND HOPE LTD - 2008-03-11
    VICTORIA CARPETS AND FLOORS LTD - 2008-06-25
    icon of address Cobble Building, Gate Street, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,194,012 GBP2024-03-31
    Officer
    icon of calendar 2005-11-10 ~ 2006-02-28
    IIF 726 - Director → ME
  • 20
    icon of address 17 Burmester Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ 2024-11-02
    IIF 916 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ 2024-11-02
    IIF 348 - Right to appoint or remove directors OE
    IIF 348 - Ownership of shares – 75% or more OE
    IIF 348 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address Office 500c 321-323 High Road, Chadwell Heath, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43 GBP2022-06-30
    Officer
    icon of calendar 2022-04-13 ~ 2023-05-12
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2023-05-12
    IIF 51 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 51 - Right to appoint or remove directors as a member of a firm OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 51 - Right to appoint or remove directors OE
  • 22
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-05 ~ 2025-10-08
    IIF 575 - Director → ME
  • 23
    icon of address 12 High Street, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-05-04
    IIF 841 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 2024-05-04
    IIF 266 - Right to appoint or remove directors OE
    IIF 266 - Ownership of shares – 75% or more OE
    IIF 266 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 107 Park Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ 2025-06-15
    IIF 787 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ 2025-06-15
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 25
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -791 GBP2024-02-28
    Officer
    icon of calendar 2024-03-05 ~ 2024-10-07
    IIF 639 - Director → ME
  • 26
    icon of address Stall Hall, Red Lion Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ 2024-10-01
    IIF 831 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ 2023-09-28
    IIF 881 - Ownership of shares – 75% or more OE
  • 27
    icon of address Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-15 ~ 2007-03-01
    IIF 749 - Director → ME
  • 28
    ABDULREHMAN STORES LIMITED - 2024-12-20
    icon of address Office 11096 182-184 High Street North, London, England
    Active Corporate
    Officer
    icon of calendar 2024-11-14 ~ 2024-12-05
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ 2024-12-05
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
  • 29
    icon of address 325b Dersingham Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,510 GBP2017-09-30
    Officer
    icon of calendar 2017-03-17 ~ 2017-03-20
    IIF 805 - Director → ME
  • 30
    icon of address Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,009 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2017-06-20
    IIF 718 - Director → ME
  • 31
    icon of address The Watergarden, 73 Narrow Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-07 ~ 2025-09-01
    IIF 656 - Right to appoint or remove directors OE
    IIF 656 - Ownership of shares – More than 50% but less than 75% OE
    IIF 656 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Kaprekar Tax Solutions Llp, The Old Mill, 9 Soar Lane, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ 2010-04-18
    IIF 729 - Director → ME
  • 33
    icon of address The Clubhouse Hotel, 45, Seabank Road, Nairn, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,803 GBP2024-09-30
    Officer
    icon of calendar 2024-11-20 ~ 2024-11-20
    IIF 708 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ 2024-11-20
    IIF 212 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Right to appoint or remove directors as a member of a firm OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    icon of address 4385, 14098893 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ 2025-03-15
    IIF 644 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2025-03-15
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 35
    icon of address 17 Clifton Street Norwich, Clifton Street, Norwich, Norflok, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2018-11-08
    IIF 366 - Director → ME
  • 36
    icon of address 37 Hill Cot Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -213 GBP2024-03-31
    Officer
    icon of calendar 2025-03-01 ~ 2025-06-18
    IIF 727 - Director → ME
    icon of calendar 2024-02-08 ~ 2024-07-20
    IIF 872 - Director → ME
    icon of calendar 2024-02-08 ~ 2024-06-12
    IIF 1022 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ 2024-05-12
    IIF 801 - Has significant influence or control over the trustees of a trust OE
    IIF 801 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 801 - Ownership of voting rights - 75% or more OE
    IIF 801 - Has significant influence or control as a member of a firm OE
    IIF 801 - Ownership of shares – 75% or more OE
  • 37
    icon of address Unit 1a Springfield Park, Cottenham Lane, Lower Broughton Salford, Lancashire
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2011-01-06 ~ 2012-02-24
    IIF 1040 - Director → ME
  • 38
    icon of address 3 Woodside Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ 2024-08-03
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 2024-08-03
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 39
    OSSICULAR HEALTH LIMITED - 2016-05-28
    icon of address Lime Tax Limited, Ratcliffe Cottage, 2 Toothill Road, Loughborough, Leicestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -34,282 GBP2016-03-29
    Officer
    icon of calendar 2013-03-01 ~ 2013-08-21
    IIF 734 - Director → ME
    icon of calendar 2011-04-15 ~ 2012-01-30
    IIF 741 - Director → ME
  • 40
    icon of address 36 Southgate, Halifax, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-16 ~ 2012-12-01
    IIF 981 - Director → ME
    icon of calendar 2011-03-15 ~ 2012-05-02
    IIF 982 - Director → ME
  • 41
    icon of address 36-48 Southgate, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ 2012-05-21
    IIF 930 - Director → ME
    icon of calendar 2010-11-16 ~ 2011-03-13
    IIF 884 - Director → ME
    icon of calendar 2012-05-21 ~ 2012-11-01
    IIF 979 - Director → ME
    icon of calendar 2011-03-13 ~ 2012-03-22
    IIF 983 - Director → ME
  • 42
