logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hussain, Mr Imran

    Related profiles found in government register
  • Hussain, Mr Imran
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 339, Gray's Inn Road, London, WC1X 8PX, United Kingdom

      IIF 1
  • Hussain, Imran
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 345/6, Leith Walk, Edinburgh, EH68SD, United Kingdom

      IIF 2
    • icon of address Flat 6, 4 Hawkhill Close, Edinburgh, EH7 6FD, Scotland

      IIF 3
  • Hussain, Imran
    British company director born in November 1983

    Resident in United Kingdom

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

      IIF 4
  • Hussain, Imran
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 583, Halifax Road, Bradford, BD6 2DU, United Kingdom

      IIF 5 IIF 6
    • icon of address Flat 49, Symington House, Deverell Street, London, SE1 4AA, United Kingdom

      IIF 7
  • Hussain, Imran
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 809, Cranbrook Road, Ilford, IG6 1JB, England

      IIF 8
  • Hussain, Imran
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sherwell Rise, Bradford, BD15 7AL, United Kingdom

      IIF 9
  • Hussain, Md Imran
    British directorship born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 449d, Roman Road, London, E3 5LX, United Kingdom

      IIF 10
  • Hussain, Imran
    British car trader born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cromwell Terrace, Gibbet Street, Halifax, West Yorkshire, HX1 5LL, England

      IIF 11
  • Hussain, Imran
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Bell Hall Terrace, Halifax, West Yorkshire, HX1 3EE, England

      IIF 12
    • icon of address 39a, Bell Hall Terrace, Halifax, West Yorkshire, HX1 3EE, United Kingdom

      IIF 13
    • icon of address 5, Mile Cross Place, Halifax, West Yorkshire, HX1 4HW, United Kingdom

      IIF 14 IIF 15
  • Hussain, Imran
    British motor trader born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cromwell Terrace, Halifax, West Yorkshire, HX1 5LL, England

      IIF 16
  • Hussain, Imran
    British cab driver born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 301, Lock Studios, 7 Corsican Square, London, E3 3YD, United Kingdom

      IIF 17
  • Hussain, Imran
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 57a Broadway, Leigh On Sea, Essex, SS9 1PE, United Kingdom

      IIF 18
  • Hussain, Imran
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 19
  • Hussain, Imran
    British manager born in October 1981

    Resident in United Kingdom

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

      IIF 20
  • Hussain, Imran
    British inventments born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conway House, Old Road Headington, Oxford, OX3 8SZ, England

      IIF 21
  • Hussain, Imran
    British investments born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conway House, Old Road Headington, Oxford, OX3 8SZ, England

      IIF 22
  • Hussain, Imran
    British letting agent born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291a, Iffley Road, Oxford, Oxfordshire, OX4 4AQ, United Kingdom

      IIF 23
    • icon of address Conway House, Old Road Headington, Oxford, OX3 8SZ, England

      IIF 24 IIF 25
    • icon of address Globe, 2, Castle Street, Oxford, Oxfordshire, OX1 1DU, United Kingdom

      IIF 26
  • Hussain, Imran
    British lettings born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 291a, Iffley Road, Oxford, Oxfordshire, OX4 4AQ, United Kingdom

      IIF 27
  • Hussain, Imran
    British owner born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conway House, Old Road Headington, Oxford, OX3 8SZ, England

      IIF 28
  • Hussain, Imran
    British properties born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conway House, Old Road Headington, Oxford, OX3 8SZ, England

      IIF 29
  • Hussain, Imran
    British business director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Hare Hill, Addlestone, Surrey, KT15 1DT, United Kingdom

      IIF 30
  • Hussain, Imran
    British specialised cleaning services born in December 1982

    Resident in United Kingdom

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

      IIF 31
  • Hussain, Imran
    British businessman born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Leylands Terrace, Bradford, BD9 5QR, England

      IIF 32
  • Hussain, Imran
    British business man born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amp House, Dingwall Road, Croydon, England, CRO 2LX, England

      IIF 33
  • Hussain, Imran
    British businessman born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Braundton Avenue, Braundton Avenue, Sidcup, England, DA15 8EN, United Kingdom

      IIF 34
  • Hussain, Imran
    British catering born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 35
  • Hussain, Imran
    British company director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 36
  • Hussain, Imran
    British director born in February 1991

    Resident in United Kingdom

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

      IIF 37 IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 40
  • Hussain, Imran
    British marketing born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 41
  • Hussain, Imran
    British property management born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 42
  • Hussain, Imran
    British sales born in February 1991

    Resident in United Kingdom

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

      IIF 43
    • icon of address 55 Braundton Avenue, 55 Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 44
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 45
  • Hussain, Imran
    British sales and lettings negotiator born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 46
  • Hussain, Imran
    British founder born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Furlong Road, Bourne End, SL8 5DG, England

      IIF 47
  • Hussain, Imran
    British pilot born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Furlong Road, Bourne End, SL8 5DG, United Kingdom

      IIF 48
  • Hussain, Imran
    British business person born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit W3, James Road, Birmingham, B11 2BA, England

      IIF 49
    • icon of address W3, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 50
  • Hussain, Imran
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Garretts Green Lane, Birmingham, B26 2HP, England

      IIF 51
    • icon of address Unit 53 Space Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 52 IIF 53 IIF 54
  • Hussain, Imran
    British manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, The Gardens, Erdington, Birmingham, B23 6AG, England

      IIF 55
  • Hussain, Imran
    British sales born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182a, Tynedale Road, Birmingham, B113QU, United Kingdom

      IIF 56
  • Hussain, Imran
    British sales representative born in August 1980

    Resident in United Kingdom

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

      IIF 57
  • Hussain, Imran
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Mission Hill, Bawtry Road, Doncaster, South Yorkshire, DN10 6BH, England

      IIF 58
    • icon of address 12, Norwich Road, Stretford, Manchester, M32 9TZ, England

      IIF 59
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 60
  • Hussain, Imran
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 862-864 Washwood Heath Road, Birmingham, B8 2NG, United Kingdom

      IIF 61
    • icon of address A2 Motor Parts, 43-49, Market Place, Stoke-on-trent, Staffordshire, ST6 3AG, United Kingdom

      IIF 62
  • Hussain, Imran
    British trader born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Albert Drive, Woking, Surrey, GU21 5TU, England

      IIF 63
  • Hussain, Imran
    British business man born in June 1984

    Resident in United Kingdom

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

      IIF 64
  • Hussain, Imran
    British director born in June 1984

    Resident in United Kingdom

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

      IIF 65
    • icon of address 39, Gladstone Street, Walsall, West Midlands, WS2 8BL, United Kingdom

      IIF 66
  • Hussain, Imran
    British mechanic born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 67
  • Hussain, Imran
    British mechanical engineer born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Gloucester Road, Wolverton, Milton Keynes, MK12 5EA, England

      IIF 68
  • Hussain, Imran
    British technician born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, 27 Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 69
  • Hussain, Imran
    British assistant sales manager born in July 1984

    Resident in United Kingdom

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

      IIF 70
  • Hussain, Imran
    British consultant born in July 1984

    Resident in United Kingdom

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

      IIF 71
  • Hussain, Imran
    British manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Orchard Place, Studio L, London, E14 0JW, United Kingdom

      IIF 72
  • Hussain, Imran
    British sales born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Burges Road, London, E6 2BH, England

      IIF 73
  • Hussain, Imran
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, United Kingdom

      IIF 74
  • Hussain, Imran
    British sales born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, St. Georges Road, Coventry, CV1 2DJ, United Kingdom

      IIF 75
  • Hussain, Imran
    British director born in September 1992

    Resident in United Kingdom

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

      IIF 76
  • Hussain, Imran
    British strategy and transactions born in October 1993

    Resident in United Kingdom

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

      IIF 77
  • Hussain, Imran
    British company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Rhodes Avenue, Blackburn, BB1 8NP, England

      IIF 78
    • icon of address Q Lounge, St Peter St, Blackburn, Lancashire, BB2 2HB, United Kingdom

      IIF 79
    • icon of address Unit 1, Stansfeld Street, Blackburn, BB2 2NG, England

      IIF 80
  • Hussain, Imran
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Adelaide Terrace, Blackburn, Lancashire, BB2 6ET, United Kingdom

      IIF 81
    • icon of address 38, Burlington Street, Blackburn, BB2 6ES, United Kingdom

      IIF 82 IIF 83
    • icon of address Q Lounge, St Peter Street, Blackburn, BB2 2HB, United Kingdom

      IIF 84
    • icon of address Q Lounge, St. Peter Street, Blackburn, Lancashire, BB2 2HB, United Kingdom

      IIF 85
  • Hussain, Imran
    British managing director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Q Lounge, St Peter Street, Blackburn, BB2 2HB, United Kingdom

      IIF 86
  • Hussain, Imran
    British director born in February 1974

    Resident in United Kingdom

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

      IIF 87
    • icon of address 3, Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 88
    • icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 89 IIF 90
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 91 IIF 92
    • icon of address 36, Bardney Road, Morden, Surrey, SM4 5JL, United Kingdom

      IIF 93
  • Hussain, Imran
    British engineer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 94
  • Hussain, Imran
    British self-employed born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 550, London Road, Isleworth, TW7 4EP, United Kingdom

      IIF 95
  • Hussain, Imran
    British company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Shaa Road, Acton, London, W3 7LW, England

      IIF 96
  • Hussain, Imran
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Bradford, Bradford, West Yorkshire, BD9 5AU, England

      IIF 97
  • Hussain, Imran
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Herbert Road, Walthamstow, London, E17 8DY, United Kingdom

      IIF 98
    • icon of address Chancery Place, 50 Brown Street, Manchester, M2 2JT, England

      IIF 99
  • Hussain, Imran
    British journalist born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Nearcliffe Road, Bradford, BD9 5AU, United Kingdom

      IIF 100
  • Hussain, Imran
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 101
  • Hussain, Imran
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 102
    • icon of address 31, Green Hill Lane, Bradford, West Yorkshire, BD3 8BD, England

      IIF 103
    • icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, BD1 5AH, England

      IIF 104
  • Hussain, Imran
    British fundraising manager born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1b, 61 Spencer Road, Bradford, BD72HD, United Kingdom

      IIF 105
  • Hussain, Imran
    British accountant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Golden Cross House, 8, Duncannon Street, London, WC2N 4JF, United Kingdom

      IIF 106
  • Hussain, Imran
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, City Road, Birmingham, B16 0HH, England

      IIF 107
  • Hussain, Imran
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6803, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 108
  • Hussain, Imran
    British director born in February 1991

    Resident in Unitedkingdom

    Registered addresses and corresponding companies
    • icon of address House, 70 Crofton Park Road, London, Unitedkingdom, SE4 1AE, England

      IIF 109
  • Hussain, Irfaan
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Miall Court, Nottingham, NG7 2AJ, United Kingdom

      IIF 110
  • Hussain, Irfan
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 33, Flexspace Business Park, Middlemore Road, Birmingham, B21 0AL, England

      IIF 111 IIF 112
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 113
    • icon of address 28, Fairground Way, Walsall, WS1 4NU, England

      IIF 114
  • Hussain, Irfan
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183, Warren Road, Washwood Heath, Birmingham, West Midlands, B8 2YG, England

      IIF 115
    • icon of address 205, Warren Road, Birmingham, B8 2YG, United Kingdom

