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 Md Shahidul Islam

    Related profiles found in government register
  • Mr Md Shahidul Islam
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27 Paget Road, Ilford, IG1 2HP, England

      IIF 1
    • Ground Floor, 47 Raven Row, London, E1 2EG, England

      IIF 2
  • Mr Md Shahidul Islam
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40, Northfield Road, East Ham, London, E6 2AJ, England

      IIF 3
    • 40, Northfield Road, London, E6 2AJ, England

      IIF 4
    • Room - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 5
    • Room-215, 246-250, Romford Road, London, E7 9HZ, England

      IIF 6
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Sutton Business Centre, Sutton Street, London, E1 0ND, England

      IIF 7
  • Mr Md Shahidul Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 100, Mile End Road (first Floor), London, E1 4UN, United Kingdom

      IIF 8
    • 174, Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 9
    • 2b, Follett Street, London, E14 6LX, England

      IIF 10
    • Unit 10 Ground Floor, 234-236 Whitechapel Road, London, E1 1BJ, England

      IIF 11
  • Mr Md Shahidul Islam
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 43, Purvis Way, Highwoods, Colchester, CO4 9FN, England

      IIF 12 IIF 13
  • Mr Md Shahidul Islam
    British born in August 1989

    Resident in England

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

      IIF 14
  • Mr Md Saiful Islam
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Station Road, London, E12 5BT, United Kingdom

      IIF 15
    • 5, Dacre Road, London, E13 0PT, England

      IIF 16
  • Mr Md Shahidul Islam
    British born in May 2020

    Resident in England

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

      IIF 17
  • Mr Shahidul Islam
    British born in January 1978

    Resident in England

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

      IIF 18
  • Mr Shahidul Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 19
    • 307c, Finchley Road, London, Greater London, NW3 6EH

      IIF 20
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 21
  • Mr Md Saidul Islam
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 34, Unit B, Plashet Grove, London, E6 1AE

      IIF 22
    • 34, Unit-b, Plashet Grove, London, E6 1AE, England

      IIF 23
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 24
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 25 IIF 26 IIF 27
  • Mr Md Saiful Islam
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 28
    • 5, Neville Road, London, E7 9QU, England

      IIF 29 IIF 30
  • Mr Md Saiful Islam
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 31
  • Mr Md. Saiful Islam
    British born in June 1983

    Resident in England

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

      IIF 32
  • Mr Shahidul Islam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 2(back Office), Gipping House, Dock Street, Ipswich, IP2 8ET, England

      IIF 33
    • 246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 34
    • 44, Gillender Street, London, E14 6RP, England

      IIF 35
    • Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 36
    • Redbox Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 37
    • Room-710, 7th Floor, Kalam House, 252-262 Romford Road, London, E7 9HZ, England

      IIF 38
    • 45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 39 IIF 40
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 41 IIF 42 IIF 43
  • Mr Shahidul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 48
  • Mr Shahidul Islam
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 49
    • 20, Collins Road, Southsea, PO4 9NZ, England

      IIF 50
  • Mr Shahidul Islam
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Room - 100e, 102- 105 Whitechapel High Street, First Floor, London, E1 7RA, United Kingdom

      IIF 51
  • Mr Shahidul Islam
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, England

      IIF 52
    • 8, Clarendon Terrace, London, W9 1BZ, England

      IIF 53 IIF 54
  • Mr Md Kabirul Islam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Cube Londoneast-uk, Yewtree Avenue, Dagenham, RM10 7FN, England

      IIF 55
    • 14, Stanley Road South, Rainham, RM13 8AA, England

      IIF 56
    • 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 57 IIF 58
    • Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 59
    • Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 60
  • Mr Md Rafiqul Islam
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 7, Hughes Road, Ilford, IG6 2FP, England

      IIF 61
  • Mr Md Shoriful Islam
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, United Kingdom

      IIF 62
    • 321, London Road, Hazel Grove, Stockport, SK7 4PS, England

      IIF 63
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 64 IIF 65
  • Mr Md Rafiqul Islam
    British born in December 1988

    Resident in England

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

      IIF 66
    • 313, Romford Road, London, E7 9HA, United Kingdom

      IIF 67
  • Mr Shahed Islam
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • First Floor 459, Finchley Road, Hampstead, London, NW3 6HN, England

      IIF 68 IIF 69
  • Md.saiful Islam
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Northfield Crescent, Cheam, Sutton, SM3 9SU, England

      IIF 70
  • Mr Saidul Islam
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rothbury Avenue, Rainham, RM13 9HT, England

      IIF 71
  • Shahidul Islam
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 72
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cambridge Heath Road, London, E1 5QH, England

      IIF 73 IIF 74
  • Mr Md Shahidul Islam
    Portuguese born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Lakedale Road, London, SE18 1PP, England

      IIF 75
  • Mr Mohammed Islam
    British born in January 1978

    Resident in England

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

      IIF 76
  • Mr Rafiqul Islam
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Shahidul
    British business born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4b, Felbrigge Road, Ilford, IG3 8DN, England

      IIF 82
  • Islam, Md Shahidul
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27 Paget Road, Ilford, IG1 2HP, England

      IIF 83
  • Mr Aminul Islam
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 301, Romford Road, London, E7 9HA, England

      IIF 84
    • 53, Fowler Road, London, E7 0AU, England

      IIF 85
  • Mr Aminul Islam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 134, Lowbrook Road, Ilford, IG1 2HJ, England

      IIF 86
    • 804, Romford Road, London, E12 5JG, England

      IIF 87
  • Mr Kamrul Islam
    British born in August 1989

    Resident in England

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

    Resident in England

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

      IIF 104 IIF 105
    • 18, New Road, London, E1 2AX, United Kingdom

      IIF 106
    • 3, Chapman Street, London, E1 2NN, England

      IIF 107 IIF 108
    • Unit-e 37, Princelet Street, London, E1 5LP

      IIF 109
  • Mr Md Shahidul Islam
    Bangladeshi born in October 1982

    Resident in England

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

      IIF 110
    • 3, William Close, Wivenhoe, Colchester, CO7 9JF, England

      IIF 111
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1984

    Resident in England

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

      IIF 112
    • 6, Ewhurst Road, London, SE4 1AQ, England

      IIF 113
  • Mr Md Shahidul Islam
    Bangladeshi born in April 1984

    Resident in England

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

      IIF 114
  • Islam, Md Shahidul
    British admin officer born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40, Northfield Road, East Ham, London, E6 2AJ, England

      IIF 115
  • Islam, Md Shahidul
    British administrator born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Room - 215, 246-250 Romford Road, Stratford, London, E7 9HZ, United Kingdom

      IIF 116
    • Room-215, 246-250, Romford Road, London, E7 9HZ, England

      IIF 117
  • Islam, Md Shahidul
    British business born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40, Northfield Road, London, E6 2AJ, England

      IIF 118
  • Islam, Md Shahidul
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 40, Northfield Road, London, E6 2AJ, England

      IIF 119
  • Mr Md Shahidul Islam
    Bangladeshi born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2 Kerrison Road, London, E15 2TH, England

      IIF 120
    • 679-691 (office 32), High Road Leyton, London, E10 6RA, England

      IIF 121
  • Islam, Shahidul
    British director born in January 1982

    Resident in England

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

      IIF 122
    • 307b, Finchley Road, London, Greater London, NW3 6EH, England

      IIF 123
    • 307c, Finchley Road, Hampstead, London, Greater London, NW3 6EH, England

      IIF 124 IIF 125
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 126 IIF 127
  • Mr Md Saidul Islam
    Bangladeshi born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 142, Orchard Portman, Taunton, TA3 7BQ, England

      IIF 128
  • Mr Md Saiful Islam
    Bangladeshi born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 116, Plumstead High Street, C/o: Asmita & Associates, London, SE18 1SJ, England

      IIF 129
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 130
  • Mr Md Shahidul Islam
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Hampton Road, Ilford, IG1 1PU, England

      IIF 131
    • 24 Osborn Street, London, E1 6TD, England

      IIF 132 IIF 133 IIF 134
    • 48a, White Horse Road, London, E1 0ND, England

      IIF 135
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 136 IIF 137 IIF 138
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 139
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 140 IIF 141
    • Unit Gf08, Neuron Centre, 7 - 8 Davenant Street, London, E1 5NB, England

      IIF 142
  • Mr Shahidul Islam
    Bangladeshi born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, 36, Hatton Garden, London, EC1N 8EB, England

      IIF 143
  • Islam, Md Shahidul
    British business born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Vawdrey Close, London, E1 4UA, England

      IIF 144
    • 403r, Universal House, 88-94 Wentworth Street, London, E1 7SA, England

      IIF 145
    • 403r, Universal House, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 146
    • Unit F, 37 Princelet Street, London, E1 5LP

      IIF 147
  • Islam, Md Shahidul
    British business executive born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 33, Longford House, Jubilee Street, London, E1 3EH, England

      IIF 148
  • Islam, Md Shahidul
    British carer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 37 Dagobert House, Smithy Street, London, E1 3HW

      IIF 149
  • Islam, Md Shahidul
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Ground Floor, 234-236 Whitechapel Road, London, E1 1BJ, England

      IIF 150
  • Islam, Md Shahidul
    British director born in December 1978

    Resident in England

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

      IIF 151
    • Unit: 3.36, Whitechapel Technology Centre, 75 Whitechapel Road, London, E1 1DU, England

      IIF 152
  • Islam, Md Shahidul
    British lawyer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 174, Commercial Road, Unit 3 , London, E1 2JY, England

      IIF 153
    • 271a, Whitechapel Road, London, E1 1BY, England

      IIF 154
  • Islam, Md Shahidul
    British lawyers born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 33, Longford House, Jubilee Street, London, E1 3EH, England

      IIF 155
  • Islam, Md Shahidul
    British none born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25 Vawdrey Close, London, E1 4UA, United Kingdom

      IIF 156
  • Islam, Md Shahidul
    British lecturer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 43, Purvis Way, Highwoods, Colchester, CO4 9FN, England

      IIF 157
  • Islam, Md Shahidul
    British teacher born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 43, Purvis Way, Highwoods, Colchester, CO4 9FN, England

      IIF 158
  • Islam, Shahidul
    British business born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brownfield Street, London, E14 6NF, England

      IIF 159
    • 122, Brownfield Street, London, England, E14 6NF, United Kingdom

      IIF 160
  • Islam, Shahidul
    British business manager born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 161
  • Islam, Shahidul
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 162
    • 246-250, Romford Road, Citygate House (4th Floor), London, E7 9HZ

      IIF 163
    • 252-262, Romford Road, 4th Floor (room No - 404), London, E7 9HZ, England

      IIF 164
    • Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 165
    • 45 Gillender Street, Unit-11 (2nd Floor), Leaside Business Centre, Old Poplar Library, E14 6RN, England

      IIF 166
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 167
  • Islam, Shahidul
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shahidul
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 2(back Office), Gipping House, Dock Street, Ipswich, IP2 8ET, England

      IIF 170
    • 246-250, Romford Road, City Gate House - 4th Floor, London, E7 9HZ, England

      IIF 171
    • 8, Davenant Street, 4th Floor, Room: 402, London, E1 5NB, England

      IIF 172
    • Redbox Leaside Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 173
    • Room-710, 7th Floor, Kalam House, 252-262 Romford Road, London, E7 9HZ, England

      IIF 174
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 175 IIF 176 IIF 177
  • Islam, Shahidul
    British director and company secretary born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 179
  • Islam, Shahidul
    British security officer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 122, Brownfield Street, London, E14 6NF, United Kingdom

      IIF 180
  • Islam, Shahidul
    British customer assistant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20 Thornewill House, Cable Street, London, E1 0AP, England

      IIF 181
  • Islam, Shahidul
    British business person born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 182
  • Islam, Shahidul
    British restaurant manager born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 183
  • Islam, Shahidul
    British business person born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 708, Wakering Road, Barking, IG11 8PD, England

      IIF 184
  • Islam, Shahidul
    British businessman born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Room - 100e, 102- 105 Whitechapel High Street, First Floor, London, E1 7RA, United Kingdom

      IIF 185
  • Islam, Shahidul
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 102-105 Whitechapel High Street, Room 103, First Floor, London, E1 7RA, United Kingdom

      IIF 186
    • Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 187
    • Room No 103 (b), 102-105 Whitechapel High Street, London, E1 6LP, United Kingdom

      IIF 188
  • Islam, Shahidul
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Shahidul
    British shareholder born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, England

      IIF 216
  • Mr Md Samirul Islam
    Portuguese born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95-96, Whitechapel High Street, London, E1 7RA, England

      IIF 217
  • Mr Md Shahidul Islam
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 20 , Thornewill House, Cable Street, London, E1 0AP, England

      IIF 218
  • Mr Shahidul Islam
    Bangladeshi born in May 1965

    Resident in England

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

      IIF 219
  • Mr Shahidul Islam
    Bangladeshi born in January 1984

    Resident in England

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

      IIF 220
  • Mr Shahidul Islam
    Bangladeshi born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Clifton Trade Centre, Greatorex Street, London, E1 5NF, England

      IIF 221
    • Room 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 222
    • Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 223 IIF 224
  • Mr Shahidul Islam
    Bangladeshi born in January 1997

    Resident in England

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

      IIF 225
  • Islam, Shaidul
    British business born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • Zafflong / Travellers Rest, Broomside Lane, Durham, DH1 2QT, United Kingdom

      IIF 226
  • Islam, Shaidul
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 414, Westgate Road, Newcastle Upon Tyne, Tyne Wear, NE4 5NH, England

      IIF 227
  • Mr Md Johirul Islam
    Bangladeshi born in January 1988

    Resident in England

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

      IIF 228 IIF 229
    • 48, Essex Gardens, Bedford, MK42 0EQ, England

      IIF 230
    • 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 231
  • Mr Md Kabirul Islam
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Stamford Road, London, E6 1LP, United Kingdom

      IIF 232
    • 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 233
  • Mr Md Monirul Islam
    Bangladeshi born in June 1993

    Resident in England

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

      IIF 234
  • Mr Md Rafikul Islam
    Bangladeshi born in January 1990

    Resident in England

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

      IIF 235
    • 6, Station Road, Handsworth, Birmingham, B21 0EY, England

      IIF 236
    • 1, Railwayside Close, Smethwick, B66 1LN, England

      IIF 237
  • Mr Md Shahidul Islam
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Armada Way, 7 Dockyard House, London, E6 7AE, United Kingdom

      IIF 238
  • Mr Md Shahidul Islam
    Bangladeshi born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Dalrymple Street, Girvan, KA26 9EU, Scotland

      IIF 239
  • Islam, Md Saiful
    British company director born in January 1973

    Resident in England

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

      IIF 240
  • Islam, Md Saiful
    British business person born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Dacre Road, London, E13 0PT, England

      IIF 241
  • Islam, Md Saiful
    British self employed born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 14, Station Road, London, E12 5BT, United Kingdom

      IIF 242
  • Islam, Saidul
    British accountant born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 13, Rothbury Avenue, Rainham, RM13 9HT, England

      IIF 243
  • Islam, Shahed
    British accountant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 307c, Finchley Road, Hampstead, London, NW3 6EH, England

      IIF 244
  • Islam, Shahed
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Md Amirul Islam
    Bangladeshi born in July 1996

    Resident in England

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

      IIF 248
  • Mr Md Ariful Islam
    Bangladeshi born in December 1992

    Resident in England

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

      IIF 249
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 250 IIF 251
  • Mr Md Nazrul Islam
    Bangladeshi born in December 1987

    Resident in England

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

      IIF 252
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1984

    Resident in England

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

      IIF 253
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1988

    Resident in England

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

      IIF 254
  • Mr Md Saiful Islam
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 255
  • Mr Shahidul Islam
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14109860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 256
    • 15, East Street, St. Ives, PE27 5PD, England

      IIF 257
  • Islam, Md Saidul
    British business born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit D, 34 Plashet Grove Road, London, E6 1AE, United Kingdom

      IIF 258
    • 7, Nelson Street, Southend-on-sea, SS1 1EF, England

      IIF 259
  • Islam, Md Saidul
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 117, Whitechapel Road, London, E1 1DT, England

      IIF 260
    • 209, Boleyn Road, London, E7 9QH, England

      IIF 261
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 262 IIF 263
  • Islam, Md Saiful
    British business born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 246-250, Romford Road, London, E7 9HZ, England

      IIF 264
  • Islam, Md Saiful
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Neville Road, London, E7 9QU, England

      IIF 265 IIF 266
    • 55, Claude Road, Flat A, London, E13 0QQ, England

      IIF 267
  • Islam, Md Saiful
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16a, Revenge Road, Chatham, ME5 8UD, England

      IIF 268
  • Islam, Md Saiful
    British general manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Lower Rainham Road, Gillingham, ME7 2YD, England

      IIF 269
  • Islam, Md Saiful
    British manager born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 507, Lower Rainham Road, Rainham, Gillingham, ME8 7TN, England

      IIF 270
  • Islam, Md Shoriful
    British chef born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 271
  • Islam, Md Shoriful
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 272
  • Islam, Md Shoriful
    British manager born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 43, London Road South, Poynton, Stockport, SK12 1LA, England

      IIF 273
  • Islam, Md Shoriful
    British managing director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 11, Green Lane, Sale, M33 5PN, England

      IIF 274
    • 321, London Road, Hazel Grove, Stockport, SK7 4PS, England

      IIF 275
  • Islam, Md. Saiful
    British business person born in June 1983

    Resident in England

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

      IIF 276
  • Islam, Md.saiful
    British business manager born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 277
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 278
  • Mr Md Saidul Islam
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 279 IIF 280
  • Mr Shahidul Islam
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Robert Sutton House, Tarling Street, London, E1 0BA, United Kingdom

      IIF 281
    • Unit A, Thames House, 566 Cable Street, London, E1W 3HB, England

      IIF 282
  • Mr Shahidul Islam
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Hatton Garden (3rd Floor), Hatton Garden, London, EC1N 8AA, England

      IIF 283
  • Mr Shahidul Islam
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, New Road, London, E1 1HH, United Kingdom

      IIF 284
  • Mr. Md Tajul Islam
    Bangladeshi born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 77, Candy Street, London, E3 2LH, England

      IIF 285
  • Islam, Md Kabirul
    British company director born in December 1978

    Resident in England

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

      IIF 286
    • 2, Anderson Way, Rainham, RM13 8TE, England

      IIF 287
  • Islam, Md Kabirul
    British digital marketing consultancy born in December 1978

    Resident in England

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

      IIF 288
  • Islam, Md Kabirul
    British director born in December 1978

    Resident in England

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

      IIF 289
  • Islam, Md Kabirul
    British it consultancy born in December 1978

    Resident in England

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

      IIF 290
    • Unit-11, Howletts Hall Farm, Mill Lane, Navestock, Romford, RM4 1ET, England

      IIF 291
  • Islam, Md Kabirul
    British it consultant born in December 1978

    Resident in England

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

      IIF 292
  • Islam, Md Rafiqul
    British company director born in December 1988

    Resident in England

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

      IIF 293
    • 313, Romford Road, London, E7 9HA, United Kingdom

      IIF 294
  • Islam, Rafiqul
    British chauffeur born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 14, Kestrel Close, Ilford, IG6 3XT, England

      IIF 295
  • Islam, Rafiqul
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 296
  • Islam, Rafiqul
    British sales person born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 297
  • Islam, Rafiqul
    British self employed born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 298
  • Islam, Rafiqul
    British taxi driver born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 130, Redgrave Road, Basildon, SS16 4HL, England

      IIF 299
  • Md Esarul Islam
    Bangladeshi born in June 1983

    Resident in England

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

      IIF 300
  • Md Rafiqul Islam
    Bangladeshi born in January 1981

    Resident in England

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

      IIF 301
  • Mr Md Ifthekharul Islam
    Bangladeshi born in August 1985

    Resident in England

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

      IIF 302
  • Mr Md Ifthekharul Islam
    Bangladeshi born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 118, Balfour Road, Ilford, IG1 4JD, England

      IIF 303 IIF 304
    • 101, Carlyle Road, London, E12 6BW, England

      IIF 305 IIF 306
    • 101, Carlyle Road, London, E12 6BW, United Kingdom

      IIF 307 IIF 308
    • Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 309
  • Mr Md Rafiqul Islam
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Broadway Market, Fencepiece Road, Ilford, IG6 2JT, England

      IIF 310
    • 7, Hughes Road, Ilford, IG6 2FP, United Kingdom

      IIF 311
  • Mr Md Sahidul Islam
    Bangladeshi born in August 1965

    Resident in Bangladesh

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

      IIF 312
  • Mr Md Sahidul Islam
    Bangladeshi born in November 1967

    Resident in Bangladesh

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

      IIF 313
  • Mr Md Shariful Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

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

      IIF 314
  • Mr Md Shohidul Islam
    Bangladeshi born in January 1965

    Resident in Bangladesh

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

      IIF 315
  • Mr Saiful Islam
    Bangladeshi born in December 1989

    Resident in England

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

      IIF 316
  • Mr Shaidul Islam
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 317
  • Islam, Aminul
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 301, Romford Road, London, E7 9HA, England

      IIF 318
    • 301b, Romford Road, London, E7 9HA, England

      IIF 319
    • 53, Fowler Road, London, E7 0AU, England

      IIF 320
  • Islam, Aminul
    British none born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 24, Warwick Road, London, E12 6QP, United Kingdom

      IIF 321
    • 804, Romford Road, London, E12 5JG, England

      IIF 322
  • Islam, Kamrul
    British manager born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 649, London Road, High Wycombe, Buckinghamshire, HP11 1EZ

      IIF 323
  • Islam, Kamrul
    British company director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 48, White Horse Road, London, E1 0ND, United Kingdom

      IIF 324 IIF 325
  • Islam, Kamrul
    British director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Ariful
    British director born in December 1987

    Resident in England

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

      IIF 341
  • Md Ariful Islam
    Bangladeshi born in December 1992

    Resident in England

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

      IIF 342
  • Md Esarul Islam
    Bangladeshi born in January 1983

    Resident in England

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

      IIF 343
  • Md Shahidul Islam
    Bangladeshi born in February 1982

    Resident in Bangladesh

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

      IIF 344
  • Md Shahidul Islam
    Bangladeshi born in June 1984

    Resident in Bangladesh

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

      IIF 345
  • Md Shahidul Islam
    Bangladeshi born in June 1986

    Resident in Bangladesh

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

      IIF 346
  • Mr Aminul Islam
    Bangladeshi born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 965, Romford Road, London, E12 5JR, United Kingdom

      IIF 347
  • Mr Kamrul Islam
    Bangladeshi born in August 1989

    Resident in England

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

      IIF 348
    • 24 Osborn Street, London, E1 6TD, England

      IIF 349 IIF 350 IIF 351
    • 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 352
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 353
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 354 IIF 355
    • The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 356
    • Unit Ff11, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 357
  • Mr Md Ariful Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 358 IIF 359
    • 21 The Hub, 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 360
    • 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 361
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 362
    • Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 363
    • 152, City Road, Kemp House, London, EC1V 2NX, United Kingdom

      IIF 364
    • 2, Ash Road, Bebington, Wirral, Merseyside, CH63 8PH, England

      IIF 365
  • Mr Md Saidul Islam
    Bangladeshi born in January 1983

    Resident in Bangladesh

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

      IIF 366
  • Mr Md Saidul Islam
    Bangladeshi born in February 1995

    Resident in Bangladesh

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

      IIF 367
  • Mr Md Saiful Islam
    Bangladeshi born in March 1982

    Resident in Bangladesh

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

      IIF 368
  • Mr Md Shafiqul Islam
    Bangladeshi born in May 1985

    Resident in Bangladesh

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

      IIF 369
  • Mr Md Shariful Islam
    Bangladeshi born in August 1988

    Resident in Bangladesh

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

      IIF 370
  • Mr Md Shariful Islam
    Bangladeshi born in March 1995

    Resident in Bangladesh

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

      IIF 371
  • Mr Md Shariful Islam
    Bangladeshi born in May 1995

    Resident in Bangladesh

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

      IIF 372
  • Mr Md Shariful Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

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

      IIF 373
  • Mr Md Shiful Islam
    Bangladeshi born in January 1982

    Resident in Bangladesh

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

      IIF 374
  • Mr Md Sohidul Islam
    Bangladeshi born in September 1983

    Resident in Bangladesh

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

      IIF 375
  • Mr Md Tofiqul Islam
    British born in December 1987

    Resident in United Kingdom

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

      IIF 376
  • Mr Mohammed Islam
    Bangladeshi born in August 1989

    Resident in England

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

      IIF 377
  • Mr Shahed Islam
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Mohammed
    British director born in January 1978

    Resident in England

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

      IIF 400
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 401
  • Islam, Mohammed
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU, England

      IIF 402
  • Md Sahidul Islam
    Bangladeshi born in August 1992

    Resident in Bangladesh

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

      IIF 403
  • Md Shahidul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

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

      IIF 404
  • Md Shahidul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 405
  • Md Shahidul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 406
  • Md Shahidul Islam
    Bangladeshi born in July 1998

    Resident in Bangladesh

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

      IIF 407
  • Mr Islam Shahidul
    Italian born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Barking Road, London, E6 3BP, England

      IIF 408
    • 75, Inniskilling Road, London, E13 9LD, England

      IIF 409
  • Mr Md Aminul Islam
    British born in October 1990

    Resident in United Kingdom

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

      IIF 410
  • Mr Md Khairul Islam
    Bangladeshi born in January 1995

    Resident in Bangladesh

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

      IIF 411
  • Mr Md Khairul Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 412
  • Mr Md Mafizul Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Md Nasirul Islam
    Bangladeshi born in May 1995

    Resident in Germany

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

      IIF 418
  • Mr Md Saiful Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 419
  • Mr Md Saiful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

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

      IIF 420
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 421
  • Mr Md Saiful Islam
    Bangladeshi born in July 1991

    Resident in Bangladesh

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

      IIF 422
  • Mr Md Saiful Islam
    Bangladeshi born in January 1995

    Resident in Bangladesh

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

      IIF 423
  • Mr Md Saiful Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

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

      IIF 424
  • Mr Md Saiful Islam
    Bangladeshi born in May 1999

    Resident in Bangladesh

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

      IIF 425
  • Mr Md Shariful Islam
    Bangladeshi born in December 1996

    Resident in Bangladesh

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

      IIF 426
  • Mr Rafiqul Islam
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Walsall Street, Newport, NP19 0FF, United Kingdom

      IIF 427
  • Mr. Md Saidul Islam
    Bangladeshi born in May 1990

    Resident in Bangladesh

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

      IIF 428
  • Islam, Md Shahidul
    Bangladeshi business born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Shahidul
    Bangladeshi director born in January 1971

    Resident in England

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

      IIF 431
  • Islam, Md Shahidul
    Portuguese director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Lakedale Road, London, SE18 1PP, England

      IIF 432
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in England

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

    Resident in England

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

      IIF 438
    • 8-10, Greatorex Street, London, E1 5NF, England

      IIF 439
    • Flat -7, Kindersley House, London, E1 1RR, United Kingdom

      IIF 440
    • Greatorex Business Center, 8-10 Greatorex Street, Whitechaple, London, London, E1 5NF, England

      IIF 441
  • Islam, Md Shahidul
    Bangladeshi business person born in January 1980

    Resident in England

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

      IIF 442
  • Islam, Md Shahidul
    Bangladeshi businessman born in January 1980

    Resident in England

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

      IIF 443
  • Islam, Md Shahidul
    Bangladeshi company director born in January 1980

    Resident in England

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

      IIF 444
    • Flat C, 70 Settles Street, London, E1 1JP, England

      IIF 445
  • Islam, Md Shahidul
    Bangladeshi director born in January 1980

    Resident in England

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

      IIF 446
    • 70, Settles Street, Flat C, London, E1 1JP, England

      IIF 447
    • Flat A, 70 Settles Street, London, E1 1JP, England

      IIF 448 IIF 449
    • Unit F, Princelet Street, London, E1 5LP, United Kingdom

      IIF 450
  • Islam, Md Shahidul
    Bangladeshi entrepreneur born in January 1980

    Resident in England

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

      IIF 451
  • Islam, Md Shahidul
    Bangladeshi service born in January 1980

    Resident in England

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

      IIF 452
  • Islam, Md Shahidul
    Bangladeshi accountant born in January 1982

    Resident in England

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

      IIF 453
  • Islam, Md Shahidul
    Bangladeshi director born in October 1982

    Resident in England

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

      IIF 454
  • Islam, Md Shahidul
    Bangladeshi teacher born in October 1982

    Resident in England

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

      IIF 455
  • Islam, Md Shahidul
    Bangladeshi university lecturer born in October 1982

    Resident in England

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

      IIF 456
  • Islam, Md Shahidul
    Bangladeshi business born in January 1984

    Resident in England

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

      IIF 457
  • Islam, Md Shahidul
    Bangladeshi business executive born in January 1984

    Resident in England

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

      IIF 458
  • Islam, Md Shahidul
    Bangladeshi business person born in January 1984

    Resident in England

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

      IIF 459
  • Islam, Md Shahidul
    Bangladeshi chef born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ewhurst Road, London, SE4 1AQ, England

      IIF 460
  • Islam, Md Shahidul
    Bangladeshi business born in December 1989

    Resident in England

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

      IIF 461
  • Islam, Shahidul
    Bangladeshi business born in January 1962

    Resident in England

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

      IIF 462
  • Islam, Shahidul
    British director born in May 1965

    Registered addresses and corresponding companies
    • 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 463
  • Islam, Shahidul
    Bangladeshi director born in January 1978

