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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Ahmed

    Related profiles found in government register
  • Ali, Ahmed
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1427, Ashton Old Road, Manchester, M11 1HJ, England

      IIF 1
  • Ali, Ahmed
    British company /director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 41a Hainge Road, Hainge Road, Tividale, Oldbury, B69 2NY, England

      IIF 2
  • Ali, Ahmed
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • St. Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 3
    • 41a Hainge Road, Hainge Road, Tividale, Oldbury, B69 2NY, England

      IIF 4
  • Ali, Ahmed
    Dutch born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1427, Ashton Old Road, Manchester, M11 1HJ, England

      IIF 5 IIF 6
  • Ali, Ahmed
    Dutch company director born in October 1990

    Resident in England

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

      IIF 7
    • St. Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 8
  • Mr Ahmed Ali
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1427, Ashton Old Road, Manchester, M11 1HJ, England

      IIF 9
  • Ali, Ahmed
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 159, Great Arthur Street, Smethwick, B66 1DG, England

      IIF 10
  • Ali, Ahmed
    Iraqi company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 159, Great Arthur Street, Smethwick, B66 1DG, England

      IIF 11
  • Ali, Hadi Ahmed
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, Abbey Street, Derby, DE22 3SJ, England

      IIF 12
  • Mr Ali Ahmed
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Cornbury Road, Edgware, HA8 6RT, England

      IIF 13
  • Mr Ali Ahmed
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dunton Road, London, SE1 5TJ, England

      IIF 14
  • Ali, Ahmed
    Dutch born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Coppice House, Pemberley Road, Birmingham, B27 7TA, England

      IIF 15
  • Ali, Hadi Ahmad
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Hayes Street, West Bromwich, B70 9NE, England

      IIF 16 IIF 17
  • Ali, Hadi Ahmad
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 103, Railway Road, Leigh, WN7 4AJ, England

      IIF 18
  • Ahmed, Ali
    British businessman born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 91-95, High Street, Hemel Hempstead, Hertfordshire, HP1 3AH

      IIF 19
  • Ahmed, Ali
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 7, Dunton Road, London, SE1 5TJ, England

      IIF 20
  • Hadi Ahmed Ali
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, Abbey Street, Derby, DE22 3SJ, England

      IIF 21
  • Ali, Hadi Ahmed Ali
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 181, Station Road, Swinton, M27 6BU, United Kingdom

      IIF 22
    • 27, Fleet Street, Torquay, TQ1 1BB, England

      IIF 23
  • Mr Ahmed Ali
    Dutch born in October 1990

    Resident in England

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

      IIF 24
    • St. Georges Community Hub, Great Hampton Row, Birmingham, B19 3JG, England

      IIF 25
    • 1427, Ashton Old Road, Manchester, M11 1HJ, England

      IIF 26 IIF 27
  • Ali, Hadi Ahmed
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 54, High Street, Dumfries, DG1 2JA, United Kingdom

      IIF 28
    • 22, Kirkgate, Huddersfield, HD1 1QH, United Kingdom

      IIF 29
  • Ali, Hadi Ahmed
    Iraqi company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 127, Scotia Road, Stoke-on-trent, ST6 4HR, England

      IIF 30
  • Ali, Hadi Ahmed
    Iraqi director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ongar Road, Brentwood, Essex, CM15 9AU, United Kingdom

      IIF 31
    • 221, Uppingham Road, Leicester, LE5 4DG, England

      IIF 32
  • Ahmad Ali, Hadi
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 39-41, Harrowside, Blackpool, FY4 1QH, England

      IIF 33
  • Ahmad Ali, Hadi
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76/78, Smithdown Road, Liverpool, L7 4JQ, England

      IIF 34
  • Ahmad Ali, Hadi
    British manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 204, Lawrence Hill, Bristol, BS5 0DR, England

      IIF 35
  • Ali, Hadi Ahmad
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ali Ahmed
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • 103, Argie Avenue, Leeds, LS4 2TG, England