      IIF 116
    • icon of address Unit 33, Flex Space Business Park Middlemore Road, Middlemore Road, Birmingham, B21 0AL, England

      IIF 117
    • icon of address Unit 33, Flexspace Business Park, Middlemore Road, Birmingham, B21 0AL, England

      IIF 118
    • icon of address Unit 33, Unit 33, Flexspace Business Park, Middlemore Road, Birmingham, B21 0AL, England

      IIF 119
  • Hussain, Irfan
    British none born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, 275 Deansgate, Manchester, M3 4EL

      IIF 120
  • Hussain, Irfan
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 121
  • Hussain, Irfan
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Wilson Road, Nirmingham, B39 1LU, United Kingdom

      IIF 122
  • Hussain, Irfan
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address H5, Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, England

      IIF 123
  • Hussain, Kiran
    British director born in July 1987

    Resident in United Kingdom

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

      IIF 124
  • Hussain, Kiran
    British director and company secretary born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1001, Thornton Road, Bradford, BD8 0JD, England

      IIF 125
  • Hussain, Iffat
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No: 79, Beech Road, Bedfont, TW14 8AJ, England

      IIF 126
    • icon of address 212a, Great West Road, Hounslow, Middlesex, TW5 9AW, England

      IIF 127
    • icon of address 8, Hinton Avenue, Hounslow, TW4 6AR, United Kingdom

      IIF 128
  • Hussain, Iffat
    British freight forwarder born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hinton Avenue, Hounslow, TW4 6AR, United Kingdom

      IIF 129
  • Hussain, Iffat
    British import executive born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hinton Avenue, Hounslow, TW4 6AR, United Kingdom

      IIF 130
  • Hussain, Imran, Dr
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Westgate, Huddersfield, West Yorkshire, HD1 1PA, United Kingdom

      IIF 131
    • icon of address 6 South Edge, Shipley, West Yorkshire, BD18 4RA, United Kingdom

      IIF 132
  • Hussain, Imran Shabbir
    British car trader born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 345/6, Leith Walk, Edinburgh, EH6 8SD, United Kingdom

      IIF 133
  • Hussain, Imran Shabbir
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 345/6, Leith Walk, Edinburgh, EH6 8SD, Scotland

      IIF 134
    • icon of address 345/6, Leith Walk, Edinburgh, EH6 8SD, United Kingdom

      IIF 135
  • Hussain, Imran Shabbir
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 345/6 Leith Walk, Leith Walk, Edinburgh, EH6 8SD, Scotland

      IIF 136
  • Hussain, Imran Shabbir
    British finance director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Allison Street, Manchester, M8 8AR, England

      IIF 137
  • Hussain, Imran
    Bangladeshi director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1096, High Road, Romford, RM6 4AB, United Kingdom

      IIF 138
  • Hussain, Imran
    born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Conway, Old Road, Headington, Oxford, Oxfordshire, OX3 8SZ, United Kingdom

      IIF 139
  • Hussain, Imran
    British courier born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 280 Allesley Old Road, Coventry, CV5 8GH, England

      IIF 140
  • Hussain, Imran
    British director born in July 1984

    Resident in Greater London

    Registered addresses and corresponding companies
    • icon of address 64 Orchard Place Studio L, Trinity Buoy Wharf, London, Greater London, E14 0JW, United Kingdom

      IIF 141
  • Hussain, Imran
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Station Road, Marston Green, Birmingham, B37 7BA, England

      IIF 142
  • Hussain, Imran
    British director and company secretary born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Station Road, Marston Green, Birmingham, B37 7BA, England

      IIF 143
  • Hussain, Imran
    British it born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Gladstone Street, Walsall, WS2 8BL, England

      IIF 144
  • Hussain, Imran
    British businessman born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bec2,unit 11, 50 Wakering Road,barking, Wakering Road, Barking, IG11 8GN, England

      IIF 145
  • Hussain, Imran
    British directorship born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Swinford Gardens, London, SW9 7LD, England

      IIF 146
  • Hussain, Imran
    British self employed born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Chantress Close, Dagenham, RM10 9YW, England

      IIF 147
  • Hussain, Imran
    British director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Imran
    British factory worker born in January 1991

    Resident in England

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

      IIF 150
  • Mr Imran Hussain
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 339, Gray's Inn Road, London, WC1X 8PX, United Kingdom

      IIF 151
  • Hussain, Imran
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Craven Mount, Lister Lane, Halifax, HX1 5JL, England

      IIF 152
  • Hussain, Imran
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Moseley Avenue, Coventry, CV6 1AE, England

      IIF 153
  • Hussain, Imran
    British computer consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 154
  • Hussain, Imran
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, OX3 8SZ, England

      IIF 155
  • Hussain, Imran
    British inventments born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 156
  • Hussain, Imran
    British owner born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, OX3 8SZ, England

      IIF 157
  • Hussain, Imran
    British hgv driver born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sheddington Road, Birmingham, B23 5EF, England

      IIF 158
  • Hussain, Imran
    British managing director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, Pump Square, Pill, Bristol, BS20 0BG, England

      IIF 159
  • Hussain, Imran
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, High Street, Orpington, BR6 0JS, England

      IIF 160
  • Hussain, Imran
    British complaints handler born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hollin Hill Avenue, Leeds, West Yorkshire, LS8 2PP, England

      IIF 161
  • Imran Hussain
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 49, Symington House, Deverell Street, London, SE1 4AA, United Kingdom

      IIF 162
  • Mr Imran Hussain
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 345/6, Leith Walk, Edinburgh, EH68SD, United Kingdom

      IIF 163
  • Mr Imran Hussain
    British born in November 1983

    Resident in United Kingdom

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

      IIF 164
  • Mr Imran Hussain
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Imran Hussain
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sherwell Rise, Bradford, BD15 7AL, United Kingdom

      IIF 167
  • Mr Imran Hussain
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 168
  • Hussain, Imran
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Caldermill Way, Dewsbury, West Yorkshire, WF12 9QP

      IIF 169
  • Hussain, Imran
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Longbridge Road, Barking, IG11 8UN, England

      IIF 170
  • Hussain, Imran
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53a Towers Road, Globe Industrial Estate, Grays Essex, RM17 6ST, England

      IIF 171 IIF 172
  • Hussain, Imran
    British taxi driver born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8402, 182-184 High Street North, East Ham, London, E6 2JA

      IIF 173
  • Hussain, Imran
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Headfield Road, Savile Town, Dewsbury, West Yorkshire, WF12 9JG, England

      IIF 174
  • Hussain, Imran
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Glastonbury Court, Bradford, West Yorkshire, BD4 8NZ, United Kingdom

      IIF 175
    • icon of address 2, Ring Road Beeston, Leeds, LS11 5QX, United Kingdom

      IIF 176
    • icon of address 2-4, Stafford Street, Leeds, LS10 1NL, England

      IIF 177
    • icon of address C/o Wheels Private Hire, Pontefract Lane, Leeds, LS9 0PT, England

      IIF 178
    • icon of address The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT

      IIF 179 IIF 180
    • icon of address The Cricket Ground, Pontefract Lane, Leeds, West Yorkshire, LS9 0PT

      IIF 181
  • Hussain, Imran
    British manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Carr Bottom Avenue, Bradford, BD5 9BD, United Kingdom

      IIF 182
    • icon of address The Cricket Ground, Pontefract Lane, Leeds, LS9 0PT, England

      IIF 183
  • Hussain, Imran
    British mechanic born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union Street Garage, Union Street, Rotherham, South Yorkshire, S61 1AA, United Kingdom

      IIF 184
  • Hussain, Imran
    British manager born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Panorama, Park Street, Ashford, TN24 8EU, England

      IIF 185
  • Hussain, Imran
    British glazier born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Swallowfold, Bradford, BD8 0NR, United Kingdom

      IIF 186
  • Hussain, Imran
    British it engineer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Nelson Street, Rotherham, South Yorkshire, S65 1EX, United Kingdom

      IIF 187
  • Hussain, Imran
    British mechanic born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Tilling Crescent, High Wycombe, HP13 7XZ, England

      IIF 188
  • Hussain, Imran
    British businessman born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Vicarage Hill, Flitwick, Bedford, MK45 1HZ, United Kingdom

      IIF 189
  • Hussain, Imran
    British business man born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Staplehurst Road, Birmingham, B28 9AS, England

      IIF 190
  • Hussain, Imran
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Z.s.n Accountancy, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 191
    • icon of address 25 Perkins House, Wallwood Street, London, E14 7AH, United Kingdom

      IIF 192
    • icon of address 268, Poyser Street, London, E2 9RE, England

      IIF 193 IIF 194
    • icon of address 268, Poyser Street, London, E2 9RE, United Kingdom

      IIF 195
    • icon of address 84, Myrdle Street, London, E1 1HL, England

      IIF 196
  • Hussain, Imran
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Z.s.n Accountancy, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 197
    • icon of address Unit 9 Hillstone Court, Empson Street, London, E3 3LT, United Kingdom

      IIF 198 IIF 199
    • icon of address Unit 6 Manor Way Business Centre, Marsh Way, Fairview Industrial Park, Rainham, RM13 8UG, England

      IIF 200
  • Hussain, Imran
    British warehouse manager born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Hillstone Court, Empson Street, London, E3 3LT, England

      IIF 201
  • Hussain, Imran
    British self employed born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Montrose Avenue, Luton, LU3 1HS, England

      IIF 202
    • icon of address Unit F1, Cradock Road, Luton, Bedfordshire, LU4 0JF, United Kingdom

      IIF 203
  • Hussain, Imran
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 St Aidans Court, Blessings Way, Barking, IG11 0XH, United Kingdom

      IIF 204
    • icon of address Unit 5c, Nobel Road, Upper Edmonton, London, N18 3BH, England

      IIF 205 IIF 206
    • icon of address Unit 4, Cornwall Road, Pinner, HA5 4UH, England

      IIF 207
  • Hussain, Imran
    British unemployed born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21 St. Aidans Court, Blessing Way, Barking, IG11 0XH, England

      IIF 208 IIF 209
  • Hussain, Imran
    British director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nightingale Close, Blackburn, BB1 2RE, United Kingdom

      IIF 210
  • Hussain, Imran
    British electrical engineer born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Naarian Court, Blackburn, BB1 6PG, England

      IIF 211
    • icon of address 20, Nightingale Close, Blackburn, BB1 2RE, England

      IIF 212
  • Hussain, Imran
    British engineer born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nightingale Close, Blackburn, BB1 2RE, England

      IIF 213
    • icon of address 20, Nightingale Close, Blackburn, BB1 2RE, United Kingdom

      IIF 214
  • Hussain, Imran
    British general manager born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nightingale Close, Blackburn, BB1 2RE, England

      IIF 215
  • Hussain, Imran
    British manager born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Adelaide Terrace, Blackburn, BB2 6ET, England

      IIF 216
    • icon of address Unit 1, Stansfeld Street, Blackburn, BB2 2NG, England

      IIF 217
  • Hussain, Imran
    British managing director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Queens Road, Blackburn, BB1 1QG, United Kingdom

      IIF 218
    • icon of address Q Lounge, St. Peter Street, Blackburn, Lancashire, BB2 2HB

      IIF 219
  • Hussain, Imran
    British operations manager born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Johnston Street, Blackburn, BB2 1HD, England

      IIF 220
  • Hussain, Imran
    British accounts manager born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279, Green Lane, London, SW16 3LY, England