    Resident in England

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

      IIF 464
  • Islam, Shahidul
    Bangladeshi chef born in January 1984

    Resident in England

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

      IIF 465
  • Islam, Shahidul
    Bangladeshi director born in January 1986

    Resident in England

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

      IIF 466
    • Room 103, First Floor, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 467
    • Room M2, Clifton Trade Centre, 4-6 Greatorex Street, London, E1 5NF, England

      IIF 468
    • Room No 103, 102-105 Whitechapel High Street, London, E1 7RA, United Kingdom

      IIF 469 IIF 470
  • Islam, Shahidul
    Bangladeshi company director born in January 1997

    Resident in England

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

      IIF 471
  • Md Sahidul Islam
    Bangladeshi born in September 1987

    Resident in Bangladesh

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

      IIF 472
  • Md Shahidul Islam
    Bangladeshi born in November 1990

    Resident in Bangladesh

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

      IIF 473
    • Shirashuni, Holding No-247, Tala, Bangladesh

      IIF 474
  • Md Shahidul Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

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

      IIF 475
  • Md Shariful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

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

      IIF 476
  • Md Shariful Islam
    Bangladeshi born in January 1982

    Resident in Bangladesh

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

      IIF 477
  • Md Shohidul Islam
    Bangladeshi born in January 1987

    Resident in Bangladesh

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

      IIF 478
  • Md Sohidul Islam
    Bangladeshi born in September 1971

    Resident in Bangladesh

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

      IIF 479
  • Mr Islam Shahidul
    Bangladeshi born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 15, Wood Lane, Dagenham, RM8 3ND, England

      IIF 480
  • Mr Md Ariful Islam
    Bangladeshi born in July 1992

    Resident in Bangladesh

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

      IIF 481
  • Mr Md Ariful Islam
    Bangladeshi born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 582, Unit 6,100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 482
  • Mr Md Khairul Islam
    Bangladeshi born in November 1993

    Resident in Bangladesh

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

      IIF 483
  • Mr Md Monirul Islam
    Bangladeshi born in June 1993

    Resident in Bangladesh

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

      IIF 484
  • Mr Md Nahidul Islam
    Bangladeshi born in December 2002

    Resident in Bangladesh

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

      IIF 485
  • Mr Md Rabiul Islam
    Bangladeshi born in November 1997

    Resident in Bangladesh

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

      IIF 486
  • Mr Md Rafikul Islam
    Bangladeshi born in May 1964

    Resident in Bangladesh

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

      IIF 487
  • Mr Md Rafiqul Islam
    Bangladeshi born in July 1955

    Resident in Bangladesh

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

      IIF 488
  • Mr Md Rafiqul Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

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

      IIF 489
  • Mr Md Rafiqul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 490
  • Mr Md Rakibul Islam
    Bangladeshi born in July 1995

    Resident in Bangladesh

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

      IIF 491
  • Mr Md Saidul Islam
    Bangladeshi born in February 2001

    Resident in Bangladesh

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

      IIF 492
  • Mr Md Saiful Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

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

      IIF 493 IIF 494
  • Mr Md Saiful Islam
    Bangladeshi born in November 1994

    Resident in Bangladesh

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

      IIF 495
  • Mr Md Saiful Islam
    Bangladeshi born in October 1995

    Resident in Bangladesh

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

      IIF 496
  • Mr Md Saiful Islam
    Bangladeshi born in October 1996

    Resident in Bangladesh

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

      IIF 497
  • Mr Md Shahriar Islam
    Bangladeshi born in December 1997

    Resident in Bangladesh

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

      IIF 498
  • Mr Md Shariar Islam
    Bangladeshi born in May 1997

    Resident in Bangladesh

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

      IIF 499
  • Mr Md Soriful Islam
    Bangladeshi born in July 1987

    Resident in Bangladesh

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

      IIF 500
  • Mr Md. Khairul Islam
    Bangladeshi born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15, Advent Way, Manchester, M4 7LT, United Kingdom

      IIF 501
  • Mr Md. Rakibul Islam
    Bangladeshi born in March 1992

    Resident in Bangladesh

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

      IIF 502
  • Mr Md.shariful Islam
    Bangladeshi born in November 1989

    Resident in Bangladesh

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

      IIF 503
  • Mr Rafiqul Islam
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Mile End Road, London, E1 4UN, England

      IIF 504
    • 17, Shifford Crescent, Maidenhead, Berkshire, SL6 7UA, United Kingdom

      IIF 505
    • 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 506
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 507
    • 17, Shifford Crescent, Maidenhead Berkshire, SL6 7UA, United Kingdom

      IIF 508
  • Islam, Md Shahidul
    Bangladeshi business executive born in April 1984

    Resident in England

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

      IIF 509
  • Islam, Md Shahidul
    Bangladeshi business person born in April 1984

    Resident in England

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

      IIF 510
  • Islam, Rafiqul
    Italian self employed born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Mile End Road, Ground Floor, London, E1 4TP, England

      IIF 511
  • Islam, Sahidul
    British director born in May 1965

    Registered addresses and corresponding companies
    • 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 512
  • Islam, Shahidul
    Bangladeshi company director born in May 1965

    Resident in England

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

      IIF 513
  • Md Rafikul Islam
    Bangladeshi born in March 1972

    Resident in Bangladesh

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

      IIF 514
  • Md Saidul Islam
    Bangladeshi born in May 1965

    Resident in Bangladesh

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

      IIF 515
  • Md Saidul Islam
    Bangladeshi born in May 1996

    Resident in Bangladesh

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

      IIF 516
  • Md Saiful Islam
    Bangladeshi born in August 1979

    Resident in Bangladesh

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

      IIF 517
  • Md Saiful Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

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

      IIF 518
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 519
  • Md Shafiqul Islam
    Bangladeshi born in April 1981

    Resident in Bangladesh

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

      IIF 520
  • Md Shariful Islam
    Bangladeshi born in December 1982

    Resident in Bangladesh

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

      IIF 521
  • Mr Aminul Islam
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Pinner Road, Harrow, HA1 4ES, England

      IIF 522
  • Mr Ariful Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP

      IIF 523
  • Mr Md Amirul Islam
    Bangladeshi born in February 1998

    Resident in Bangladesh

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

      IIF 524
  • Mr Md Ariful Islam
    Bangladeshi born in November 1987

    Resident in Bangladesh

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

      IIF 525
  • Mr Md Ariful Islam
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 526
  • Mr Md Ariful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 527
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 528
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 529
  • Mr Md Ariful Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 530
  • Mr Md Ariful Islam
    Bangladeshi born in September 1998

    Resident in Bangladesh

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

      IIF 531
  • Mr Md Kamrul Islam
    Bangladeshi born in January 1997

    Resident in Bangladesh

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

      IIF 532
  • Mr Md Monirul Islam
    Bangladeshi born in September 1990

    Resident in Bangladesh

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

      IIF 533
  • Mr Md Monirul Islam
    Bangladeshi born in November 1997

    Resident in Bangladesh

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

      IIF 534
  • Mr Md Rafiqul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 535 IIF 536
  • Mr Md Rakibul Islam
    Bangladeshi born in December 1993

    Resident in Bangladesh

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

      IIF 537
  • Mr Md Shahidul Islam
    Bangladeshi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 A, Spray Street, London, SE18 6EX, United Kingdom

      IIF 538
    • 13 A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 539
    • 6, Ewhurst Road, London, SE4 1AQ, United Kingdom

      IIF 540
    • Flat 30, Newton House, Cornwall Street, London, E1 2QP, United Kingdom

      IIF 541
    • Flat 54, Pauline House, Old Montague Street, London, E1 5NX, England

      IIF 542
  • Mr Md Shahidul Islam
    Bangladeshi born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Whitechapel Road, London, E1 1DT, England

      IIF 543
    • Apartment 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 544
  • Mr Md Shahidul Islam
    Bangladeshi born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 1/1, 3 Caledonia Street, Paisley, Renfrewshire, PA3 2JG, United Kingdom

      IIF 545
    • 60, 60 Gallowhill Road, Flat 1/2, Paisley, PA3 4TJ, Scotland

      IIF 546
  • Mr Md. Rafiqul Islam
    Bangladeshi born in March 1998

    Resident in Bangladesh

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

      IIF 547
  • Mr Shahidul Islam
    Italian born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, New Road, London, E1 1HJ, United Kingdom

      IIF 548
  • Islam, Kamrul
    English business born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 54, Rochester Row, London, SW1P 1JU, England

      IIF 549
  • Islam, Md Ariful
    English business born in December 1987

    Resident in England

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

      IIF 550
  • Islam, Md Saidul
    Bangladeshi software engineer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Saidul
    Bangladeshi director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 552
  • Islam, Md Shahidul
    British

    Registered addresses and corresponding companies
    • 96, Emma Road, London, E13 0DR, United Kingdom

      IIF 553
  • Islam, Saidul
    Bangladeshi accounts manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 554
  • Islam, Saidul
    Bangladeshi director born in December 1989

    Resident in England

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

      IIF 555
  • Islam, Shahidul
    British

    Registered addresses and corresponding companies
    • 219 Lordship Lane, London, Greater London, N17 6AA

      IIF 556
  • Md Mafizul Islam
    Bangladeshi born in June 1989

    Resident in Bangladesh

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

      IIF 557 IIF 558
  • Md Rabiul Islam
    Bangladeshi born in June 1986

    Resident in Bangladesh

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

      IIF 559
  • Md Safiqul Islam
    Bangladeshi born in January 1986

    Resident in Bangladesh

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

      IIF 560 IIF 561
  • Md Saiful Islam
    Bangladeshi born in May 1986

    Resident in Bangladesh

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

      IIF 562
  • Md Saiful Islam
    Bangladeshi born in January 1987

    Resident in Bangladesh

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

      IIF 563
  • Md Saiful Islam
    Bangladeshi born in March 1987

    Resident in Bangladesh

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

      IIF 564
  • Md Saiful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 481, Hinkler Road, Southampton, SO19 6DN, United Kingdom

      IIF 565
  • Md Saiful Islam
    Bangladeshi born in February 1990

    Resident in Bangladesh

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

      IIF 566
  • Md Saiful Islam
    Bangladeshi born in January 1994

    Resident in Bangladesh

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

      IIF 567
  • Md Saiful Islam
    Bangladeshi born in April 1997

    Resident in Bangladesh

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

      IIF 568
  • Md Soriful Islam
    Bangladeshi born in June 1984

    Resident in Bangladesh

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

      IIF 569
  • Mr Md Aminul Islam
    Bangladeshi born in December 1991

    Resident in Bangladesh

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

      IIF 570
  • Mr Md Ariful Islam
    Bangladeshi born in October 1994

    Resident in Bangladesh

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

      IIF 571
  • Mr Md Ariful Islam
    Bangladeshi born in December 1994

    Resident in Bangladesh

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

      IIF 572
  • Mr Md Ashraful Islam
    Bangladeshi born in February 1984

    Resident in Bangladesh

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

      IIF 573
  • Mr Md Ashraful Islam
    Bangladeshi born in November 1992

    Resident in Bangladesh

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

      IIF 574
  • Mr Md Asraful Islam
    Bangladeshi born in January 1983

    Resident in Bangladesh

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

      IIF 575
    • House: 09, Flat 3a, Silver Mirttika, Garden Street, Ring Road, Shyamol, Dhaka, 1207, Bangladesh

      IIF 576
  • Mr Md Islam
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 3 Saffron Central Square, Croydon, CR0 2FR, United Kingdom

      IIF 577
  • Mr Md Obaydul Islam
    Bangladeshi born in April 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shakhtary,04, Khat Khatia, Porshuram, Bangladeshi, Rangpur, 5400, Bangladesh

      IIF 578
  • Mr Md Rabiul Islam
    Bangladeshi born in May 2000

    Resident in Bangladesh

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

      IIF 579
    • Biramer Kandi, Word-no-04, Kushli, Gopalganj, 8103, Bangladesh

      IIF 580
  • Mr Md Rabiul Islam
    Bangladeshi born in September 2003

    Resident in Bangladesh

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

      IIF 581
  • Mr Md Raihanul Islam
    Bangladeshi born in September 2000

    Resident in Canada

    Registered addresses and corresponding companies
    • 4150, Avenue Plamondon, Montreal, Quebec, H3S 1M2, Canada

      IIF 582
  • Mr Md Rakibul Islam
    Bangladeshi born in July 2000

    Resident in Bangladesh

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

      IIF 583
  • Mr Md Tanjirul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 584
  • Mr Md. Rakibul Islam
    Bangladeshi born in November 1999

    Resident in Bangladesh

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

      IIF 585
  • Mr Shahidul Islam
    Italian born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Victoria Avenue, Borrowash, Derby, DE72 3HE, United Kingdom

      IIF 586
  • Mr. Md Amirul Islam
    Bangladeshi born in July 1996

    Resident in Bangladesh

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

      IIF 587 IIF 588
  • Shahidul, Islam
    Italian business person born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 749, Barking Road, London, E13 9ER, England

      IIF 589
  • Shahidul, Islam
    Italian chef born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 14, Barking Road, London, E6 3BP, England

      IIF 590
  • Shahidul, Islam
    Italian pizza chef born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 75, Inniskilling Road, London, E13 9LD, England

      IIF 591
  • Islam, Md Saiful
    Bangladeshi businessman born in March 1981

    Resident in England

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

      IIF 592
    • 27/a, Bisson Road, London, E15 2RD, United Kingdom

      IIF 593
  • Islam, Md Saiful
    Bangladeshi business man born in June 1983

    Resident in England

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

      IIF 594
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1990

    Resident in England

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

      IIF 595
  • Islam, Md Samirul
    Portuguese director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95-96, Whitechapel High Street, London, E1 7RA, England

      IIF 596
  • Islam, Md Shahidul
    British accountant born in January 1978

    Resident in United Kingdom

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

      IIF 597
    • 430 Roman Road, London, E3 5LU, England

      IIF 598
    • Ground Floor, 48 White Horse Road, London, E1 0ND, England

      IIF 599
  • Islam, Md Shahidul
    British director born in January 1978

    Resident in United Kingdom

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

    Resident in England

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

      IIF 610
  • Islam, Shahidul
    British catering manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, High Street, Rushden, NN10 0PQ, England

      IIF 611
  • Islam, Shahidul
    British chef born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, East Street, St. Ives, Cambridgeshire, PE27 5PD, England

      IIF 612
  • Islam, Shahidul
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14109860 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 613
  • Islam, Shahidul
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 210, Salisbury Road, Totton, Southampton, SO40 3PE, United Kingdom

      IIF 614
  • Islam, Shahidul
    British none born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 303- 305, Shirley Road, Southampton, SO15 3HU, United Kingdom

      IIF 615
  • Md Aminul Islam
    Bangladeshi born in February 1997

    Resident in Bangladesh

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

      IIF 616
  • Md Monirul Islam
    Bangladeshi born in September 1982

    Resident in Bangladesh

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

      IIF 617
  • Md Rafikul Islam
    Bangladeshi born in May 1980

    Resident in Bangladesh

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

      IIF 618
  • Md Rafikul Islam
    Bangladeshi born in January 1986

    Resident in Bangladesh

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

      IIF 619
  • Md Rafikul Islam
    Bangladeshi born in July 1997

    Resident in Bangladesh

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

      IIF 620
  • Md Rafiqul Islam
    Bangladeshi born in February 1959

    Resident in Bangladesh

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

      IIF 621
  • Md Rafiqul Islam
    Bangladeshi born in January 1980

    Resident in Bangladesh

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

      IIF 622
  • Md Rafiqul Islam
    Bangladeshi born in January 1981

    Resident in Bangladesh

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

      IIF 623 IIF 624
  • Md Rafiqul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 625
  • Md Rafiqul Islam
    Bangladeshi born in February 1989

    Resident in Bangladesh

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

      IIF 626
  • Md Rafiqul Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 627
  • Md Rakibul Islam
    Bangladeshi born in November 1974

    Resident in Bangladesh

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

      IIF 628
  • Md Rakibul Islam
    Bangladeshi born in September 1995

    Resident in Bangladesh

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

      IIF 629
  • Md Raziul Islam
    Bangladeshi born in March 1996

    Resident in Bangladesh

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

      IIF 630
  • Md Saiful Islam
    Bangladeshi born in December 1990

    Resident in Bangladesh

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

      IIF 631
  • Md Saiful Islam
    Bangladeshi born in December 1994

    Resident in Bangladesh

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

      IIF 632
  • Md Sariful Islam
    Bangladeshi born in October 1983

    Resident in Bangladesh

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

      IIF 633
  • Md. Saiful Islam
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 634
  • Mr Md Aminul Islam
    Bangladeshi born in March 2003

    Resident in Bangladesh

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

      IIF 635
  • Mr Md Ariful Islam
    Bangladeshi born in September 2004

    Resident in Bangladesh

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

      IIF 636
  • Mr Md Ashraful Islam
    Bangladeshi born in October 1989

    Resident in Bangladesh

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

      IIF 637
  • Mr Md Monoarul Islam
    Bangladeshi born in November 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Gibson House (1st Floor), Northwest Associates Ltd, 800 High Road, London, N17 0DH, England

      IIF 638
  • Mr Md Nohan Islam
    Bangladeshi born in March 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 246, Road Hatisa, Post, Kaharol, 5226, Bangladesh

      IIF 639
  • Mr Md Saidul Islam
    Bangladeshi born in December 1992

    Resident in United Kingdom

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

      IIF 640
    • Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 641
  • Mr Shahidul Islam
    Bangladeshi born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252-262 Kalam House, Romford Road, London, E7 9HZ, United Kingdom

      IIF 642
  • Shahidul, Islam
    Bangladeshi company director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 15, Wood Lane, Dagenham, RM8 3ND, England

      IIF 643
  • Aminul Islam
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Spring Gardens, London, N5 2DT, United Kingdom

      IIF 644
  • Islam, Md Johirul
    Bangladeshi director born in January 1988

    Resident in England

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

      IIF 645
  • Islam, Md Johirul
    Bangladeshi self employed born in January 1988

    Resident in England

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

      IIF 646 IIF 647
    • 48, Essex Gardens, Bedford, MK42 0EQ, England

      IIF 648
  • Islam, Md Kabirul
    Bangladeshi self employed born in December 1978

    Resident in England

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

      IIF 649
    • 3, Stamford Road, London, E6 1LP, United Kingdom

      IIF 650
  • Islam, Md Rafikul
    Bangladeshi director born in January 1990

    Resident in England

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

      IIF 651
  • Islam, Md Rafikul
    Bangladeshi solicitor born in January 1990

    Resident in England

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

      IIF 652
  • Islam, Md Rafikul
    Bangladeshi solicitor advocate born in January 1990

    Resident in England

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

      IIF 653
  • Islam, Md Rafiqul
    Bangladeshi director born in January 1981

    Resident in England

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

      IIF 654
  • Islam, Md Rafiqul
    Bangladeshi director born in December 1988

    Resident in England

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

      IIF 655
  • Islam, Md Shahidul
    British business executive born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 20 , Thornewill House, Cable Street, London, E1 0AP, England

      IIF 656
  • Islam, Md Shahidul
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 A, Spray Street, London, SE18 6EX, United Kingdom

      IIF 657
    • 13 A, Woolwich New Road, London, SE18 6EX, United Kingdom

      IIF 658
    • 6, Ewhurst Road, London, SE4 1AQ, United Kingdom

      IIF 659
  • Islam, Md Shahidul
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Armada Way, 7 Dockyard House, London, E6 7AE, United Kingdom

      IIF 660
  • Islam, Md Shahidul
    British electrician born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Armada Way, Flat 7, Dockyard House, London, E6 7AE, United Kingdom

      IIF 661
  • Islam, Md Shahidul
    Bangladeshi technician born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
  • Islam, Mdshahidul
    British

    Registered addresses and corresponding companies
    • 28 Walford House, Cannon Street Road, London, E1 1QL, Uk

      IIF 664
  • Islam, Shahidul
    Bangladeshi m director business born in January 1962

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

      IIF 665
  • Islam, Shahidul
    British cab driver born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 31, Robert Sutton House, Tarling Street, London, E1 0BA, England

      IIF 666
  • Islam, Shahidul
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Robert Sutton House, Tarling Street, London, E1 0BA, United Kingdom

      IIF 667
  • Islam, Shahidul
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, New Road, Stephney, London, E1 1HH, United Kingdom

      IIF 668
  • Islam, Shahidul
    British itc born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Durant Street, London, London, E2 7BP, England

      IIF 669
  • Islam, Shahidul
    British sales manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Hatton Garden (3rd Floor), Hatton Garden, London, EC1N 8AA, England

      IIF 670
  • Islam, Shahidul
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Shahidul
    Bangladeshi technician born in May 1995

    Resident in Scotland

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

      IIF 678
  • Kamrul Islam
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 679
  • Md Aminul Islam
    Bangladeshi born in December 1987

    Resident in Bangladesh

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

      IIF 680
  • Md Aminul Islam
    Bangladeshi born in August 1990

    Resident in Bangladesh

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

      IIF 681
  • Md Ariful Islam
    Bangladeshi born in January 1980

    Resident in Bangladesh

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

      IIF 682
  • Md Ariful Islam
    Bangladeshi born in January 1981

    Resident in Bangladesh

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

      IIF 683
  • Md Ariful Islam
    Bangladeshi born in May 1991

    Resident in Bangladesh

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

      IIF 684
  • Md Ariful Islam
    Bangladeshi born in May 1995

    Resident in Bangladesh

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

      IIF 685
  • Md Asraful Islam
    Bangladeshi born in January 1992

    Resident in Bangladesh

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

      IIF 686
  • Md Kamrul Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 687
  • Md Md Shahidul Shahidul Islam
    Bangladeshi born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 60 Gallowhill Road, Paisley, PA3 4TJ, Scotland

      IIF 688
  • Md Najrul Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

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

      IIF 689
  • Md Rabiul Islam
    Bangladeshi born in December 1988

    Resident in Bangladesh

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

      IIF 690
  • Md Rafeul Islam
    Bangladeshi born in September 1995

    Resident in Bangladesh

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

      IIF 691
  • Md Rafiqul Islam
    Bangladeshi born in December 1981

    Resident in Bangladesh

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

      IIF 692
  • Mr Md Saiful Islam
    Bangladeshi born in January 1994

    Resident in United Kingdom

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

      IIF 693
  • Mr Md Sumon Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

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

      IIF 694
  • Mr Shahidul Islam
    Bangladeshi born in January 1984

    Resident in United Kingdom

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

      IIF 695
    • 263b, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 696
  • Shiful Islam
    Bangladeshi born in August 1978

    Resident in Bangladesh

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

      IIF 697
  • Islam, Kamrul
    Bangladeshi director born in July 1989

    Resident in England

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

      IIF 698
  • Islam, Kamrul
    Bangladesh director born in August 1989

    Resident in England

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

      IIF 699
  • Islam, Md Ariful
    Bangladeshi businessman born in January 1980

    Resident in England

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

      IIF 700
  • Islam, Md Ariful
    Bangladeshi company director born in December 1992

    Resident in England

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

      IIF 701
  • Islam, Md Ariful
    Bangladeshi director born in December 1992

    Resident in England

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

      IIF 702
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 703 IIF 704
  • Islam, Md Esarul
    Bangladeshi director born in January 1983

    Resident in England

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

      IIF 705
  • Islam, Md Esarul
    Bangladeshi director born in June 1983

    Resident in England

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

      IIF 706
  • Islam, Md Monirul
    Bangladeshi director born in June 1993

    Resident in England

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

      IIF 707
  • Islam, Md Nazrul
    Bangladeshi chef born in December 1987

    Resident in England

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

      IIF 708
  • Islam, Shaidul
    British company director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nancy Road, United Car Centre Ltd, Nancy Road, Portsmouth, PO1 5EH, England

      IIF 709
  • Islam, Md Saiful Islam
    Bangladeshi born in March 1995

    Resident in Bangladesh

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

      IIF 710
  • Md Ariful Islam
    Bangladeshi born in December 1988

    Resident in Bangladesh

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

      IIF 711
  • Md Ariful Islam
    Bangladeshi born in December 1998

    Resident in Bangladesh

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

      IIF 712
  • Md Asraful Islam
    Bangladeshi born in January 1990

    Resident in Bangladesh

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

      IIF 713
  • Md Monirul Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

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

      IIF 714
  • Md Monirul Islam
    Bangladeshi born in November 1991

    Resident in Bangladesh

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

      IIF 715
  • Mr Md Johirul Islam
    Bangladeshi born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 716
  • Islam, Kamrul
    Bangladeshi director born in August 1989

    Resident in England

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

      IIF 717
    • 24 Osborn Street, London, E1 6TD, England

      IIF 718 IIF 719 IIF 720
    • 430 Roman Road, London, E3 5LU, England

      IIF 722
    • 58 Marsh Wall, Unit-sf15, Canary Wharf, London, E14 9TP, England

      IIF 723
    • Ground Floor, 48, White Horse Road, London, E1 0ND, England

      IIF 724
    • Ground Floor,48, White Horse Road, London, E1 0ND, England

      IIF 725 IIF 726 IIF 727
    • The White Horse, 48 White Horse Road, Limehouse, London, E1 0ND, United Kingdom

      IIF 728
  • Islam, Md Amirul
    Bangladeshi company director born in July 1996

    Resident in England

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

      IIF 729
  • Islam, Md Saiful
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Abbotts Wharf, 93 Stainsby Road, London, E14 6JL, United Kingdom

      IIF 730
  • Islam, Md Shahidul
    Bangladeshi self employed

    Registered addresses and corresponding companies
    • 371c, Romford Road, London, E7 8AB, United Kingdom

      IIF 731
  • Islam, Md Shahidul
    Bangladeshi company director born in February 1982

    Resident in Bangladesh

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

      IIF 732
  • Islam, Md Shahidul
    Bangladeshi company director born in June 1984

    Resident in Bangladesh

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

      IIF 733
  • Islam, Md Shahidul
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

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

      IIF 734
  • Islam, Md Shahidul
    Bangladeshi company director born in November 1987

    Resident in Bangladesh

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

      IIF 735
  • Islam, Md Shahidul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

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

      IIF 736
  • Islam, Md Shahidul
    Bangladeshi company director born in November 1990

    Resident in Bangladesh

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

      IIF 737
  • Islam, Md Shahidul
    Bangladeshi director born in November 1990

    Resident in Bangladesh

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

      IIF 738
  • Islam, Md Shahidul
    Bangladeshi company director born in December 1990

    Resident in Bangladesh

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

      IIF 739
  • Islam, Md Shahidul
    Bangladeshi business executive born in January 1996

    Resident in Bangladesh

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

      IIF 740
  • Islam, Md Shahidul
    Bangladeshi director born in July 1998

    Resident in Bangladesh

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

      IIF 741
  • Islam, Md Tajul, Mr.
    Bangladeshi lawyer born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 77, Candy Street, London, E3 2LH, England

      IIF 742
  • Islam, Shahed
    British chartered certified accountants born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 459 Finchley Road, Hampstead, London, NW3 6HN, United Kingdom

      IIF 743 IIF 744
  • Islam, Shahed
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Shahidul
    Bangladeshi businessman born in September 2007

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

      IIF 767
  • Islam, Shahidul, Md
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

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

      IIF 768
  • Md Aminul Islam
    Bangladeshi born in January 2000

    Resident in Bangladesh

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

      IIF 769
  • Md Ariful Islam
    Bangladeshi born in January 2001

    Resident in Bangladesh

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

      IIF 770
  • Md Ashraful Islam
    Bangladeshi born in November 1989

    Resident in Bangladesh

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

      IIF 771
  • Md Ashraful Islam
    Bangladeshi born in November 1991

    Resident in Bangladesh

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

      IIF 772
  • Md Rubel Islam
    Bangladeshi born in January 1988

    Resident in Bangladesh

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

      IIF 773
  • Md. Kamrul Islam
    Bangladeshi born in October 1999

    Resident in Bangladesh

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

      IIF 774
  • Mr Md Amirul Islam
    Bangladeshi born in July 1966

    Resident in United Kingdom

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

      IIF 775
  • Mr Md Rafiqul Islam
    Bangladeshi born in December 1988

    Resident in United Kingdom

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

      IIF 776
  • Mr Md Tajul Islam
    Bangladeshi born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Candy Street, Bow, London, E3 2LH, England

      IIF 777
    • 77, Candy Street, Bow, London, E32LH, United Kingdom

      IIF 778
  • Rafiqul Islam
    Bangladeshi born in February 1980

    Resident in Bangladesh

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

      IIF 779
  • Islam, Md Ifthekharul
    Bangladeshi business person born in September 1985

    Resident in England

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

      IIF 780
    • 101, Carlyle Road, London, E12 6BW, England

      IIF 781
    • Nexus House, Room B1 And B2, 19/21 Albion Place, Maidstone, ME14 5DY, England

      IIF 782
  • Islam, Md Ifthekharul
    Bangladeshi consultant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Islam, Md Sahidul
    Bangladeshi business born in August 1965

    Resident in Bangladesh

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

      IIF 785
  • Islam, Md Sahidul
    Bangladeshi freelancer born in November 1967

    Resident in Bangladesh

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

      IIF 786
  • Islam, Md Sahidul
    Bangladeshi company director born in September 1987

    Resident in Bangladesh

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

      IIF 787
  • Islam, Md Sahidul
    Bangladeshi company director born in August 1992

    Resident in Bangladesh

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

      IIF 788
  • Islam, Md Saidul
    British busin born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 789
  • Islam, Md Saidul
    British business born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 790
  • Islam, Md Shohidul
    Bangladeshi worker born in January 1965