      IIF 37
  • Ahmad Ali, Mr Hadi
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 343, Holderness Road, Garden Village, Hull, HU8 8RD, England

      IIF 38
  • Ali, Ahmed
    Egyptian born in May 2003

    Resident in Egypt

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

      IIF 39
  • Mr Ahmed Ali
    Dutch born in May 2003

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Coppice House, Pemberley Road, Birmingham, B27 7TA, England

      IIF 40
  • Mr Hadi Ahmad Ali
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 39-41, Harrowside, Blackpool, FY4 1QH, England

      IIF 41
    • 16, Hayes Street, West Bromwich, B70 9NE, England

      IIF 42
  • Mr Hadi Ahmad Ali
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 204, Lawrence Hill, Bristol, BS5 0DR, England

      IIF 43
    • 343, Holderness Road, Garden Village, Hull, HU8 8RD, England

      IIF 44
    • 103, Railway Road, Leigh, WN7 4AJ, England

      IIF 45
    • 76/78, Smithdown Road, Liverpool, L7 4JQ, England

      IIF 46
  • Ahmed, Ali
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • 103, Argie Avenue, Leeds, LS4 2TG, England

      IIF 47
  • Ali, Hadi Ahmed Ali
    Iraqi born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Mini Market, 26, Paisley Road West, Glasgow, Lanarkshire, G51 1LB, Scotland

      IIF 48
  • Mr Ahmed Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 159, Great Arthur Street, Smethwick, B66 1DG, England

      IIF 49 IIF 50
  • Ali, Ahmed
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 51
  • Ali, Ahmed, Mr,
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126, Scorer Street, Lincoln, LN5 7SX, England

      IIF 52
  • Ali, Hadi Ahmed Ali
    Iraqi born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 114a, Central Drive, Blackpool, FY1 5DY, England

      IIF 53
    • 39, Silver Street, Doncaster, DN1 1JL, England

      IIF 54
    • 37, Market Street, Atherton, Manchester, M46 0DQ, England

      IIF 55
    • 130, Dean Road, South Shields, NE33 4AW, United Kingdom

      IIF 56
  • Ali, Hadi Ahmed Ali
    Iraqi company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2a, North Road, St. Helens, WA10 2TL, England

      IIF 57
  • Ali, Hadi Ahmed Ali
    Iraqi director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Pendrill Street, Hull, HU3 1UU, England

      IIF 58
    • 45, Towngate, Ossett, WF5 9BL, England

      IIF 59
  • Ali, Hadi Ahmed Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Mini Market, 26, Paisley Road West, Glasgow, Lanarkshire, G51 1LB, Scotland

      IIF 60
    • 18, Southcoates Lane, Hull, HU9 3AB, England

      IIF 61
    • 92, Liverpool Road, Cadishead, Manchester, M44 5AN, England

      IIF 62
  • Ali, Hadi Ahmed Ali
    Iraqi company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Alloway Street, Ayr, KA7 1SP, Scotland

      IIF 63
    • 85a, Page Hall Road, Sheffield, S4 8GU, England

      IIF 64
  • Ali, Hadi Ahmed Ali
    Iraqi director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 105, Station Road, Clacton-on-sea, Essex, CO15 1TW, United Kingdom

      IIF 65
    • 27, New Road, Kidderminster, DY10 1AF, United Kingdom

      IIF 66
  • Ali, Hadi Ahmed Ali
    Iraqi manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 65, Perth Road, Dundee, DD1 4YH, Scotland

      IIF 67
    • 77 Addison Road, Wednesbury, WS10 0LW, United Kingdom

      IIF 68
  • Ali, Hadi Ahmad Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2d, High Street, Eastleigh, SO50 5LA, United Kingdom

      IIF 69
  • Ali, Hadi Ahmad Ali
    Iraqi director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 257, Worcester Road, Malvern, WR14 1AA, England

      IIF 70
    • 225, High Street, Northallerton, DL7 8LU, England

      IIF 71
  • Ali, Hadi Ahmad Ali
    Iraqi manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Montagu Street, Kettering, NN16 8RU, England