      IIF 221
  • Hussain, Imran
    British businessman born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, St. Johns Road, Hemel Hempstead, HP1 1QQ, England

      IIF 222
  • Hussain, Imran
    British company director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Foxglove Road, South Ockendon, RM15 6EU, England

      IIF 223
  • Hussain, Imran
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134-134a, Percival Road, Enfield, EN1 1QU, England

      IIF 224
  • Hussain, Imran
    British directorship born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134-134a, Percival Road, Enfield, EN1 1QU, England

      IIF 225
  • Hussain, Imran Mohammad
    English director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305 Albert Drive, Woking, GU21 5TU, United Kingdom

      IIF 226
  • Hussain, Imran Mohammad
    English manager born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Albert Drive, Woking, Surrey, GU21 5TU, England

      IIF 227
  • Mr Imran Hussain
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cromwell Terrace, Halifax, HX1 5LL, England

      IIF 228
    • icon of address 39, Bell Hall Terrace, Halifax, West Yorkshire, HX1 3EE, England

      IIF 229
    • icon of address 39a, Bell Hall Terrace, Halifax, West Yorkshire, HX1 3EE, United Kingdom

      IIF 230
  • Mr Imran Hussain
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 231
  • Mr Imran Hussain
    British born in October 1981

    Resident in United Kingdom

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

      IIF 232
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 233
  • Mr Imran Hussain
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Imran Hussain
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Hare Hill, Addlestone, KT15 1DT, United Kingdom

      IIF 240
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 241
  • Mr Imran Hussain
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Leylands Terrace, Bradford, BD9 5QR, England

      IIF 242
  • Mr Imran Hussain
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 243
    • icon of address Amp House, Dingwall Road, Croydon, England, CRO2LX, England

      IIF 244
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 245 IIF 246
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 247 IIF 248
    • icon of address 55 Braundton Avenue, 55 Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 249
    • icon of address 55 Braundton Avenue, Braundton Avenue, Sidcup, England, DA15 8EN, United Kingdom

      IIF 250
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, England

      IIF 251
    • icon of address 55, Braundton Avenue, Sidcup, DA15 8EN, United Kingdom

      IIF 252 IIF 253 IIF 254
  • Mr Imran Hussain
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Furlong Road, Bourne End, SL8 5DG, England

      IIF 255
    • icon of address 16, Furlong Road, Bourne End, SL8 5DG, United Kingdom

      IIF 256
  • Mr Irfaan Hussain
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Miall Court, Nottingham, NG7 2AJ, United Kingdom

      IIF 257
    • icon of address 22 Darley Road, Bobbersmill, Nottingham, NG7 5NS, England

      IIF 258
    • icon of address Unit 19 Parkway Court, Glaisdale Parkway, Nottingham, NG8 4GN, England

      IIF 259
  • Mr Irfan Hussain
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 33, Flex Space Business Park Middlemore Road, Middlemore Road, Birmingham, B21 0AL, England

      IIF 260
    • icon of address Unit 33, Flexspace Business Park, Middlemore Road, Birmingham, B21 0AL, England

      IIF 261 IIF 262 IIF 263
    • icon of address Unit 33, Unit 33, Flexspace Business Park, Middlemore Road, Birmingham, B21 0AL, England

      IIF 264
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 265
    • icon of address 28, Fairground Way, Walsall, WS1 4NU, England

      IIF 266
  • Dr Imran Hussain
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 South Edge, Shipley, West Yorkshire, BD18 4RA

      IIF 267
  • Hussain, Imran
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 550, London Road, Isleworth, TW7 4EP, England

      IIF 268
  • Hussain, Imran
    British charity director born in August 1975

    Resident in England

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

      IIF 269
  • Hussain, Imran
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Howorth Road, Bradford, BD9 6LH, England

      IIF 270
  • Hussain, Imran
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 271
  • Hussain, Imran
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 272 IIF 273
  • Hussain, Imran
    British none born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, 275 Deansgate, Manchester, M3 4EL

      IIF 274
  • Hussain, Imran
    British textile dealer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Oakwell Drive, Salford, Lancashire, M7 4PY

      IIF 275
  • Hussain, Imran
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, The Archway, Little Hallfield Road, York, YO31 7UH, United Kingdom

      IIF 276
  • Hussain, Imran
    British health and safety consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Gilpin View, Leeds, LS12 1HJ, England

      IIF 277
  • Hussain, Imran
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Manor Road, Blackburn, Lancashire, BB2 6LU, England

      IIF 278
    • icon of address Highfield, Billinge Avenue, Blackburn, BB2 6SA, England

      IIF 279
    • icon of address Unit 7, Witton Business Park, Blackburn, Lancashire, BB2 2SZ, United Kingdom

      IIF 280
  • Hussain, Imran
    British none born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frountline House Unit 2, Anchor Road Off Commercial Road, Blackburn Interchange, Darwen, Lancashire, BB3 0BB, England

      IIF 281
  • Hussain, Imran
    British accountant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Capworth Street, Leyton, E10 7HA, United Kingdom

      IIF 282
    • icon of address 199, Bishopsgate, London, EC2M 3TY, England

      IIF 283
    • icon of address 5, Forest Drive West, London, E11 1JZ, England

      IIF 284
    • icon of address 5, Forest Drive West, London, E11 1JZ, United Kingdom

      IIF 285
    • icon of address C/o Nandaccountants Ltd, 199 Bishopsgate, London, EC2M 3TY

      IIF 286
  • Hussain, Imran
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Capworth Street, London, E10 7HA, United Kingdom

      IIF 287
    • icon of address 50, Capworth Street, London, E107HA, United Kingdom

      IIF 288
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, United Kingdom

      IIF 289
  • Hussain, Imran
    British executive born in June 1978

    Resident in England

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

      IIF 290
  • Hussain, Imran
    British fractional cfo born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Leadenhall Street, London, EC3A 4AF, England

      IIF 291
  • Hussain, Imran
    British managing director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Forest Drive West, London, E11 1JZ, England

      IIF 292
  • Hussain, Imran
    British telecommunications engineer born in November 1979

    Registered addresses and corresponding companies
    • icon of address 86 St Augustines Avenue, Luton, Bedfordshire, LU3 1QD

      IIF 293
  • Hussain, Imran
    British director born in August 1980

    Resident in Ngland

    Registered addresses and corresponding companies
    • icon of address 18, Solihull Road, Birmingham, B11 3AG, England

      IIF 294
  • Hussain, Irfaan
    British baby products wholesaler born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bloomsgrove Road, Ilkeston, Derbyshire, DE7 8DQ, United Kingdom

      IIF 295
  • Hussain, Irfaan
    British business born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Darley Road, Bobbersmill, Nottingham, NG7 5NS, England

      IIF 296
  • Hussain, Irfaan
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Digby Street, Ilkeston, DE7 5TS, United Kingdom

      IIF 297
    • icon of address 1, Miall Court, Nottingham, NG7 2AJ, England

      IIF 298
    • icon of address 22, Darley Road, Bobbersmill, Nottingham, NG7 5NS, England

      IIF 299
    • icon of address Unit 19, Parkway Court, Nottingham, NG8 4GN, England

      IIF 300
  • Hussain, Irfaan
    British self employed born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Bloomsgrove Road, Bloomsgrove Road, Ilkeston, Derbyshire, DE7 8DQ, England

      IIF 301
    • icon of address 1-4, Miall Court, Nottingham, NG7 2AJ, United Kingdom

      IIF 302
  • Hussain, Irfan
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19 Parkway Court, Glaisdale Parkway, Nottingham, NG8 4GN, United Kingdom

      IIF 303
  • Mr Iffat Hussain
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Imran Hussain
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182a, Tynedale Road, Birmingham, B113QU, United Kingdom

      IIF 307
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 308
  • Mr Imran Hussain
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Mission Hill, Bawtry Road, Doncaster, South Yorkshire, DN10 6BH, England

      IIF 309
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 310
  • Mr Imran Hussain
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 862-864 Washwood Heath Road, Birmingham, B8 2NG, United Kingdom

      IIF 311
    • icon of address Flat 3, 69-71 Gloucester Terrace, London, W2 3DH

      IIF 312
    • icon of address Conway, Old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 313
    • icon of address A2 Motor Parts, 43-49, Market Place, Stoke-on-trent, ST6 3AG, United Kingdom

      IIF 314
  • Mr Imran Hussain
    British born in June 1984

    Resident in United Kingdom

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

      IIF 315
    • icon of address 27, 27 Heathfield, Stacey Bushes, Milton Keynes, MK12 6HP, United Kingdom

      IIF 316
    • icon of address 27, Heathfield, Milton Keynes, MK12 6HP, United Kingdom

      IIF 317
    • icon of address 51, Gloucester Road, Wolverton, Milton Keynes, MK12 5EA, England

      IIF 318
  • Mr Imran Hussain
    British born in July 1984

    Resident in United Kingdom

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

      IIF 319
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 320
  • Mr Imran Hussain
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, George, Road, Birmingham, B25 8JA, England

      IIF 321
    • icon of address 68, Yardley Road, Acocks Green, Birmingham, B27 6LG, United Kingdom

      IIF 322
  • Mr Imran Hussain
    British born in September 1992

    Resident in United Kingdom

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

      IIF 323
  • Mr Imran Hussain
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Adelaide Terrace, Blackburn, Lancashire, BB2 6ET, United Kingdom

      IIF 324
    • icon of address 74, Rhodes Avenue, Blackburn, BB1 8NP, England

      IIF 325
    • icon of address Q Lounge, St Peter St, Blackburn, Lancashire, BB2 2HB, United Kingdom

      IIF 326
    • icon of address Q Lounge, St Peter Street, Blackburn, BB2 2HB, United Kingdom

      IIF 327 IIF 328 IIF 329
    • icon of address Q Lounge, St. Peter Street, Blackburn, Lancashire, BB2 2HB, United Kingdom

      IIF 330
    • icon of address Unit 1, Stansfeld Street, Blackburn, BB2 2NG, England

      IIF 331
  • Mr Imran Husssain
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Queens Road, Blackburn, BB1 1QG, United Kingdom

      IIF 332
  • Mr Irfan Hussain
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Global House, Suite 3, 379, Southchurch Road, Southend-on-sea, SS1 2PQ, England

      IIF 333
  • Mr Irfan Hussain
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Wilson Road, Nirmingham, B39 1LU, United Kingdom

      IIF 334
    • icon of address H5, Ash Tree Court, Nottingham, NG8 6PY, England

      IIF 335
  • Husain, Imran
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Manor Road, Blackburn, BB2 6LU, England

      IIF 336
  • Hussain, Irfan
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Falkner Square, Liverpool, L8 7PA, England

      IIF 337
  • Hussain, Irfan
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 338
    • icon of address The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 339
  • Hussain, Irfan
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Washington Street, Bradford, BD8 9QN, United Kingdom

      IIF 340
    • icon of address 58, Myers Lane, Bradford, BD2 4HB, England

      IIF 341
    • icon of address Centre For Enterprise 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 342
  • Hussain, Irfan
    British sales director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Myers Lane, Bradford, BD2 4HB, United Kingdom

      IIF 343
  • Hussain, Kiran
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1001, Thornton Road, Bradford, BD8 0JD, England

      IIF 344
  • Hussain, Kiran
    British company secretary born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1001, Thornton Road, Bradford, BD8 0JD, England