    Resident in Bangladesh

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

      IIF 791
  • Islam, Md Shohidul
    Bangladeshi company director born in January 1987

    Resident in Bangladesh

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

      IIF 792
  • Islam, Md Sohidul
    Bangladeshi company director born in September 1971

    Resident in Bangladesh

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

      IIF 793
  • Islam, Mohammed
    Bangladeshi director born in August 1989

    Resident in England

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

      IIF 794
  • Islam, Rafiqul
    British businessman born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Walsall Street, Newport, Gwent, NP19 0FF, United Kingdom

      IIF 795
  • Islam, Shahidul
    Italian company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Victoria Avenue, Borrowash, Derby, DE72 3HE, United Kingdom

      IIF 796
  • Islam, Shahidul
    Italian director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 131, New Road, London, E1 1HJ, United Kingdom

      IIF 797
  • Md Rubel, Islam
    Bangladeshi manager born in June 1987

    Resident in Bangladesh

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

      IIF 798
  • Mohammad Ariful Islam
    Bangladeshi born in January 1996

    Resident in Bangladesh

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

      IIF 799
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1998

    Resident in Bangladesh

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

      IIF 806
  • Hossain, Md Sanowar
    Bangladeshi business executive born in December 1978

    Resident in England

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

      IIF 807
  • Islam, Md Nahidul
    Bangladeshi businessman born in December 2002

    Resident in Bangladesh

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

      IIF 808
  • Islam, Md Rafiqul
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Broadway Market, Fencepiece Road, Ilford, IG6 2JT, England

      IIF 809
    • 7, Hughes Road, Ilford, IG6 2FP, England

      IIF 810
    • 7, Hughes Road, Ilford, IG6 2FP, United Kingdom

      IIF 811
  • Islam, Md Rafiqul
    British entrepreneur born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Gladstone Avenue, East Ham, London, E12 6NS, England

      IIF 812
  • Islam, Md Saidul
    Bangladeshi company director born in May 1965

    Resident in Bangladesh

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

      IIF 813
  • Islam, Md Saidul
    Bangladeshi business born in January 1983

    Resident in Bangladesh

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

      IIF 814
  • Islam, Md Saidul
    Bangladeshi self-employed born in December 1992

    Resident in Bangladesh

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

      IIF 815
  • Islam, Md Saidul
    Bangladeshi ceo born in February 1995

    Resident in Bangladesh

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

      IIF 816
  • Islam, Md Saidul
    Bangladeshi company director born in May 1996

    Resident in Bangladesh

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

      IIF 817
  • Islam, Md Saidul
    Bangladeshi business born in February 2001

    Resident in Bangladesh

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

      IIF 818
  • Islam, Md Shafiqul
    Bangladeshi company director born in April 1981

    Resident in Bangladesh

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

      IIF 819
  • Islam, Md Shafiqul
    Bangladeshi service born in May 1985

    Resident in Bangladesh

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

      IIF 820
  • Islam, Md Shariful
    Bangladeshi company director born in August 1978

    Resident in Bangladesh

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

      IIF 821
  • Islam, Md Shariful
    Bangladeshi company director born in January 1982

    Resident in Bangladesh

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

      IIF 822
  • Islam, Md Shariful
    Bangladeshi business executive born in December 1982

    Resident in Bangladesh

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

      IIF 823
  • Islam, Md Shariful
    Bangladeshi software engineer born in August 1988

    Resident in Bangladesh

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

      IIF 824
  • Islam, Md Shariful
    Bangladeshi business born in August 1992

    Resident in Bangladesh

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

      IIF 825
  • Islam, Md Shariful
    Bangladeshi ceo born in March 1995

    Resident in Bangladesh

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

      IIF 826
  • Islam, Md Shariful
    Bangladeshi director born in May 1995

    Resident in Bangladesh

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

      IIF 827
  • Islam, Md Shariful
    Bangladeshi company officer born in December 1996

    Resident in Bangladesh

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

      IIF 828
  • Islam, Md Shariful
    Bangladeshi director born in December 1997

    Resident in Bangladesh

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

      IIF 829
  • Islam, Md Sohidul
    Bangladeshi marketing director born in September 1983

    Resident in Bangladesh

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

      IIF 830
  • Islam, Rafiqul
    British business born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Mile End Road, London, E1 4UN, England

      IIF 831
    • 102, Mile End Road, London, E1 4UN, United Kingdom

      IIF 832
    • 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 833
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 834 IIF 835 IIF 836
  • Islam, Rafiqul
    British business executive born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 208/b, Watford Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3DD, England

      IIF 837 IIF 838
  • Islam, Rafiqul
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Mile End Road, London, E1 4UN, England

      IIF 839
    • 17, Shifford Crescent, Maidenhead, Berkshire, SL6 7UA, United Kingdom

      IIF 840
    • 17, Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 841
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 842
    • 17, Shifford Crescent, Maidenhead Berkshire, SL6 7UA, United Kingdom

      IIF 843
  • Md Kabirul Islam
    Bangladeshi born in December 1978

    Resident in United Kingdom

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

      IIF 844
  • Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flata-4, Khilgaon Chowdhurypara, Dhaka, Bangladesh

      IIF 845
  • Mr Md Ifthekharul Islam
    Bangladeshi born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hossain, Md Sanowar
    Bangladeshi business executive born in December 1981

    Resident in England

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

      IIF 885
  • Islam, Aminul
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Pinner Road, Harrow, HA1 4ES, England

      IIF 886
  • Islam, Aminul
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Spring Gardens, London, N5 2DT, United Kingdom

      IIF 887
  • Islam, Kamrul
    British director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 48 Whitehorse Road, London, E1 0ND, United Kingdom

      IIF 888
  • Islam, Md Ariful
    British business born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Ash Road, Wirral, CH63 8PH, England

      IIF 889
  • Islam, Md Ariful
    British co-founder and ceo born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 890
  • Islam, Md Ariful
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP, England

      IIF 891
    • Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 892
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 893
    • Suite 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 894
    • Suite 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, L1 0AR, England

      IIF 895
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 896
  • Islam, Md Ariful
    British coo born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 897
  • Islam, Md Ariful
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 The Hub, 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, United Kingdom

      IIF 898
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 899
  • Islam, Md Ariful
    British marketing born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 900
  • Islam, Md Khairul
    Bangladeshi businessman born in November 1993

    Resident in Bangladesh

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

      IIF 901
  • Islam, Md Khairul
    Bangladeshi small business owner born in January 1995

    Resident in Bangladesh

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

      IIF 902
  • Islam, Md Rafikul
    Bangladeshi company director born in March 1972

    Resident in Bangladesh

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

      IIF 903
  • Islam, Md Safiqul
    Bangladeshi company director born in January 1986

    Resident in Bangladesh

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

      IIF 904 IIF 905
  • Islam, Md Saidul, Mr.
    Bangladeshi director born in May 1990

    Resident in Bangladesh

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

      IIF 906
  • Islam, Md Saiful
    Bangladeshi company director born in August 1979

    Resident in Bangladesh

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

      IIF 907
  • Islam, Md Saiful
    Bangladeshi company director born in March 1982

    Resident in Bangladesh

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

      IIF 908
  • Islam, Md Saiful
    Bangladeshi certified chartered accountant born in December 1986

    Resident in Bangladesh

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

      IIF 909
  • Islam, Md Saiful
    Bangladeshi company director born in May 1986

    Resident in Bangladesh

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

      IIF 910
  • Islam, Md Saiful
    Bangladeshi company director born in January 1987

    Resident in Bangladesh

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

      IIF 911
  • Islam, Md Saiful
    Bangladeshi company director born in March 1987

    Resident in Bangladesh

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

      IIF 912
  • Islam, Md Saiful
    Bangladeshi wordpress programmer born in January 1988

    Resident in Bangladesh

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

      IIF 913
  • Islam, Md Saiful
    Bangladeshi business executive born in June 1989

    Resident in Bangladesh

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

      IIF 914
  • Islam, Md Saiful
    Bangladeshi director born in June 1989

    Resident in Bangladesh

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

      IIF 915
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 481, Hinkler Road, Southampton, SO19 6DN, United Kingdom

      IIF 916
  • Islam, Md Saiful
    Bangladeshi director born in January 1990

    Resident in Bangladesh

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

      IIF 917
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 918
  • Islam, Md Saiful
    Bangladeshi business born in December 1990

    Resident in Bangladesh

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

      IIF 919
  • Islam, Md Saiful
    Bangladeshi director born in December 1990

    Resident in Bangladesh

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

      IIF 920
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 921
  • Islam, Md Saiful
    Bangladeshi it professional born in February 1990

    Resident in Bangladesh

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

      IIF 922
  • Islam, Md Saiful
    Bangladeshi freelancer born in July 1991

    Resident in Bangladesh

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

      IIF 923
  • Islam, Md Saiful
    Bangladeshi business executive born in January 1994

    Resident in Bangladesh

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

      IIF 924
  • Islam, Md Saiful
    Bangladeshi digital marketer born in November 1994

    Resident in Bangladesh

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

      IIF 925
  • Islam, Md Saiful
    Bangladeshi company director born in December 1994

    Resident in Bangladesh

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

      IIF 926
  • Islam, Md Saiful
    Bangladeshi business born in January 1995

    Resident in Bangladesh

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

      IIF 927
  • Islam, Md Saiful
    Bangladeshi director born in October 1995

    Resident in Bangladesh

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

      IIF 928
  • Islam, Md Saiful
    Bangladeshi company director born in March 1995

    Resident in Bangladesh

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

      IIF 929
  • Islam, Md Saiful
    Bangladeshi business born in October 1996

    Resident in Bangladesh

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

      IIF 930
  • Islam, Md Saiful
    Bangladeshi businessman born in December 1997

    Resident in Bangladesh

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

      IIF 931
  • Islam, Md Saiful
    Bangladeshi company director born in April 1997

    Resident in Bangladesh

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

      IIF 932
  • Islam, Md Saiful
    Bangladeshi director born in May 1999

    Resident in Bangladesh

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

      IIF 933
  • Islam, Md Sariful
    Bangladeshi company director born in October 1983

    Resident in Bangladesh

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

      IIF 934
  • Islam, Md Shahidul

    Registered addresses and corresponding companies
    • 11, Dalrymple Street, Girvan, KA26 9EU, Scotland

      IIF 935
    • 371c, Romford Road, London, E7 8AB, United Kingdom

      IIF 936
    • 430, Roman Road, London, E3 5LU

      IIF 937
    • 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 938
    • East London Business Centre, Greenfield Road, East London Business Centre, London, E1 1EJ, United Kingdom

      IIF 939
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 940
  • Islam, Md Shahidul
    Bangladesh business born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Greatorex Business Center, 8-10 Greatorex Street, London, E1 5NF, England

      IIF 941
  • Islam, Md Shiful
    Bangladeshi company director born in January 1982

    Resident in Bangladesh

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

      IIF 942
  • Islam, Md Tajul
    born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Candy Street, Bow, London, E32LH, United Kingdom

      IIF 943
  • Islam, Md Tofiqul
    British business born in December 1987

    Resident in United Kingdom

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

      IIF 944
  • Islam, Md.shariful
    Bangladeshi business born in November 1989

    Resident in Bangladesh

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

      IIF 945
  • Islam, Mohammed Shahidul
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Shahid Islam The Whitechapel Centre, 85 Myrdle Street, London, E1 1HL, United Kingdom

      IIF 946
    • Unit 11, Nelson Business Centre, 56 - 60 Nelson Street, London, E1 2DE, United Kingdom

      IIF 947
  • Islam, Shahidul

    Registered addresses and corresponding companies
    • 131, New Road, London, E1 1HJ, United Kingdom

      IIF 948
    • 2, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 949
    • 252-262 Kalam House, Romford Road, London, E7 9HZ, United Kingdom

      IIF 950
    • 47, Durant Street, London, London, E2 7BP, England

      IIF 951
    • 7, Castalia Square, London, E14 3PQ, England

      IIF 952
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 953
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 954
    • Unit 2, Hanbury Busniess Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 955
    • 111, Parsonage Road, Rainham, RM13 9LE, England

      IIF 956
  • Islam, Shahidul
    Bangladesh company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Killip Close, Victoria Docks, Canning Town, London, E16 1LX, United Kingdom

      IIF 957
  • Islam, Shahidul
    Bangladesh telecom born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Ceres Road, Plumstead, London, London, SE18 1HL, United Kingdom

      IIF 958
  • Islam, Shiful
    Bangladeshi company director born in August 1978

    Resident in Bangladesh

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

      IIF 959
  • Md Ariful Islam
    Bangladeshi born in December 1992

    Resident in United Kingdom

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

      IIF 960
  • Md Rubel Islam
    Bangladeshi born in December 2001

    Resident in Bangladesh

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

      IIF 961
  • Islam, Md Aminul
    British general manager born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Church Road, Tiptree, Colchester, CO5 0AB, England

      IIF 962
  • Islam, Md Aminul
    British it contractor, freelancer born in October 1990

    Resident in United Kingdom

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

      IIF 963
  • Islam, Md Mafizul
    Bangladeshi chairman born in June 1989

    Resident in Bangladesh

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

      IIF 964 IIF 965
    • Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 966 IIF 967
  • Islam, Md Mafizul
    Bangladeshi director born in June 1989

    Resident in Bangladesh

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

      IIF 968
    • Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 969 IIF 970
  • Islam, Md Mafizul
    Bangladeshi managing director born in June 1989

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Adamson House, Business Tower Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 971
  • Islam, Md Nasirul
    Bangladeshi it professional born in May 1995

    Resident in Germany

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

      IIF 972
  • Islam, Md Obaydul
    Bangladeshi graphics designer born in April 2000

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Shakhtary,04, Khat Khatia, Porshuram, Bangladeshi, Rangpur, 5400, Bangladesh

      IIF 973
  • Islam, Md Rabiul
    Bangladeshi company director born in June 1986

    Resident in Bangladesh

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

      IIF 974
  • Islam, Md Rabiul
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

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

      IIF 975
  • Islam, Md Rabiul
    Bangladeshi marketing consultant born in November 1997

    Resident in Bangladesh

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

      IIF 976
  • Islam, Md Rabiul
    Bangladeshi business born in May 2000

    Resident in Bangladesh

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

      IIF 977
  • Islam, Md Rabiul
    Bangladeshi director born in May 2000

    Resident in Bangladesh

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

      IIF 978
  • Islam, Md Rabiul
    Bangladeshi business born in September 2003

    Resident in Bangladesh

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

      IIF 979
  • Islam, Md Rafikul
    Bangladeshi farmer born in May 1964

    Resident in Bangladesh

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

      IIF 980
  • Islam, Md Rafikul
    Bangladeshi company director born in May 1980

    Resident in Bangladesh

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

      IIF 981
  • Islam, Md Rafikul
    Bangladeshi company director born in January 1986

    Resident in Bangladesh

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

      IIF 982
  • Islam, Md Rafikul
    Bangladeshi private trader born in January 1990

    Resident in Bangladesh

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

      IIF 983
    • 842a, Stockport Road, Manchester, M193AW, United Kingdom

      IIF 984
  • Islam, Md Rafikul
    Bangladeshi company director born in July 1997

    Resident in Bangladesh

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

      IIF 985
  • Islam, Md Rafiqul
    Bangladeshi businessman born in July 1955

    Resident in Bangladesh

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

      IIF 986
  • Islam, Md Rafiqul
    Bangladeshi company director born in February 1959

    Resident in Bangladesh

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

      IIF 987
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1980

    Resident in Bangladesh

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

      IIF 988
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

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

      IIF 989
  • Islam, Md Rafiqul
    Bangladeshi company director born in December 1981

    Resident in Bangladesh

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

      IIF 990
  • Islam, Md Rafiqul
    Bangladeshi business born in May 1985

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Rafiqul
    Bangladeshi it professional born in November 1987

    Resident in Bangladesh

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

      IIF 994
  • Islam, Md Rafiqul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

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

      IIF 995
  • Islam, Md Rafiqul
    Bangladeshi company director born in February 1989

    Resident in Bangladesh

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

      IIF 996
  • Islam, Md Rafiqul
    Bangladeshi business born in January 1996

    Resident in Bangladesh

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

      IIF 997
  • Islam, Md Rafiqul
    Bangladeshi business executive born in January 1996

    Resident in Bangladesh

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

      IIF 998
  • Islam, Md Rafiqul
    Bangladeshi director born in October 1999

    Resident in Bangladesh

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

      IIF 999 IIF 1000
  • Islam, Md Raihanul

    Registered addresses and corresponding companies
    • 4150, Avenue Plamondon, Montreal, Quebec, H3S 1M2, Canada

      IIF 1001
  • Islam, Md Raihanul
    Bangladeshi driver born in September 2000

    Resident in Canada

    Registered addresses and corresponding companies
    • 4150, Avenue Plamondon, Montreal, Quebec, H3S 1M2, Canada

      IIF 1002
  • Islam, Md Rakibul
    Bangladeshi company director born in November 1974

    Resident in Bangladesh

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

      IIF 1003
  • Islam, Md Rakibul
    Bangladeshi company director born in December 1993

    Resident in Bangladesh

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

      IIF 1004
  • Islam, Md Rakibul
    Bangladeshi company director born in July 1995

    Resident in Bangladesh

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

      IIF 1005
  • Islam, Md Rakibul
    Bangladeshi company director born in September 1995

    Resident in Bangladesh

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

      IIF 1006
  • Islam, Md Rakibul
    Bangladeshi director born in July 2000

    Resident in Bangladesh

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

      IIF 1007
  • Islam, Md Raziul
    Bangladeshi business executive born in March 1996

    Resident in Bangladesh

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

      IIF 1008
  • Islam, Md Sahidul

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

      IIF 1009
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 1010
  • Islam, Md Shahidul
    Bangladeshi business born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 28, Walford House Cannon Street Road, London, E11QL, United Kingdom

      IIF 1011
  • Islam, Md Shahidul
    Bangladeshi consultant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 1012
  • Islam, Md Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Candy Street, London, E3 2LW, United Kingdom

      IIF 1013
    • 146, Green Street, London, E7 8JQ, United Kingdom

      IIF 1014
    • 28, Walford House, Cannon Street Road, London, E1 1QL, United Kingdom

      IIF 1015
    • 430, Roman Road, London, E3 5LU, England

      IIF 1016
    • 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1017
    • First Floor, Unit 24, Osborn Street, London, E1 6TD, United Kingdom

      IIF 1018
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL

      IIF 1019
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1020 IIF 1021 IIF 1022
  • Islam, Md Shahidul
    Bangladeshi none born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 28, 3rd Floor Walford House, Cannon Street Road, London, E1 1QL

      IIF 1024
  • Islam, Md Shahidul
    Bangladeshi self employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor 215-221, Green Street, London, E7 8LL, United Kingdom

      IIF 1025
  • Islam, Md Shahidul
    Bangladeshi director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 54, Pauline House, Old Montague Street, London, E1 5NX, England

      IIF 1026
    • T M S House, Empire, Cray Avenue, Orpington, BR5 3QB, England

      IIF 1027
  • Islam, Md Shahidul
    Bangladeshi business born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Plashet Road, London, E13 0RA, United Kingdom

      IIF 1028
  • Islam, Md Shahidul
    Bangladeshi businessman born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Plashet Road, London, E13 0QA, England

      IIF 1029
    • Apartment 5, Chapel Green Apartments, 499-501 High Road, Woodford Green, IG8 0SR, England

      IIF 1030
  • Islam, Md Shahidul
    Bangladeshi director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Marsh Wall, Angel House Suite 8/9 3rd Floor, London, Docklands, E14 9FW, England

      IIF 1031
    • 73, Plashet Road, London, E13 0QA, United Kingdom

      IIF 1032
    • 80, Mountfield Road, London, E6 6BJ, United Kingdom

      IIF 1033
  • Islam, Md Shahidul
    Bangladeshi technician born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, 60 Gallowhill Road, Flat 1/2, Paisley, PA3 4TJ, Scotland

      IIF 1034
  • Islam, Md Shahidul Shahidul, Md
    Bangladeshi technician born in May 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/2, 60 Gallowhill Road, Paisley, PA3 4TJ, Scotland

      IIF 1035
  • Islam, Md Shahriar

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

      IIF 1036
  • Islam, Md Shahriar
    Bangladeshi it professional born in December 1997

    Resident in Bangladesh

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

      IIF 1037
  • Islam, Md Shariar
    Bangladeshi director born in May 1997

    Resident in Bangladesh

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

      IIF 1038
  • Islam, Md Soriful
    Bangladeshi company director born in June 1984

    Resident in Bangladesh

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

      IIF 1039
  • Islam, Md Soriful
    Bangladeshi ceo born in July 1987

    Resident in Bangladesh

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

      IIF 1040
  • Islam, Md. Khairul
    Bangladeshi director born in August 1998

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 15, Advent Way, Manchester, M4 7LT, United Kingdom

      IIF 1041
  • Islam, Md. Saiful
    Bangladeshi business born in August 1990

    Resident in Bangladesh

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

      IIF 1042
  • Islam, Rafiqul
    Bangladeshi company director born in February 1980

    Resident in Bangladesh

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

      IIF 1043
  • Islam, Rafiqul, Md
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

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

      IIF 1044
  • Islam, Shahidul
    Bangladeshi director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Northfield Road, Northfield Road, London, E6 2AJ, United Kingdom

      IIF 1045
  • Islam, Shahidul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lysander House, London, E2 6QH, England

      IIF 1046
  • Islam, Shahidul
    Bangladeshi general manager born in January 1984

    Resident in United Kingdom

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

      IIF 1047
    • 263b, Amhurst Road, London, N16 7UN, United Kingdom

      IIF 1048
  • Islam, Shahidul
    Bangladeshi business born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252-262 Kalam House, Romford Road, London, E7 9HZ, United Kingdom

      IIF 1049
  • Mr Islam Md Rubel
    Bangladeshi born in June 1987

    Resident in Bangladesh

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

      IIF 1050
  • Islam, Md
    British business born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 3 Saffron Central Square, Croydon, Surrey, CR0 2FR, United Kingdom

      IIF 1051
  • Islam, Md
    British self employed born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Stradbroke Grove, Ilford, IG5 0DN, United Kingdom

      IIF 1052
  • Islam, Md Aminul

    Registered addresses and corresponding companies
    • 38, Eastbourne Road, London, E15 3LJ, England

      IIF 1053
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1054
  • Islam, Md Aminul
    Bangladeshi none born in January 1983

    Resident in Bangladesh

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

      IIF 1055
  • Islam, Md Aminul
    Bangladeshi company director born in December 1987

    Resident in Bangladesh

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

      IIF 1056
  • Islam, Md Aminul
    Bangladeshi company director born in August 1990

    Resident in Bangladesh

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

      IIF 1057
  • Islam, Md Aminul
    Bangladeshi director born in December 1991

    Resident in Bangladesh

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

      IIF 1058
  • Islam, Md Aminul
    Bangladeshi business born in February 1997

    Resident in Bangladesh

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

      IIF 1059
  • Islam, Md Aminul
    Bangladeshi company director born in January 2000

    Resident in Bangladesh

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

      IIF 1060
  • Islam, Md Aminul
    Bangladeshi business born in March 2003

    Resident in Bangladesh

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

      IIF 1061
  • Islam, Md Amirul
    Bangladeshi business person born in February 1998

    Resident in Bangladesh

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

      IIF 1062
  • Islam, Md Ariful
    Bangladeshi director born in January 1980

    Resident in Bangladesh

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

      IIF 1063
  • Islam, Md Ariful
    Bangladeshi company director born in January 1981

    Resident in Bangladesh

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

      IIF 1064
  • Islam, Md Ariful
    Bangladeshi company director born in November 1987

    Resident in Bangladesh

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

      IIF 1065
  • Islam, Md Ariful
    Bangladeshi company director born in December 1988

    Resident in Bangladesh

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

      IIF 1066
  • Islam, Md Ariful
    Bangladeshi director born in February 1989

    Resident in Bangladesh

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

      IIF 1067
  • Islam, Md Ariful
    Bangladeshi company director born in May 1991

    Resident in Bangladesh

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

      IIF 1068
  • Islam, Md Ariful
    Bangladeshi service holder born in November 1992

    Resident in Bangladesh

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

      IIF 1069
  • Islam, Md Ariful
    Bangladeshi business born in July 1992

    Resident in Bangladesh

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

      IIF 1070
  • Islam, Md Ariful
    Bangladeshi business born in October 1994

    Resident in Bangladesh

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

      IIF 1071
  • Islam, Md Ariful
    Bangladeshi business born in December 1994

    Resident in Bangladesh

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

      IIF 1072
  • Islam, Md Ariful
    Bangladeshi company director born in May 1995

    Resident in Bangladesh

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

      IIF 1073
  • Islam, Md Ariful
    Bangladeshi business born in January 1996

    Resident in Bangladesh

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

      IIF 1074
  • Islam, Md Ariful
    Bangladeshi freelance web developer, digital marketer, mentor born in January 1996

    Resident in Bangladesh

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

      IIF 1075
  • Islam, Md Ariful
    Bangladeshi student born in January 1996

    Resident in Bangladesh

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

      IIF 1076
  • Islam, Md Ariful
    Bangladeshi director born in July 1996

    Resident in Bangladesh

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

      IIF 1077
  • Islam, Md Ariful
    Bangladeshi general manager born in June 1997

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Office 582, Unit 6,100 Lisburn Road, Belfast, Northern Ireland, BT9 6AG, United Kingdom

      IIF 1078
  • Islam, Md Ariful
    Bangladeshi it professional born in December 1998

    Resident in Bangladesh

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

      IIF 1079
  • Islam, Md Ariful
    Bangladeshi director born in September 1998

    Resident in Bangladesh

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

      IIF 1080
  • Islam, Md Ariful
    Bangladeshi business born in May 1999

    Resident in Bangladesh

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

      IIF 1081
  • Islam, Md Ariful
    Bangladeshi director born in January 2001

    Resident in Bangladesh

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

      IIF 1082
  • Islam, Md Ariful
    Bangladeshi digital marketing born in September 2004

    Resident in Bangladesh

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

      IIF 1083
  • Islam, Md Kamrul
    Bangladeshi company director born in January 1988

    Resident in Bangladesh

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

      IIF 1084
  • Islam, Md Kamrul
    Bangladeshi ceo born in January 1997

    Resident in Bangladesh

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

      IIF 1085
  • Islam, Md Monirul
    Bangladeshi company director born in September 1982

    Resident in Bangladesh

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

      IIF 1086
  • Islam, Md Monirul
    Bangladeshi ceo born in December 1989

    Resident in Bangladesh

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

      IIF 1087
  • Islam, Md Monirul
    Bangladeshi owner managing director born in December 1989

    Resident in Bangladesh

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

      IIF 1088
  • Islam, Md Monirul
    Bangladeshi company director born in October 1990

    Resident in Bangladesh

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

      IIF 1089
  • Islam, Md Monirul
    Bangladeshi business born in September 1990

    Resident in Bangladesh

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

      IIF 1090
  • Islam, Md Monirul
    Bangladeshi it professional born in November 1991

    Resident in Bangladesh

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

      IIF 1091
  • Islam, Md Monirul
    Bangladeshi digital marketer born in June 1993

    Resident in Bangladesh

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

      IIF 1092
  • Islam, Md Monirul
    Bangladeshi it professional born in November 1997

    Resident in Bangladesh

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

      IIF 1093
  • Islam, Md Nahidul

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

      IIF 1094
  • Islam, Md Najrul
    Bangladeshi business executive born in January 1990

    Resident in Bangladesh

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

      IIF 1095
  • Islam, Md Rafeul
    Bangladeshi company director born in September 1995

    Resident in Bangladesh

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

      IIF 1096
  • Islam, Md Saidul

    Registered addresses and corresponding companies
    • 00, Boria, Kushtia Sadar Kushtia, Khulna, Bangladesh

      IIF 1097
    • 117, Whitechapel Road, London, E1 1DT, England

      IIF 1098
    • 209, Boleyn Road, London, E7 9QH, England

      IIF 1099
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1100
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1101
    • Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 1102
    • Unit D, 34 Plashet Grove Road, London, E6 1AE, United Kingdom

      IIF 1103
    • Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, OX2 0NR, England

      IIF 1104 IIF 1105
  • Islam, Md Shahidul
    Bangladeshi director born in December 1989

    Resident in United Kingdom

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

      IIF 1106
  • Islam, Md Shariful

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

      IIF 1107
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1108
  • Islam, Md Tanjirul
    Bangladeshi it professional born in October 1999

    Resident in Bangladesh

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

      IIF 1109
  • Islam, Md. Rafiqul
    Bangladeshi creative director and consultant born in March 1998

    Resident in Bangladesh

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

      IIF 1110
  • Islam, Md. Rakibul
    Bangladeshi director born in March 1992

    Resident in Bangladesh

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

      IIF 1111
  • Islam, Md. Rakibul
    Bangladeshi service holder born in November 1999

    Resident in Bangladesh

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

      IIF 1112
  • Islam, Md. Shahidul
    Bangladeshi business born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Northfield Road, London, E6 2AJ, England

      IIF 1113
    • Unit 305, Frazer House, 32-38 Leman Street, London, E1 8EW, United Kingdom

      IIF 1114
  • Islam, Md. Shahidul
    Bangladeshi business director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Northfield Road, Eastham, London, E6 2AJ, England

      IIF 1115
  • Islam, Md. Shahidul
    Bangladeshi businessman born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, North Field Road, London, E6 2AJ, United Kingdom

      IIF 1116
  • Islam, Md. Shahidul
    Bangladeshi clothing manufacturer born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Northfield Road, London, London, E6 2AJ, United Kingdom