      IIF 72
    • 8-10, Montagu Street, Kettering, NN16 8RU, United Kingdom

      IIF 73
    • 1, Church Street, Wellingborough, NN8 4PA, England

      IIF 74
  • Mr Hadi Ahmed Ali Ali
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 181, Station Road, Swinton, M27 6BU, United Kingdom

      IIF 75
    • 27, Fleet Street, Torquay, TQ1 1BB, England

      IIF 76
  • Ahmad Ali, Hadi
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 86, High Street, Ayr, KA7 1PQ, Scotland

      IIF 77
    • 5, Saville Street, North Shield, NE29 6QU, England

      IIF 78
    • 39, Deardengate, Haslingden, Rossendale, BB4 5QN, England

      IIF 79
  • Ahmad Ali, Hadi
    Iraqi business born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 230, Stow Hill, Newport, Gwent, NP20 4HA, United Kingdom

      IIF 80
  • Ahmad Ali, Hadi
    Iraqi company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 46, Walton Vale, Liverpool, L9 2BU, England

      IIF 81
    • 92, Liverpool Road, Cadishead, Manchester, M44 5AN, England

      IIF 82
  • Ahmad Ali, Hadi
    Iraqi director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Stephenson Place, Chesterfield, S40 1XL, England

      IIF 83
    • 105 Station Road, Clacton-on-sea, CO15 1TW, England

      IIF 84
    • 208, Spring Bank, Hull, HU3 1NP, England

      IIF 85
    • 325, Holderness Road, Hull, HU8 8SH, England

      IIF 86
    • 109 A, Chillinghaom Road, Newcastle Upon Tyne, NE6 5XL, England

      IIF 87
    • 25, Prudhoe Street, North Shields, NE29 6RA, England

      IIF 88
    • 182, High Street, Scunthorpe, DN15 6EH, England

      IIF 89
    • 62, Melbourne Street, Stalybridge, SK15 2JJ, England

      IIF 90
  • Ahmed Ali, Hadi
    Iraqi director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17 Sovereign Court, Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JX, England

      IIF 91
  • Ali, Ahmed

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

      IIF 92
  • Ali, Ahmed, Mr.
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, 124 City Road London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 93
  • Ali, Hadi Ahmed
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, High Street, Dumfries, DG1 2QT, United Kingdom

      IIF 94
  • Mr Ali Ahmed
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Whitechapel Road, London, London, E1 7RA, England

      IIF 95
  • Mr Hadi Ahmed Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 54, High Street, Dumfries, DG1 2JA, United Kingdom

      IIF 96
    • 22, Kirkgate, Huddersfield, HD1 1QH, United Kingdom

      IIF 97
    • 481, Anlaby Road, Hull, HU3 6DT, England

      IIF 98
    • 483 A, Anlaby Road, Hull, HU3 6DT, United Kingdom

      IIF 99
    • 221, Uppingham Road, Leicester, LE5 4DG, England

      IIF 100
    • Unit 17 Sovereign Court, Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JX, England

      IIF 101
    • 127, Scotia Road, Stoke-on-trent, ST6 4HR, England

      IIF 102
  • Mr, Ahmed Ali
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 126, Scorer Street, Lincoln, LN5 7SX, England

      IIF 103
  • Ahmad Ali, Hadi
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 96, Newland Avenue, Hull, HU5 3AA, England

      IIF 104
  • Mr Hadi Ahmad Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 86, High Street, Ayr, KA7 1PQ, Scotland