      IIF 345
  • Imran Hussain
    British born in February 1974

    Resident in United Kingdom

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

      IIF 346
    • icon of address 36, Bardney Road, Morden, Surrey, SM4 5JL, United Kingdom

      IIF 347
  • Imran Hussain
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6803, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 348
  • Miss Kiran Hussain
    British born in July 1987

    Resident in United Kingdom

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

      IIF 349
  • Mr Imran Hussain
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 550, London Road, Isleworth, TW7 4EP, United Kingdom

      IIF 350
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 351
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 352
  • Mr Imran Hussain
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Shaa Road, Acton, London, W3 7LW, England

      IIF 353
  • Mr Imran Hussain
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 354 IIF 355
  • Mr Imran Hussain
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Herbert Road, London, E17 8DY, England

      IIF 356
  • Mr Imran Hussain
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 357
    • icon of address The Recentre, Richmond Road, Bradford, West Yorkshire, BD7 1DP

      IIF 358
  • Hussain, Imran
    English company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bell Hall Terrace, Halifax, HX1 3EE, England

      IIF 359
  • Hussain, Imran
    British claims assessor born in March 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 10, Duchy Avenue, Heaton, Bradford, West Yorkshire, BD9 5NE, United Kingdom

      IIF 360
  • Hussain, Imran
    English director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Denmark Street, Wakefield, WF1 5JD, England

      IIF 361
  • Mr Imran Shabbir Hussain
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 345/6, Leith Walk, Edinburgh, EH6 8SD, Scotland

      IIF 362
    • icon of address 345/6 Leith Walk, Leith Walk, Edinburgh, EH6 8SD, Scotland

      IIF 363
  • Hussain, Imran
    Pakistani director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union Street Garage, Union Street, Rotherham, S61 1AA, England

      IIF 364
  • Hussain, Imran
    Pakistani paramedic born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bradford Girls' Grammar School, Squire Lane, Bradford, BD9 6RB

      IIF 365
  • Hussain, Imran
    English cleaner born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Chris Whitty Place, Chislehurst, BR7 6FF, England

      IIF 366
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 367
  • Hussain, Imran
    English cleaner born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Chris Whitty Place, Chislehurst, BR7 6FF, England

      IIF 368
  • Hussain, Imran, Dr
    British medical doctor born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141b, Liverpool Road, London, N1 0RG, England

      IIF 369
  • Hussain, Imran, Mr.
    British accountant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Ridgefield Road, Cowley, Oxfordshire, OX4 3BX

      IIF 370
    • icon of address 42, Ridgefield Road, Oxford, OX4 3BX, England

      IIF 371
  • Hussain, Imran
    British

    Registered addresses and corresponding companies
    • icon of address 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 372
    • icon of address 291a, Iffley Road, Oxford, Oxfordshire, OX4 4AQ, England

      IIF 373
  • Hussain, Imran
    British employment

    Registered addresses and corresponding companies
    • icon of address 65 Crawley Road, Luton, Bedfordshire, LU1 1HX

      IIF 374
  • Hussain, Imran
    Bangladeshi company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office, Park Avenue, Southall, UB1 3AD, United Kingdom

      IIF 375
  • Hussain, Imran Mumtaz
    British property developer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Old Market, Wisbech, PE13 1NB, England

      IIF 376
  • Hussain, Imran Mumtaz
    British businessman born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Old Market, Wisbech, PE13 1NB, England

      IIF 377
  • Hussain, Imran Mumtaz
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, London Road, Downham Market, PE38 9BJ, England

      IIF 378
    • icon of address 25 Shaa Road, Acton, London, W3 7LW

      IIF 379
  • Hussain, Imran Mumtaz
    British coo born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Shaa Road, Acton, London, W3 7LW

      IIF 380
  • Hussain, Imran Mumtaz
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Shaa Road, Acton, London, W3 7LW

      IIF 381
    • icon of address 25, Shaa Road, London, W3 7LW, United Kingdom

      IIF 382
    • icon of address 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 383
    • icon of address 30, Old Market, Wisbech, PE13 1NB, England

      IIF 384
  • Hussain, Imran Mumtaz
    British property developer born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Old Market, Wisbech, PE13 1NB, England

      IIF 385
  • Hussain, Irfan
    English managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 St. Marys Road, Manningham, Bradford, BD9 4QQ, England

      IIF 386
  • Hussain, Kamran Mumtaz
    British banking director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Shaa Road, Acton, London, W3 7LW

      IIF 387
    • icon of address 30, Old Market, Wisbech, PE13 1NB, England

      IIF 388
  • Hussain, Kamran Mumtaz
    British research analyst born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Norwich Street, London, EC4A 1BD

      IIF 389
  • Hussain, Imran
    Canadian business person born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Sherborne Court, 180 Cromwell Road, London, Cromwell Road, London, SW5 0SU, England

      IIF 390
  • Hussain, Imran
    Canadian company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180-186, 124 Sherborne Court, Cromwell Road, London, SW5 0SU, England

      IIF 391
  • Hussain, Imran
    Canadian managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 124 Sherborne Court 180-186, Cromwell Road, London, SW5 0SU, England

      IIF 392
  • Hussain, Imran
    Pakistani director born in October 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 25, 25 Second Avenue, Plaistow, London, E13 8AS, United Kingdom

      IIF 393
  • Hussain, Imran Mumtaz
    British director

    Registered addresses and corresponding companies
    • icon of address 25 Shaa Road, Acton, London, W3 7LW

      IIF 394
  • Hussain, Imran Mumtaz
    British property developer

    Registered addresses and corresponding companies
    • icon of address 30, Old Market, Wisbech, PE13 1NB, England

      IIF 395
  • Hussain, Irfan
    Canadian immigration consultants born in October 1981

    Resident in Canada

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

      IIF 396
  • Hussain, Irfan
    Pakistani director born in October 1997

    Resident in Australia

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

      IIF 397
  • Hussain, Irfan, Mr.
    Pakistani consultant born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Kitchener Road, Leicester, LE5 4FR

      IIF 398
  • Imran Hussain
    Bangladeshi born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1096, High Road, Romford, RM6 4AB, United Kingdom

      IIF 399
  • Hussain, Irfan
    born in July 1986

    Resident in England

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

      IIF 400
  • Imran Hussain
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Station Road, Marston Green, Birmingham, B37 7BA, England

      IIF 401
  • Mr Imran Hussain
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Station Road, Marston Green, Birmingham, B37 7BA, England

      IIF 402
  • Mr Imran Hussain
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Chantress Close, Dagenham, RM10 9YW, England

      IIF 403
    • icon of address 57 Swinford Gardens, London, SW9 7LD, England

      IIF 404 IIF 405
  • Mr Imran Hussain
    British born in January 1991

    Resident in England

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

      IIF 406
    • icon of address 237 Allesley Old Road, Coventry, CV5 8FL, England

      IIF 407 IIF 408
  • Mr Imran Mohammad Hussain
    English born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305 Albert Drive, Woking, GU21 5TU, United Kingdom

      IIF 409
  • Hussain, Kamran Mumtaz
    born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Shaa Road, Acton, London, W3 7LW

      IIF 410
    • icon of address 65, Davies Street, London, W1K 5JL, United Kingdom

      IIF 411
  • Mr Imran Hussain
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Moseley Avenue, Coventry, CV6 1AE, England

      IIF 412
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 413
    • icon of address Conway House, Old Road, Headington, Oxford, England, OX3 8SZ

      IIF 414
    • icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, OX3 8SZ, England

      IIF 415 IIF 416
    • icon of address Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 417
    • icon of address Conway, Old Road, Headington, Oxford, Oxfordshire, OX3 8SZ

      IIF 418
  • Mr Imran Hussain
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sheddington Road, Birmingham, B23 5EF, England

      IIF 419
  • Mr Imran Hussain
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, Pump Square, Pill, Bristol, BS20 0BG, England

      IIF 420
  • Mr Imran Hussain
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Hollin Hill Avenue, Leeds, West Yorkshire, LS8 2PP, England

      IIF 421
    • icon of address 132-134, High Street, Orpington, BR6 0JS, England

      IIF 422
  • Mr Irfaan Hussain
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Digby Street, Ilkeston, DE7 5TS, United Kingdom

      IIF 423
    • icon of address 1, Miall Court, Nottingham, NG7 2AJ, England

      IIF 424
    • icon of address 1-4, Miall Court, Nottingham, NG7 2AJ, United Kingdom

      IIF 425
    • icon of address Unit 19, Parkway Court, Nottingham, NG8 4GN, England

      IIF 426
  • Dr Imran Hussain
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141b, Liverpool Road, London, N1 0RG, England

      IIF 427
  • Imran Hussain
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Rhodes Avenue, Blackburn, BB1 8NP, England

      IIF 428
  • Irfan Hussain
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Falkner Square, Liverpool, L8 7PA, England

      IIF 429
  • Irfan Hussain
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Washington Street, Bradford, BD8 9QN, United Kingdom

      IIF 430
  • Mr Imran Husain
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Manor Road, Blackburn, BB2 6LU, England

      IIF 431
  • Mr Imran Hussain
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Caldermill Way, Dewsbury, West Yorkshire, WF12 9QP

      IIF 432
  • Mr Imran Hussain
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Longbridge Road, Barking, IG11 8UN, England

      IIF 433
  • Mr Imran Hussain
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53a Towers Road, Globe Industrial Estate, Grays Essex, RM17 6ST, England

      IIF 434 IIF 435
  • Mr Imran Hussain
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8402, 182-184 High Street North, East Ham, London, E6 2JA

      IIF 436
  • Mr Imran Hussain
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Glastonbury Court, Bradford, West Yorkshire, BD4 8NZ, United Kingdom

      IIF 437
    • icon of address 2, Ring Road Beeston, Leeds, LS11 5QX, United Kingdom

      IIF 438
    • icon of address 2-4, Stafford Street, Leeds, LS10 1NL, England

      IIF 439
  • Mr Imran Hussain
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union Street Garage, Union Street, Rotherham, South Yorkshire, S61 1AA, United Kingdom

      IIF 440
  • Mr Imran Hussain
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Panorama, Park Street, Ashford, TN24 8EU, England

      IIF 441
  • Mr Imran Hussain
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Garretts Green Lane, Birmingham, B26 2HP, England

      IIF 442
    • icon of address 8a, The Gardens, Erdington, Birmingham, B23 6AG, England

      IIF 443
    • icon of address Unit 53 Space Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 444 IIF 445 IIF 446
    • icon of address Unit W3, James Road, Birmingham, B11 2BA, England

      IIF 447
  • Mr Imran Hussain
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Swallowfold, Bradford, BD8 0NR, United Kingdom

      IIF 448
    • icon of address 1 Stapleford Close, Stapleford Close, Sale, M33 2NH, United Kingdom

      IIF 449
  • Mr Imran Hussain
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Tilling Crescent, High Wycombe, HP13 7XZ, England

      IIF 450
  • Mr Imran Hussain
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Vicarage Hill, Flitwick, Bedford, MK45 1HZ

      IIF 451
  • Mr Imran Hussain
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Z.s.n Accountancy, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 452
    • icon of address 25 Perkins House, Wallwood Street, London, E14 7AH, England

      IIF 453
    • icon of address 84, Myrdle Street, London, E1 1HL, England

      IIF 454
    • icon of address Unit 9, Hillstone Court, Empson Street, London, E3 3LT, England