      IIF 1117
  • Islam, Md. Shahidul
    Bangladeshi director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Northfield Road, London, E6 2AJ, United Kingdom

      IIF 1118
  • Islam, Md. Shahidul
    Bangladeshi director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 105, Greatorex Business Centre, 8-10 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 1119
  • Islam, Mdshahidul

    Registered addresses and corresponding companies
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1120
  • Islam, Mohammad Ariful

    Registered addresses and corresponding companies
  • Islam, Rakibul, Md
    Bangladeshi freelancer born in November 2001

    Resident in Bangladesh

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

      IIF 1127
  • Islam, Saidul

    Registered addresses and corresponding companies
    • Redbox Lbc Business Centre, 44 Gillender Street, London, E14 6RP, England

      IIF 1128
  • Islam, Shahidul, Mr.
    Bangladeshi directpr born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50.5, Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1129
  • Mr Md Sariful Islam
    Bangladeshi born in January 1994

    Resident in United Arab Emirates

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

      IIF 1130
  • Islam, Aminul

    Registered addresses and corresponding companies
    • 134, Lowbrook Road, Ilford, IG1 2HJ, England

      IIF 1131
  • Islam, Kamrul

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

      IIF 1132
    • 54, Rochester Row, London, SW1P 1JU, England

      IIF 1133
  • Islam, Md Amirul, Mr.
    Bangladeshi ceo born in July 1996

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Md Ariful

    Registered addresses and corresponding companies
    • Abis Technology Ltd, Unit 80, Birkenhead, CH41 1EP, England

      IIF 1136
    • Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 1137
    • Unit 80, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 1138 IIF 1139
    • 3a Bridgewater Street, Baltic Triangle, Liverpool, L1 0AR, England

      IIF 1140
    • Suit 21, 3a, Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, L1 0AR, United Kingdom

      IIF 1141
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1142
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1143 IIF 1144
    • 85, Abis Group Uk Ltd, 85 Great Portland Street, London, W1W 7LT, England

      IIF 1145
    • Ward No 5, Sarai Purbo Poddar Para, Haragach, Kaunia, Rangpur, 5441, Bangladesh

      IIF 1146
    • 2 Ash Road, Wirral, CH63 8PH, England

      IIF 1147
  • Islam, Md Ashraful

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

      IIF 1148
  • Islam, Md Ashraful
    Bangladeshi graphic designer born in February 1984

    Resident in Bangladesh

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

      IIF 1149
  • Islam, Md Ashraful
    Bangladeshi company director born in October 1989

    Resident in Bangladesh

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

      IIF 1150
  • Islam, Md Ashraful
    Bangladeshi company director born in November 1989

    Resident in Bangladesh

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

      IIF 1151
  • Islam, Md Ashraful
    Bangladeshi business executive born in November 1991

    Resident in Bangladesh

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

      IIF 1152
  • Islam, Md Ashraful
    Bangladeshi service holder born in November 1992

    Resident in Bangladesh

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

      IIF 1153
  • Islam, Md Asraful
    Bangladeshi business born in January 1983

    Resident in Bangladesh

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

      IIF 1154
  • Islam, Md Asraful
    Bangladeshi business person born in January 1983

    Resident in Bangladesh

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

      IIF 1155
  • Islam, Md Asraful
    Bangladeshi company director born in January 1990

    Resident in Bangladesh

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

      IIF 1156
  • Islam, Md Asraful
    Bangladeshi company director born in January 1992

    Resident in Bangladesh

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

      IIF 1157
  • Islam, Md Ifthekharul

    Registered addresses and corresponding companies
    • 7, Jephson Road, London, E7 8NA, United Kingdom

      IIF 1158
  • Islam, Md Johirul
    Bangladeshi director born in January 1995

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 152, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 1159
  • Islam, Md Kabirul

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

      IIF 1160
  • Islam, Md Khairul

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

      IIF 1161 IIF 1162
  • Islam, Md Monoarul
    Bangladeshi doctor born in November 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Gibson House (1st Floor), Northwest Associates Ltd, 800 High Road, London, N17 0DH, England

      IIF 1163
  • Islam, Md Nasirul

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

      IIF 1164
  • Islam, Md Nohan

    Registered addresses and corresponding companies
    • 246, Road Hatisa, Post, Kaharol, 5226, Bangladesh

      IIF 1165
  • Islam, Md Nohan
    Bangladeshi director born in March 1994

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • 246, Road Hatisa, Post, Kaharol, 5226, Bangladesh

      IIF 1166
  • Islam, Md Rabiul

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

      IIF 1167
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1168
  • Islam, Md Rafikul

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

      IIF 1169
  • Islam, Md Rafiqul

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

      IIF 1170
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1171 IIF 1172
  • Islam, Md Saiful

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

      IIF 1173
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1174 IIF 1175
    • Aroil, Durgapur, Rajshahi, 6251, Bangladesh

      IIF 1176
    • Md Saiful Islam, Khapara, Saranjai, Tanor, Rajshahi, 6230, Bangladesh

      IIF 1177
  • Islam, Md Sumon
    Bangladeshi it officer born in December 1998

    Resident in Bangladesh

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

      IIF 1178
  • Islam, Md Tanjirul

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

      IIF 1179
  • Islam, Md. Kamrul
    Bangladeshi director born in October 1999

    Resident in Bangladesh

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

      IIF 1180
  • Islam, Md. Rakibul

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

      IIF 1181
  • Islam, Md. Saiful

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

      IIF 1182
  • Islam, Mohammad Ariful
    born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
    • Flata-4, Khilgaon Chowdhurypara, Dhaka, Bangladesh

      IIF 1183
  • Islam, Mohammed Shahidul

    Registered addresses and corresponding companies
    • 82, Cambridge Heath Road, London, E1 5QJ, United Kingdom

      IIF 1184
    • Unit 2, Hanbury Business Centre, 50 5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1185
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1186 IIF 1187
  • Islam, Mohammed Shahidul
    Bangladeshi business born in December 1978

    Resident in London

    Registered addresses and corresponding companies
    • 2b, Follett Street, London, E14 6LX

      IIF 1188
  • Mr Mohammad Ariful Islam
    Bangladeshi born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hillcrest Avenue, Grays, RM20 3DA, England

      IIF 1189
  • Chowdhury, Md Moineuddin Hasan
    Bangladeshi business executive born in December 1976

    Resident in England

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

      IIF 1190
  • Islam, Md Amirul, Mr.

    Registered addresses and corresponding companies
  • Islam, Md Monirul

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

      IIF 1193
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1194
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1195
  • Islam, Md Monoarul

    Registered addresses and corresponding companies
    • Gibson House (1st Floor), Northwest Associates Ltd, 800 High Road, London, N17 0DH, England

      IIF 1196
  • Islam, Md Obaydul

    Registered addresses and corresponding companies
    • Shakhtary,04, Khat Khatia, Porshuram, Bangladeshi, Rangpur, 5400, Bangladesh

      IIF 1197
  • Islam, Md Rubel
    Bangladeshi director born in January 1988

    Resident in Bangladesh

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

      IIF 1198
  • Islam, Md Rubel
    Bangladeshi company director born in December 2001

    Resident in Bangladesh

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

      IIF 1199
  • Islam, Md Saidul
    Bangladeshi business born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Old Street, London, E13 9EG, England

      IIF 1200
    • 67, Kitchener Road, London, E7 8JN, England

      IIF 1201
  • Islam, Md Saidul
    Bangladeshi business born in December 1992

    Resident in United Kingdom

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

      IIF 1202
    • Suite B, 29, Harley Street, London, W1G 9QR, United Kingdom

      IIF 1203
  • Islam, Md Saiful
    Bangladeshi business born in March 1981

    Resident in United Kingdom

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

      IIF 1204 IIF 1205
  • Islam, Md Saiful
    Bangladeshi director born in March 1981

    Resident in United Kingdom

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

      IIF 1206
    • Unit B, 82-88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 1207
  • Islam, Md Saiful
    Bangladeshi manager born in January 1987

    Resident in United Kingdom

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

      IIF 1208
  • Islam, Md Saiful
    Bangladeshi company director born in January 1994

    Resident in United Kingdom

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

      IIF 1209
  • Islam, Md Sumon

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

      IIF 1210
  • Islam, Md Tofiqul

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

      IIF 1211
  • Islam, Mohammed

    Registered addresses and corresponding companies
    • 430, Roman Road, London, E3 5LU, England

      IIF 1212
  • Islam, Rafiqul

    Registered addresses and corresponding companies
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, England

      IIF 1213
    • Lemon Grass Restaurant, 17 Shifford Crescent, Maidenhead, SL6 7UA, United Kingdom

      IIF 1214
  • Islam, Saidul Md.
    Bangladesh managing director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 1215
  • Islam, Saiful
    Bangladeshi business born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Arbery Road, London, E3 5DD, England

      IIF 1216
  • Monirul Islam, Md
    Bangladeshi business born in June 1993

    Resident in Bangladesh

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

      IIF 1217
  • Mr Md Moineuddin Hasan Chowdhury
    Bangladeshi born in December 1976

    Resident in England

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

      IIF 1218
  • Dr Md Ashraful Islam
    Bangladeshi born in July 1979

    Resident in United Arab Emirates

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

      IIF 1219
  • Islam, Md Ariful
    Bangladeshi businessman born in December 1987

    Resident in Merseyside

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

      IIF 1220
  • Islam, Md Shoriful
    Bangladeshi manager born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, London Road South, Poynton, Stockport, Cheshire, SK12 1JX, United Kingdom

      IIF 1221
  • Islam, Mohammad Ariful
    Bangladeshi businessman born in January 1996

    Resident in Bangladesh

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

      IIF 1222
  • Mr Md Moineudddin Hasan Chowdhury
    Bangladeshi born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2d, Follett Street, London, E14 6LX, England

      IIF 1223
  • Islam, Md Amirul
    Bangladeshi comapny director born in July 1966

    Resident in United Kingdom

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

      IIF 1224
  • Islam, Md Kabirul
    Bangladeshi director born in December 1978

    Resident in United Kingdom

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

      IIF 1225
  • Islam, Md Kabirul
    Bangladeshi it consultancy born in December 1978

    Resident in United Kingdom

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

      IIF 1226
  • Islam, Md Rafiqul
    Bangladeshi business owner born in December 1988

    Resident in United Kingdom

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

      IIF 1227
  • Islam, Md Rafiqul
    Bangladeshi company director born in December 1988

    Resident in United Kingdom

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

      IIF 1228
  • Islam, Md Rafiqul
    Bangladeshi managing director born in December 1988

    Resident in United Kingdom

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

      IIF 1229
  • Islam, Md Tajul
    Bangladeshi business born in August 1990

    Resident in United Kingdom

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

      IIF 1230
  • Islam, Mohammad Ariful
    Bangladeshi company director born in October 1990

    Resident in Bangladesh

    Registered addresses and corresponding companies
  • Islam, Mohammad Ariful
    Bangladeshi business born in October 1998

    Resident in Bangladesh

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

      IIF 1237
  • Islam, Md Kabirul, Mr.
    Bangladeshi business born in December 1978

    Resident in United Kingdom

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

      IIF 1238
  • Islam, Md. Kabirul
    Bangladeshi director born in December 1978

    Resident in United Kingdom

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

      IIF 1239
  • Islam, Mohammed Shahidul
    Bangladeshi director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Walford House, London, E1 1QL, United Kingdom

      IIF 1240
    • Nelson, Business Centre, 56 -60 Nelson Street, London, E1 2DE, England

      IIF 1241
    • Room-p, 88 Mile End Road, London, E1 4UN, United Kingdom

      IIF 1242
    • Unit 2, Hanbury Business Centre, 50.5 Hanbury Street, London, E1 5JL, United Kingdom

      IIF 1243
  • Islam, Mohammed Shahidul
    Bangladeshi employed born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nelson Business Centre, 56 60 Nelson Street, London, E1 2DE, England

      IIF 1244
  • Islam, Md Ifthekharul
    Bangladeshi business born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Md Ifthekharul
    Bangladeshi business person born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118 Balfour Road, Balfour Road, Ilford, IG1 4JD, England

      IIF 1289
    • 118, Balfour Road, Ilford, IG1 4JD, England

      IIF 1290
  • Islam, Md Ifthekharul
    Bangladeshi businessman born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Jephson Road, London, E7 8NA, United Kingdom

      IIF 1291
  • Islam, Md Ifthekharul
    Bangladeshi director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greatorex Business Centre, 08-10 Greatorex Street, Unit-104, Whitechapel, E1 5NF, United Kingdom

      IIF 1292
  • Islam, Mohammed Shahidul
    Bangladeshi business born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 203r Universal House, 88-94 Wentworth Street, London, E1 7SA, United Kingdom

      IIF 1293
  • Islam, Md Sariful
    Bangladeshi engineer born in January 1994

    Resident in United Arab Emirates

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

      IIF 1294
  • Islam, Mohammad Ariful
    Bangladeshi company director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hillcrest Avenue, Grays, RM20 3DA, England