      IIF 105
    • 12, Stephenson Place, Chesterfield, S40 1XL, England

      IIF 106
    • 105 Station Road, Clacton-on-sea, CO15 1TW, England

      IIF 107
    • 208, Spring Bank, Hull, HU3 1NP, England

      IIF 108
    • 325, Holderness Road, Hull, HU8 8SH, England

      IIF 109
    • 46, Walton Vale, Liverpool, L9 2BU, England

      IIF 110
    • 92, Liverpool Road, Cadishead, Manchester, M44 5AN, England

      IIF 111
    • 109 A, Chillinghaom Road, Newcastle Upon Tyne, NE6 5XL, England

      IIF 112
    • 230, Stow Hill, Newport, NP20 4HA, United Kingdom

      IIF 113
    • 5, Saville Street, North Shield, NE29 6QU, England

      IIF 114
    • 25, Prudhoe Street, North Shields, NE29 6RA, England

      IIF 115
    • 182, High Street, Scunthorpe, DN15 6EH, England

      IIF 116
    • 62, Melbourne Street, Stalybridge, SK15 2JJ, England

      IIF 117
    • 77 Addison Road, Wednesbury, WS10 0LW, England

      IIF 118
  • Mr Hadi Ali Ahmad
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 481, Anlaby Road, Hull, HU3 6DT, England

      IIF 119
  • Ahmed, Ali
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Whitechapel Road, London, London, E1 7RA, England

      IIF 120
  • Ahmed, Ali
    British restaurant manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Pellew House, Somerford Street, London, E1 5DX

      IIF 121
  • Ahmed, Ali, Mr.
    Pakistani born in September 2003

    Resident in England

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

      IIF 122
  • Ali, Ahmed, Mr.
    Pakistani student born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, EC1N 8LE, United Kingdom

      IIF 123
  • Mr Hadi Ahmad Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 96, Newland Avenue, Hull, HU5 3AA, England

      IIF 124
  • Mr Ahmed Ali
    Egyptian born in May 2003

    Resident in Egypt

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

      IIF 125
  • Mr Hadi Ahmed Ali Ali
    Iraqi born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Mini Market, 26, Paisley Road West, Glasgow, Lanarkshire, G51 1LB, Scotland

      IIF 126
  • Mr. Ahmed Ali
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, 124 City Road London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 127
  • Ali, Hadi Ahmed
    Iraqi born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Baker Street, Greenock, Renfrewshire, PA15 4TZ, Scotland

      IIF 128
  • Ali, Hadi Ahmed
    Iraqi director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 483 A, Anlaby Road, Hull, HU3 6DT, United Kingdom

      IIF 129
  • Ali, Hadi Ahmed
    Iraqi shop assistant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Laundry Road, Smethwick, Birmingham, B66 4PR, England

      IIF 130
  • Mr Hadi Ahmed Ali Ali
    Iraqi born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 114a, Central Drive, Blackpool, FY1 5DY, England

      IIF 131
    • 39, Silver Street, Doncaster, DN1 1JL, England

      IIF 132
    • 40, Pendrill Street, Hull, HU3 1UU, England

      IIF 133
    • 37, Market Street, Atherton, Manchester, M46 0DQ, England

      IIF 134
    • 45, Towngate, Ossett, WF5 9BL, England

      IIF 135
    • 130, Dean Road, South Shields, NE33 4AW, United Kingdom

      IIF 136
    • 2a, North Road, St. Helens, WA10 2TL, England

      IIF 137
  • Mr Hadi Ahmed Ali Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Alloway Street, Ayr, KA7 1SP, Scotland

      IIF 138
    • 105, Station Road, Clacton-on-sea, CO15 1TW, United Kingdom

      IIF 139
    • Mini Market, 26, Paisley Road West, Glasgow, Lanarkshire, G51 1LB, Scotland

      IIF 140
    • 18, Southcoates Lane, Hull, HU9 3AB, England

      IIF 141
    • 27, New Road, Kidderminster, DY10 1AF, United Kingdom

      IIF 142
    • 92, Liverpool Road, Cadishead, Manchester, M44 5AN, England

      IIF 143
    • 85a, Page Hall Road, Sheffield, S4 8GU, England

      IIF 144
    • 77 Addison Road, Wednesbury, WS10 0LW, United Kingdom

      IIF 145
  • Ali, Hadi Ahmad
    Iraqi born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John William News, 13, John William Street, Huddersfield, West Yorkshire, HD1 1BR, United Kingdom