    icon of address 32 Challacombe, Furzton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ 2021-08-08
    IIF 912 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-08-08
    IIF 343 - Right to appoint or remove directors OE
    IIF 343 - Ownership of voting rights - 75% or more OE
    IIF 343 - Ownership of shares – 75% or more OE
  • 43
    UMMAH GLOBAL RELIEF LIMITED - 2017-09-04
    UMMAH GLOBAL RELIEF - 2018-03-09
    icon of address Suite 6 131 Friargate, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,360 GBP2018-11-30
    Officer
    icon of calendar 2011-01-06 ~ 2016-05-10
    IIF 736 - Director → ME
  • 44
    icon of address 4385, 13338369 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2023-10-03
    IIF 853 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2023-08-01
    IIF 361 - Ownership of shares – 75% or more OE
  • 45
    icon of address 4 Lambourne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ 2024-03-07
    IIF 429 - Director → ME
  • 46
    icon of address 44 Eaton Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,091 GBP2020-10-31
    Officer
    icon of calendar 2018-01-02 ~ 2018-03-15
    IIF 780 - Director → ME
  • 47
    icon of address 16 Watford Way, Hendon, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11 GBP2024-04-30
    Officer
    icon of calendar 2009-05-12 ~ 2009-06-15
    IIF 755 - Director → ME
  • 48
    icon of address 488b Lady Margaret Road, Southall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ 2025-08-25
    IIF 973 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ 2025-08-14
    IIF 549 - Right to appoint or remove directors OE
  • 49
    icon of address 64 Amity Road, London, England
    Active Corporate
    Officer
    icon of calendar 2024-10-03 ~ 2025-11-04
    IIF 785 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ 2025-11-04
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
    IIF 234 - Ownership of voting rights - 75% or more OE
  • 50
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-09-30
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 420 - Director → ME
  • 51
    icon of address 23 Darvills Lane, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2013-07-01 ~ 2020-05-27
    IIF 834 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ 2020-05-21
    IIF 626 - Ownership of shares – 75% or more OE
  • 52
    icon of address 14 Barbara Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ 2025-01-17
    IIF 998 - Director → ME
  • 53
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents)
    Equity (Company account)
    46,639 GBP2025-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2025-03-12
    IIF 1036 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-08-16
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    icon of calendar 2025-03-07 ~ 2025-06-04
    IIF 312 - Ownership of shares – 75% or more OE
    IIF 312 - Right to appoint or remove directors OE
    IIF 312 - Ownership of voting rights - 75% or more OE
  • 54
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -845 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ 2024-12-01
    IIF 972 - Director → ME
  • 55
    icon of address 2b Georgia Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ 2021-08-27
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ 2021-09-18
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 56
    icon of address Units 2-3 64 Pritchett Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,220,247 GBP2024-10-31
    Officer
    icon of calendar 2012-05-21 ~ 2012-09-28
    IIF 773 - Director → ME
  • 57
    icon of address Ummah Television Centre, Higher Audley Street, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-05-25
    Officer
    icon of calendar 2009-09-17 ~ 2010-04-18
    IIF 730 - Director → ME
    icon of calendar 2009-09-17 ~ 2011-04-24
    IIF 928 - Secretary → ME
  • 58
    icon of address 288 Ilford Lane, Ilford, England
    Dissolved Corporate
    Equity (Company account)
    565 GBP2020-02-29
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-14
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ 2019-11-14
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Ownership of shares – 75% or more OE
  • 59
    icon of address 381c Jedburgh Court, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-03-20 ~ 2017-08-06
    IIF 934 - Director → ME
  • 60
    icon of address The Old Mill, 9 Soar Lane, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2011-01-24
    IIF 873 - Director → ME
  • 61
    HOME FINANCE SOLUTIONS LIMITED - 2008-10-27
    icon of address Dodd & Co, Clint Mill Cornmarket, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-13 ~ 2006-07-18
    IIF 748 - Director → ME
  • 62
    icon of address Leam Lane, Jarrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-28 ~ 2017-08-06
    IIF 935 - Director → ME
  • 63
    icon of address 26 Hartington Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ 2024-02-10
    IIF 814 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ 2024-02-10
    IIF 297 - Ownership of voting rights - 75% or more OE
    IIF 297 - Ownership of shares – 75% or more OE
    IIF 297 - Right to appoint or remove directors OE
  • 64
    Company number 05327709
    Non-active corporate
    Officer
    icon of calendar 2006-01-08 ~ 2007-03-01
    IIF 725 - Director → ME
  • 65
    Company number 06944446
    Non-active corporate
    Officer
    icon of calendar 2009-09-17 ~ 2010-04-16
    IIF 728 - Director → ME
  • 66
    Company number 06944488
    Non-active corporate
    Officer
    icon of calendar 2009-09-17 ~ 2010-04-16
    IIF 732 - Director → ME
  • 67
    Company number 06944568
    Non-active corporate
    Officer
    icon of calendar 2009-09-17 ~ 2010-04-16
    IIF 740 - Director → ME
  • 68
    Company number 06944722
    Non-active corporate
    Officer
    icon of calendar 2009-09-17 ~ 2010-04-16
    IIF 731 - Director → ME
  • 69
    Company number 07137470
    Non-active corporate
    Officer
    icon of calendar 2010-01-27 ~ 2010-04-21
    IIF 750 - Director → ME
  • 70
    Company number 07138356
    Non-active corporate
    Officer
    icon of calendar 2010-01-27 ~ 2010-04-18
    IIF 739 - Director → ME
  • 71
    Company number 07152300
    Non-active corporate
    Officer
    icon of calendar 2010-02-10 ~ 2010-04-16
    IIF 738 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.