      IIF 1295
  • Islam, Md Ashraful, Dr
    Bangladeshi business born in July 1979

    Resident in United Arab Emirates

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

      IIF 1296
child relation
Offspring entities and appointments
Active 508
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -191,508 GBP2023-08-31
    Officer
    2022-08-10 ~ dissolved
    IIF 1261 - director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 859 - Ownership of shares – 75% or moreOE
    IIF 859 - Ownership of voting rights - 75% or moreOE
    IIF 859 - Right to appoint or remove directorsOE
  • 2
    THISTLE COURT OPERATION LIMITED - 2022-10-26
    68 Crofton Road, Attenborough, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    -4,943 GBP2023-07-31
    Officer
    2024-12-12 ~ now
    IIF 215 - director → ME
  • 3
    40 Northfield Road Northfield Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 1045 - director → ME
  • 4
    First Floor, 459 Finchley Road, Hampstead, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 761 - director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 385 - Has significant influence or controlOE
  • 5
    77 Green Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -199,414 GBP2023-08-31
    Officer
    2022-08-10 ~ dissolved
    IIF 1265 - director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 862 - Ownership of shares – 75% or moreOE
    IIF 862 - Ownership of voting rights - 75% or moreOE
    IIF 862 - Right to appoint or remove directorsOE
  • 6
    284 Barking Road, London, England
    Corporate (2 parents)
    Officer
    2024-09-17 ~ now
    IIF 471 - director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Right to appoint or remove directorsOE
  • 7
    A STAR COUSINS LTD - 2025-04-15
    7 Hughes Road, London, England
    Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 809 - director → ME
    Person with significant control
    2025-04-14 ~ 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
  • 8
    Ground Floor, 48 White Horse Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,218 GBP2023-06-30
    Officer
    2019-06-26 ~ now
    IIF 605 - director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 136 - Has significant influence or controlOE
  • 9
    Abis Technology Ltd, Unit 80, Woodside Business Park, Birkenhead, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 892 - director → ME
    2014-04-16 ~ dissolved
    IIF 1137 - secretary → ME
  • 10
    Unit 80 Woodside Business Park, Shore Road, Birkenhead, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-08 ~ dissolved
    IIF 889 - director → ME
    2016-06-08 ~ dissolved
    IIF 1147 - secretary → ME
  • 11
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-29 ~ now
    IIF 826 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 371 - Right to appoint or remove directorsOE
  • 12
    4385, 14983119 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-07-05 ~ dissolved
    IIF 967 - director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 416 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 416 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-10 ~ dissolved
    IIF 990 - director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 692 - Ownership of shares – 75% or moreOE
    IIF 692 - Ownership of voting rights - 75% or moreOE
  • 14
    4385, 15127428 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2023-09-10 ~ dissolved
    IIF 773 - Ownership of shares – 75% or moreOE
    IIF 773 - Ownership of voting rights - 75% or moreOE
    IIF 773 - Right to appoint or remove directorsOE
  • 15
    87 Plashet Road, Upton Park, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 1286 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 883 - Ownership of shares – 75% or moreOE
    IIF 883 - Ownership of voting rights - 75% or moreOE
    IIF 883 - Right to appoint or remove directorsOE
  • 16
    Flat 601,abbeville Apartments 37 London Road, Barking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-01 ~ dissolved
    IIF 812 - director → ME
  • 17
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 790 - director → ME
    2023-12-29 ~ now
    IIF 1104 - secretary → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 280 - Ownership of shares – More than 50% but less than 75%OE
    IIF 280 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    16-18 Whitechapel Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-12-27 ~ dissolved
    IIF 700 - director → ME
  • 19
    Flat 43, Denbury House, Talwin Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,099 GBP2022-11-30
    Officer
    2017-10-18 ~ now
    IIF 555 - director → ME
  • 20
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 788 - director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 403 - Ownership of shares – 75% or moreOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
  • 21
    64 Spring Gardens, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 887 - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 644 - Ownership of shares – 75% or moreOE
    IIF 644 - Ownership of voting rights - 75% or moreOE
    IIF 644 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-12 ~ dissolved
    IIF 1154 - director → ME
    Person with significant control
    2021-07-12 ~ dissolved
    IIF 576 - Ownership of shares – 75% or moreOE
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Right to appoint or remove directorsOE
  • 23
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 1155 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 575 - Ownership of shares – 75% or moreOE
    IIF 575 - Ownership of voting rights - 75% or moreOE
    IIF 575 - Right to appoint or remove directorsOE
  • 24
    83 New Road, Stephney, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    18,267 GBP2023-08-30
    Officer
    2019-08-01 ~ now
    IIF 668 - director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 25
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 930 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 497 - Ownership of shares – 75% or moreOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Right to appoint or remove directorsOE
  • 26
    First Floor, 459 Finchley Road, Hampstead, London, England
    Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    2022-10-13 ~ now
    IIF 763 - director → ME
  • 27
    First Floor, 459 Finchley Road, Hampstead, London, England
    Corporate (2 parents)
    Equity (Company account)
    -48,044 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 744 - director → ME
  • 28
    First Floor, 459 Finchley Road, Hampstead, London, England
    Corporate (2 parents)
    Equity (Company account)
    800 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 743 - director → ME
  • 29
    804 Romford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -21,768 GBP2021-10-31
    Officer
    2015-02-01 ~ now
    IIF 322 - director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 30
    130 Redgrave Road, Basildon, England
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 296 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 31
    14 Kestrel Close, Ilford, England
    Corporate (1 parent)
    Officer
    2023-04-04 ~ now
    IIF 295 - director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 32
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 994 - director → ME
    2022-05-16 ~ dissolved
    IIF 1170 - secretary → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 489 - Ownership of shares – 75% or moreOE
    IIF 489 - Ownership of voting rights - 75% or moreOE
    IIF 489 - Right to appoint or remove directorsOE
  • 33
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 607 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 34
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 979 - director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 581 - Ownership of shares – 75% or moreOE
    IIF 581 - Ownership of voting rights - 75% or moreOE
    IIF 581 - Right to appoint or remove directorsOE
  • 35
    4385, 15008353 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 1057 - director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 681 - Ownership of shares – 75% or moreOE
    IIF 681 - Ownership of voting rights - 75% or moreOE
    IIF 681 - Right to appoint or remove directorsOE
  • 36
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-10 ~ dissolved
    IIF 988 - director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 622 - Ownership of shares – 75% or moreOE
    IIF 622 - Ownership of voting rights - 75% or moreOE
  • 37
    17 Feedhams Close, Wivenhoe, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-06 ~ dissolved
    IIF 454 - director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 38
    134 Lowbrook Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2015-07-03 ~ now
    IIF 1131 - secretary → ME
  • 39
    Unit B, 4 Leytonstone Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -37,306 GBP2024-01-31
    Officer
    2019-01-15 ~ now
    IIF 727 - director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 355 - Has significant influence or controlOE
  • 40
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 1079 - director → ME
    2024-04-02 ~ now
    IIF 1144 - secretary → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 712 - Ownership of shares – 75% or moreOE
    IIF 712 - Ownership of voting rights - 75% or moreOE
    IIF 712 - Right to appoint or remove directorsOE
  • 41
    15 East Street, St. Ives, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,611 GBP2019-08-31
    Officer
    2012-03-13 ~ dissolved
    IIF 612 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
  • 42
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 1083 - director → ME
    2023-06-22 ~ dissolved
    IIF 1146 - secretary → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 636 - Ownership of shares – 75% or moreOE
    IIF 636 - Ownership of voting rights - 75% or moreOE
    IIF 636 - Right to appoint or remove directorsOE
  • 43
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2023-06-14 ~ now
    IIF 963 - director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
  • 44
    Unit Ff11 58 Marsh Wall, Canary Wharf, London, England
    Corporate (1 parent)
    Equity (Company account)
    -28,168 GBP2023-12-31
    Officer
    2014-12-24 ~ now
    IIF 726 - director → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 357 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 357 - Right to appoint or remove directorsOE
  • 45
    THE BIZ COACH LTD - 2024-05-15
    48 White Horse Road, Ground Floor, London, England
    Corporate (2 parents)
    Officer
    2024-05-08 ~ now
    IIF 328 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 46
    7 Hughes Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-30 ~ dissolved
    IIF 811 - director → ME
    Person with significant control
    2021-03-30 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
  • 47
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 1149 - director → ME
    2022-09-15 ~ dissolved
    IIF 1148 - secretary → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 573 - Ownership of shares – 75% or moreOE
    IIF 573 - Ownership of voting rights - 75% or moreOE
    IIF 573 - Right to appoint or remove directorsOE
  • 48
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    16 GBP2023-06-30
    Officer
    2023-03-29 ~ now
    IIF 262 - director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 49
    UNICORN AMD DUCK SUPPLY SERVICES LIMITED - 2018-04-27
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-08 ~ dissolved
    IIF 907 - director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 517 - Ownership of shares – 75% or moreOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
  • 50
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-17 ~ now
    IIF 1294 - director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 1130 - Ownership of shares – 75% or moreOE
    IIF 1130 - Ownership of voting rights - 75% or moreOE
    IIF 1130 - Right to appoint or remove directorsOE
  • 51
    Pa3 4tj, 60 60 Gallowhill Road, Flat 1/2, Paisley, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 1034 - director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Right to appoint or remove directorsOE
  • 52
    Unit Mezz - 7, 43 Market Place, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 838 - director → ME
  • 53
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,310,580 GBP2023-04-30
    Officer
    2020-07-16 ~ now
    IIF 655 - director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 254 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 254 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Has significant influence or control over the trustees of a trustOE
  • 54
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-27 ~ dissolved
    IIF 821 - director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 476 - Ownership of shares – 75% or moreOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
  • 55
    Suite 21 3a, Bridgewater Street, Baltic Triangle, Liverpool, England
    Corporate (1 parent, 4 offsprings)
    Officer
    2023-05-30 ~ now
    IIF 894 - director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
  • 56
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 1151 - director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 771 - Ownership of shares – 75% or moreOE
    IIF 771 - Ownership of voting rights - 75% or moreOE
  • 57
    21 Victoria Avenue, Borrowash, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-12-02 ~ dissolved
    IIF 796 - director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 586 - Ownership of shares – 75% or moreOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
    IIF 586 - Right to appoint or remove directorsOE
  • 58
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-12-22 ~ dissolved
    IIF 928 - director → ME
    2022-12-22 ~ dissolved
    IIF 1177 - secretary → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 496 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 496 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    5 Dacre Road, London, England
    Corporate (1 parent)
    Officer
    2023-07-12 ~ now
    IIF 241 - director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 60
    BEPARI MANAGEMENT & CONSULTING SERVICES LTD - 2014-05-01
    BEPARI CONSULTING LIMITED - 2013-01-15
    Unit-306 10 Cleveland Way, London
    Dissolved corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 267 - director → ME
  • 61
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-02-13 ~ dissolved
    IIF 965 - director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 414 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 414 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    14 Stanley Road South, Rainham, England
    Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 286 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 63
    77 Green Street, London, England
    Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 1262 - director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 860 - Ownership of shares – 75% or moreOE
    IIF 860 - Ownership of voting rights - 75% or moreOE
    IIF 860 - Right to appoint or remove directorsOE
  • 64
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 1092 - director → ME
    2024-12-02 ~ now
    IIF 1194 - secretary → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 484 - Ownership of shares – 75% or moreOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Right to appoint or remove directorsOE
  • 65
    Ground Floor 48, White Horse Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-30 ~ now
    IIF 608 - director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    87 Plashet Road, Upton Park, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 1268 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 876 - Ownership of shares – 75% or moreOE
    IIF 876 - Ownership of voting rights - 75% or moreOE
    IIF 876 - Right to appoint or remove directorsOE
  • 67
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 902 - director → ME
    2023-01-06 ~ dissolved
    IIF 1161 - secretary → ME
    Person with significant control
    2023-01-06 ~ 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
  • 68
    430 Roman Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Has significant influence or controlOE
  • 69
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-03 ~ dissolved
    IIF 737 - director → ME
    Person with significant control
    2017-12-03 ~ dissolved
    IIF 473 - Ownership of shares – 75% or moreOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
  • 70
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 904 - director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 560 - Ownership of shares – 75% or moreOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
  • 71
    43 London Road South, Poynton, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 273 - director → ME
  • 72
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 808 - director → ME
    2022-11-18 ~ dissolved
    IIF 1094 - secretary → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 485 - Ownership of shares – 75% or moreOE
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Right to appoint or remove directorsOE
  • 73
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-04 ~ dissolved
    IIF 1070 - director → ME
    2018-09-04 ~ dissolved
    IIF 1142 - secretary → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
  • 74
    15 Advent Way, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-11 ~ now
    IIF 1041 - director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Right to appoint or remove directorsOE
  • 75
    13 Hilda Road, Plaset Grove, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-11 ~ dissolved
    IIF 595 - director → ME
  • 76
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 1043 - director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 779 - Ownership of shares – 75% or moreOE
    IIF 779 - Ownership of voting rights - 75% or moreOE
  • 77
    THE KUSH GARDEN LTD - 2024-05-15
    48 White Horse Road, Ground Floor, London, England
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 332 - director → ME
    Person with significant control
    2024-05-08 ~ now
    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
  • 78
    Ground Floor, 48 White Horse Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,057 GBP2023-02-28
    Officer
    2020-02-11 ~ now
    IIF 604 - director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 138 - Has significant influence or controlOE
  • 79
    Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 729 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
  • 80
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-06 ~ dissolved
    IIF 791 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
  • 81
    4385, 14614715 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 654 - director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 82
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 912 - director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 564 - Ownership of shares – 75% or moreOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
  • 83
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 926 - director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 632 - Ownership of shares – 75% or moreOE
    IIF 632 - Ownership of voting rights - 75% or moreOE
  • 84
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-06 ~ dissolved
    IIF 739 - director → ME
    Person with significant control
    2018-05-06 ~ dissolved
    IIF 475 - Ownership of shares – 75% or moreOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
  • 85
    Md Islam, Greatorex Business Center 8-10 Greatorex Street, Whitechaple, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-28 ~ dissolved
    IIF 441 - director → ME
  • 86
    3 Chapman Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2024-02-29
    Person with significant control
    2022-07-16 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 87
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 818 - director → ME
    2023-02-22 ~ dissolved
    IIF 1100 - secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 492 - Ownership of shares – 75% or moreOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Right to appoint or remove directorsOE
  • 88
    First Floor, 459 Finchley Road, Hampstead, London, England
    Corporate (1 parent)
    Equity (Company account)
    -170,621 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 764 - director → ME
    Person with significant control
    2022-12-02 ~ now
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
  • 89
    87 Plashet Road, Upton Park, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 1272 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 867 - Ownership of shares – 75% or moreOE
    IIF 867 - Ownership of voting rights - 75% or moreOE
    IIF 867 - Right to appoint or remove directorsOE
  • 90
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-18 ~ dissolved
    IIF 1066 - director → ME
    Person with significant control
    2018-05-18 ~ dissolved
    IIF 711 - Ownership of shares – 75% or moreOE
    IIF 711 - Ownership of voting rights - 75% or moreOE
  • 91
    CCTV PLANET EUROPE LIMITED - 2014-10-31
    2 Ash Road, Bebington, Wirral, Merseyside, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,158 GBP2016-08-31
    Officer
    2014-08-28 ~ dissolved
    IIF 891 - director → ME
    2014-08-28 ~ dissolved
    IIF 1136 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 92
    14 Station Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 242 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 93
    15 Breck Road, Poulton-le-fylde, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-24 ~ dissolved
    IIF 513 - director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 219 - Has significant influence or controlOE
  • 94
    4385, 13738031 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    2023-05-09 ~ dissolved
    IIF 1233 - director → ME
    2023-08-11 ~ dissolved
    IIF 1124 - secretary → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 801 - Ownership of shares – 75% or moreOE
  • 95
    1st Floor 133 New Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-06 ~ dissolved
    IIF 431 - director → ME
  • 96
    307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 124 - director → ME
  • 97
    SHAHED & CO LTD - 2022-07-20
    CITY MAX FINANCE LTD - 2021-11-01
    First Floor 459 Finchley Road, Hampstead, London, England
    Corporate (2 parents)
    Equity (Company account)
    13,147 GBP2023-02-28
    Officer
    2016-02-12 ~ now
    IIF 245 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 98
    First Floor 459 Finchley Road, Hampstead, London, England
    Corporate (1 parent)
    Equity (Company account)
    8,090 GBP2023-04-30
    Officer
    2020-05-06 ~ now
    IIF 758 - director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
  • 99
    First Floor, 459 Finchley Road First Floor, 459 Finchley Road, London, Greater London, England
    Corporate (2 parents)
    Officer
    2024-10-09 ~ now
    IIF 756 - director → ME
    Person with significant control
    2024-10-09 ~ now
    IIF 387 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 387 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    CITY MAX RECRUITMENTS LTD - 2023-02-15
    CITY MAX TRAVEL LTD - 2023-01-06
    First Floor 459 Finchley Road, Hampstead, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,767 GBP2023-11-30
    Officer
    2015-05-31 ~ now
    IIF 247 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 101
    11 Harvey House, Brady Street, London, Greater London
    Dissolved corporate (1 parent)
    Officer
    2014-01-14 ~ dissolved
    IIF 122 - director → ME
  • 102
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-23 ~ dissolved
    IIF 959 - director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 697 - Ownership of shares – 75% or moreOE
    IIF 697 - Ownership of voting rights - 75% or moreOE
  • 103
    253 Alcester Road South, Birmingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    30 Uphall Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 1256 - director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 855 - Ownership of shares – 75% or moreOE
    IIF 855 - Ownership of voting rights - 75% or moreOE
    IIF 855 - Right to appoint or remove directorsOE
  • 105
    30 Uphall Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 1251 - director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 851 - Ownership of shares – 75% or moreOE
    IIF 851 - Ownership of voting rights - 75% or moreOE
    IIF 851 - Right to appoint or remove directorsOE
  • 106
    87 Plashet Road, Upton Park, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 1287 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 872 - Ownership of shares – 75% or moreOE
    IIF 872 - Ownership of voting rights - 75% or moreOE
    IIF 872 - Right to appoint or remove directorsOE
  • 107
    4385, 15135632 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-09-13 ~ now
    IIF 1008 - director → ME
    Person with significant control
    2023-09-13 ~ now
    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
  • 108
    30 Uphall Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 1254 - director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 854 - Ownership of shares – 75% or moreOE
    IIF 854 - Ownership of voting rights - 75% or moreOE
    IIF 854 - Right to appoint or remove directorsOE
  • 109
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-27 ~ dissolved
    IIF 995 - director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 625 - Ownership of shares – 75% or moreOE
    IIF 625 - Ownership of voting rights - 75% or moreOE
  • 110
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-03 ~ now
    IIF 977 - director → ME
    2024-12-03 ~ now
    IIF 1167 - secretary → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 580 - Ownership of shares – 75% or moreOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Right to appoint or remove directorsOE
  • 111
    4385, 14687327 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 913 - director → ME
    2023-02-24 ~ dissolved
    IIF 1176 - secretary → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 419 - Ownership of shares – 75% or moreOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Right to appoint or remove directorsOE
  • 112
    77 Ceres Road, Plumstead, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-10 ~ dissolved
    IIF 958 - director → ME
  • 113
    MEDI LOCUMSUK LIMITED - 2023-12-05
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    2,053 GBP2023-05-31
    Officer
    2023-06-13 ~ now
    IIF 327 - director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 114
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 785 - director → ME
    2023-09-05 ~ dissolved
    IIF 1010 - secretary → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 115
    130 Redgrave Road, Basildon, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 116
    87 Plashet Road, Upton Park, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 1283 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 875 - Ownership of shares – 75% or moreOE
    IIF 875 - Ownership of voting rights - 75% or moreOE
    IIF 875 - Right to appoint or remove directorsOE
  • 117
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 1093 - director → ME
    2022-07-26 ~ dissolved
    IIF 1193 - secretary → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 534 - Ownership of shares – 75% or moreOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
  • 118
    111 Parsonage Road, Rainham, England
    Corporate (1 parent)
    Equity (Company account)
    332 GBP2023-08-31
    Officer
    2023-09-29 ~ now
    IIF 168 - director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 119
    111 Parsonage Road, Rainham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -621 GBP2023-07-31
    Officer
    2022-07-21 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    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
  • 120
    4385, 14726982 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -354 GBP2024-03-31
    Officer
    2023-03-13 ~ dissolved
    IIF 924 - director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 567 - Ownership of shares – 75% or moreOE
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Right to appoint or remove directorsOE
  • 121
    Flat 6 10 Park Road South, Prenton, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-31 ~ dissolved
    IIF 1220 - director → ME
  • 122
    COXSBAZAR INTL LTD - 2020-08-29
    Room No 103 102-105 Whitechapel High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,466 GBP2023-08-31
    Officer
    2022-02-21 ~ now
    IIF 187 - director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 123
    DOLA'S FASHIONS LTD - 2022-05-16
    Suite 5204 Unit 3 A, 34-35 Hatton Garden, Holborn, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,715 GBP2021-11-30
    Officer
    2022-04-14 ~ now
    IIF 509 - director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 114 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
  • 124
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-23 ~ dissolved
    IIF 982 - director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 619 - Ownership of shares – 75% or moreOE
    IIF 619 - Ownership of voting rights - 75% or moreOE
  • 125
    Suite B, 29, Harley Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 1203 - director → ME
    2018-01-15 ~ dissolved
    IIF 1102 - secretary → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 641 - Ownership of shares – More than 50% but less than 75%OE
    IIF 641 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 641 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 641 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 641 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 641 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 641 - Right to appoint or remove directorsOE
    IIF 641 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 641 - Right to appoint or remove directors as a member of a firmOE
  • 126
    SPINNAKERS BAR LTD - 2012-03-21
    SPINAKERS BAR LTD - 2012-02-21
    509 Lower Rainham Road, Rainham, Gillingham, Kent
    Corporate (2 parents)
    Equity (Company account)
    82,728 GBP2024-02-29
    Officer
    2023-11-01 ~ now
    IIF 269 - director → ME
  • 127
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 1000 - director → ME
    2023-02-22 ~ dissolved
    IIF 1172 - secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 535 - Ownership of shares – 75% or moreOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Right to appoint or remove directorsOE
  • 128
    117 New Road Unit B ,second Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-10 ~ dissolved
    IIF 445 - director → ME
  • 129
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-08 ~ dissolved
    IIF 819 - director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 520 - Ownership of shares – 75% or moreOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
  • 130
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-05-03 ~ dissolved
    IIF 918 - director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 421 - Right to appoint or remove directorsOE
  • 131
    4385, 15220444 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 740 - director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Right to appoint or remove directorsOE
  • 132
    EXACT TUTOR ACADEMY LTD - 2021-09-14
    Unit -11, Howeletts Hall Farm, Mill Lane, Navestock, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    -46,645 GBP2023-09-30
    Officer
    2018-09-13 ~ now
    IIF 288 - director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
  • 133
    301 Romford Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-07-18 ~ now
    IIF 319 - director → ME
  • 134
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-10 ~ dissolved
    IIF 1006 - director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 629 - Ownership of shares – 75% or moreOE
    IIF 629 - Ownership of voting rights - 75% or moreOE
  • 135
    37th Floor 1 Canada Square, Canary Wharf, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    130,314 GBP2020-12-31
    Officer
    2018-12-07 ~ dissolved
    IIF 1228 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 776 - Ownership of shares – 75% or moreOE
    IIF 776 - Ownership of voting rights - 75% or moreOE
    IIF 776 - Right to appoint or remove directorsOE
  • 136
    30 Uphall Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 1259 - director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 856 - Ownership of shares – 75% or moreOE
    IIF 856 - Ownership of voting rights - 75% or moreOE
    IIF 856 - Right to appoint or remove directorsOE
  • 137
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 973 - director → ME
    2023-04-19 ~ dissolved
    IIF 1197 - secretary → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 578 - Ownership of shares – 75% or moreOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Right to appoint or remove directorsOE
  • 138
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 1080 - director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
    IIF 531 - Right to appoint or remove directorsOE
  • 139
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 1127 - director → ME
  • 140
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 1110 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 547 - Ownership of shares – 75% or moreOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Right to appoint or remove directorsOE
  • 141
    Office 2144 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 1063 - director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 682 - Ownership of shares – 75% or moreOE
  • 142
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-01 ~ dissolved
    IIF 1157 - director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 686 - Ownership of shares – 75% or moreOE
    IIF 686 - Ownership of voting rights - 75% or moreOE
  • 143
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 1074 - director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 527 - Ownership of shares – 75% or moreOE
    IIF 527 - Ownership of voting rights - 75% or moreOE
    IIF 527 - Right to appoint or remove directorsOE
  • 144
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 829 - director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 145
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-18 ~ dissolved
    IIF 733 - director → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
  • 146
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-26 ~ dissolved
    IIF 929 - director → ME
    Person with significant control
    2017-11-26 ~ dissolved
    IIF 710 - Ownership of shares – 75% or moreOE
    IIF 710 - Ownership of voting rights - 75% or moreOE
  • 147
    8-10 Greatorex Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-08 ~ dissolved
    IIF 1291 - director → ME
    2013-11-08 ~ dissolved
    IIF 1158 - secretary → ME
  • 148
    7 Coronation Road, Dephna House, Launchese, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 1085 - director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Right to appoint or remove directorsOE
  • 149
    481 Hinkler Road, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 916 - director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 565 - Ownership of shares – 75% or moreOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Right to appoint or remove directorsOE
  • 150
    BANGLA INDIAN ITALIAN HOUSE LIMITED - 2012-12-03
    15 Wood Lane, Dagenham, England
    Corporate (3 parents)
    Equity (Company account)
    -17,692 GBP2023-09-30
    Officer
    2018-06-05 ~ now
    IIF 643 - director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 480 - Ownership of shares – 75% or moreOE
  • 151
    37 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 732 - director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 152
    82-88 Mile End Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-09-24 ~ dissolved
    IIF 593 - director → ME
  • 153
    4385, 14839178 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 971 - director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Right to appoint or remove directorsOE
  • 154
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 969 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 557 - Ownership of shares – 75% or moreOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Right to appoint or remove directorsOE
  • 155
    52 Rochester Row, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-18 ~ dissolved
    IIF 549 - director → ME
    2014-12-18 ~ dissolved
    IIF 1133 - secretary → ME
  • 156
    299a Bethnal Green Road, London
    Dissolved corporate (40 parents)
    Officer
    2004-06-28 ~ dissolved
    IIF 665 - director → ME
  • 157
    4385, 15239128 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 1180 - director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 774 - Ownership of shares – 75% or moreOE
    IIF 774 - Ownership of voting rights - 75% or moreOE
    IIF 774 - Right to appoint or remove directorsOE
  • 158
    34 Leinster Gardens, London, England
    Corporate (1 parent)
    Officer
    2023-10-11 ~ now
    IIF 747 - director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
  • 159
    87 Plashet Road, Upton Park, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 1284 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 873 - Ownership of shares – 75% or moreOE
    IIF 873 - Ownership of voting rights - 75% or moreOE
    IIF 873 - Right to appoint or remove directorsOE
  • 160
    263a Amhurst Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-20 ~ dissolved
    IIF 465 - director → ME
    Person with significant control
    2018-07-20 ~ 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
  • 161
    87 Plashet Road, Upton Park, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 1277 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 866 - Ownership of shares – 75% or moreOE
    IIF 866 - Ownership of voting rights - 75% or moreOE
    IIF 866 - Right to appoint or remove directorsOE
  • 162
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 1260 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 858 - Ownership of voting rights - 75% or moreOE
  • 163
    Mn Accountancy & Co Durning Hall, Earlham Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 1150 - director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 637 - Ownership of shares – 75% or moreOE
  • 164
    102 Mile End Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    985 GBP2024-04-30
    Officer
    2020-01-01 ~ now
    IIF 832 - director → ME
  • 165
    First Floor, 459 Finchley Road, Hampstead, London, England
    Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 753 - director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 166
    First Floor, 459 Finchley Road, Hampstead, London, England
    Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 757 - director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 395 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 395 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 167
    First Floor, 459 Finchley Road, Hampstead, London, England
    Corporate (2 parents)
    Officer
    2024-01-06 ~ now
    IIF 752 - director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 394 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 394 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 168
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 1090 - director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Right to appoint or remove directorsOE
  • 169
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 1153 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 574 - Ownership of shares – 75% or moreOE
  • 170
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-05-07
    Officer
    2021-09-24 ~ dissolved
    IIF 1222 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 799 - Ownership of shares – 75% or moreOE
    IIF 799 - Ownership of voting rights - 75% or moreOE
  • 171
    FIRST CLARKE REAL ESTATE LIMITED - 2025-04-15
    Ground Floor,48 White Horse Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 704 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 172
    FIRST CLARKE LIMITED - 2024-12-10
    Ground Floor,48 White Horse Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    67 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 703 - director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 173
    87 Plashet Road, Upton Park, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 1269 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 870 - Ownership of shares – 75% or moreOE
    IIF 870 - Ownership of voting rights - 75% or moreOE
    IIF 870 - Right to appoint or remove directorsOE
  • 174
    3 Stamford Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-20 ~ dissolved
    IIF 650 - director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 232 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Right to appoint or remove directors as a member of a firmOE
    IIF 232 - Has significant influence or controlOE
    IIF 232 - Has significant influence or control as a member of a firmOE
  • 175
    LYNKMORE UK LIMITED - 2019-02-12
    Unit-11 Howletts Hall Farm, Mill Lane, Navestock, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    -9,668 GBP2024-01-31
    Officer
    2014-01-30 ~ now
    IIF 1226 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 844 - Ownership of shares – 75% or moreOE
  • 176
    29 Hennessy Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-05 ~ dissolved