      IIF 146
  • Mr Ahmed Ali
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 147
  • Mr Hadi Ahmad Ali Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2d, High Street, Eastleigh, SO50 5LA, United Kingdom

      IIF 148
    • 8-10, Montagu Street, Kettering, NN16 8RU, England

      IIF 149
    • 8-10, Montagu Street, Kettering, NN16 8RU, United Kingdom

      IIF 150
    • 257, Worcester Road, Malvern, WR14 1AA, England

      IIF 151
    • 225, High Street, Northallerton, DL7 8LU, England

      IIF 152
    • 1, Church Street, Wellingborough, NN8 4PA, England

      IIF 153
  • Mr. Ahmed Ali
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, EC1N 8LE, United Kingdom

      IIF 154
  • Hadi, Ahmad Ali
    Iraqi born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Queens Road, Brighton, East Sussex, BN1 3XB, United Kingdom

      IIF 155
  • Mr Hadi Ahmed Ali
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, High Street, Dumfries, DG1 2QT, United Kingdom

      IIF 156
  • Ahmed Ali, Hadi

    Registered addresses and corresponding companies
    • 128, Magdalen Road, Norwich, Norfolk, NR3 4AN, United Kingdom

      IIF 157
  • Ahmed Ali, Hadi
    Iraqi born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Magdalen Road, Norwich, Norfolk, NR3 4AN, United Kingdom

      IIF 158
  • Ahmed Ali, Hadi
    Iraqi business person born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Market Street, Chorley, Lancashire, PR7 2SQ, United Kingdom

      IIF 159
  • Mr Hadi Ahmed Ali
    Iraqi born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Ongar Road, Brentwood, CM15 9AU, United Kingdom

      IIF 160
    • 93, Market Street, Chorley, Lancashire, PR7 2SQ, United Kingdom

      IIF 161
    • 18, Baker Street, Greenock, PA15 4TZ, Scotland

      IIF 162
    • 128, Magdalen Road, Norwich, NR3 4AN, United Kingdom

      IIF 163
  • Mr Hadi Ahmad Ali
    Iraqi born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John William News, 13, John William Street, Huddersfield, HD1 1BR, United Kingdom

      IIF 164
  • Mr Ahmad Ali Hadi
    Iraqi born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Queens Road, Brighton, BN1 3XB, United Kingdom