      IIF 455
    • icon of address Unit 9, Hillstone Court, Empson Street, London, E3 3LT, United Kingdom

      IIF 456 IIF 457
    • icon of address Unit 6 Manor Way Business Centre, Marsh Way, Fairview Industrial Park, Rainham, RM13 8UG, England

      IIF 458
  • Mr Imran Hussain
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Montrose Avenue, Luton, LU3 1HS, England

      IIF 459
    • icon of address Unit F1, Cradock Road, Luton, LU4 0JF, United Kingdom

      IIF 460
  • Mr Imran Hussain
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 St Aidans Court, Blessings Way, Barking, IG11 0XH, United Kingdom

      IIF 461
    • icon of address Flat 21 St. Aidans Court, Blessing Way, Barking, IG11 0XH, England

      IIF 462 IIF 463
    • icon of address Unit 5c, Nobel Road, Upper Edmonton, London, N18 3BH, England

      IIF 464 IIF 465
    • icon of address Unit 4, Cornwall Road, Pinner, HA5 4UH, England

      IIF 466
  • Mr Imran Hussain
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Nightingale Close, Blackburn, BB1 2RE, England

      IIF 467 IIF 468
    • icon of address 20, Nightingale Close, Blackburn, BB1 2RE, United Kingdom

      IIF 469 IIF 470
  • Mr Imran Hussain
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Johnston Street, Blackburn, BB2 1HD, England

      IIF 471
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 472
  • Mr Imran Hussain
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, St. Johns Road, Hemel Hempstead, HP1 1QQ, England

      IIF 473
    • icon of address 279, Green Lane, London, SW16 3LY, England

      IIF 474
    • icon of address 35, Foxglove Road, South Ockendon, RM15 6EU, England

      IIF 475
  • Mr Imran Hussain
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134-134a, Percival Road, Enfield, EN1 1QU, England

      IIF 476
  • Mr Irfan Hussain
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 477
    • icon of address The Exchange, 5 Bank Street, Bury, Lancashire, BL9 0DN, United Kingdom

      IIF 478
  • Mr Irfan Hussain
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Myers Lane, Bradford, BD2 4HB, England

      IIF 479
    • icon of address 58, Myers Lane, Bradford, BD2 4HB, United Kingdom

      IIF 480
    • icon of address Centre For Enterprise 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 481
  • Hussain, Imran

    Registered addresses and corresponding companies
    • icon of address 182a, Tynedale Road, Birmingham, B113QU, United Kingdom

      IIF 482
    • icon of address 8a, The Gardens, Erdington, Birmingham, B23 6AG, England

      IIF 483
    • icon of address 5, Sherwell Rise, Bradford, BD15 7AL, United Kingdom

      IIF 484
    • icon of address 103, St. Georges Road, Coventry, CV1 2DJ, United Kingdom

      IIF 485
    • icon of address 345/6, Leith Walk, Edinburgh, EH68SD, United Kingdom

      IIF 486
    • icon of address 23, Cromwell Terrace, Halifax, West Yorkshire, HX1 5LL, England

      IIF 487
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 488
    • icon of address 16, Burges Road, London, E6 2BH, England

      IIF 489
    • icon of address 50, Capworth Street, London, E107HA, United Kingdom

      IIF 490
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 491
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 492
    • icon of address 51, Gloucester Road, Wolverton, Milton Keynes, MK12 5EA, United Kingdom

      IIF 493
    • icon of address 291a, Iffley Road, Oxford, Oxfordshire, OX4 4AQ, United Kingdom

      IIF 494
    • icon of address Conway House, Old Road, Oxford, OX3 8SZ, England

      IIF 495 IIF 496 IIF 497
    • icon of address Conway House ,old Road, Headington, Oxford, OX3 8SZ, United Kingdom

      IIF 500
    • icon of address Globe, 2, Castle Street, Oxford, Oxfordshire, OX1 1DU, United Kingdom

      IIF 501
    • icon of address A2 Motor Parts, 43-49, Market Place, Stoke-on-trent, Staffordshire, ST6 3AG, United Kingdom

      IIF 502
  • Imran Hussain
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Howorth Road, Bradford, BD9 6LH, England

      IIF 503
  • Mr Imran Hussain
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, DA5 3AP, England

      IIF 504 IIF 505
    • icon of address 550, London Road, Isleworth, TW7 4EP, England

      IIF 506
  • Mr Imran Hussain
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5 Bank Street, Bury, BL9 0DN, England

      IIF 507
  • Mr Imran Hussain
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Gilpin View, Leeds, LS12 1HJ, England

      IIF 508
    • icon of address 20, Little Hallfield Road, York, YO31 7UH, England

      IIF 509
  • Mr Imran Hussain
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Manor Road, Blackburn, Lancashire, BB2 6LU, England

      IIF 510
    • icon of address Highfield, Billinge Avenue, Blackburn, BB2 6SA, England

      IIF 511
    • icon of address Unit 7, Unit 7, Witton Business Park, Blackburn, Lancashire, BB2 2SZ, United Kingdom

      IIF 512
  • Mr Imran Hussain
    British born in June 1978

    Resident in England

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

      IIF 513
    • icon of address 5, Forest Drive West, London, E11 1JZ, England

      IIF 514
    • icon of address 5, Forest Drive West, London, E11 1JZ, United Kingdom

      IIF 515
  • Mrs Kiran Hussain
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1001, Thornton Road, Bradford, BD8 0JD, England

      IIF 516
  • Mr. Irfan Hussain
    Pakistani born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Kitchener Road, Leicester, LE5 4FR

      IIF 517
  • Hussain, Iffat

    Registered addresses and corresponding companies
    • icon of address 8, Hinton Avenue, Hounslow, TW4 6AR, United Kingdom

      IIF 518
  • Hussain, Irfan

    Registered addresses and corresponding companies
    • icon of address 53 St. Marys Road, Manningham, Bradford, BD9 4QQ, England

      IIF 519
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 520
  • Mr Imran Hussain
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Bell Hall Terrace, Halifax, HX1 3EE, England

      IIF 521
  • Mr Imran Hussain
    English born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Denmark Street, Wakefield, WF1 5JD, England

      IIF 522
  • Mr Imran Hussain
    Pakistani born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union Street Garage, Union Street, Rotherham, S61 1AA, England

      IIF 523
  • Mr Imran Hussain
    English born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Chris Whitty Place, Chislehurst, BR7 6FF, England

      IIF 524
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 525
  • Mr Imran Mumtaz Hussain
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, London Road, Downham Market, PE38 9BJ, England

      IIF 526
    • icon of address 30, Old Market, Wisbech, PE13 1NB, England

      IIF 527
  • Mr Irfan Hussain
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 St. Marys Road, Manningham, Bradford, BD9 4QQ, England

      IIF 528
  • Mr Kamran Mumtaz Hussain
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, London Road, Downham Market, PE38 9BJ, England

      IIF 529
    • icon of address 30, Old Market, Wisbech, PE13 1NB, England

      IIF 530
  • Irfan Hussain
    Canadian born in October 1981

    Resident in Canada

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

      IIF 531
  • Mr Irfan Hussain
    Pakistani born in October 1997

    Resident in Australia

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

      IIF 532
  • Mr Imran Hussain
    Canadian born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Sherborne Court, 180 Cromwell Road, London, Cromwell Road, London, SW5 0SU, England

      IIF 533
    • icon of address Flat 124 Sherborne Court 180-186, Cromwell Road, London, SW5 0SU, England

      IIF 534
  • Mr Imran Hussain
    Pakistani born in October 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 25, 25 Second Avenue, Plaistow, London, E13 8AS, United Kingdom