    IIF 993 - director → ME
  • 177
    106b Villiers Road, London, England
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 708 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 178
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 978 - director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    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
  • 179
    FORTUNE EDUCATION CONSULTANCY LTD - 2024-11-29
    27 Paget Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2024-12-01 ~ now
    IIF 83 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    419-421 Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 1199 - director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 961 - Ownership of shares – 75% or moreOE
    IIF 961 - Ownership of voting rights - 75% or moreOE
    IIF 961 - Right to appoint or remove directorsOE
  • 181
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-21 ~ dissolved
    IIF 824 - director → ME
    2022-07-21 ~ dissolved
    IIF 1108 - secretary → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 182
    11 Station Road, Shirehampton, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12 GBP2023-12-31
    Officer
    2022-12-30 ~ dissolved
    IIF 209 - director → ME
  • 183
    6 Holywell Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 1231 - director → ME
    2024-01-02 ~ now
    IIF 1125 - secretary → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 805 - Ownership of shares – 75% or moreOE
    IIF 805 - Ownership of voting rights - 75% or moreOE
    IIF 805 - Right to appoint or remove directorsOE
  • 184
    2 Anderson Way, Rainham, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 289 - director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 185
    TASE LIMITED - 2016-11-29
    58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Corporate (2 parents)
    Equity (Company account)
    -26,970 GBP2023-12-31
    Officer
    2022-06-21 ~ now
    IIF 723 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 352 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 186
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-22 ~ now
    IIF 1042 - director → ME
    2023-05-22 ~ now
    IIF 1182 - secretary → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 634 - Ownership of shares – 75% or moreOE
    IIF 634 - Ownership of voting rights - 75% or moreOE
    IIF 634 - Right to appoint or remove directorsOE
  • 187
    82a James Carter Road, Mildenhall, Bury St Edmunds, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 1077 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
  • 188
    The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    907 GBP2023-07-31
    Officer
    2020-05-01 ~ now
    IIF 728 - director → ME
    Person with significant control
    2020-05-01 ~ now
    IIF 356 - Ownership of shares – 75% or moreOE
  • 189
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 1071 - director → ME
    2023-10-18 ~ dissolved
    IIF 1143 - secretary → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 571 - Ownership of shares – 75% or moreOE
    IIF 571 - Ownership of voting rights - 75% or moreOE
    IIF 571 - Right to appoint or remove directorsOE
  • 190
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-03-25 ~ dissolved
    IIF 664 - secretary → ME
  • 191
    68 Greyfriars Road 68 Greyfriars Road, Cantsfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-05 ~ dissolved
    IIF 1217 - director → ME
  • 192
    187 Cranbrook Road, Room No. 1, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-03 ~ dissolved
    IIF 1266 - director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 864 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 864 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 864 - Right to appoint or remove directorsOE
  • 193
    TEJARA AL-AKHAWAIN LTD - 2023-12-20
    First Floor 459 Finchley Road, Hampstead, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,700 GBP2023-02-28
    Officer
    2023-12-20 ~ now
    IIF 749 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 382 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    GLOBE CONSULTANCY LTD - 2015-07-07
    307c Finchley Road, Hampstead, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-29 ~ dissolved
    IIF 126 - director → ME
  • 195
    30 Uphall Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 1250 - director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 852 - Ownership of shares – 75% or moreOE
    IIF 852 - Ownership of voting rights - 75% or moreOE
    IIF 852 - Right to appoint or remove directorsOE
  • 196
    842 Stockport Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-21 ~ dissolved
    IIF 983 - director → ME
  • 197
    842a Stockport Road, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-22 ~ dissolved
    IIF 984 - director → ME
  • 198
    71-75 Shelton Street, Convent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 1111 - director → ME
    2023-09-18 ~ dissolved
    IIF 1181 - secretary → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 502 - Ownership of shares – 75% or moreOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Right to appoint or remove directorsOE
  • 199
    4385, 14984418 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-07-06 ~ dissolved
    IIF 966 - director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 417 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 417 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 200
    Ground Floor, 48 White Horse Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-02-02 ~ now
    IIF 337 - director → ME
    Person with significant control
    2024-02-02 ~ now
    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
  • 201
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-11 ~ dissolved
    IIF 942 - director → ME
    Person with significant control
    2019-05-11 ~ dissolved
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
  • 202
    3 Chapman Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,241 GBP2023-07-31
    Officer
    2023-10-01 ~ now
    IIF 442 - director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Has significant influence or control as a member of a firmOE
  • 203
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-18 ~ dissolved
    IIF 1003 - director → ME
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 628 - Ownership of shares – 75% or moreOE
    IIF 628 - Ownership of voting rights - 75% or moreOE
  • 204
    321 London Road, Hazel Grove, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 275 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 205
    111 Parsonage Road, Rainham, England
    Corporate (2 parents)
    Equity (Company account)
    65 GBP2023-05-31
    Officer
    2022-05-20 ~ now
    IIF 178 - director → ME
    Person with significant control
    2022-05-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 206
    111 Parsonage Road, Rainham, England
    Corporate (2 parents)
    Equity (Company account)
    2,220 GBP2023-12-31
    Officer
    2016-08-30 ~ now
    IIF 167 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 207
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-01 ~ dissolved
    IIF 996 - director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 626 - Ownership of shares – 75% or moreOE
    IIF 626 - Ownership of voting rights - 75% or moreOE
  • 208
    40 Northfield Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 1113 - director → ME
  • 209
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 741 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
  • 210
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 816 - director → ME
    2020-10-19 ~ dissolved
    IIF 1097 - secretary → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
  • 211
    The Public House (ph) White Horse Road, Limehouse, London, England
    Corporate (2 parents)
    Equity (Company account)
    676 GBP2024-01-31
    Officer
    2024-04-08 ~ now
    IIF 340 - director → ME
  • 212
    Room - 215 246-250 Romford Road, Stratford, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -165 GBP2023-12-31
    Officer
    2021-12-07 ~ now
    IIF 116 - director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 213
    430 Roman Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-03 ~ dissolved
    IIF 402 - director → ME
  • 214
    29 Hennessy Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 991 - director → ME
  • 215
    First Floor, 459 Finchley Road, Hampstead, London, England
    Corporate (1 parent)
    Officer
    2023-08-18 ~ now
    IIF 755 - director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 392 - Ownership of shares – 75% or moreOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
  • 216
    Suite 21 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, England
    Corporate (2 parents)
    Officer
    2024-04-28 ~ now
    IIF 895 - director → ME
  • 217
    Office 582 Unit 6,100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 1078 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 482 - Ownership of shares – 75% or moreOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Right to appoint or remove directorsOE
  • 218
    MOHSIN & CO. LIMITED - 2017-09-11
    Ground Floor, 48 White Horse Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -17,671 GBP2023-06-30
    Officer
    2017-06-01 ~ now
    IIF 599 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 219
    77 Plashet Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 1028 - director → ME
    2014-06-19 ~ dissolved
    IIF 938 - secretary → ME
  • 220
    12 Helmet Row, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,912 GBP2017-01-31
    Officer
    2015-09-01 ~ dissolved
    IIF 1030 - director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 544 - Ownership of shares – 75% or moreOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Right to appoint or remove directorsOE
  • 221
    HOLIDAY RENTAL CHOICES LTD - 2024-04-22
    Ground Floor, 48 White Horse Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-04-18 ~ now
    IIF 338 - director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 222
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    3,279 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 263 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 223
    Room - 215, 246-250 Romford Road, Stratford Romford Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    63 GBP2023-10-31
    Officer
    2021-10-26 ~ now
    IIF 118 - director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 224
    Room-215, 246-250 Romford Road, London, England
    Corporate (1 parent)
    Officer
    2024-06-01 ~ now
    IIF 117 - director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 225
    Mrs. T Irany, 40 Northfield Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-02-25 ~ dissolved
    IIF 1118 - director → ME
  • 226
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-20 ~ now
    IIF 944 - director → ME
    2025-01-20 ~ now
    IIF 1211 - secretary → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
  • 227
    4385, 15175473 - Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Officer
    2023-09-29 ~ dissolved
    IIF 917 - director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 420 - Ownership of shares – More than 50% but less than 75%OE
    IIF 420 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 420 - Right to appoint or remove directorsOE
  • 228
    SIYAS GARDEN LTD - 2024-08-20
    111 Parsonage Road, Rainham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-19 ~ now
    IIF 176 - director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 229
    4385, 15302240 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 798 - director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 1050 - Ownership of shares – 75% or moreOE
    IIF 1050 - Ownership of voting rights - 75% or moreOE
    IIF 1050 - Right to appoint or remove directorsOE
  • 230
    31 Robert Sutton House, Tarling Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 667 - director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 231
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 820 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
  • 232
    760-762 Unit 2, Barking Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 591 - director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 409 - Ownership of shares – 75% or moreOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Right to appoint or remove directorsOE
  • 233
    Flat 1 3 Saffron Central Square, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 1051 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 577 - Ownership of shares – 75% or moreOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Right to appoint or remove directorsOE
  • 234
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-29 ~ dissolved
    IIF 1056 - director → ME
    Person with significant control
    2019-07-29 ~ dissolved
    IIF 680 - Ownership of shares – 75% or moreOE
    IIF 680 - Ownership of voting rights - 75% or moreOE
  • 235
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 981 - director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 618 - Ownership of shares – 75% or moreOE
    IIF 618 - Ownership of voting rights - 75% or moreOE
  • 236
    29 Hennessy Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-10 ~ dissolved
    IIF 992 - director → ME
  • 237
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-11 ~ dissolved
    IIF 1005 - director → ME
    Person with significant control
    2019-05-11 ~ dissolved
    IIF 491 - Ownership of shares – 75% or moreOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
  • 238
    30 Norman Road, Southsea, England
    Dissolved corporate (3 parents)
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 239
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-22 ~ dissolved
    IIF 787 - director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
  • 240
    1d The Broadway, Bedford, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 241
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 901 - director → ME
    2022-07-26 ~ dissolved
    IIF 1162 - secretary → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 483 - Ownership of shares – 75% or moreOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Right to appoint or remove directorsOE
  • 242
    Flat 9 Antenor House, Old Bethnal Green Road, London, England
    Dissolved corporate (7 parents)
    Officer
    2021-10-04 ~ dissolved
    IIF 458 - director → ME
  • 243
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-29 ~ now
    IIF 1296 - director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 1219 - Ownership of shares – 75% or moreOE
    IIF 1219 - Ownership of voting rights - 75% or moreOE
    IIF 1219 - Right to appoint or remove directorsOE
  • 244
    Flat 20 , Thornewill House, Cable Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -293 GBP2023-09-30
    Officer
    2019-09-03 ~ now
    IIF 656 - director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
  • 245
    KKP GROUP 15 LIMITED - 2020-04-20
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -1,957,203 GBP2023-09-30
    Officer
    2020-03-12 ~ now
    IIF 201 - director → ME
  • 246
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    1,185,324 GBP2023-09-30
    Officer
    2020-03-11 ~ now
    IIF 195 - director → ME
  • 247
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    489,240 GBP2023-09-30
    Officer
    2020-03-12 ~ now
    IIF 671 - director → ME
  • 248
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    83,818 GBP2023-09-30
    Officer
    2020-03-12 ~ now
    IIF 672 - director → ME
  • 249
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -117,939 GBP2023-09-30
    Officer
    2020-03-12 ~ now
    IIF 674 - director → ME
  • 250
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -117,848 GBP2023-09-30
    Officer
    2020-03-12 ~ now
    IIF 192 - director → ME
  • 251
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -117,599 GBP2023-09-30
    Officer
    2020-03-12 ~ now
    IIF 198 - director → ME
  • 252
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    2,872,644 GBP2023-09-30
    Officer
    2020-03-19 ~ now
    IIF 196 - director → ME
  • 253
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -110,623 GBP2023-09-30
    Officer
    2020-03-19 ~ now
    IIF 208 - director → ME
  • 254
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    1,733,889 GBP2023-09-30
    Officer
    2020-03-19 ~ now
    IIF 194 - director → ME
  • 255
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    1,101,533 GBP2023-09-30
    Officer
    2020-03-12 ~ now
    IIF 204 - director → ME
  • 256
    BOXWORKS PROPERTY MANAGEMENT LIMITED - 2022-09-29
    4th Floor, 33 Cavendish Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    -262 GBP2023-09-30
    Officer
    2022-01-02 ~ now
    IIF 212 - director → ME
  • 257
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -34,513 GBP2023-03-31
    Officer
    2021-12-21 ~ now
    IIF 189 - director → ME
  • 258
    Beech House Great Park Road, Bradley Stoke, Bristol, England
    Corporate (3 parents)
    Officer
    2023-05-12 ~ now
    IIF 213 - director → ME
  • 259
    Beech House Great Park Road, Bradley Stoke, Bristol, England
    Corporate (3 parents)
    Officer
    2023-05-12 ~ now
    IIF 214 - director → ME
  • 260
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    766,120 GBP2023-09-30
    Officer
    2020-03-12 ~ now
    IIF 200 - director → ME
  • 261
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    2,244,640 GBP2023-09-30
    Officer
    2020-03-12 ~ now
    IIF 673 - director → ME
  • 262
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    332,440 GBP2023-09-30
    Officer
    2020-03-12 ~ now
    IIF 197 - director → ME
  • 263
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -148,252 GBP2023-09-30
    Officer
    2020-03-12 ~ now
    IIF 205 - director → ME
  • 264
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    693,743 GBP2023-09-30
    Officer
    2020-03-12 ~ now
    IIF 202 - director → ME
  • 265
    MAGAN PROPERTIES1 LIMITED - 2020-03-18
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    423,170 GBP2023-09-30
    Officer
    2020-03-10 ~ now
    IIF 191 - director → ME
  • 266
    MAGAN CARE HOME PROP2 LIMITED - 2020-03-18
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    941,682 GBP2023-09-30
    Officer
    2020-03-10 ~ now
    IIF 190 - director → ME
  • 267
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (2 parents, 30 offsprings)
    Equity (Company account)
    -8,418,265 GBP2023-09-30
    Officer
    2020-03-10 ~ now
    IIF 207 - director → ME
  • 268
    EVOLVE HOUSE GROUP 1 LIMITED - 2022-07-26
    KKP GROUP 9 LIMITED - 2020-03-18
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -144,820 GBP2023-09-30
    Officer
    2020-03-12 ~ now
    IIF 199 - director → ME
  • 269
    KKP GROUP 20 LIMITED - 2022-09-28
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    -100,284 GBP2023-09-30
    Officer
    2020-03-19 ~ now
    IIF 193 - director → ME
  • 270
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    -81,888 GBP2023-09-30
    Officer
    2020-03-11 ~ now
    IIF 676 - director → ME
  • 271
    T M S House, Empire, Cray Avenue, Orpington, England
    Dissolved corporate (3 parents)
    Officer
    2020-11-14 ~ dissolved
    IIF 1027 - director → ME
  • 272
    21 The Hub 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 360 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 273
    First Floor 85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 906 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
  • 274
    30 Uphall Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 1255 - director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 848 - Ownership of shares – 75% or moreOE
    IIF 848 - Ownership of voting rights - 75% or moreOE
    IIF 848 - Right to appoint or remove directorsOE
  • 275
    Ground Floor, 47 Raven Row, London, England
    Corporate (1 parent)
    Equity (Company account)
    -4,798 GBP2024-07-31
    Officer
    2015-07-07 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-07-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 276
    Suite A 82 Bury St. Edmunds, England,james Carter Road, Milde, Bury St. Edmunds, England, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 1062 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 524 - Ownership of shares – 75% or moreOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Right to appoint or remove directorsOE
  • 277
    77 Candy Street, Bow, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -6,770 GBP2024-03-30
    Officer
    2023-04-20 ~ now
    IIF 1230 - director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 777 - Ownership of shares – 75% or moreOE
    IIF 777 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 777 - Ownership of voting rights - 75% or moreOE
    IIF 777 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 777 - Right to appoint or remove directorsOE
    IIF 777 - Right to appoint or remove directors as a member of a firmOE
  • 278
    17 Shifford Crescent, Maidenhead Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -46,389 GBP2023-07-31
    Person with significant control
    2021-07-19 ~ now
    IIF 508 - Ownership of shares – 75% or moreOE
  • 279
    Room - 100e 102- 105 Whitechapel High Street, First Floor, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    974 GBP2023-10-31
    Officer
    2024-09-05 ~ now
    IIF 184 - director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 280
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 1038 - director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 499 - Ownership of shares – 75% or moreOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Right to appoint or remove directorsOE
  • 281
    30 Uphall Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 1258 - director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 853 - Ownership of shares – 75% or moreOE
    IIF 853 - Ownership of voting rights - 75% or moreOE
    IIF 853 - Right to appoint or remove directorsOE
  • 282
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-04 ~ dissolved
    IIF 911 - director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 563 - Ownership of shares – 75% or moreOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
  • 283
    4385, 14555171 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-22 ~ dissolved
    IIF 706 - director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 284
    16 Spelman Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-08 ~ dissolved
    IIF 1201 - director → ME
  • 285
    430 Roman Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,708 GBP2016-01-31
    Officer
    2014-01-31 ~ dissolved
    IIF 698 - director → ME
  • 286
    7 City Mews, Barkingside, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    10,834 GBP2022-10-31
    Person with significant control
    2020-05-15 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 287
    59-66 Greenfield Road, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    314,127 GBP2018-03-31
    Officer
    2021-02-19 ~ now
    IIF 456 - director → ME
  • 288
    Unit 2-3 88 Mile End Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 1207 - director → ME
  • 289
    313 Romford Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -116,441 GBP2023-05-31
    Officer
    2020-11-07 ~ now
    IIF 294 - director → ME
    Person with significant control
    2020-11-07 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 290
    11 Dalrymple Street, Girvan, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    541 GBP2020-10-31
    Officer
    2024-11-15 ~ now
    IIF 662 - director → ME
    2024-11-15 ~ now
    IIF 935 - secretary → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
  • 291
    87 Plashet Road, Upton Park, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 1274 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 869 - Ownership of shares – 75% or moreOE
    IIF 869 - Ownership of voting rights - 75% or moreOE
    IIF 869 - Right to appoint or remove directorsOE
  • 292
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 975 - director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 690 - Ownership of shares – 75% or moreOE
    IIF 690 - Ownership of voting rights - 75% or moreOE
  • 293
    101 Carlyle Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-07 ~ dissolved
    IIF 784 - director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
  • 294
    101 Carlyle Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-07 ~ dissolved
    IIF 783 - director → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
  • 295
    64 Shoreditch High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 707 - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 296
    SHAH ACCOUNTANTS LTD - 2020-12-02
    MAXIM FINANCIAL SERVICES LTD - 2018-11-30
    340 West End Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    71,954 GBP2023-02-28
    Officer
    2018-02-13 ~ now
    IIF 760 - director → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
  • 297
    First Floor, 459 Finchley Road, Hampstead, London, England
    Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 748 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 381 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 298
    First Floor, 459 Finchley Road, Hampstead, London, England
    Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 766 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 399 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 299
    First Floor, 459 Finchley Road, Hampstead, London, England
    Corporate (2 parents)
    Equity (Company account)
    -28,789 GBP2023-02-28
    Officer
    2020-02-24 ~ now
    IIF 762 - director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 389 - Ownership of shares – More than 25% but not more than 50%OE
  • 300
    First Floor, 459 Finchley Road, Hampstead, London, England
    Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 765 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 301
    First Floor, 459 Finchley Road, Hampstead, London, England
    Corporate (2 parents)
    Equity (Company account)
    -56,953 GBP2023-10-31
    Officer
    2022-10-03 ~ now
    IIF 754 - director → ME
    Person with significant control
    2022-10-03 ~ now
    IIF 390 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 302
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    First Floor 459 Finchley Road, Hampstead, London, England
    Corporate (1 parent)
    Equity (Company account)
    11,921 GBP2023-06-30
    Officer
    2018-03-01 ~ now
    IIF 751 - director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 384 - Ownership of shares – 75% or moreOE
  • 303
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 792 - director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 478 - Ownership of shares – 75% or moreOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
  • 304
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 1185 - secretary → ME
  • 305
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -20,879 GBP2023-06-30
    Officer
    2016-06-20 ~ now
    IIF 259 - director → ME
    Person with significant control
    2016-06-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 306
    4385, 14114042: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 551 - director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 307
    Ground Floor, 48 White Horse Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-04-12 ~ now
    IIF 333 - director → ME
    Person with significant control
    2024-04-12 ~ 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
  • 308
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-01 ~ dissolved
    IIF 1060 - director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 769 - Ownership of shares – 75% or moreOE
    IIF 769 - Ownership of voting rights - 75% or moreOE
  • 309
    Unit 16 58 Marsh Wall, London, England
    Corporate (1 parent)
    Equity (Company account)
    -12,109 GBP2023-02-28
    Officer
    2020-02-10 ~ now
    IIF 725 - director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 354 - Has significant influence or controlOE
  • 310
    WIRRAL ELECTRONICS LTD - 2018-05-01
    ABIS TECHNOLOGY LIMITED - 2017-12-19
    152 City Road, Kemp House, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,663 GBP2017-03-31
    Officer
    2011-06-22 ~ dissolved
    IIF 341 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
  • 311
    77 Candy Street, Bow, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 943 - llp-designated-member → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 778 - Ownership of voting rights - 75% or moreOE
    IIF 778 - Right to surplus assets - 75% or moreOE
    IIF 778 - Right to appoint or remove membersOE
  • 312
    Flat 20 Thornewill House, Cable Street, London, England
    Corporate (2 parents)
    Officer
    2024-12-18 ~ now
    IIF 181 - director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 313
    95-96 Whitechapel High Street, London, England
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 596 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 314
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-04 ~ dissolved
    IIF 1086 - director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 617 - Ownership of shares – 75% or moreOE
    IIF 617 - Ownership of voting rights - 75% or moreOE
  • 315
    East London Business Center, 93-101 Greeenfield Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 440 - director → ME
  • 316
    Olympia House, Armitage Road, London
    Corporate (1 parent)
    Equity (Company account)
    -4,777 GBP2022-01-31
    Officer
    2021-11-30 ~ now
    IIF 552 - director → ME
    Person with significant control
    2022-12-29 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 317
    8-10 Greatorex Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-29 ~ dissolved
    IIF 1263 - director → ME
  • 318
    4385, 14727223 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 1095 - director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 689 - Ownership of shares – 75% or moreOE
    IIF 689 - Ownership of voting rights - 75% or moreOE
    IIF 689 - Right to appoint or remove directorsOE
  • 319
    174 Commercial Road, Unit 3 , London, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 153 - director → ME
    Person with significant control
    2024-05-29 ~ now
    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
  • 320
    2b Lakedale Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 432 - director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 321
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 922 - director → ME
    2024-02-12 ~ now
    IIF 1174 - secretary → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 566 - Ownership of shares – 75% or moreOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Right to appoint or remove directorsOE
  • 322
    63-66 Hatton Garden, London, England
    Corporate (2 parents)
    Officer
    2023-11-03 ~ now
    IIF 896 - director → ME
  • 323
    134 Lowbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 321 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 324
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-10 ~ dissolved
    IIF 1096 - director → ME
    Person with significant control
    2019-08-10 ~ dissolved
    IIF 691 - Ownership of shares – 75% or moreOE
    IIF 691 - Ownership of voting rights - 75% or moreOE
  • 325
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-28 ~ dissolved
    IIF 1237 - director → ME
    2023-07-28 ~ dissolved
    IIF 1121 - secretary → ME
    Person with significant control
    2023-07-28 ~ dissolved
    IIF 806 - Ownership of shares – 75% or moreOE
    IIF 806 - Ownership of voting rights - 75% or moreOE
    IIF 806 - Right to appoint or remove directorsOE
  • 326
    210 Salisbury Road, Totton, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-15 ~ dissolved
    IIF 614 - director → ME
  • 327
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 1037 - director → ME
    2023-07-10 ~ dissolved
    IIF 1036 - secretary → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 498 - Ownership of shares – 75% or moreOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Right to appoint or remove directorsOE
  • 328
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Officer
    2024-04-28 ~ now
    IIF 701 - director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
  • 329
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-10 ~ dissolved
    IIF 1084 - director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 687 - Ownership of shares – 75% or moreOE
    IIF 687 - Ownership of voting rights - 75% or moreOE
  • 330
    MACS LONDON LTD - 2017-09-20
    First Floor 459 Finchley Road, Hampstead, London, England
    Corporate (2 parents)
    Equity (Company account)
    -227,839 GBP2023-03-31
    Officer
    2017-09-01 ~ now
    IIF 246 - director → ME
  • 331
    First Floor, 459 Finchley Road, Hampstead, London, England
    Corporate (1 parent)
    Officer
    2023-08-18 ~ now
    IIF 759 - director → ME
    Person with significant control
    2023-08-18 ~ now
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 332
    20-22 20-22, Wenlock Road, London, England, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 945 - director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 503 - Ownership of shares – 75% or moreOE
    IIF 503 - Ownership of voting rights - 75% or moreOE
    IIF 503 - Right to appoint or remove directorsOE
  • 333
    111 Parsonage Road, Rainham, England
    Corporate (2 parents)
    Equity (Company account)
    -902 GBP2024-04-30
    Officer
    2022-04-08 ~ now
    IIF 177 - director → ME
    2025-03-19 ~ now
    IIF 956 - secretary → ME
    Person with significant control
    2022-04-08 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 334
    111 Parsonage Road, Rainham, England
    Corporate (1 parent)
    Equity (Company account)
    -1 GBP2023-05-31
    Officer
    2022-05-16 ~ now
    IIF 175 - director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 335
    Orchard Court Nursing Home, Harp Chase, Taunton, England
    Corporate (2 parents)
    Equity (Company account)
    830,772 GBP2022-03-31
    Officer
    2022-02-01 ~ now
    IIF 211 - director → ME
  • 336
    22 Plumbers Row, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -12,059 GBP2022-10-31
    Officer
    2020-12-29 ~ dissolved
    IIF 240 - director → ME
  • 337
    Unit A, Abbotts Wharf, 93 Stainsby Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-08 ~ dissolved
    IIF 730 - director → ME
  • 338
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-01 ~ dissolved
    IIF 817 - director → ME
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 516 - Ownership of shares – 75% or moreOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
  • 339
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-18 ~ now
    IIF 828 - director → ME
    2024-05-18 ~ now
    IIF 1107 - secretary → ME
    Person with significant control
    2024-05-18 ~ now
    IIF 426 - Ownership of shares – 75% or moreOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Right to appoint or remove directorsOE
  • 340
    Unit 80 Woodside Business Park, Birkenhead
    Dissolved corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 900 - director → ME
    2013-11-13 ~ dissolved
    IIF 1139 - secretary → ME
  • 341
    Room 103, First Floor 102-105 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,056 GBP2023-07-31
    Officer
    2020-07-20 ~ dissolved
    IIF 467 - director → ME
    Person with significant control
    2020-07-20 ~ 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
  • 342
    87 Plashet Road, Upton Park, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 1280 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 878 - Ownership of shares – 75% or moreOE
    IIF 878 - Ownership of voting rights - 75% or moreOE
    IIF 878 - Right to appoint or remove directorsOE
  • 343
    252-262 Kalam House Romford Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-16 ~ dissolved
    IIF 1049 - director → ME
    2022-02-16 ~ dissolved
    IIF 950 - secretary → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 642 - Ownership of shares – 75% or moreOE
    IIF 642 - Ownership of voting rights - 75% or moreOE
  • 344
    Gibson House (1st Floor) Northwest Associates Ltd, 800 High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    59 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 1163 - director → ME
    2023-04-03 ~ now
    IIF 1196 - secretary → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 638 - Ownership of shares – 75% or moreOE
    IIF 638 - Ownership of voting rights - 75% or moreOE
    IIF 638 - Right to appoint or remove directorsOE
  • 345
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-22 ~ dissolved
    IIF 934 - director → ME
    Person with significant control
    2018-07-22 ~ dissolved
    IIF 633 - Ownership of shares – 75% or moreOE
    IIF 633 - Ownership of voting rights - 75% or moreOE
  • 346
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 987 - director → ME
    Person with significant control
    2017-12-11 ~ dissolved
    IIF 621 - Ownership of shares – 75% or moreOE
    IIF 621 - Ownership of voting rights - 75% or moreOE
  • 347
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 903 - director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 514 - Ownership of shares – 75% or moreOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
  • 348
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-06-08 ~ dissolved
    IIF 1081 - director → ME
  • 349
    4385, 14209608 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 1082 - director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 770 - Ownership of shares – 75% or moreOE
  • 350
    2d South Street, Deal, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 649 - director → ME
  • 351
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-02 ~ now
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
  • 352
    SAPK LTD - 2015-04-24
    PSP CARE VILLAGES LIMITED - 2014-03-21
    PLIAHURST LTD - 2011-12-01
    PSP CARE VILLAGES LIMITED - 2009-05-26
    11 Station Road, Shirehampton, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -40,248 GBP2023-07-31
    Officer
    2019-02-01 ~ now
    IIF 210 - director → ME
  • 353
    7 Hughes Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    30,752 GBP2023-08-31
    Officer
    2016-08-18 ~ now
    IIF 810 - director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 354
    87 Plashet Road, Upton Park, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 1275 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 877 - Ownership of shares – 75% or moreOE
    IIF 877 - Ownership of voting rights - 75% or moreOE
    IIF 877 - Right to appoint or remove directorsOE
  • 355
    6 Holywell Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 1232 - director → ME
    2024-05-21 ~ now
    IIF 1122 - secretary → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 804 - Ownership of shares – 75% or moreOE
    IIF 804 - Ownership of voting rights - 75% or moreOE
    IIF 804 - Right to appoint or remove directorsOE
  • 356
    SHAHIDUL INVESTMENT HOLDINGS LTD - 2019-10-09
    PSP INVESTMENT HOLDINGS LIMITED - 2019-08-20
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -53,286 GBP2024-01-31
    Officer
    2019-08-20 ~ now
    IIF 675 - director → ME
  • 357
    PLIAHURST LIMITED - 2009-05-26
    8 Clarendon Terrace, London, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -29,211 GBP2022-08-01 ~ 2023-07-31
    Person with significant control
    2017-10-17 ~ now
    IIF 53 - Has significant influence or controlOE
    2017-11-01 ~ now
    IIF 54 - Has significant influence or controlOE
  • 358
    30 Uphall Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-11 ~ dissolved
    IIF 1253 - director → ME
    Person with significant control
    2022-10-11 ~ dissolved
    IIF 849 - Ownership of shares – 75% or moreOE
    IIF 849 - Ownership of voting rights - 75% or moreOE
    IIF 849 - Right to appoint or remove directorsOE
  • 359
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 888 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 679 - Ownership of shares – 75% or moreOE
    IIF 679 - Ownership of voting rights - 75% or moreOE
  • 360
    6 Holywell Lane, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 1295 - director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 1189 - Ownership of shares – 75% or moreOE
    IIF 1189 - Ownership of voting rights - 75% or moreOE
    IIF 1189 - Right to appoint or remove directorsOE
  • 361
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 1076 - director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 528 - Ownership of shares – 75% or moreOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Right to appoint or remove directorsOE
  • 362
    13 A Woolwich New Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 658 - director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 539 - Ownership of shares – 75% or moreOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Right to appoint or remove directorsOE
  • 363
    6 Ewhurst Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -271 GBP2023-08-31
    Officer
    2022-08-01 ~ now
    IIF 659 - director → ME
    Person with significant control
    2022-08-01 ~ 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
  • 364
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    13,422 GBP2023-05-31
    Officer
    2022-05-10 ~ now
    IIF 293 - director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 365
    87 Plashet Road, Upton Park, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 1271 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 880 - Ownership of shares – 75% or moreOE