      IIF 165
child relation
Offspring entities and appointments 83
  • 1
    365VAPESHOP LIMITED
    15538912
    127 Scotia Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-03-04 ~ dissolved
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 2
    A J B SKIP HIRE LTD
    05889719
    41a Hainge Road Hainge Road, Tividale, Oldbury, England
    Liquidation Corporate (14 parents)
    Officer
    2023-09-11 ~ 2023-11-22
    IIF 4 - Director → ME
    2024-02-05 ~ 2024-04-01
    IIF 2 - Director → ME
  • 3
    ANTALYA BARBERS LIMITED
    14195348
    23a Brock Street, Lancaster, England
    Active Corporate (2 parents)
    Officer
    2025-09-07 ~ now
    IIF 16 - Director → ME
  • 4
    ASK BETTER LTD
    14827948
    126 Scorer Street, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2023-04-26 ~ dissolved
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 5
    B AT NO ONE LTD
    15867333
    51 Queens Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-31 ~ 2024-11-01
    IIF 155 - Director → ME
    Person with significant control
    2024-07-31 ~ 2024-11-01
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 6
    BAGICHAWALA & CO. LTD
    14055462
    63/66 Hatton Garden Fifth Floor, Suite 23 London 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, 63/66 Hatton Garden Fifth Floor, Suite 23 London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 7
    BOB MARLEY VAPE SHOP (NEWPORT) LTD
    15394854
    230 Stow Hill, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 8
    BON APPETIT LONDON LIMITED
    - now 12277640
    SHARING SPOON LIMITED
    - 2020-11-17 12277640
    91 Whitechapel Road, London, London, England
    Active Corporate (1 parent)
    Officer
    2019-10-23 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 9
    BUCURESTI HULL LTD
    15636323
    96 Newland Avenue, Hull, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 10
    BUCURESTI MINI MARKET LTD
    12512860
    204 Lawrence Hill, Bristol, England
    Active Corporate (2 parents)
    Officer
    2021-02-01 ~ 2023-04-01
    IIF 35 - Director → ME
    Person with significant control
    2021-02-01 ~ 2023-04-01
    IIF 43 - Has significant influence or control OE
  • 11
    CANDY CLOUD 4 LTD
    SC853356 SC867822
    83 Main Street, Baillieston, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    CANDY CLOUD STORE LIMITED
    15876135
    37 Market Street, Atherton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 13
    CITY MINI MARKET MIDLAND LTD
    15886457
    25 Abbey Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 14
    COEASYLIFE LTD
    16267030
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 39 - Director → ME
    2025-02-21 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 15
    CORNER MINI SHOP LTD
    15145218
    109 A Chillinghaom Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 16
    DELICJE POLSKIE LTD
    12497387
    1 Church Street, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-18 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 17
    DM DM MINI MARKET 1 LTD
    15557516 15466665... (more)
    18 Southcoates Lane, Hull, England
    Active Corporate (2 parents)
    Officer
    2024-03-12 ~ 2024-10-10
    IIF 61 - Director → ME
    Person with significant control
    2024-03-12 ~ 2024-10-10
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 18
    DUMFRIESMINIMARKET LIMITED
    14619031
    175 High Street, Dumfries, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-01-26 ~ 2024-04-29
    IIF 94 - Director → ME
    Person with significant control
    2023-01-26 ~ 2024-04-29
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 19
    DUNDEE MINI MARKET LTD
    SC795004
    65 Perth Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-03-01 ~ dissolved
    IIF 67 - Director → ME
  • 20
    EAST STREET MARKET LIMITED
    15085167
    10 C/o Williams Associates, Turin Path, Bridgwater, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 21
    EASY SHOP DUMFRIES LIMITED
    SC831097
    54 High Street, Dumfries, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 22
    ELITE SUPPORTED HOUSING LIMITED
    12527364
    St. Georges Community Hub, Great Hampton Row, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2020-03-19 ~ 2020-06-09
    IIF 3 - Director → ME
  • 23
    EUROPEAN MINI MARKET 2 LTD
    15836649
    103 Railway Road, Leigh, England
    Active Corporate (2 parents)
    Officer
    2024-07-12 ~ 2024-10-10
    IIF 18 - Director → ME
    Person with significant control
    2024-07-12 ~ 2024-10-10
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 24
    EVERYDAY FROZEN FOODS LTD - now
    PASHA MINI MARKET LTD
    - 2025-03-24 15716854
    4385, 15716854 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ 2025-03-22
    IIF 58 - Director → ME
    Person with significant control
    2024-05-13 ~ 2025-03-22
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 25
    EXPRESS SUPERMARKET LTD
    SC818894
    Mini Market, 26 Paisley Road West, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Officer
    2024-08-15 ~ 2024-08-15
    IIF 48 - Director → ME
    2024-08-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
    2024-08-15 ~ 2024-08-15
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Ownership of shares – 75% or more OE
  • 26
    FAYHOMES LIMITED
    13602681 14749642
    St. Georges Community Hub, Great Hampton Row, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-09-04 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    FAYHOMES LTD