      IIF 535
child relation
Offspring entities and appointments
Active 232
  • 1
    icon of address 55 Braundton Avenue, Sidcup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 42 - Director → ME
  • 2
    icon of address 55 Braundton Avenue 55 Braundton Avenue, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 39a Bell Hall Terrace, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 23 London Road, Downham Market, England
    Active Corporate (3 parents)
    Equity (Company account)
    482,895 GBP2024-03-31
    Officer
    icon of calendar 2020-10-25 ~ now
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2020-10-25 ~ now
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 526 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5 Forest Drive West, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 292 - Director → ME
  • 6
    icon of address 57 Wilson Road, Nirmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,427 GBP2024-08-31
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 504 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Conway Old Road, Headington, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 139 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 313 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 313 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 56 Abingdon Road, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,741 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-05-04 ~ now
    IIF 494 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ now
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 25 Shaa Road, Acton, London
    Active Corporate (4 parents)
    Equity (Company account)
    3,713,962 GBP2024-03-31
    Officer
    icon of calendar 2002-03-12 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 527 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 530 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4385, 15878019 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ dissolved
    IIF 348 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 55 Braundton Avenue, Sidcup, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Ring Road Beeston, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20 Nightingale Close, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 467 - Ownership of shares – 75% or moreOE
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
  • 15
    GLITTERGIRLZ LTD - 2018-09-25
    icon of address 6 Chailey Close, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Nandaccountants Ltd, 199 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 286 - Director → ME
  • 17
    icon of address 22a Tilling Crescent, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-04-12 ~ now
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 279 Green Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 474 - Right to appoint or remove directorsOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Kishens Limited, 13 Montpelier Avenue, Bexley, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 505 - Right to appoint or remove directorsOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Wellington House Pump Square, Pill, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Flat 49, Symington House, Deverell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 6 Manor Way Business Centre Marsh Way, Fairview Industrial Park, Rainham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 457 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 457 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    HALAL WHOLESALE LTD - 2023-10-12
    STANDARD FOOD SERVICE LIMITED - 2023-03-06
    BANGLA POUNDSTORE LTD - 2023-02-10
    BALA WHOLESALERS LTD - 2023-09-06
    icon of address Unit 9, Hillstone Court, Empson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3 GBP2024-08-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 455 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 349 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Centre For Enterprise 114-116 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 481 - Right to appoint or remove directorsOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 68 Yardley Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67 GBP2022-04-30
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 3 Bennington Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 83 - Director → ME
  • 28
    BRADFORD GIRLS’ GRAMMAR SCHOOL TRUST - 2015-02-13
    icon of address C/o Bradford Girls' Grammar School, Squire Lane, Bradford
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 365 - Director → ME
  • 29
    icon of address 132-134 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,795 GBP2023-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 250 - Has significant influence or controlOE
  • 30
    icon of address 55 Braundton Avenue, Sidcup, England
    Active Corporate (1 parent)
    Equity (Company account)
    -642,825 GBP2024-04-30
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 35 Westgate, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,919 GBP2024-03-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 131 - Director → ME
  • 32
    icon of address 203 West Street, Fareham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 36 Bardney Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 345/6 Leith Walk, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 135 - Director → ME
  • 35
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 133 - Director → ME
  • 36
    icon of address 1 Miall Court, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 257 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    THEINDIANCURRYHOUSE LTD - 2016-09-30
    icon of address 268 Poyser Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 193 - Director → ME
  • 38
    icon of address 18 Solihull Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 294 - Director → ME
  • 39
    RARERETRORIMS LTD - 2024-10-28
    icon of address Unit 33 Flexspace Business Park, Middlemore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -120 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 8a, The Gardens, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2016-12-14 ~ dissolved
    IIF 483 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 443 - Has significant influence or controlOE
  • 41
    icon of address 55 Gladstone Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 144 - Director → ME
  • 42
    icon of address 95 Hazelville Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Q Lounge, St. Peter Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 107 Leadenhall Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    98,296 GBP2024-02-29
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 291 - Director → ME
  • 45
    icon of address Global House, Suite 3, 379 Southchurch Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ dissolved
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 46
    SPOTFIRE SOLUTIONS LIMITED - 2012-06-29
    MIS DASHBOARDS LIMITED - 2012-06-29
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 87 - Director → ME
  • 47
    icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-08-19 ~ dissolved
    IIF 497 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Conway House ,old Road, Headington, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 2018-03-15 ~ dissolved
    IIF 500 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-15 ~ dissolved
    IIF 417 - Ownership of voting rights - 75% or moreOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 4385, 15241023 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Unit 1b 61 Spencer Road, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 105 - Director → ME
  • 51
    icon of address 55 Braundton Avenue Braundton Avenue, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 201 Kitchener Road, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 517 - Right to appoint or remove directorsOE
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 396 - Director → ME
    icon of calendar 2023-01-12 ~ now
    IIF 520 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 531 - Ownership of shares – 75% or moreOE
    IIF 531 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-30
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 233 - Has significant influence or controlOE
  • 55
    icon of address 1 Herbert Road, Walthamstow, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2013-02-27 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 356 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2020-11-25 ~ dissolved
    IIF 492 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 23 Cromwell Terrace, Gibbet Street, Halifax, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 15 - Director → ME
  • 58
    icon of address Bec2 50 Wakering Road Wakering Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 404 - Has significant influence or controlOE
  • 59
    icon of address 291 Iffley Road, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,206 GBP2024-12-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 26 - Director → ME
    icon of calendar 2021-12-31 ~ now
    IIF 501 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2019-11-29 ~ dissolved
    IIF 498 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-11-29 ~ dissolved
    IIF 495 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
  • 62
    icon of address The Exchange, 5 Bank Street, Bury, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,890 GBP2024-02-29
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 339 - Director → ME
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 478 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 478 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    272,816 GBP2024-08-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 338 - Director → ME
  • 64
    icon of address The Exchange, 5 Bank Street, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 291a Iffley Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 371 - Director → ME
  • 66
    icon of address Conway House Old Road, Shotover Hill, Headington, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-07 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2009-09-07 ~ dissolved
    IIF 373 - Secretary → ME
  • 67
    icon of address 4 Swallowfold, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ dissolved
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 68
    WORLDWIDE LYNX (UK) LTD - 2013-11-29
    icon of address University Of Bradford, The Recentre, Richmond Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -16,612 GBP2019-09-30
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 18 Gilpin View, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 508 - Ownership of shares – 75% or moreOE
    IIF 508 - Right to appoint or remove directorsOE
    IIF 508 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 310 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 1001 Thornton Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 345 - Director → ME
  • 72
    icon of address 1001 Thornton Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,264 GBP2024-09-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 344 - Director → ME
  • 73
    icon of address 50 Capworth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 288 - Director → ME
    icon of calendar 2012-03-23 ~ dissolved
    IIF 490 - Secretary → ME
  • 74
    icon of address 55 Braunton Avenue, Sidcup, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    323,435 GBP2024-06-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 269 - Director → ME
  • 76
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 513 - Ownership of shares – 75% or moreOE
  • 77
    icon of address The Techno Centre Coventry University Technology Park, Puma Way, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 281 - Director → ME
  • 78
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-10-11 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ dissolved
    IIF 351 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2016-07-29 ~ dissolved
    IIF 499 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 212a Great West Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 127 - Director → ME
  • 81
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 383 - Director → ME
    icon of calendar 2009-12-07 ~ dissolved
    IIF 372 - Secretary → ME
  • 82
    icon of address 39 Holywell Street, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-01 ~ dissolved
    IIF 370 - Director → ME
  • 83
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 532 - Right to appoint or remove directorsOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Ownership of shares – 75% or moreOE
  • 84
    icon of address A2 Motor Parts, 43-49 Market Place, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2022-03-14 ~ dissolved
    IIF 502 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 314 - Has significant influence or controlOE
  • 85
    icon of address 53a Towers Road Globe Industrial Estate, Grays Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 435 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 53a Towers Road Globe Industrial Estate, Grays Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 28 Bloomsgrove Road, Ilkeston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 314a Blackburn Road, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ dissolved
    IIF 82 - Director → ME
  • 89
    icon of address 39 Bell Hall Terrace, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,711 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
  • 90
    icon of address C/o Z.s.n Accountancy Services Office 15, 321-323 High Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,415 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 456 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 456 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    icon of address The Exchange, 5 Bank Street, Bury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 507 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 507 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 477 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 477 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    HAYMARKET FINANCIAL LLP - 2013-09-30
    icon of address 65 Davies Street, London, United Kingdom
    Active Corporate (16 parents, 4 offsprings)
    Officer
    icon of calendar 2009-07-27 ~ now
    IIF 411 - LLP Member → ME
  • 93
    icon of address Unit 5c Nobel Road, Upper Edmonton, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,586 GBP2024-03-31
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 465 - Has significant influence or controlOE
  • 94
    icon of address 141b Liverpool Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,636 GBP2024-05-31
    Officer
    icon of calendar 2008-05-19 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 427 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 4 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 140 - Director → ME
  • 96
    icon of address 1 Miall Court, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 57 Swinford Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    73 GBP2024-05-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 405 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 53 St. Marys Road, Manningham, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2022-09-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 386 - Director → ME
    icon of calendar 2017-09-14 ~ dissolved
    IIF 519 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 528 - Has significant influence or controlOE
  • 99
    icon of address 8 Hinton Avenue, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 100
    icon of address No: 79 Beech Road, Bedfont, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 126 - Director → ME
  • 101
    icon of address 345/6 Leith Walk, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-06-19 ~ now
    IIF 486 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 102
    icon of address 21 St Aidans Court, Blessings Way, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 461 - Right to appoint or remove directorsOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Unit 19 Parkway Court, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of shares – 75% or moreOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
  • 104
    icon of address 58 Myers Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 479 - Right to appoint or remove directorsOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 25 Sheddington Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 419 - Ownership of shares – More than 50% but less than 75%OE
  • 106
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,685 GBP2020-03-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 413 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 413 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address 15 Hollin Hill Avenue, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 50 Capworth Street, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 282 - Director → ME
  • 109
    icon of address 32 Nelson Street, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 187 - Director → ME
  • 110
    PRO TRADER MILLIONAIRE LTD - 2014-12-01
    icon of address 5 Forest Drive West, London
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 514 - Right to appoint or remove directors as a member of a firmOE
    IIF 514 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 514 - Right to appoint or remove directorsOE
    IIF 514 - Ownership of voting rights - 75% or moreOE
    IIF 514 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 5 Forest Drive West, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 284 - Director → ME
  • 112
    icon of address 103 St. Georges Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2013-01-29 ~ dissolved
    IIF 485 - Secretary → ME
  • 113
    icon of address 182a Tynedale Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 56 - Director → ME
    icon of calendar 2024-11-28 ~ now
    IIF 482 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address 268 Poyser Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 194 - Director → ME
  • 115
    icon of address 43 Washington Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -292 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 430 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 6 South Edge, Shipley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -10,820 GBP2024-11-30
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 1-4 Miall Court, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 425 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 425 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 425 - Right to appoint or remove directorsOE