    IIF 880 - Ownership of voting rights - 75% or moreOE
    IIF 880 - Right to appoint or remove directorsOE
  • 366
    4385, 15427036 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-19 ~ dissolved
    IIF 914 - director → ME
    Person with significant control
    2024-01-19 ~ dissolved
    IIF 518 - Ownership of shares – 75% or moreOE
    IIF 518 - Ownership of voting rights - 75% or moreOE
    IIF 518 - Right to appoint or remove directorsOE
  • 367
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 915 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 519 - Ownership of shares – 75% or moreOE
    IIF 519 - Ownership of voting rights - 75% or moreOE
    IIF 519 - Right to appoint or remove directorsOE
  • 368
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 1061 - director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 635 - Ownership of shares – 75% or moreOE
    IIF 635 - Ownership of voting rights - 75% or moreOE
    IIF 635 - Right to appoint or remove directorsOE
  • 369
    30 Uphall Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 1252 - director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 857 - Ownership of shares – 75% or moreOE
    IIF 857 - Ownership of voting rights - 75% or moreOE
    IIF 857 - Right to appoint or remove directorsOE
  • 370
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-30 ~ now
    IIF 1091 - director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 715 - Ownership of shares – 75% or moreOE
    IIF 715 - Ownership of voting rights - 75% or moreOE
    IIF 715 - Right to appoint or remove directorsOE
  • 371
    8 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,996 GBP2017-09-30
    Officer
    2015-09-04 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2016-10-09 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 372
    5 Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 932 - director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 568 - Ownership of shares – 75% or moreOE
    IIF 568 - Ownership of voting rights - 75% or moreOE
  • 373
    S M MULTI TRADE LTD - 2022-07-22
    CINNAMON LOUNGE 1 LTD. - 2016-03-08
    Redbox Lbc Business Centre, 44 Gillender Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,183 GBP2023-07-31
    Officer
    2016-05-09 ~ now
    IIF 165 - director → ME
    Person with significant control
    2016-05-09 ~ now
    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
  • 374
    5 Gammons Lane Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 989 - director → ME
    IIF 1044 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 624 - Ownership of shares – 75% or moreOE
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 623 - Ownership of shares – 75% or moreOE
    IIF 623 - Ownership of voting rights - 75% or moreOE
  • 375
    4385, 14554755 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-22 ~ dissolved
    IIF 705 - director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
  • 376
    Greatorex Business Centre 08-10 Greatorex Street, Unit-104, Whitechapel, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 1292 - director → ME
  • 377
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 976 - director → ME
    2024-04-16 ~ now
    IIF 1168 - secretary → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 486 - Ownership of shares – 75% or moreOE
    IIF 486 - Ownership of voting rights - 75% or moreOE
    IIF 486 - Right to appoint or remove directorsOE
  • 378
    4385, 14502509 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 1004 - director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Right to appoint or remove directorsOE
  • 379
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 1058 - director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 570 - Ownership of shares – 75% or moreOE
    IIF 570 - Ownership of voting rights - 75% or moreOE
    IIF 570 - Right to appoint or remove directorsOE
  • 380
    16a Revenge Road, Chatham, England
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 268 - director → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 381
    131 New Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-24 ~ dissolved
    IIF 797 - director → ME
    2022-02-24 ~ dissolved
    IIF 948 - secretary → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 548 - Ownership of shares – 75% or moreOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Right to appoint or remove directorsOE
  • 382
    131 High Street, Gillingham, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-05 ~ dissolved
    IIF 1282 - director → ME
  • 383
    Unit 305 Frazer House, 32-38 Leman Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 1114 - director → ME
  • 384
    203r , Universal House 88-94 Wentworth Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 885 - director → ME
  • 385
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 825 - director → ME
    Person with significant control
    2022-10-28 ~ 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
  • 386
    Redbox Leaside Business Centre, 44 Gillender Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -9,747 GBP2024-04-30
    Officer
    2022-04-11 ~ now
    IIF 173 - director → ME
    Person with significant control
    2022-04-11 ~ now
    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
  • 387
    AMINUL SHOP LIMITED - 2024-04-16
    53 Fowler Road, London, England
    Corporate (1 parent)
    Officer
    2023-07-26 ~ now
    IIF 320 - director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 388
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-16 ~ now
    IIF 1059 - director → ME
    2024-02-16 ~ now
    IIF 1054 - secretary → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 616 - Ownership of shares – 75% or moreOE
    IIF 616 - Ownership of voting rights - 75% or moreOE
    IIF 616 - Right to appoint or remove directorsOE
  • 389
    Flat 5 8 Goldsmith Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-11-24 ~ dissolved
    IIF 830 - director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 375 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 375 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 390
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-22 ~ dissolved
    IIF 1072 - director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 572 - Ownership of shares – 75% or moreOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
  • 391
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 736 - director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
  • 392
    307c Finchley Road, Hampstead, London, Greater London, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-15 ~ dissolved
    IIF 464 - director → ME
  • 393
    CITY MAX FINANCE LTD - 2022-07-20
    CITY GLOBAL LTD - 2022-01-18
    First Floor 459 Finchley Road, Hampstead, London, England
    Corporate (1 parent)
    Equity (Company account)
    -8,393 GBP2023-07-31
    Officer
    2017-07-20 ~ now
    IIF 745 - director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 394
    430 Roman Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-22 ~ dissolved
    IIF 598 - director → ME
  • 395
    Ground Floor,48 White Horse Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    37,590 GBP2023-05-31
    Officer
    2018-05-01 ~ now
    IIF 609 - director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 139 - Has significant influence or controlOE
  • 396
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-25 ~ dissolved
    IIF 1064 - director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 683 - Ownership of shares – 75% or moreOE
    IIF 683 - Ownership of voting rights - 75% or moreOE
  • 397
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 1007 - director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 583 - Ownership of shares – 75% or moreOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Right to appoint or remove directorsOE
  • 398
    Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 738 - director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 474 - Ownership of shares – 75% or moreOE
  • 399
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 972 - director → ME
    2023-09-05 ~ now
    IIF 1164 - secretary → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 418 - Ownership of shares – 75% or moreOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Right to appoint or remove directorsOE
  • 400
    28 Armada Way, Flat 7, Dockyard House, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    12,132 GBP2023-08-31
    Officer
    2018-08-13 ~ now
    IIF 661 - director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 120 - Has significant influence or controlOE
  • 401
    40 Northfield Road, East Ham, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,219 GBP2023-04-30
    Officer
    2019-04-04 ~ now
    IIF 115 - director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 402
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-20 ~ dissolved
    IIF 910 - director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 562 - Ownership of shares – 75% or moreOE
    IIF 562 - Ownership of voting rights - 75% or moreOE
  • 403
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-05 ~ dissolved
    IIF 814 - director → ME
    2020-07-05 ~ dissolved
    IIF 1101 - secretary → ME
    Person with significant control
    2020-07-05 ~ dissolved
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Right to appoint or remove directors as a member of a firmOE
  • 404
    4385, 14511141 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-28 ~ now
    IIF 1152 - director → ME
    Person with significant control
    2022-11-28 ~ now
    IIF 772 - Ownership of shares – 75% or moreOE
    IIF 772 - Ownership of voting rights - 75% or moreOE
    IIF 772 - Right to appoint or remove directorsOE
  • 405
    9 Repton Grove, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-23 ~ now
    IIF 1209 - director → ME
    Person with significant control
    2022-08-23 ~ now
    IIF 693 - Ownership of shares – More than 50% but less than 75%OE
    IIF 693 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 693 - Right to appoint or remove directorsOE
  • 406
    Flat 28 Walford House, Cannon Street Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-16 ~ dissolved
    IIF 1011 - director → ME
  • 407
    Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 925 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 495 - Ownership of shares – 75% or moreOE
    IIF 495 - Ownership of voting rights - 75% or moreOE
    IIF 495 - Right to appoint or remove directorsOE
  • 408
    11 Dalrymple Street, Girvan, Scotland
    Dissolved corporate (1 parent)
    Officer
    2024-11-10 ~ dissolved
    IIF 663 - director → ME
  • 409
    Hinksey Business Centre, North Hinksey Lane, Oxford, Oxfordshire, England
    Corporate (1 parent)
    Officer
    2023-12-01 ~ now
    IIF 789 - director → ME
    2023-12-01 ~ now
    IIF 1105 - secretary → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
  • 410
    3 Chapman Street, London, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-03-20 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 411
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 980 - director → ME
    2023-02-24 ~ dissolved
    IIF 1169 - secretary → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 487 - Ownership of shares – 75% or moreOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Right to appoint or remove directorsOE
  • 412
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 1040 - director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 500 - Ownership of shares – 75% or moreOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Right to appoint or remove directorsOE
  • 413
    SOFIVA TRADING LTD - 2016-02-15
    116 Plumstead High Street, C/o: Asmita & Associates, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,016 GBP2018-02-28
    Officer
    2016-02-08 ~ dissolved
    IIF 594 - director → ME
    2016-02-08 ~ dissolved
    IIF 1173 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 414
    4385, 14702148 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-03 ~ dissolved
    IIF 1166 - director → ME
    2023-03-03 ~ dissolved
    IIF 1165 - secretary → ME
    Person with significant control
    2023-03-03 ~ dissolved
    IIF 639 - Ownership of shares – 75% or moreOE
    IIF 639 - Ownership of voting rights - 75% or moreOE
    IIF 639 - Right to appoint or remove directorsOE
  • 415
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 985 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 620 - Ownership of shares – 75% or moreOE
    IIF 620 - Ownership of voting rights - 75% or moreOE
  • 416
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 815 - director → ME
  • 417
    Suite B, 29, Harley Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-05 ~ dissolved
    IIF 1202 - director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 640 - Ownership of shares – 75% or moreOE
    IIF 640 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 640 - Right to appoint or remove directorsOE
  • 418
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 1156 - director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 713 - Ownership of shares – 75% or moreOE
    IIF 713 - Ownership of voting rights - 75% or moreOE
  • 419
    6 Ewhurst Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 460 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 420
    5 Neville Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-13 ~ now
    IIF 266 - director → ME
    Person with significant control
    2022-10-13 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 421
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 919 - director → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 493 - Ownership of shares – 75% or moreOE
    IIF 493 - Ownership of voting rights - 75% or moreOE
    IIF 493 - Right to appoint or remove directorsOE
  • 422
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 1075 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 529 - Ownership of shares – 75% or moreOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
  • 423
    30 Uphall Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 1257 - director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 850 - Ownership of shares – 75% or moreOE
    IIF 850 - Ownership of voting rights - 75% or moreOE
    IIF 850 - Right to appoint or remove directorsOE
  • 424
    Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    111,631 GBP2023-06-30
    Officer
    2021-05-24 ~ now
    IIF 897 - director → ME
  • 425
    102-105 Whitechapel High Street Room 103, First Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    29,959 GBP2023-07-31
    Person with significant control
    2020-07-20 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 426
    STYLER PRINTING LTD - 2023-01-04
    Unit-11, Howletts Hall Farm Mill Lane, Navestock, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    -240 GBP2024-04-30
    Officer
    2021-04-20 ~ now
    IIF 291 - director → ME
    Person with significant control
    2021-04-20 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 427
    169-173 Malden Road, London, England
    Corporate (2 parents)
    Person with significant control
    2023-10-04 ~ now
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
  • 428
    507 Lower Rainham Road, Rainham, Gillingham, England
    Corporate (3 parents)
    Equity (Company account)
    26,886 GBP2024-03-31
    Officer
    2020-12-02 ~ now
    IIF 270 - director → ME
  • 429
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 921 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 494 - Ownership of shares – 75% or moreOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Right to appoint or remove directorsOE
  • 430
    655 High Road Leyton, London, England
    Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 920 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 631 - Ownership of shares – 75% or moreOE
    IIF 631 - Ownership of voting rights - 75% or moreOE
    IIF 631 - Right to appoint or remove directorsOE
  • 431
    13 A Spray Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 657 - director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 538 - Ownership of shares – 75% or moreOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Right to appoint or remove directorsOE
  • 432
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 974 - director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 559 - Ownership of shares – 75% or moreOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
  • 433
    147 (5th Floor), Inner Circular Road, Dhaka, Arambag Motijheel, Bangladesh
    Corporate (5 parents)
    Officer
    2014-01-20 ~ now
    IIF 1055 - director → ME
  • 434
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 1109 - director → ME
    2023-10-04 ~ dissolved
    IIF 1179 - secretary → ME
    Person with significant control
    2023-10-04 ~ 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
  • 435
    TRANSLAND LOGISTICS LTD - 2017-03-30
    TRANSLAND SHIPPING LTD - 2013-12-23
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    48,365 GBP2023-12-31
    Officer
    2023-11-03 ~ now
    IIF 276 - director → ME
    Person with significant control
    2023-11-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 436
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-12 ~ dissolved
    IIF 793 - director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 479 - Ownership of shares – 75% or moreOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
  • 437
    5 Gammons Lane Gammons Lane, 7 College Yard, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 734 - director → ME
    IIF 768 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
  • 438
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 999 - director → ME
    2023-02-08 ~ dissolved
    IIF 1171 - secretary → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 536 - Ownership of shares – 75% or moreOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Right to appoint or remove directorsOE
  • 439
    414 Westgate Road, Newcastle Upon Tyne, Tyne Wear, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 227 - director → ME
  • 440
    21 Pinner Road, Harrow, England
    Corporate (1 parent)
    Equity (Company account)
    11,640 GBP2023-06-30
    Officer
    2022-03-06 ~ now
    IIF 886 - director → ME
    Person with significant control
    2022-03-06 ~ now
    IIF 522 - Ownership of shares – 75% or moreOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Right to appoint or remove directorsOE
  • 441
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 927 - director → ME
    2023-09-15 ~ dissolved
    IIF 1175 - secretary → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 423 - Ownership of shares – 75% or moreOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Right to appoint or remove directorsOE
  • 442
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 786 - director → ME
    2022-10-17 ~ dissolved
    IIF 1009 - secretary → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 443
    128 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-08-05 ~ dissolved
    IIF 1183 - llp-designated-member → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 845 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 845 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 845 - Right to appoint or remove membersOE
  • 444
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 997 - director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 490 - Ownership of shares – 75% or moreOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
  • 445
    25 Stradbroke Grove, Ilford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 1052 - director → ME
  • 446
    4385, 15170685 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-09-28 ~ now
    IIF 998 - director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 627 - Ownership of shares – 75% or moreOE
    IIF 627 - Ownership of voting rights - 75% or moreOE
    IIF 627 - Right to appoint or remove directorsOE
  • 447
    77 Candy Street, London, England
    Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 742 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 285 - Right to appoint or remove directorsOE
  • 448
    34 Leinster Gardens, London, England
    Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 746 - director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
  • 449
    24 Osborn Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    990 GBP2021-04-30
    Officer
    2020-02-16 ~ dissolved
    IIF 702 - director → ME
    Person with significant control
    2020-02-15 ~ dissolved
    IIF 249 - Has significant influence or controlOE
  • 450
    48 White Horse Road, Ground Floor, London, England
    Dissolved corporate (2 parents)
    Officer
    2024-05-08 ~ dissolved
    IIF 330 - director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 451
    4385, 14935919 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 1002 - director → ME
    2023-06-14 ~ dissolved
    IIF 1001 - secretary → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 582 - Ownership of shares – 75% or moreOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Right to appoint or remove directorsOE
  • 452
    48 White Horse Road, Ground Floor, London, England
    Corporate (2 parents)
    Officer
    2024-05-08 ~ now
    IIF 331 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 453
    263b Amhurst Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 1048 - director → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 696 - Ownership of shares – 75% or moreOE
    IIF 696 - Ownership of voting rights - 75% or moreOE
  • 454
    THE PIZZA AND GRILL HOUSE LTD - 2024-06-04
    14 Barking Road, London, England
    Corporate (3 parents)
    Officer
    2024-05-26 ~ now
    IIF 590 - director → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 408 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 408 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 408 - Right to appoint or remove directorsOE
  • 455
    4385, 15450766 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 823 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 521 - Ownership of shares – 75% or moreOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Right to appoint or remove directorsOE
  • 456
    263 Amhurst Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 1047 - director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 695 - Ownership of shares – 75% or moreOE
    IIF 695 - Ownership of voting rights - 75% or moreOE
  • 457
    11 Green Lane, Sale, England
    Dissolved corporate (3 parents)
    Officer
    2021-01-05 ~ dissolved
    IIF 274 - director → ME
  • 458
    Flat 54 Pauline House, Old Montague Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-19 ~ dissolved
    IIF 1026 - director → ME
    Person with significant control
    2017-12-19 ~ dissolved
    IIF 542 - Ownership of shares – 75% or moreOE
  • 459
    87 Plashet Road, Upton Park, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 1281 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 882 - Ownership of shares – 75% or moreOE
    IIF 882 - Ownership of voting rights - 75% or moreOE
    IIF 882 - Right to appoint or remove directorsOE
  • 460
    13 Rothbury Avenue, Rainham, England
    Corporate (2 parents)
    Total liabilities (Company account)
    5,383 GBP2023-11-30
    Officer
    2022-11-15 ~ now
    IIF 243 - director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 461
    35 Walsall Street, Newport, Gwent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-05-30 ~ dissolved
    IIF 795 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 427 - Ownership of shares – 75% or moreOE
    IIF 427 - Ownership of voting rights - 75% or moreOE
    IIF 427 - Right to appoint or remove directorsOE
  • 462
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 1089 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 714 - Ownership of shares – 75% or moreOE
    IIF 714 - Ownership of voting rights - 75% or moreOE
  • 463
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 1039 - director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
  • 464
    Mn Accountancy & Co Durning Hall, Earlham Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 1065 - director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 525 - Ownership of shares – 75% or moreOE
  • 465
    Nexus House Room B1 And B2, 19/21 Albion Place, Maidstone, England
    Corporate (1 parent)
    Equity (Company account)
    -86,983 GBP2023-10-31
    Officer
    2020-02-02 ~ now
    IIF 782 - director → ME
    Person with significant control
    2020-02-02 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 309 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 309 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 309 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 309 - Right to appoint or remove directors as a member of a firmOE
  • 466
    6 Holywell Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 1234 - director → ME
    2024-06-24 ~ now
    IIF 1123 - secretary → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 800 - Ownership of shares – 75% or moreOE
    IIF 800 - Ownership of voting rights - 75% or moreOE
    IIF 800 - Right to appoint or remove directorsOE
  • 467
    2 Northfield Crescent, Cheam, Sutton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -200,931 GBP2023-12-31
    Officer
    2013-12-17 ~ now
    IIF 277 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 468
    Unit 10 Ground Floor, 234-236 Whitechapel Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,252 GBP2023-10-31
    Officer
    2020-10-21 ~ now
    IIF 150 - director → ME
    Person with significant control
    2020-10-21 ~ 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
  • 469
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-05 ~ dissolved
    IIF 1112 - director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 585 - Ownership of shares – 75% or moreOE
  • 470
    28 Armada Way 7 Dockyard House, London, England
    Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 660 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 471
    209 Boleyn Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 261 - director → ME
    2015-08-25 ~ dissolved
    IIF 1099 - secretary → ME
  • 472
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 827 - director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
  • 473
    TOP LOOK FASHIONS LTD - 2015-08-12
    124-128 City Road, London
    Corporate (1 parent)
    Equity (Company account)
    22,090 GBP2023-07-31
    Officer
    2012-07-17 ~ now
    IIF 1227 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
  • 474
    Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 970 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 558 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 558 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 558 - Right to appoint or remove directorsOE
  • 475
    48a White Horse Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -5,244 GBP2023-08-31
    Person with significant control
    2022-06-30 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 476
    2 Anderson Way, Rainham, England
    Corporate (1 parent)
    Equity (Company account)
    -3,415 GBP2023-08-31
    Officer
    2011-08-18 ~ now
    IIF 1238 - director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
  • 477
    2 Anderson Way, Rainham, England
    Corporate (1 parent)
    Officer
    2023-10-04 ~ now
    IIF 287 - director → ME
    Person with significant control
    2023-10-04 ~ now
    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
  • 478
    Flat 11 Seetha House, 499 High Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-02-06 ~ now
    IIF 610 - director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
  • 479
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 923 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
  • 480
    6 Holywell Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 1235 - director → ME
    2024-04-22 ~ now
    IIF 1126 - secretary → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 803 - Ownership of shares – 75% or moreOE
    IIF 803 - Ownership of voting rights - 75% or moreOE
    IIF 803 - Right to appoint or remove directorsOE
  • 481
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 1135 - director → ME
    2021-08-31 ~ dissolved
    IIF 1192 - secretary → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 588 - Ownership of shares – 75% or moreOE
    IIF 588 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 588 - Right to appoint or remove directorsOE
    IIF 588 - Right to appoint or remove directors as a member of a firmOE
    IIF 588 - Has significant influence or controlOE
    IIF 588 - Has significant influence or control as a member of a firmOE
  • 482
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-19 ~ dissolved
    IIF 735 - director → ME
    Person with significant control
    2018-04-19 ~ dissolved
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
  • 483
    40 Northfield Road, East Ham, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2014-09-30
    Officer
    2013-09-11 ~ dissolved
    IIF 1116 - director → ME
  • 484
    130 Redgrave Road, Basildon, England
    Corporate (1 parent)
    Officer
    2023-05-19 ~ now
    IIF 299 - director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 485
    Olympia House, Armitage Road, London
    Corporate (1 parent)
    Equity (Company account)
    -42,178 GBP2021-08-31
    Officer
    2017-08-21 ~ now
    IIF 258 - director → ME
    2017-08-21 ~ now
    IIF 1103 - secretary → ME
  • 486
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-11 ~ dissolved
    IIF 1134 - director → ME
    2022-01-11 ~ dissolved
    IIF 1191 - secretary → ME
    Person with significant control
    2022-01-11 ~ 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
  • 487
    Suite 305 (3rd Floor) 153-159 Bow Road, London Bow Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-25 ~ dissolved
    IIF 1106 - director → ME
  • 488
    Suit-g10 246-250 Romford Road, City Gate House, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-20 ~ dissolved
    IIF 1117 - director → ME
  • 489
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-11 ~ now
    IIF 986 - director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 488 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 488 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 490
    UK EDUCATION AND TRAINING CONSULTANT LIMITED - 2024-03-18
    292-294 Plashet Grove, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2024-03-18 ~ now
    IIF 510 - director → ME
  • 491
    193/a Whitechapel Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-20 ~ dissolved
    IIF 1206 - director → ME
  • 492
    WEST FACE CONSULTANCY LTD - 2015-02-09
    1st Floor, 87 Whitechapel High Street, London, Uk, Whitechapel High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 592 - director → ME
  • 493
    246-250 Romford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -22,450 GBP2024-05-31
    Officer
    2018-05-22 ~ now
    IIF 264 - director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 494
    5 Neville Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-30 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 495
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-12 ~ dissolved
    IIF 905 - director → ME
    Person with significant control
    2018-05-12 ~ dissolved
    IIF 561 - Ownership of shares – 75% or moreOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
  • 496
    Unit 80 Woodside Business Park, Birkenhead, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-02 ~ dissolved
    IIF 893 - director → ME
    2018-05-02 ~ dissolved
    IIF 1138 - secretary → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 358 - Has significant influence or controlOE
  • 497
    43 Purvis Way, Highwoods, Colchester, England
    Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 158 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 498
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 1178 - director → ME
    2022-07-18 ~ dissolved
    IIF 1210 - secretary → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 694 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 694 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 499
    130 Redgrave Road, Basildon, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 297 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 500
    15 East Street, St. Ives, Cambridgeshire
    Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    2022-05-16 ~ now
    IIF 613 - director → ME
    Person with significant control
    2022-05-16 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 501
    6 Holywell Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-03 ~ dissolved
    IIF 1236 - director → ME
    Person with significant control
    2023-11-03 ~ dissolved
    IIF 802 - Ownership of shares – 75% or moreOE
    IIF 802 - Ownership of voting rights - 75% or moreOE
    IIF 802 - Right to appoint or remove directorsOE
  • 502
    3 William Close, Wivenhoe, Colchester, England
    Dissolved corporate (2 parents)
    Officer
    2023-01-04 ~ dissolved
    IIF 455 - director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 503
    43 Purvis Way, Highwoods, Colchester, England
    Corporate (2 parents)
    Officer
    2024-11-10 ~ now
    IIF 157 - director → ME
    Person with significant control
    2024-11-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 504
    AL ARABIA LONDON LTD - 2017-11-08
    4385, 10456840 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    221,563 GBP2021-11-30
    Officer
    2016-11-01 ~ now
    IIF 1229 - director → ME
  • 505
    16-18 Whitechapel Road, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-24 ~ dissolved
    IIF 144 - director → ME
  • 506
    1174 Yardley Wood Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-18 ~ dissolved
    IIF 1073 - director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 685 - Ownership of shares – 75% or moreOE
    IIF 685 - Ownership of voting rights - 75% or moreOE
  • 507
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 933 - director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 425 - Ownership of shares – 75% or moreOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Right to appoint or remove directorsOE
  • 508
    Company number 09448290
    Non-active corporate
    Officer
    2015-02-19 ~ now
    IIF 611 - director → ME
Ceased 180
  • 1
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -191,508 GBP2023-08-31
    Person with significant control
    2022-08-10 ~ 2022-08-22
    IIF 302 - Ownership of shares – 75% or more OE
    IIF 302 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 302 - Ownership of voting rights - 75% or more OE
    IIF 302 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 302 - Right to appoint or remove directors OE
    IIF 302 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 302 - Right to appoint or remove directors as a member of a firm OE
    IIF 302 - Has significant influence or control as a member of a firm OE
  • 2
    ABIS GROUP LIMITED - 2018-02-09
    ABIS LONDON LTD - 2017-12-28
    ABIS SOFTWARE LIMITED - 2017-12-27
    4385, 11078266 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -52,370 GBP2023-11-30
    Officer
    2017-11-23 ~ 2024-04-10
    IIF 550 - director → ME
    2017-11-23 ~ 2023-07-01
    IIF 1145 - secretary → ME
    Person with significant control
    2017-11-23 ~ 2024-04-10
    IIF 359 - Has significant influence or control OE
  • 3
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    109 GBP2018-04-30
    Officer
    2017-11-01 ~ 2017-11-17
    IIF 813 - director → ME
    Person with significant control
    2017-11-01 ~ 2017-11-01
    IIF 515 - Ownership of shares – 75% or more OE
    IIF 515 - Ownership of voting rights - 75% or more OE
  • 4
    East London Business Centre Greenfield Road, East London Business Centre, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,400 GBP2023-11-30
    Officer
    2024-10-20 ~ 2024-10-31
    IIF 939 - secretary → ME
  • 5
    4385, 15127428 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-09-10 ~ 2023-10-13
    IIF 1198 - director → ME
  • 6
    ALPHA AND DIAMOND CORPORATION LTD - 2015-10-26
    49 Invermore Place, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-24 ~ 2016-09-09
    IIF 1115 - director → ME
  • 7
    Unit B, 4 Leytonstone Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -37,306 GBP2024-01-31
    Person with significant control
    2019-01-15 ~ 2019-01-15
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 8
    48 Troon House Belgrave St, London
    Dissolved corporate (4 parents)
    Officer
    2011-02-23 ~ 2013-11-30
    IIF 1046 - director → ME
  • 9
    72 Tirrington, Bretton, Peterborough
    Dissolved corporate (1 parent)
    Officer
    2016-06-03 ~ 2017-01-03
    IIF 1088 - director → ME
    2016-06-03 ~ 2016-06-03
    IIF 1087 - director → ME
  • 10
    Sutton Business Centre, Sutton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -16,776 GBP2024-03-31
    Officer
    2020-02-01 ~ 2020-02-01
    IIF 602 - director → ME
    Person with significant control
    2020-02-01 ~ 2020-02-01
    IIF 14 - Has significant influence or control OE
    2024-07-19 ~ 2024-08-21
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 11
    Rainham House, Manor Way, Rainham, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ 2022-11-08
    IIF 1273 - director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-08
    IIF 884 - Ownership of shares – 75% or more OE
    IIF 884 - Ownership of voting rights - 75% or more OE
    IIF 884 - Right to appoint or remove directors OE
  • 12
    63-66 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-30 ~ 2023-07-15
    IIF 182 - director → ME
    Person with significant control
    2023-03-30 ~ 2023-06-19
    IIF 49 - Has significant influence or control OE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-07 ~ 2015-07-23
    IIF 899 - director → ME
  • 14
    430 Roman Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-05 ~ 2015-08-05
    IIF 436 - director → ME
  • 15
    172 Commercial Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,758 GBP2024-03-31
    Officer
    2021-03-09 ~ 2022-09-15
    IIF 457 - director → ME
    Person with significant control
    2021-03-09 ~ 2022-09-15
    IIF 541 - Ownership of shares – 75% or more OE
  • 16
    43 London Road South, Poynton, Stockport, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-03 ~ 2023-08-06
    IIF 271 - director → ME
    Person with significant control
    2022-09-03 ~ 2023-06-03
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 17
    CAMBRIDGE EDUCARE LIMITED - 2023-12-09
    271a Whitechapel Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    110 GBP2023-10-31
    Officer
    2022-11-25 ~ 2024-02-01
    IIF 154 - director → ME
  • 18
    77 Green Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    13,000 GBP2023-10-31
    Officer
    2022-10-05 ~ 2024-02-03
    IIF 1285 - director → ME
    Person with significant control
    2022-10-05 ~ 2024-02-03
    IIF 865 - Ownership of shares – 75% or more OE
    IIF 865 - Ownership of voting rights - 75% or more OE
    IIF 865 - Right to appoint or remove directors OE
  • 19
    Unit 1, Service Industrial Area, Bush Fair, Harlow, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-16 ~ 2024-02-16
    IIF 1224 - director → ME
    Person with significant control
    2024-02-16 ~ 2024-02-16
    IIF 775 - Ownership of shares – 75% or more OE
    IIF 775 - Ownership of voting rights - 75% or more OE
    IIF 775 - Right to appoint or remove directors OE
  • 20
    7 Sandgate Road, Folkestone, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-04 ~ 2022-11-09
    IIF 1249 - director → ME
    Person with significant control
    2022-10-04 ~ 2022-11-09
    IIF 847 - Ownership of shares – 75% or more OE
    IIF 847 - Ownership of voting rights - 75% or more OE
    IIF 847 - Right to appoint or remove directors OE
  • 21
    3 Chapman Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -28,750 GBP2024-02-29
    Officer
    2020-03-25 ~ 2022-02-14
    IIF 450 - director → ME
    2013-02-13 ~ 2018-01-09
    IIF 438 - director → ME
    Person with significant control
    2016-12-01 ~ 2017-12-27
    IIF 109 - Ownership of shares – 75% or more OE
  • 22
    CCTV PLANET EUROPE LIMITED - 2014-10-31
    2 Ash Road, Bebington, Wirral, Merseyside, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,158 GBP2016-08-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 523 - Ownership of shares – 75% or more OE
    IIF 523 - Ownership of voting rights - 75% or more OE
    IIF 523 - Right to appoint or remove directors OE
    IIF 523 - Has significant influence or control OE
  • 23
    100 Mile End Road (first Floor), London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2019-09-18 ~ 2023-06-01
    IIF 155 - director → ME
    Person with significant control
    2019-09-18 ~ 2023-06-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 24
    CITY INVESTMENT AND FINANCE LTD - 2019-03-21
    First Floor 459 Finchley Road, Hampstead, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,535 GBP2023-10-31
    Officer
    2016-11-01 ~ 2019-03-21
    IIF 750 - director → ME
    2013-10-09 ~ 2016-11-01
    IIF 123 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 20 - Ownership of shares – 75% or more OE
    2016-11-01 ~ 2019-03-22
    IIF 383 - Ownership of shares – 75% or more OE
  • 25
    253 Alcester Road South, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-22 ~ 2022-05-10
    IIF 651 - director → ME
  • 26
    UNIVERSAL COLLEGE OF PROFESSIONAL DEVELOPMENT LTD - 2013-01-24