    14749642 13602681
    1427 Ashton Old Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-03-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    HAMCHO CAR WASH LTD
    SC815868
    18 Baker Street, Greenock, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 29
    HARTCLIFFE MINI MARKET LIMITED
    16190473
    Unit 1h C/o Williams Associates, Polden Business Centre Bristol Road, Bridgwater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 30
    HU CORNER STORE LTD
    15561125
    208 Spring Bank, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-13 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2024-03-13 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 31
    HUMBER STORE LIMITED
    15495828
    325 Holderness Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2024-03-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 32
    INTERNATIONAL FOOD STORE CENTRAL DRIVE LIMITED
    15813016
    114a Central Drive, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 33
    INTL STORE LTD
    15154366
    93 Market Street, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-10-01 ~ 2024-08-17
    IIF 159 - Director → ME
    Person with significant control
    2023-10-01 ~ 2024-08-17
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 34
    J W NEWS HFD LTD
    15802230
    John William News, 13, John William Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 35
    KETTERING MARKET LTD
    14535515
    8-10 Montagu Street, Kettering, England
    Active Corporate (2 parents)
    Officer
    2022-12-12 ~ 2023-02-02
    IIF 72 - Director → ME
    Person with significant control
    2022-12-12 ~ 2023-02-02
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 36
    KSR SCOTLAND LTD
    SC813351
    86 High Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-06-12 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2024-06-12 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 37
    L S BARBERS LTD - now
    SUPER CIGS LTD
    - 2021-12-14 12935631
    65 Commercial Street, Newport, Wales
    Active Corporate (5 parents)
    Officer
    2020-10-07 ~ 2021-12-14
    IIF 36 - Director → ME
    Person with significant control
    2020-10-07 ~ 2021-12-14
    IIF 118 - Has significant influence or control OE
  • 38
    LABLINE LTD
    13581691
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 122 - Director → ME
  • 39
    LOCAL MINI MARKET HARROWSIDE LTD
    15796209
    39-41 Harrowside, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2024-06-23 ~ 2024-10-09
    IIF 33 - Director → ME
    Person with significant control
    2024-06-23 ~ 2024-10-09
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 40
    LOCAL MINI SHOP LTD
    15089425
    12 Stephenson Place, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 41
    LOCHMABEN CARWASH (LOCKERBIE) LIMITED
    SC733199
    20 Bruce Street, Lochmaben, Lockerbie, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 42
    MAGDALEN ROAD STORE NORWICH LTD
    15673197
    5 Colls Road, Norwich, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 158 - Director → ME
    2024-04-23 ~ now
    IIF 157 - Secretary → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 43
    MAGGIES SHOP LTD
    15059156
    25 Prudhoe Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-09 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 44
    MALVERN MINI MARKET LTD
    14354141 14965679
    257 Worcester Road, Malvern, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 45
    MK LEICESTER LTD
    15286530
    221 Uppingham Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 46
    MVS COURIERS LIMITED
    09300893
    7 Dunton Road, London, England
    Active Corporate (4 parents)
    Officer
    2019-08-06 ~ 2019-08-28
    IIF 20 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-28
    IIF 14 - Right to appoint or remove directors OE
  • 47
    NEW ANLABY £1 PLUS LTD
    14020445
    483 A Anlaby Road, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 48
    NEW SMART AND CONVENIENCE STORE LTD
    15351950
    92 Liverpool Road, Cadishead, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 49
    NEWS FOR YOU MINI MARKET LTD
    15163007
    46 Walton Vale, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 50
    NORTH MINI MARKET LTD
    15717407 14932359... (more)
    2a North Road, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2024-05-13 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 51
    NORTH SHIELDS MINI MARKET LTD
    15362293
    5 Saville Street, North Shield, England
    Active Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 52
    NORTHALLERTON MINI MARKET LIMITED
    15120602 15822263
    225 High Street, Northallerton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-12-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 152 - Has significant influence or control OE
  • 53
    ORANG CONVENIENCE STORE LIMITED
    14933719
    343 Holderness Road, Garden Village, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-13 ~ 2024-10-11
    IIF 38 - Director → ME
    Person with significant control
    2023-06-13 ~ 2024-10-11
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 54
    PARENTING SIMPLIFIED LTD
    16748503
    124 124 City Road London, Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 55
    PAY LESS 1 LTD
    15267963 16988731