  • 118
    icon of address 809 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 8 - Director → ME
  • 119
    icon of address 862-864 Washwood Heath Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98,437 GBP2024-03-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 4385, 13658054 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 345/6 Leith Walk, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,575 GBP2018-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 362 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -265,499 GBP2022-08-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 510 - Right to appoint or remove directorsOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 18 Manor Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-18 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2022-04-18 ~ dissolved
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 449d Roman Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-23 ~ dissolved
    IIF 10 - Director → ME
  • 125
    icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100,881 GBP2024-12-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 418 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 127
    IMRAN CONSTRUCTION LIMITED - 2023-08-01
    icon of address 39 Bell Hall Terrace, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Ownership of shares – 75% or moreOE
  • 128
    icon of address The Panorama, Park Street, Ashford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of shares – More than 50% but less than 75%OE
  • 129
    M&N PLASTIC CENTRE LTD - 2022-04-28
    ATIFTAHIRMIDLANDS LTD - 2020-08-06
    icon of address Apollo House Doris Road, Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    314,486 GBP2023-11-30
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 442 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Flat 21 St. Aidans Court, Blessing Way, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Ownership of shares – 75% or moreOE
    IIF 463 - Right to appoint or remove directorsOE
  • 131
    icon of address 23 Cromwell Terrace, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-11-02 ~ dissolved
    IIF 487 - Secretary → ME
  • 132
    icon of address Unit 5c Nobel Road, Upper Edmonton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -917 GBP2024-03-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 464 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 27 Heathfield, Stacey Bushes, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 315 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 27 27 Heathfield, Stacey Bushes, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ now
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Flat 21 St. Aidans Court, Blessing Way, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 51 Gloucester Road, Wolverton, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 318 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    icon of address Unit 5 Digby Street, Ilkeston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 22 Darley Road, Bobbersmill, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 299 - Director → ME
  • 141
    icon of address 199 Bishopsgate, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    4,285 GBP2024-07-31
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 283 - Director → ME
  • 142
    icon of address 5 Forest Drive West, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 515 - Right to appoint or remove directorsOE
    IIF 515 - Ownership of voting rights - 75% or moreOE
    IIF 515 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 28 Bloomsgrove Road Bloomsgrove Road, Ilkeston, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 301 - Director → ME
  • 144
    icon of address 55 Braundton Avenue, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 124 City Road London Nexus Etech Ltd, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 71 - Director → ME
    icon of calendar 2021-03-30 ~ now
    IIF 488 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 20 Nightingale Close, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -753 GBP2024-02-28
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 215 - Director → ME
  • 147
    icon of address 20 Nightingale Close, Blackburn, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 148
    NINETEEN CAPITAL LIMITED - 2023-01-04
    icon of address 34 Chantress Close, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,206 GBP2024-12-31
    Officer
    icon of calendar 2022-12-17 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-12-17 ~ now
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Unit 33 Flex Space Business Park Middlemore Road, Middlemore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,609 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 237 Allesley Old Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,300 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 407 - Has significant influence or controlOE
  • 151
    icon of address 237 Allesley Old Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,962 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 408 - Has significant influence or controlOE
  • 152
    icon of address 132-134 High Street, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,027 GBP2022-01-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 422 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Unit 33 Unit 33, Flexspace Business Park, Middlemore Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
  • 154
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    285 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 65 Doncaster Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    IIF 522 - Has significant influence or controlOE
  • 156
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Unit 19 Parkway Court, Glaisdale Parkway, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,652 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address 227 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 174 - Director → ME
  • 159
    icon of address Unit 14b Asquith Mills, Bridge Street, Sowerby Bridge, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 11 - Director → ME
  • 160
    icon of address 2 Craven Mount, Lister Lane, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,412 GBP2018-01-30
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Unit 301 Lock Studios, 7 Corsican Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,407.75 GBP2024-03-31
    Officer
    icon of calendar 2015-03-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 58 Myers Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 480 - Right to appoint or remove directorsOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 30 Leaventhorpe Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 516 - Right to appoint or remove directorsOE
    IIF 516 - Ownership of voting rights - 75% or moreOE
    IIF 516 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 77 - Director → ME
  • 165
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 166
    icon of address Q Lounge, St Peter Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 167
    icon of address Q Lounge, St Peter Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 428 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address Q Lounge, St Peter Street, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
  • 169
    icon of address 17 Longbridge Road, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 583 Halifax Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    45,252 GBP2021-12-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 583 Halifax Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 550 London Road, Isleworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 550 London Road, Isleworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Right to appoint or remove directorsOE
  • 174
    icon of address Unit W3, James Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,265,956 GBP2023-05-31
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 175
    CAREEM LTD - 2025-04-28
    icon of address 2-4 Stafford Street, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
  • 176
    icon of address 77-79 Listerhills Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 205 Warren Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 116 - Director → ME
  • 178
    icon of address 141 Toller Lane, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ dissolved
    IIF 360 - Director → ME
  • 179
    icon of address House, 70 Crofton Park Road, London, Unitedkingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ dissolved
    IIF 109 - Director → ME
  • 180
    icon of address 64 Station Road, Marston Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 402 - Right to appoint or remove directorsOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 181
    icon of address Wells House 80 Upper Street, Islington, London
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-25
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 391 - Director → ME
  • 182
    icon of address 183 Warren Road, Washwood Heath, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 115 - Director → ME
  • 183
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 305 Albert Drive, Woking, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,952 GBP2018-10-31
    Officer
    icon of calendar 2017-10-06 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 409 - Has significant influence or controlOE
  • 185
    icon of address 64 Station Road, Marston Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 401 - Ownership of shares – More than 25% but not more than 50%OE
  • 186
    icon of address 3 Montpelier Avenue, Bexley, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,542 GBP2015-07-31
    Officer
    icon of calendar 2012-07-04 ~ dissolved
    IIF 88 - Director → ME
  • 187
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 64 - Director → ME
  • 188
    TRANSWORLD E-LOGISTICS LIMITED - 2018-05-25
    icon of address 30 Old Market, Wisbech, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,362,340 GBP2024-03-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 376 - Director → ME
  • 189
    TODAYS WINNER LIMITED - 2017-07-28
    TRANSWORLD GLOBAL HOLDINGS LIMITED - 2018-05-25
    icon of address 30 Old Market, Wisbech, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,569,360 GBP2024-03-31
    Officer
    icon of calendar 2017-07-27 ~ now
    IIF 384 - Director → ME
  • 190
    TRANS WORLD COURIERS LIMITED - 2011-07-26
    TRANSWORLD COURIERS LIMITED - 2015-09-11
    TRANSWORLD GLOBAL LOGISTICS LIMITED - 2018-05-25
    ENGRAIN LIMITED - 1991-09-10
    icon of address 30 Old Market, Wisbech, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,520 GBP2024-03-31
    Officer
    icon of calendar 2005-07-06 ~ now
    IIF 385 - Director → ME
    icon of calendar 2005-07-06 ~ now
    IIF 395 - Secretary → ME
  • 191
    icon of address Flat 3 69-71 Gloucester Terrace, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -237,363 GBP2018-03-31
    Officer
    icon of calendar 2009-11-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ dissolved
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 192
    icon of address Sah Associates, 18 Caldermill Way, Dewsbury, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Right to appoint or remove directorsOE
  • 193
    icon of address 134-134a Percival Road, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,690 GBP2022-06-30
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 224 - Director → ME
  • 194
    icon of address 8 Hinton Avenue, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,282 GBP2019-10-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2018-10-19 ~ dissolved
    IIF 518 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 195
    icon of address 64 Orchard Place Studio L, Trinity Buoy Wharf, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 141 - Director → ME
  • 196
    icon of address Trinity Buoy Wharf, Orchard Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 72 - Director → ME
  • 197
    icon of address 66 Bradford, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 97 - Director → ME
  • 198
    icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,189 GBP2024-05-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 416 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 416 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    icon of address 339 Gray's Inn Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    930 GBP2024-06-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 201
    CNDY SHOP LTD - 2024-01-29
    icon of address Unit 33 Flexspace Business Park, Middlemore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-02 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-01-02 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 202
    icon of address 69 Moseley Avenue, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,647 GBP2024-02-29
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 204
    icon of address 66 Nearcliffe Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 100 - Director → ME
  • 205
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
  • 206
    icon of address Unit 33 Flexspace Business Park, Middlemore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,125 GBP2024-01-31
    Officer
    icon of calendar 2022-01-29 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-01-29 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
  • 207
    icon of address 14 Chris Whitty Place, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 524 - Right to appoint or remove directorsOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Ownership of shares – 75% or moreOE
  • 208
    icon of address Office, Park Avenue, Southall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 375 - Director → ME
  • 209
    icon of address 35 Foxglove Road, South Ockendon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 475 - Ownership of shares – 75% or moreOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Right to appoint or remove directorsOE
  • 210
    icon of address Unit 33 Flexspace Business Park, Middlemore Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -740 GBP2024-08-31
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
  • 211
    TRANSWORLD GLOBAL HOLDINGS LIMITED - 2017-07-28
    TRANSWORLD GLOBAL LOGISTICS LIMITED - 2015-07-23
    BADR LOGISTICS LIMITED - 2011-07-26
    icon of address 66 Prescot Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-28 ~ dissolved
    IIF 380 - Director → ME
    IIF 387 - Director → ME
    icon of calendar 2005-05-28 ~ dissolved
    IIF 394 - Secretary → ME
  • 212
    icon of address 4385, 15067832 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 436 - Ownership of shares – 75% or moreOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Right to appoint or remove directorsOE
  • 213
    SPRINT INTERNATIONAL EXPRESS LIMITED - 2011-07-26
    SPRINT MAIL LIMITED - 1990-07-01
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-10 ~ dissolved
    IIF 381 - Director → ME
  • 214
    icon of address 345/6 Leith Walk Leith Walk, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 363 - Has significant influence or controlOE
  • 215
    icon of address The Meridian 4 Copthall House, Station Square, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 287 - Director → ME
  • 216
    icon of address 4 Balham Hill, Apartment 33, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 534 - Right to appoint or remove directorsOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Ownership of shares – 75% or moreOE
  • 217
    UNIGLOBAL HOLDINGS LIMITED - 2021-09-17
    icon of address 124 Sherborne Court, 180 Cromwell Road, London Cromwell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,145 GBP2024-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 533 - Right to appoint or remove directorsOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Ownership of shares – 75% or moreOE
  • 218
    icon of address Union Street Garage, Union Street, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,277 GBP2024-04-05
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 440 - Ownership of shares – 75% or moreOE
  • 219
    icon of address Union Street Garage, Union Street, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 523 - Has significant influence or controlOE
  • 220
    icon of address 16 Furlong Road, Bourne End, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 255 - Has significant influence or controlOE
  • 221
    icon of address C/o M Parmar & Co 1st Floor, 244 Edgware Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-03 ~ dissolved
    IIF 107 - Director → ME
  • 222
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 320 - Has significant influence or control over the trustees of a trustOE
    IIF 320 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 320 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 320 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 320 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 223
    VOUGETEX LIMITED - 2025-06-25
    icon of address Highfield, Billinge Avenue, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 511 - Ownership of voting rights - 75% or moreOE
    IIF 511 - Right to appoint or remove directorsOE
    IIF 511 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -192 GBP2022-05-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 25 Shaa Road, Acton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 353 - Ownership of shares – 75% or moreOE
  • 226
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 525 - Right to appoint or remove directorsOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Ownership of shares – 75% or moreOE
  • 227
    icon of address 66 Stafford Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 66 - Director → ME
  • 228
    icon of address 5 Sherwell Rise, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-12-18 ~ dissolved
    IIF 484 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 229
    GANGES EASTBOURNE LTD - 2021-04-15
    icon of address 55 Braundton Avenue 55 Braundton Avenue, Sidcup, London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 20 Nightingale Close, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ dissolved
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Ownership of shares – 75% or moreOE
    IIF 470 - Right to appoint or remove directorsOE
  • 231
    icon of address 17 Naarian Court, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    799 GBP2020-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 213 - Director → ME
  • 232
    Company number 03838060
    Non-active corporate
    Officer
    icon of calendar 2000-05-05 ~ now