    203r, Universal House 88-94wentworth Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-23 ~ 2014-01-01
    IIF 1293 - director → ME
  • 27
    MEDI LOCUMSUK LIMITED - 2023-12-05
    CONNEXIONS WORLDWIDE LIMITED - 2023-06-16
    Studio Gf05 Ransomes Industrial Estate, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    2,053 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-06-13
    IIF 724 - director → ME
    2023-06-13 ~ 2023-06-13
    IIF 606 - director → ME
    IIF 326 - director → ME
    Person with significant control
    2020-05-07 ~ 2023-06-13
    IIF 353 - Has significant influence or control OE
    2023-06-13 ~ 2023-06-13
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 28
    130 Redgrave Road, Basildon, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-17 ~ 2023-04-03
    IIF 298 - director → ME
  • 29
    111 Parsonage Road, Rainham, England
    Corporate (1 parent)
    Equity (Company account)
    332 GBP2023-08-31
    Officer
    2022-08-22 ~ 2023-08-15
    IIF 179 - director → ME
  • 30
    COXSBAZAR INTL LTD - 2020-08-29
    Room No 103 102-105 Whitechapel High Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,466 GBP2023-08-31
    Officer
    2018-08-20 ~ 2022-01-26
    IIF 470 - director → ME
    2012-08-24 ~ 2013-11-12
    IIF 957 - director → ME
  • 31
    CREATIVE IDEA HOUSE T/A MMC GLOBAL (UK) LTD - 2018-01-04
    MMC GLOBAL (UK) LIMITED - 2014-10-01
    Unit Gf08, Neuron Centre, 7 Davenant Street, London, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -1,793 GBP2017-03-31
    Officer
    2012-03-15 ~ 2012-08-01
    IIF 940 - secretary → ME
  • 32
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ 2012-06-11
    IIF 1019 - director → ME
    2011-03-23 ~ 2012-04-30
    IIF 1015 - director → ME
    2012-05-01 ~ 2012-05-31
    IIF 953 - secretary → ME
  • 33
    Unit 2, 30 Broughton Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    300,198 GBP2020-03-31
    Officer
    2019-05-11 ~ 2020-12-01
    IIF 908 - director → ME
    Person with significant control
    2019-05-11 ~ 2020-12-01
    IIF 368 - Ownership of shares – 75% or more OE
    IIF 368 - Ownership of voting rights - 75% or more OE
  • 34
    1 Canada Square, 8th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    321,051 GBP2024-02-29
    Officer
    2017-02-25 ~ 2019-06-10
    IIF 670 - director → ME
    Person with significant control
    2017-02-25 ~ 2019-06-01
    IIF 283 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    301a Romford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-07-18 ~ 2023-12-29
    IIF 318 - director → ME
    Person with significant control
    2023-07-18 ~ 2023-12-29
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 36
    Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-21 ~ 2017-09-17
    IIF 1067 - director → ME
  • 37
    G.07 1 Quality Court, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,573 GBP2023-09-30
    Officer
    2020-03-08 ~ 2023-10-02
    IIF 909 - director → ME
  • 38
    RIGHT STEP EDUCATION LTD - 2023-11-21
    Sutton Business Centre Sutton Street, Limehouse, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,202 GBP2023-08-31
    Officer
    2021-04-01 ~ 2022-10-28
    IIF 401 - director → ME
  • 39
    Nelson Business Centre, 56-60 Nelson Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-29 ~ 2012-02-29
    IIF 1013 - director → ME
  • 40
    Apartment 1901 Talisman Tower, 6 Lincoln Plaza, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-06-30 ~ 2022-08-01
    IIF 292 - director → ME
    2022-06-30 ~ 2022-08-15
    IIF 1160 - secretary → ME
  • 41
    STERLINX LTD - 2021-02-16
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -31,392 GBP2021-03-31
    Officer
    2019-03-07 ~ 2022-05-01
    IIF 890 - director → ME
    2019-03-07 ~ 2022-05-01
    IIF 1140 - secretary → ME
    Person with significant control
    2019-03-07 ~ 2022-05-01
    IIF 361 - Has significant influence or control OE
  • 42
    Room M2 Clifton Trade Centre, 4-6 Greatorex Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,280 GBP2024-03-31
    Officer
    2021-09-19 ~ 2022-09-23
    IIF 468 - director → ME
    2020-01-29 ~ 2020-04-24
    IIF 466 - director → ME
    Person with significant control
    2020-01-29 ~ 2020-04-24
    IIF 221 - Ownership of shares – 75% or more OE
  • 43
    19 Graham Street, Swindon
    Dissolved corporate (1 parent)
    Officer
    2014-03-19 ~ 2014-05-19
    IIF 1288 - director → ME
  • 44
    BANGLA INDIAN ITALIAN HOUSE LIMITED - 2012-12-03
    15 Wood Lane, Dagenham, England
    Corporate (3 parents)
    Equity (Company account)
    -17,692 GBP2023-09-30
    Officer
    2007-09-06 ~ 2018-06-05
    IIF 462 - director → ME
    2007-09-06 ~ 2008-10-01
    IIF 767 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 143 - Ownership of shares – 75% or more OE
  • 45
    7 Charlotte Street, Manchester, England
    Corporate
    Officer
    2023-03-08 ~ 2024-05-26
    IIF 964 - director → ME
    2024-05-26 ~ 2025-02-06
    IIF 968 - director → ME
    Person with significant control
    2023-03-08 ~ 2024-05-26
    IIF 413 - Ownership of shares – 75% or more OE
    IIF 413 - Ownership of voting rights - 75% or more OE
    IIF 413 - Right to appoint or remove directors OE
  • 46
    22 Cambridge Heath Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    16,329 GBP2023-06-30
    Officer
    2014-06-16 ~ 2025-04-10
    IIF 430 - director → ME
    Person with significant control
    2016-06-30 ~ 2025-04-10
    IIF 74 - Ownership of shares – 75% or more OE
  • 47
    7 City Mews, Barkingside, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -2,139 GBP2023-07-31
    Officer
    2020-05-04 ~ 2020-05-08
    IIF 444 - director → ME
  • 48
    KKP GROUP 8 LIMITED - 2020-03-18
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -83,551 GBP2023-09-30
    Officer
    2020-03-12 ~ 2022-04-01
    IIF 203 - director → ME
  • 49
    100 Mile End Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,092 GBP2017-01-31
    Officer
    2014-04-01 ~ 2016-04-01
    IIF 837 - director → ME
  • 50
    C/o K & W Recovery Limited Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon
    Dissolved corporate (1 parent)
    Officer
    2012-06-19 ~ 2013-10-01
    IIF 1031 - director → ME
  • 51
    Ground Floor,48 White Horse Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -12,132 GBP2023-07-31
    Officer
    2019-07-09 ~ 2019-07-09
    IIF 720 - director → ME
    Person with significant control
    2019-07-09 ~ 2019-07-09
    IIF 350 - Has significant influence or control OE
  • 52
    8-10 Greatorex Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-09 ~ 2023-09-01
    IIF 459 - director → ME
    Person with significant control
    2021-02-09 ~ 2023-08-01
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 53
    PRINTING EXPRESS LTD - 2011-09-01
    50.5 Hanbury Street, London, United Kingdom
    Dissolved corporate
    Officer
    2010-07-16 ~ 2012-05-31
    IIF 1020 - director → ME
    2009-07-16 ~ 2012-04-30
    IIF 1014 - director → ME
    2012-05-01 ~ 2012-05-08
    IIF 1120 - secretary → ME
  • 54
    FULLCIRCLE AGRICULTURAL LTD - 2024-04-22
    Archway, Three Colts Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 336 - director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 55
    TASE LIMITED - 2016-11-29
    58 Marsh Wall Unit-sf15, Canary Wharf, London, England
    Corporate (2 parents)
    Equity (Company account)
    -26,970 GBP2023-12-31
    Officer
    2020-05-01 ~ 2020-05-01
    IIF 719 - director → ME
    2014-12-24 ~ 2014-12-24
    IIF 722 - director → ME
    2016-04-01 ~ 2016-04-01
    IIF 437 - director → ME
  • 56
    8-10 Greatorex Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-08 ~ 2017-03-09
    IIF 439 - director → ME
  • 57
    GIVE ME A SMILE - 2011-07-26
    VISION OF LIFE - 2011-04-15
    Nelson Business Centre, 56 -60 Nelson Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-02-16 ~ 2012-12-01
    IIF 1017 - director → ME
    2014-02-20 ~ 2014-02-20
    IIF 1241 - director → ME
    2012-02-16 ~ 2012-12-01
    IIF 1129 - director → ME
  • 58
    First Floor, Unit 24, Osborn Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-19 ~ 2012-05-19
    IIF 1018 - director → ME
    2011-03-17 ~ 2011-05-19
    IIF 553 - secretary → ME
  • 59
    The White Horse 48 White Horse Road, Limehouse, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    907 GBP2023-07-31
    Officer
    2014-07-03 ~ 2014-07-03
    IIF 699 - director → ME
  • 60
    HUMAN ASSISTANCE - 2014-01-29
    SOCIAL AID - 2011-01-18
    Nbc Ground Floor, Nelson Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-06-01 ~ 2012-11-01
    IIF 1021 - director → ME
    2014-01-01 ~ 2014-01-29
    IIF 1244 - director → ME
    2012-05-01 ~ 2012-05-01
    IIF 1242 - director → ME
    2014-01-01 ~ 2014-07-30
    IIF 1212 - secretary → ME
  • 61
    The Annex, Salisbury Square, Hatfield, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ 2022-11-21
    IIF 1279 - director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-21
    IIF 868 - Ownership of shares – 75% or more OE
    IIF 868 - Ownership of voting rights - 75% or more OE
    IIF 868 - Right to appoint or remove directors OE
  • 62
    Ground Floor, 48 Whitehorse Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-02-13 ~ 2024-02-13
    IIF 324 - director → ME
    Person with significant control
    2024-02-13 ~ 2024-02-13
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 63
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-09 ~ 2021-08-16
    IIF 1069 - director → ME
    Person with significant control
    2021-08-09 ~ 2021-08-16
    IIF 526 - Ownership of shares – 75% or more OE
  • 64
    87 Plashet Road, Upton Park, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ 2023-07-19
    IIF 1278 - director → ME
    Person with significant control
    2022-10-05 ~ 2023-07-19
    IIF 879 - Ownership of shares – 75% or more OE
    IIF 879 - Ownership of voting rights - 75% or more OE
    IIF 879 - Right to appoint or remove directors OE
  • 65
    GROSVENOR CAPITAL POLLS LTD - 2021-01-26
    RSSM INVESTMENTS LIMITED - 2020-12-08
    3 Clevedale, Bristol, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    33,703 GBP2024-01-31
    Officer
    2016-11-24 ~ 2020-04-30
    IIF 216 - director → ME
    Person with significant control
    2018-10-12 ~ 2020-04-30
    IIF 52 - Has significant influence or control OE
  • 66
    SECURITY SMART LTD - 2023-07-20
    UK TRADE & COMMERCIAL SERVICES LTD - 2013-08-30
    Unit 2b Wilson Park,newton Heath, Monsall Road, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -173,056 GBP2024-06-30
    Officer
    2022-12-01 ~ 2023-05-01
    IIF 170 - director → ME
    2018-01-23 ~ 2022-04-01
    IIF 174 - director → ME
    2014-02-26 ~ 2018-01-05
    IIF 166 - director → ME
    2013-06-14 ~ 2014-02-05
    IIF 161 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-05
    IIF 39 - Has significant influence or control OE
    2018-05-29 ~ 2018-05-29
    IIF 40 - Has significant influence or control OE
    2018-05-29 ~ 2022-04-01
    IIF 38 - Ownership of shares – 75% or more OE
    2022-11-26 ~ 2023-05-01
    IIF 33 - Has significant influence or control OE
  • 67
    3 Chapman Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,241 GBP2023-07-31
    Officer
    2020-09-14 ~ 2022-03-04
    IIF 447 - director → ME
    2020-05-20 ~ 2020-09-11
    IIF 446 - director → ME
    Person with significant control
    2020-06-01 ~ 2022-03-16
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 68
    Unit 152 44a Frances Street, Newtownards, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-06-26 ~ 2024-09-13
    IIF 1159 - director → ME
    Person with significant control
    2024-06-26 ~ 2024-09-13
    IIF 716 - Ownership of shares – 75% or more OE
  • 69
    111 Parsonage Road, Rainham, England
    Corporate (2 parents)
    Equity (Company account)
    2,220 GBP2023-12-31
    Officer
    2013-12-11 ~ 2016-05-06
    IIF 160 - director → ME
  • 70
    48 Essex Gardens, Bedford, England
    Corporate
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-09-05 ~ 2023-06-17
    IIF 648 - director → ME
    Person with significant control
    2019-09-05 ~ 2023-06-17
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 71
    The Public House (ph) White Horse Road, Limehouse, London, England
    Corporate (2 parents)
    Equity (Company account)
    676 GBP2024-01-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 721 - director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 349 - Has significant influence or control OE
  • 72
    7 Castalia Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -10,539 GBP2023-11-30
    Officer
    2013-01-01 ~ 2020-10-01
    IIF 952 - secretary → ME
  • 73
    430 Roman Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-02-03 ~ 2014-02-03
    IIF 947 - director → ME
  • 74
    12 Vallance Road, Vallance Road 2nd Floor, London, England
    Dissolved corporate
    Officer
    2012-02-22 ~ 2012-05-31
    IIF 452 - director → ME
  • 75
    430 Roman Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-20 ~ 2015-08-20
    IIF 435 - director → ME
  • 76
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved corporate (1 parent)
    Officer
    2011-03-09 ~ 2013-09-19
    IIF 1033 - director → ME
  • 77
    12 Helmet Row, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,912 GBP2017-01-31
    Officer
    2011-11-16 ~ 2013-08-15
    IIF 1032 - director → ME
  • 78
    INDIA DINING RUSSELL LIMITED - 2008-05-07
    Saga, 20 High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-06-01 ~ 2008-10-20
    IIF 512 - director → ME
  • 79
    INDIA DINING LTD - 2009-08-24
    20 High Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-01-29 ~ 2009-09-20
    IIF 463 - director → ME
    2007-01-29 ~ 2009-09-20
    IIF 556 - secretary → ME
  • 80
    Zafflong / Travellers Rest, Broomside Lane, Durham
    Dissolved corporate (2 parents)
    Officer
    2013-12-18 ~ 2014-08-31
    IIF 226 - director → ME
  • 81
    INFINITY HOUSE RETAIL LTD - 2016-02-27
    1 Kings Avenue, London
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -409,717 GBP2016-06-30
    Officer
    2016-11-08 ~ 2017-01-09
    IIF 244 - director → ME
  • 82
    7 City Mews, Barkingside, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-05-06 ~ 2020-05-18
    IIF 449 - director → ME
    2020-05-05 ~ 2020-05-17
    IIF 448 - director → ME
  • 83
    1 Inglehurst Gardens, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2014-09-30 ~ 2016-12-12
    IIF 669 - director → ME
    2014-09-30 ~ 2015-07-01
    IIF 951 - secretary → ME
  • 84
    403r Universal House, 88-94 Wentworth Street, London
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    3,003 GBP2016-01-31
    Officer
    2014-01-29 ~ 2016-12-30
    IIF 146 - director → ME
  • 85
    203r, Universal House 88-94 Wentworth Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-06-10 ~ 2014-02-01
    IIF 1188 - director → ME
  • 86
    100 Mile End Eoad, Mile End Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2019-06-02 ~ 2020-02-29
    IIF 1190 - director → ME
    2020-02-29 ~ 2023-06-01
    IIF 148 - director → ME
    2016-06-14 ~ 2019-06-03
    IIF 147 - director → ME
    Person with significant control
    2016-06-14 ~ 2019-09-17
    IIF 1223 - Ownership of shares – 75% or more OE
    2019-09-17 ~ 2020-02-29
    IIF 1218 - Ownership of shares – 75% or more OE
    2020-02-29 ~ 2023-07-29
    IIF 10 - Ownership of shares – 75% or more OE
  • 87
    749 Barking Road, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -44,845 GBP2023-12-31
    Officer
    2022-11-15 ~ 2023-09-25
    IIF 589 - director → ME
  • 88
    24 Regent Place, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,912 GBP2022-03-31
    Officer
    2019-06-01 ~ 2020-03-05
    IIF 822 - director → ME
    Person with significant control
    2019-06-01 ~ 2020-03-05
    IIF 477 - Ownership of shares – 75% or more OE
    IIF 477 - Ownership of voting rights - 75% or more OE
  • 89
    1d The Broadway, Bedford, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-04 ~ 2024-06-20
    IIF 647 - director → ME
  • 90
    1d The Broadway, Bedford, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2021-10-05 ~ 2023-06-18
    IIF 646 - director → ME
    Person with significant control
    2021-10-05 ~ 2023-06-18
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 91
    Beech House, Brotherswood Court, Almondsbury, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    -124,401 GBP2023-09-30
    Officer
    2020-03-19 ~ 2023-04-13
    IIF 206 - director → ME
  • 92
    21 The Hub 3a Bridgewater Street, Baltic Triangle, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-24 ~ 2020-04-29
    IIF 898 - director → ME
  • 93
    1 Railwayside Close, Smethwick, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-05-07 ~ 2021-10-15
    IIF 653 - director → ME
    Person with significant control
    2019-05-07 ~ 2021-10-15
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 237 - Right to appoint or remove directors OE
  • 94
    EARLYBIRD COFFEE LTD - 2024-04-22
    Marsh Wall, Marsh Wall, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 334 - director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 95
    17 Shifford Crescent, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,045 GBP2021-06-30
    Officer
    2021-07-01 ~ 2021-07-01
    IIF 840 - director → ME
    Person with significant control
    2021-07-01 ~ 2021-07-01
    IIF 505 - Ownership of shares – 75% or more OE
  • 96
    17 Shifford Crescent, Maidenhead Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    -46,389 GBP2023-07-31
    Officer
    2021-07-19 ~ 2022-10-01
    IIF 843 - director → ME
  • 97
    17 Shifford Crescent, Maidenhead, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-11 ~ 2017-11-11
    IIF 833 - director → ME
    Person with significant control
    2016-11-11 ~ 2017-11-11
    IIF 506 - Ownership of shares – 75% or more OE
    IIF 506 - Ownership of voting rights - 75% or more OE
    IIF 506 - Right to appoint or remove directors OE
  • 98
    Room - 100e 102- 105 Whitechapel High Street, First Floor, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    974 GBP2023-10-31
    Officer
    2022-10-26 ~ 2024-07-13
    IIF 185 - director → ME
  • 99
    430 Roman Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,708 GBP2016-01-31
    Officer
    2014-01-31 ~ 2014-01-31
    IIF 1016 - director → ME
    2015-05-18 ~ 2015-05-18
    IIF 937 - secretary → ME
  • 100
    HASIB & SHAHIDUL ENTERPRISE LIMITED - 2018-11-26
    280 Cambridge Heath Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,129 GBP2024-02-29
    Officer
    2016-02-08 ~ 2017-05-12
    IIF 666 - director → ME
    Person with significant control
    2017-02-01 ~ 2017-05-12
    IIF 282 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    102 Mile End Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -47,236 GBP2023-09-30
    Officer
    2021-08-02 ~ 2023-09-01
    IIF 839 - director → ME
    2019-09-19 ~ 2021-06-16
    IIF 831 - director → ME
    Person with significant control
    2019-09-19 ~ 2021-06-16
    IIF 504 - Ownership of shares – 75% or more OE
  • 102
    7 City Mews, Barkingside, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    10,834 GBP2022-10-31
    Officer
    2020-03-19 ~ 2022-03-05
    IIF 443 - director → ME
  • 103
    54 Livingstone Road, E17 9ax Livingstone Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-20 ~ 2021-09-20
    IIF 119 - director → ME
  • 104
    11 Dalrymple Street, Girvan, Scotland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    541 GBP2020-10-31
    Officer
    2022-05-01 ~ 2024-04-15
    IIF 678 - director → ME
    Person with significant control
    2022-06-01 ~ 2024-03-25
    IIF 545 - Ownership of shares – 75% or more OE
    IIF 545 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 545 - Right to appoint or remove directors OE
  • 105
    117 Whitechapel Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,632 GBP2016-05-31
    Officer
    2014-06-30 ~ 2017-11-10
    IIF 1029 - director → ME
    Person with significant control
    2016-12-08 ~ 2017-11-10
    IIF 543 - Ownership of shares – 75% or more OE
    IIF 543 - Ownership of voting rights - 75% or more OE
    IIF 543 - Right to appoint or remove directors OE
    IIF 543 - Right to appoint or remove directors as a member of a firm OE
  • 106
    127 High Road, Loughton, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ 2022-11-20
    IIF 1270 - director → ME
    Person with significant control
    2022-10-05 ~ 2022-11-20
    IIF 881 - Ownership of shares – 75% or more OE
    IIF 881 - Ownership of voting rights - 75% or more OE
    IIF 881 - Right to appoint or remove directors OE
  • 107
    679-691 (office 32) High Road Leyton, London, England
    Corporate (1 parent)
    Equity (Company account)
    219,307 GBP2022-11-30
    Officer
    2013-11-06 ~ 2017-11-01
    IIF 461 - director → ME
    2013-11-06 ~ 2017-11-01
    IIF 949 - secretary → ME
    Person with significant control
    2016-11-01 ~ 2017-11-03
    IIF 121 - Ownership of shares – 75% or more OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 121 - Right to appoint or remove directors as a member of a firm OE
  • 108
    CITY ONE ACCOUNTANTS LTD - 2014-01-13
    First Floor 459 Finchley Road, Hampstead, London, England
    Corporate (1 parent)
    Equity (Company account)
    11,921 GBP2023-06-30
    Officer
    2011-06-21 ~ 2018-03-01
    IIF 125 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 109
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -10,626 GBP2023-11-30
    Officer
    2019-04-01 ~ 2020-05-01
    IIF 1225 - director → ME
  • 110
    MEDIA LINK EXPRESS LIMITED - 2011-07-12
    Unit 2 Hanbury Business Centre, 50 5 Hanbury Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-11-26 ~ 2011-03-25
    IIF 1025 - director → ME
  • 111
    Office Suite 29a, 3/f 23 Wharf Street, London
    Corporate (1 parent)
    Officer
    2023-09-27 ~ 2023-12-26
    IIF 1068 - director → ME
    Person with significant control
    2023-09-27 ~ 2023-12-26
    IIF 684 - Ownership of shares – 75% or more OE
    IIF 684 - Ownership of voting rights - 75% or more OE
    IIF 684 - Right to appoint or remove directors OE
  • 112
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-01 ~ 2024-05-02
    IIF 931 - director → ME
    Person with significant control
    2023-08-01 ~ 2024-05-02
    IIF 424 - Ownership of shares – 75% or more OE
    IIF 424 - Ownership of voting rights - 75% or more OE
    IIF 424 - Right to appoint or remove directors OE
  • 113
    SI BUSINESS CONSULTANCY LTD - 2015-04-20
    122 Brownfield Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,696 GBP2020-02-28
    Officer
    2013-02-25 ~ 2016-02-01
    IIF 159 - director → ME
  • 114
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-03-10 ~ 2010-04-30
    IIF 731 - secretary → ME
    2011-05-27 ~ 2011-06-01
    IIF 955 - secretary → ME
  • 115
    First Floor 102 Mile End Road, Stepney, London, England
    Corporate (1 parent)
    Equity (Company account)
    -62,060 GBP2024-07-31
    Officer
    2019-07-08 ~ 2021-03-01
    IIF 645 - director → ME
    Person with significant control
    2019-07-08 ~ 2022-12-07
    IIF 231 - Ownership of shares – 75% or more OE
  • 116
    Ground Floor, 48 White Horse Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -924 GBP2023-07-31
    Officer
    2020-07-06 ~ 2020-07-06
    IIF 597 - director → ME
    Person with significant control
    2020-07-06 ~ 2020-07-06
    IIF 133 - Ownership of shares – 75% or more OE
  • 117
    303- 305 Shirley Road, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-08 ~ 2016-06-10
    IIF 615 - director → ME
  • 118
    MACS LONDON LTD - 2017-09-20
    First Floor 459 Finchley Road, Hampstead, London, England
    Corporate (2 parents)
    Equity (Company account)
    -227,839 GBP2023-03-31
    Officer
    2016-09-17 ~ 2017-09-01
    IIF 127 - director → ME
    Person with significant control
    2016-09-17 ~ 2017-09-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 119
    117 Poplar High Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-04 ~ 2012-09-24
    IIF 1239 - director → ME
  • 120
    Unit A, Abbotts Wharf, 93 Stainsby Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-08 ~ 2019-07-12
    IIF 255 - Ownership of shares – 75% or more OE
  • 121
    Unit 5 , 80a Ashfield Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    131,515 GBP2023-07-31
    Officer
    2018-07-13 ~ 2022-10-10
    IIF 151 - director → ME
    2013-09-09 ~ 2014-04-30
    IIF 152 - director → ME
  • 122
    1/2 60 Gallowhill Road, Paisley, Scotland
    Corporate (1 parent)
    Officer
    2024-02-01 ~ 2024-04-15
    IIF 1035 - director → ME
    Person with significant control
    2024-02-01 ~ 2024-04-15
    IIF 688 - Right to appoint or remove directors OE
    IIF 688 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 688 - Right to appoint or remove directors as a member of a firm OE
  • 123
    321 London Road, Hazel Grove, Stockport, England
    Corporate
    Officer
    2023-01-25 ~ 2024-02-01
    IIF 272 - director → ME
    Person with significant control
    2023-01-25 ~ 2024-02-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    2024-04-20 ~ 2024-09-15
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 124
    PRIME WORLD EXPRESS LTD - 2014-10-10
    Nbc Ground Floor, 56 - 60 Nelson Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-01 ~ 2012-09-28
    IIF 1023 - director → ME
    2012-04-13 ~ 2012-09-01
    IIF 1186 - secretary → ME
  • 125
    Save Me, 430 Roman Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-05 ~ 2015-08-05
    IIF 434 - director → ME
  • 126
    139 Wilbraham Road, Fallowfield, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,812 GBP2017-12-31
    Officer
    2014-12-22 ~ 2015-04-01
    IIF 1221 - director → ME
  • 127
    140 Caulfield Road, East Ham, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-23 ~ 2015-07-01
    IIF 1247 - director → ME
  • 128
    266 Bethnal Green Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -28,358 GBP2023-10-31
    Officer
    2021-03-25 ~ 2022-03-11
    IIF 841 - director → ME
    2020-05-16 ~ 2020-09-20
    IIF 834 - director → ME
    2020-01-01 ~ 2020-04-30
    IIF 835 - director → ME
    2019-11-27 ~ 2020-01-15
    IIF 842 - director → ME
    2019-01-30 ~ 2019-02-04
    IIF 836 - director → ME
    2020-05-16 ~ 2020-09-20
    IIF 1214 - secretary → ME
    2019-01-30 ~ 2019-02-05
    IIF 1213 - secretary → ME
    Person with significant control
    2020-05-16 ~ 2020-09-20
    IIF 507 - Ownership of shares – 75% or more OE
  • 129
    89 King Street, Maidstone, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-02-02 ~ 2020-02-02
    IIF 780 - director → ME
    IIF 1290 - director → ME
    Person with significant control
    2020-02-02 ~ 2020-02-02
    IIF 306 - Ownership of shares – More than 50% but less than 75% OE
    IIF 306 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 306 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 306 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Right to appoint or remove directors as a member of a firm OE
    IIF 303 - Ownership of shares – 75% or more OE
    IIF 303 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 303 - Ownership of voting rights - 75% or more OE
    IIF 303 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 303 - Right to appoint or remove directors OE
    IIF 303 - Right to appoint or remove directors as a member of a firm OE
  • 130
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-30 ~ 2025-01-20
    IIF 1195 - secretary → ME
  • 131
    S M MULTI TRADE LTD - 2022-07-22
    CINNAMON LOUNGE 1 LTD. - 2016-03-08
    Redbox Lbc Business Centre, 44 Gillender Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,183 GBP2023-07-31
    Officer
    2022-07-20 ~ 2022-07-20
    IIF 554 - director → ME
    2013-04-08 ~ 2016-05-03
    IIF 171 - director → ME
    2024-01-05 ~ 2025-01-15
    IIF 1128 - secretary → ME
  • 132
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-17 ~ 2012-03-01
    IIF 1215 - director → ME
  • 133
    Ranome Industrial Estate, Ranomes, Ipswich, England
    Corporate (1 parent)
    Officer
    2024-04-26 ~ 2024-04-26
    IIF 325 - director → ME
    Person with significant control
    2024-04-26 ~ 2024-04-26
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 134
    08-10 Greatorex Business Centre Unit 104, Greatorex Street, Whitechapel
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    249,391 GBP2016-03-31
    Officer
    2012-03-14 ~ 2015-06-10
    IIF 1248 - director → ME
  • 135
    Ground Floor, 7 Kirkdale Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -241,242 GBP2023-08-31
    Officer
    2018-11-14 ~ 2019-06-06
    IIF 163 - director → ME
    2015-06-01 ~ 2018-05-24
    IIF 162 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-24
    IIF 34 - Has significant influence or control OE
  • 136
    131 High Street, Gillingham, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-10-05 ~ 2022-11-20
    IIF 874 - Ownership of shares – 75% or more OE
    IIF 874 - Ownership of voting rights - 75% or more OE
    IIF 874 - Right to appoint or remove directors OE
  • 137
    203r , Universal House 88-94 Wentworth Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-08-27 ~ 2015-06-01
    IIF 807 - director → ME
  • 138
    1 - 4 Pope Street, Ground Floor, London
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    16,940 GBP2016-06-30
    Officer
    2011-06-20 ~ 2012-04-30
    IIF 1240 - director → ME
    2012-05-01 ~ 2012-05-08
    IIF 1184 - secretary → ME
  • 139
    75 Meanley Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-12-02 ~ 2018-12-01
    IIF 145 - director → ME
  • 140
    6 Station Road, Handsworth, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-03-12 ~ 2021-10-15
    IIF 652 - director → ME
    Person with significant control
    2021-03-12 ~ 2021-10-15
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 141
    NAIL APP LTD - 2024-04-22
    Broadway Chambers, Cranbrook Road, Redbridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 335 - director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 142
    87 Plashet Road, Upton Park, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ 2023-07-19
    IIF 1276 - director → ME
    Person with significant control
    2022-10-05 ~ 2023-07-19
    IIF 871 - Ownership of shares – 75% or more OE
    IIF 871 - Ownership of voting rights - 75% or more OE
    IIF 871 - Right to appoint or remove directors OE
  • 143
    C/o Elite Accountancy 102 Mile End Road, Stepney, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-21 ~ 2012-11-26
    IIF 180 - director → ME
  • 144
    Unit 105 Greatorex Business Centre, 8-10 Greatorex Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,811 GBP2015-12-31
    Officer
    2012-09-26 ~ 2014-10-31
    IIF 1119 - director → ME
  • 145
    5 Mile End Road, Ground Floor, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,234 GBP2022-08-31
    Officer
    2022-05-30 ~ 2022-09-25
    IIF 511 - director → ME
  • 146
    4385, 10984710 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -11,748 GBP2023-09-29
    Person with significant control
    2022-03-25 ~ 2022-04-15
    IIF 347 - Ownership of shares – 75% or more OE
    IIF 347 - Ownership of voting rights - 75% or more OE
    IIF 347 - Right to appoint or remove directors OE
  • 147
    Suit 21, 3a Bridgewater Street, Baltic Triangle, Liverpool, Liverpool, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    111,631 GBP2023-06-30
    Officer
    2022-03-14 ~ 2023-06-05
    IIF 1141 - secretary → ME
    Person with significant control
    2022-03-14 ~ 2023-06-05
    IIF 362 - Ownership of shares – 75% or more OE
    IIF 362 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 362 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 362 - Ownership of voting rights - 75% or more OE
    IIF 362 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 362 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 148
    102-105 Whitechapel High Street Room 103, First Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    29,959 GBP2023-07-31
    Officer
    2020-07-20 ~ 2022-01-26
    IIF 469 - director → ME
    2022-02-21 ~ 2022-04-07
    IIF 188 - director → ME
    2022-07-16 ~ 2025-02-24
    IIF 186 - director → ME
  • 149
    The Cube Londoneast-uk, Yewtree Avenue, Dagenham, England
    Corporate (2 parents)
    Equity (Company account)
    -53,988 GBP2023-08-31
    Officer
    2018-08-10 ~ 2021-10-03
    IIF 290 - director → ME
    Person with significant control
    2018-08-10 ~ 2023-05-26
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 150
    507 Lower Rainham Road, Rainham, Gillingham, England
    Corporate (3 parents)
    Equity (Company account)
    26,886 GBP2024-03-31
    Officer
    2017-03-21 ~ 2020-07-04
    IIF 1208 - director → ME
  • 151
    44 Gillender Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -32,856 GBP2024-07-31
    Officer
    2019-12-04 ~ 2021-02-02
    IIF 164 - director → ME
    2018-08-31 ~ 2018-12-13
    IIF 172 - director → ME
    Person with significant control
    2018-08-31 ~ 2021-01-28
    IIF 35 - Ownership of shares – 75% or more OE
  • 152
    SBMA CONSULTING LTD - 2024-04-20
    Broadway Chambers, Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2024-04-18 ~ 2024-04-18
    IIF 339 - director → ME
    Person with significant control
    2024-04-18 ~ 2024-04-18
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 153
    TRANSLAND LOGISTICS LTD - 2017-03-30
    TRANSLAND SHIPPING LTD - 2013-12-23
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    48,365 GBP2023-12-31
    Officer
    2013-12-17 ~ 2020-12-01
    IIF 278 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-01
    IIF 130 - Ownership of shares – 75% or more OE
  • 154
    24 Osborn Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    990 GBP2021-04-30
    Person with significant control
    2018-04-17 ~ 2020-02-01
    IIF 960 - Ownership of shares – More than 25% but not more than 50% OE
  • 155
    82 Cambridge Heath Road, London, United Kingdom
    Dissolved corporate
    Officer
    2011-01-01 ~ 2011-08-01
    IIF 1024 - director → ME
    2012-06-01 ~ 2012-06-14
    IIF 1243 - director → ME
    2010-07-28 ~ 2011-08-01
    IIF 936 - secretary → ME
    2012-02-01 ~ 2012-05-31
    IIF 1187 - secretary → ME
    2012-06-14 ~ 2012-11-14
    IIF 954 - secretary → ME
  • 156
    Unit 101 Muirfield Crescent, London, England
    Dissolved corporate (1 parent)
    Officer
    2024-05-08 ~ 2024-05-08
    IIF 329 - director → ME
    Person with significant control
    2024-05-08 ~ 2024-05-08
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 157
    22 Cambridge Heath Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -36,353 GBP2023-09-30
    Officer
    2015-09-01 ~ 2025-04-10
    IIF 429 - director → ME
    Person with significant control
    2016-06-01 ~ 2025-04-10
    IIF 73 - Has significant influence or control OE
  • 158
    27 Hill Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-28 ~ 2022-02-03
    IIF 677 - director → ME
  • 159
    126 Church Road, Tiptree, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,738 GBP2023-08-31
    Officer
    2022-08-09 ~ 2023-08-09
    IIF 962 - director → ME
    2022-08-03 ~ 2022-08-10
    IIF 1053 - secretary → ME
  • 160
    5 James Middleton House, Middleton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -155 GBP2023-09-30
    Officer
    2019-08-09 ~ 2020-01-10
    IIF 156 - director → ME
    2017-05-10 ~ 2019-08-09
    IIF 149 - director → ME
  • 161
    141a Langey House Commercial Road, Flat 4, London, England
    Dissolved corporate
    Officer
    2017-07-03 ~ 2018-10-12
    IIF 1267 - director → ME
    Person with significant control
    2017-07-03 ~ 2018-02-01
    IIF 863 - Ownership of shares – 75% or more OE
  • 162
    Nexus House Room B1 And B2, 19/21 Albion Place, Maidstone, England
    Corporate (1 parent)
    Equity (Company account)
    -86,983 GBP2023-10-31
    Officer
    2019-10-09 ~ 2020-02-02
    IIF 1264 - director → ME
    Person with significant control
    2019-10-09 ~ 2020-02-02
    IIF 861 - Ownership of shares – 75% or more OE
  • 163
    5 Marlborough Road, Gillingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2021-04-30
    Officer
    2020-02-02 ~ 2020-02-02
    IIF 1289 - director → ME
    2020-01-02 ~ 2020-02-01
    IIF 781 - director → ME
    Person with significant control
    2020-01-02 ~ 2020-02-01
    IIF 305 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 305 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 305 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 305 - Right to appoint or remove directors OE
    IIF 305 - Right to appoint or remove directors as a member of a firm OE
    2020-02-02 ~ 2020-02-02
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 304 - Ownership of voting rights - 75% or more OE
    IIF 304 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 304 - Right to appoint or remove directors OE
    IIF 304 - Right to appoint or remove directors as a member of a firm OE
  • 164
    117 Whitechapel Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    53,153 GBP2018-11-15
    Officer
    2014-06-16 ~ 2021-01-16
    IIF 260 - director → ME
    2014-06-16 ~ 2021-01-16
    IIF 1098 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-07-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-01-17
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 165
    279 Katherine Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    250,703 GBP2015-08-31
    Officer
    2014-08-30 ~ 2015-06-11
    IIF 1246 - director → ME
  • 166
    430 Roman Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    118 GBP2015-11-30
    Officer
    2013-11-18 ~ 2013-11-19
    IIF 946 - director → ME
    2014-06-01 ~ 2015-08-06
    IIF 1132 - secretary → ME
  • 167
    187 Cranbrook Road Cranbrook Road, Room No 1, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-28 ~ 2018-02-15
    IIF 1245 - director → ME
    Person with significant control
    2016-09-28 ~ 2018-02-15
    IIF 846 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 846 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 846 - Right to appoint or remove directors as a member of a firm OE
    IIF 846 - Has significant influence or control as a member of a firm OE
  • 168
    Unit 6, Nelson Business Centre, 58 Nelson Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-18 ~ 2012-10-18
    IIF 1022 - director → ME
  • 169
    48a White Horse Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -5,244 GBP2023-08-31
    Officer
    2015-08-17 ~ 2015-08-17
    IIF 433 - director → ME
    2020-10-24 ~ 2022-06-30
    IIF 400 - director → ME
    2018-05-16 ~ 2020-10-24
    IIF 794 - director → ME
    2015-08-17 ~ 2015-08-17
    IIF 601 - director → ME
    2022-06-30 ~ 2022-06-30
    IIF 603 - director → ME
    Person with significant control
    2018-10-23 ~ 2020-10-23
    IIF 377 - Ownership of voting rights - 75% or more OE
    2020-10-23 ~ 2022-06-30
    IIF 76 - Has significant influence or control OE
    2016-08-01 ~ 2016-12-31
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Has significant influence or control OE
  • 170
    105 Greatorex Business Center, 8-10 Greatorex Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-08-01 ~ 2013-04-16
    IIF 941 - director → ME
  • 171
    LINK3 COMMUNICATION LIMITED - 2013-05-28
    Unit 11 Harvey House, Brady Street, London, Greater London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-01 ~ 2013-08-19
    IIF 453 - director → ME
  • 172
    Nancy Road United Car Centre Ltd, Nancy Road, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    -100,051 GBP2023-06-30
    Officer
    2020-02-12 ~ 2020-11-02
    IIF 709 - director → ME
    Person with significant control
    2020-02-12 ~ 2020-11-02
    IIF 317 - Ownership of shares – 75% or more OE
  • 173
    4 Leigh Street, Unit 3, London, England
    Corporate (1 parent)
    Equity (Company account)
    -81,656 GBP2024-03-31
    Officer
    2020-02-01 ~ 2020-05-08
    IIF 451 - director → ME
    Person with significant control
    2020-02-01 ~ 2020-10-28
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 174
    Bel House, Muirfield Crescent, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    581 GBP2023-05-31
    Officer
    2020-05-07 ~ 2023-06-01
    IIF 717 - director → ME
    Person with significant control
    2020-05-07 ~ 2023-06-01
    IIF 348 - Has significant influence or control OE
  • 175
    Bridge House, 56 Bridge Street, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,023 GBP2024-03-31
    Officer
    2018-03-15 ~ 2018-05-01
    IIF 323 - director → ME
  • 176
    Unit 2 Hanbury Business Centre, 50.5 Hanbury Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-31 ~ 2011-08-31
    IIF 1012 - director → ME
  • 177
    Flat 18 Batson House, Fairclough Street London, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-29 ~ 2012-06-15
    IIF 1204 - director → ME
  • 178
    WEST FACE CONSULTANCY LTD - 2015-02-09
    1st Floor, 87 Whitechapel High Street, London, Uk, Whitechapel High Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-29 ~ 2015-01-01
    IIF 1205 - director → ME
    2014-05-01 ~ 2015-01-01
    IIF 1216 - director → ME
  • 179
    MOLURA UK LIMITED - 2020-08-31
    Sutton Business Centre, Sutton Street, Limehouse, England
    Corporate (1 parent)
    Equity (Company account)
    1,654 GBP2023-09-30
    Officer
    2020-07-10 ~ 2020-07-12
    IIF 718 - director → ME
    2020-02-16 ~ 2020-02-16
    IIF 600 - director → ME
    Person with significant control
    2020-07-10 ~ 2020-07-12
    IIF 351 - Has significant influence or control OE
    2020-02-16 ~ 2020-02-16
    IIF 132 - Ownership of shares – 75% or more OE
  • 180
    Unit - B, 34 Plashet Grove, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,285 GBP2015-06-30
    Officer
    2013-06-24 ~ 2014-09-12
    IIF 1200 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.