    27 New Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 56
    PEACE AND EAT LTD
    15807244
    1427 Ashton Old Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-06-27 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 57
    PENTA GLOBAL LIMITED
    15709282
    63 Perrymans Farm Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 58
    PIC AND SAVE PAGEHALL LIMITED
    14858596
    85a Page Hall Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-05 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 144 - Ownership of shares – 75% or more OE
  • 59
    PLAZA CAR WASH CW9 LIMITED
    15282162
    Plaza Car Park, Albion Road, Northwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 60
    POLISH STORES LIMITED
    15306096 14583846
    39 Deardengate, Haslingden, Rossendale, England
    Active Corporate (3 parents)
    Officer
    2023-11-29 ~ 2024-10-11
    IIF 79 - Director → ME
  • 61
    PRIORITIES LIMITED
    14537452
    103 Argie Avenue, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2022-12-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 62
    RAYAN STORE LIMITED
    15815778
    45 Towngate, Ossett, England
    Active Corporate (2 parents)
    Officer
    2024-07-03 ~ 2024-07-20
    IIF 59 - Director → ME
    Person with significant control
    2024-07-03 ~ 2024-07-20
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 63
    ROMA MINI STORE 1 LTD
    15747802 15159720
    130 Dean Road, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2024-05-29 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 64
    ROMAN EXPRESS PVT LTD
    15385449
    105 Station Road, Clacton-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 65
    ROMANIAN STORE 1 LIMITED
    13420610
    481 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-25 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 119 - Right to appoint or remove directors as a member of a firm OE
    2021-11-19 ~ dissolved
    IIF 98 - Right to appoint or remove directors as a member of a firm OE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 98 - Right to appoint or remove directors OE
  • 66
    ROMMA EXPRESS LTD
    15317196
    105 Station Road, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-29 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-11-29 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 67
    SANTRIO CATERING LTD
    07663294
    91-95 High Street, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2015-12-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    SILVER STORE MINI MARKET LTD
    15921747
    39 Silver Street, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 69
    SMART STORE EXTRA LTD
    16148346 13997722
    92 Liverpool Road, Cadishead, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-12-22 ~ now
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 70
    SPLASH CAR WASH WAVERTREE LTD
    12470167
    76/78 Smithdown Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 71
    SPORTS AND LOUNGE LTD
    15325238
    1427 Ashton Old Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-12-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-12-03 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 72
    62 Melbourne Street, Stalybridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 73
    SWINTON MINI MARKET LTD
    15895898
    181 Station Road, Swinton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-14 ~ 2024-10-10
    IIF 22 - Director → ME
    Person with significant control
    2024-08-14 ~ 2024-10-10
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 74
    THE EXECUTIVE LOUNGE MANCHESTER LTD
    14916338
    119 Pershore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 75
    THE MIST MARKET LTD
    16604628
    27 Fleet Street, Torquay, England
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 76
    THE WEE SHOP INT LTD
    SC790791
    53 Alloway Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-11-28 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-11-28 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 77
    TOP CUTZ BARBER SHOP LTD
    14987027
    182 High Street, Scunthorpe, England
    Active Corporate (3 parents)
    Officer
    2024-06-14 ~ 2025-04-30
    IIF 89 - Director → ME
    Person with significant control
    2024-06-14 ~ 2025-04-30
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Has significant influence or control as a member of a firm OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 78
    TORBA OFF LICENCE LTD
    13292486
    8-10 Montagu Street, Kettering, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-10-27 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 79
    UWAYS LIMITED
    06468394
    Unit 37e Af Accountants, Princelet Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2008-01-09 ~ dissolved
    IIF 121 - Director → ME
  • 80
    VAPEZONE (BRENTWOOD) LTD
    15224370
    23 Ongar Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 81
    VIP CUTSS LIMITED
    15430329 14600543
    2d High Street, Eastleigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 82
    VIVAMED LTD
    17018889
    Flat 6 Coppice House, Pemberley Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-02-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-02-07 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 83
    ZERO FADE 1 LIMITED
    16046182
    22 Kirkgate, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.