    IIF 275 - Director → ME
Ceased 72
  • 1
    icon of address 84 Myrdle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-05 ~ 2018-11-06
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ 2018-11-06
    IIF 454 - Ownership of shares – 75% or more OE
  • 2
    icon of address 1096 High Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-11-11 ~ 2021-07-15
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-07-02
    IIF 399 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 399 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GLITTERGIRLZ LTD - 2018-09-25
    icon of address 6 Chailey Close, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-18 ~ 2019-11-30
    IIF 130 - Director → ME
  • 4
    icon of address 183-189 The Vale, Acton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2011-02-28
    IIF 382 - Director → ME
  • 5
    247BALA LTD - 2025-05-13
    icon of address Unit 6 Manor Way Business Centre Marsh Way, Fairview Industrial Park, Rainham, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,650 GBP2024-02-29
    Officer
    icon of calendar 2023-11-09 ~ 2025-05-28
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ 2025-05-28
    IIF 458 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 3 Bowling Park Close, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    409,545 GBP2020-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2019-09-14
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-09-14
    IIF 512 - Right to appoint or remove directors OE
    IIF 512 - Ownership of voting rights - 75% or more OE
    IIF 512 - Ownership of shares – 75% or more OE
  • 7
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-18 ~ 2021-10-30
    IIF 400 - LLP Member → ME
  • 8
    icon of address 26 Hedge Way, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,058 GBP2023-12-31
    Officer
    icon of calendar 2019-12-05 ~ 2023-05-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2023-06-20
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 9
    ULTRAGLASS LIMITED - 2012-01-13
    icon of address 24 North Street, Keighley, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-21 ~ 2012-02-06
    IIF 103 - Director → ME
  • 10
    icon of address 1 Culverhouse Road, Luton, Bedfordshire, Bedfordshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2008-03-01
    IIF 293 - Director → ME
  • 11
    icon of address 83 Princes Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ 2011-01-10
    IIF 3 - Director → ME
  • 12
    icon of address Unit 24 275 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ 2012-04-15
    IIF 274 - Director → ME
    IIF 120 - Director → ME
  • 13
    MAIN CAFE WHOLESALE LTD - 2025-01-29
    121 WHOLESALERS LTD - 2024-09-04
    FRYD GELATO LTD - 2024-08-12
    icon of address C/o Z.s.n Accountancy, 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-08-30 ~ 2024-08-31
    IIF 191 - Director → ME
    icon of calendar 2023-07-17 ~ 2024-08-12
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ 2024-09-04
    IIF 452 - Ownership of voting rights - 75% or more OE
    IIF 452 - Ownership of shares – 75% or more OE
    IIF 452 - Right to appoint or remove directors OE
  • 14
    icon of address 349 Royal College Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    273,199 GBP2024-12-31
    Officer
    icon of calendar 2004-12-10 ~ 2008-04-01
    IIF 379 - Director → ME
  • 15
    icon of address 1a Vicarage Hill, Flitwick, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    217,836 GBP2024-06-30
    Officer
    icon of calendar 2006-06-01 ~ 2014-07-01
    IIF 374 - Secretary → ME
  • 16
    icon of address Summit House Woodland Park, Bradford Road, Cleckheaton, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    309,892 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2018-05-17
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2018-05-17
    IIF 503 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 23 Norman Street, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-13 ~ 2014-05-29
    IIF 14 - Director → ME
  • 18
    icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,869 GBP2024-02-28
    Officer
    icon of calendar 2018-03-19 ~ 2023-08-01
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2023-08-01
    IIF 415 - Ownership of voting rights - 75% or more OE
    IIF 415 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 415 - Ownership of shares – 75% or more OE
  • 19
    icon of address Albion House, 64 Vicar Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2012-02-06
    IIF 104 - Director → ME
  • 20
    icon of address 8 Allison Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    462,532 GBP2015-08-31
    Officer
    icon of calendar 2015-04-01 ~ 2015-04-02
    IIF 137 - Director → ME
  • 21
    AXI AI LIMITED - 2018-05-10
    icon of address Unit 6, Queen's Yard, White Post Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    433 GBP2019-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2018-04-25
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-04-25
    IIF 352 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 352 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ 2024-09-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ 2024-09-01
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of shares – 75% or more OE
  • 23
    icon of address 7 Waterlow Court, Heath Close, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    icon of calendar 2018-10-03 ~ 2019-03-05
    IIF 491 - Secretary → ME
  • 24
    icon of address Conway House, Old Road Headington, Oxford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-05-31
    Officer
    icon of calendar 2016-05-09 ~ 2024-08-01
    IIF 29 - Director → ME
    icon of calendar 2016-05-09 ~ 2024-08-01
    IIF 496 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ 2024-08-01
    IIF 414 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 414 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 414 - Right to appoint or remove directors OE
    IIF 414 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 80 Brompton Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,325 GBP2024-06-30
    Officer
    icon of calendar 2020-03-01 ~ 2020-03-02
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-03-02
    IIF 473 - Has significant influence or control OE
  • 26
    HBK MANAGEMENT LLP - 2003-12-08
    icon of address 11 Waterloo Place, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-12-01 ~ 2008-07-10
    IIF 410 - LLP Member → ME
  • 27
    icon of address 16 Furlong Road, Bourne End, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ 2020-03-25
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2020-03-25
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Ownership of shares – 75% or more OE
  • 28
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    690 GBP2016-11-30
    Officer
    icon of calendar 2015-11-06 ~ 2015-11-23
    IIF 99 - Director → ME
  • 29
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ 2024-01-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ 2024-01-01
    IIF 324 - Ownership of shares – 75% or more OE
    IIF 324 - Right to appoint or remove directors OE
    IIF 324 - Ownership of voting rights - 75% or more OE
  • 30
    icon of address Hasnat Sarwar, Studio L Trinity Buoy Wharf, 64 Orchard Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ 2014-02-01
    IIF 73 - Director → ME
    icon of calendar 2012-03-28 ~ 2014-02-01
    IIF 489 - Secretary → ME
  • 31
    icon of address Unit 4 Cornwall Road, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,928 GBP2024-03-31
    Officer
    icon of calendar 2022-06-28 ~ 2024-12-11
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ 2024-12-11
    IIF 466 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 466 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,559 GBP2020-07-31
    Officer
    icon of calendar 2018-07-13 ~ 2019-12-05
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2019-12-05
    IIF 535 - Ownership of shares – 75% or more OE
  • 33
    icon of address 1 Eagle Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-19 ~ 2015-12-21
    IIF 389 - Director → ME
  • 34
    icon of address 68 Yardley Road, Acocks Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,304 GBP2023-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2018-11-01
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2018-11-01
    IIF 321 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 27 Heathfield, Stacey Bushes, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,929 GBP2018-10-31
    Officer
    icon of calendar 2010-05-05 ~ 2018-08-06
    IIF 493 - Secretary → ME
  • 36
    HUNSLET CARS LIMITED - 2022-04-05
    icon of address The Old Cricket Ground, Pontefract Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    219,388 GBP2024-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2022-04-04
    IIF 178 - Director → ME
  • 37
    icon of address Unit 53 Space Business Park Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    999,469 GBP2023-07-31
    Officer
    icon of calendar 2022-11-30 ~ 2023-05-10
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ 2023-05-10
    IIF 446 - Right to appoint or remove directors OE
    IIF 446 - Ownership of voting rights - 75% or more OE
    IIF 446 - Ownership of shares – 75% or more OE
  • 38
    icon of address 20 Nightingale Close, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -753 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-09 ~ 2024-11-14
    IIF 468 - Right to appoint or remove directors OE
    IIF 468 - Ownership of shares – 75% or more OE
    IIF 468 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address 63 Johnston Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,075 GBP2019-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2020-01-13
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2020-01-13
    IIF 471 - Right to appoint or remove directors OE
    IIF 471 - Ownership of voting rights - 75% or more OE
    IIF 471 - Ownership of shares – 75% or more OE
  • 40
    LATE NIGHT TURKISH LIMITED - 2015-02-24
    icon of address 268 Railway Arches, Poyser Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,793 GBP2017-01-31
    Officer
    icon of calendar 2015-01-29 ~ 2017-04-28
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    IIF 453 - Ownership of shares – 75% or more OE
  • 41
    icon of address 73 Park Lane, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    285 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ 2024-10-02
    IIF 30 - Director → ME
  • 42
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,052 GBP2022-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2025-01-01
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2025-01-01
    IIF 472 - Ownership of shares – 75% or more OE
    IIF 472 - Right to appoint or remove directors OE
    IIF 472 - Ownership of voting rights - 75% or more OE
  • 43
    icon of address London (wc2) Office 7 Bell Yard, Office 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,913 GBP2021-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2019-07-15
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2019-07-01
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 332 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address Unit 11 Mission Hill, Bawtry Road, Doncaster, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -263,818 GBP2021-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2021-02-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2021-11-18
    IIF 309 - Right to appoint or remove directors OE
    IIF 309 - Ownership of voting rights - 75% or more OE
    IIF 309 - Ownership of shares – 75% or more OE
  • 45
    icon of address 1 Lea Court, Old Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-03-28 ~ 2019-10-13
    IIF 182 - Director → ME
  • 46
    icon of address C/o Leaman Mattei Suite 1, First Floor, Duchess Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-03-21 ~ 2019-11-26
    IIF 106 - Director → ME
  • 47
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ 2025-04-30
    IIF 37 - Director → ME
  • 48
    icon of address W3, Bizspace Business Park Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ 2023-05-01
    IIF 52 - Director → ME
    icon of calendar 2023-05-31 ~ 2024-01-02
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ 2024-01-02
    IIF 445 - Right to appoint or remove directors OE
    IIF 445 - Ownership of voting rights - 75% or more OE
    IIF 445 - Ownership of shares – 75% or more OE
  • 49
    icon of address Unit 53 Space Business Park Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,136,001 GBP2023-07-31
    Officer
    icon of calendar 2022-11-30 ~ 2023-05-10
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ 2023-05-10
    IIF 444 - Right to appoint or remove directors OE
    IIF 444 - Ownership of voting rights - 75% or more OE
    IIF 444 - Ownership of shares – 75% or more OE
  • 50
    icon of address 6 Glastonbury Court, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    248 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ 2024-03-31
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ 2024-03-31
    IIF 437 - Has significant influence or control OE
  • 51
    TODAYS WINNER LIMITED - 2017-07-28
    TRANSWORLD GLOBAL HOLDINGS LIMITED - 2018-05-25
    icon of address 30 Old Market, Wisbech, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,569,360 GBP2024-03-31
    Officer
    icon of calendar 2017-07-27 ~ 2020-01-01
    IIF 388 - Director → ME
  • 52
    WHEELS PRIVATE HIRE LTD - 2022-04-05
    icon of address The Cricket Ground, Pontefract Lane, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,953 GBP2024-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2022-04-04
    IIF 181 - Director → ME
  • 53
    icon of address Sah Associates, 18 Caldermill Way, Dewsbury, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2011-02-23 ~ 2019-12-01
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ 2019-12-01
    IIF 509 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address 134-134a Percival Road, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,690 GBP2022-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2023-08-14
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2023-08-14
    IIF 476 - Ownership of shares – 75% or more OE
  • 55
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ 2013-02-08
    IIF 227 - Director → ME
  • 56
    icon of address 1a Vicarage Hill, Flitwick, Bedford
    Active Corporate (1 parent)
    Equity (Company account)
    -33,352 GBP2024-09-30
    Officer
    icon of calendar 2013-11-01 ~ 2024-01-02
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-02
    IIF 451 - Has significant influence or control OE
  • 57
    GOLD STAR CATERING SERVICES LTD - 2017-05-08
    icon of address Unit 25 Heckford Street Business Centre, Heckford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ 2017-05-05
    IIF 195 - Director → ME
  • 58
    icon of address 1 Stapleford Close, Stapleford Close, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,559 GBP2021-07-31
    Officer
    icon of calendar 2020-03-01 ~ 2020-06-30
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2020-06-30
    IIF 449 - Right to appoint or remove directors OE
    IIF 449 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 449 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    icon of address 14 Chris Whitty Place, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ 2023-07-06
    IIF 368 - Director → ME
  • 60
    AMANI CATERING LTD - 2024-08-07
    icon of address 18 Laburnum Avenue, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2025-01-01
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ 2025-01-01
    IIF 459 - Ownership of shares – 75% or more OE
  • 61
    icon of address 28 Bloomsgrove Road, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-19 ~ 2016-01-18
    IIF 295 - Director → ME
  • 62
    icon of address 1 Kerrison Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-23 ~ 2018-01-01
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2018-01-01
    IIF 335 - Ownership of shares – 75% or more OE
  • 63
    icon of address Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,788,530 GBP2022-12-31
    Officer
    icon of calendar 2020-02-28 ~ 2022-04-04
    IIF 180 - Director → ME
    icon of calendar 2022-04-04 ~ 2022-04-04
    IIF 179 - Director → ME
  • 64
    icon of address The Cricket Ground, Pontefract Lane, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,916 GBP2018-05-31
    Officer
    icon of calendar 2017-10-01 ~ 2018-11-06
    IIF 183 - Director → ME
  • 65
    icon of address Unit F2, Cradock Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -171,605 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ 2021-07-13
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ 2021-07-01
    IIF 460 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 460 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    icon of address 2nd Floor, Finance House 20/21 Aviation Way, Southend On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2011-11-21
    IIF 18 - Director → ME
  • 67
    icon of address Unit 6 Hamilton Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,207 GBP2025-03-31
    Officer
    icon of calendar 2022-01-13 ~ 2024-02-08
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2024-02-08
    IIF 326 - Right to appoint or remove directors OE
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Ownership of shares – 75% or more OE
  • 68
    icon of address Unit 3, 235 Aqueduct Street, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-26 ~ 2016-08-20
    IIF 216 - Director → ME
  • 69
    icon of address 116 Scotland Road, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-09 ~ 2015-11-10
    IIF 217 - Director → ME
  • 70
    icon of address Unit 2 Stansfeld Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,052 GBP2021-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2021-08-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ 2021-08-01
    IIF 325 - Right to appoint or remove directors OE
    IIF 325 - Ownership of voting rights - 75% or more OE
    IIF 325 - Ownership of shares – 75% or more OE
  • 71
    icon of address Unit 1 Stansfeld Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,668 GBP2021-01-31
    Officer
    icon of calendar 2020-01-15 ~ 2022-01-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2022-01-01
    IIF 331 - Right to appoint or remove directors OE
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Ownership of shares – 75% or more OE
  • 72
    icon of address 17 Naarian Court, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    799 GBP2020-01-31
    Officer
    icon of calendar 2018-01-19 ~ 2019-10-27
    IIF 211 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.