logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Omer Hussein Balak

    Related profiles found in government register
  • Mr Mohammed Omer Hussein Balak
    Iraqi born in January 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15279736 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 2
  • Balak, Mohammed Omer Hussein
    Iraqi born in January 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, Fifth Floor, London, W1W 5PF, United Kingdom

      IIF 3
  • Balak, Mohammed Omer Hussein
    Iraqi company director born in January 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15279736 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Mr Mohammed Hussein Ali
    Iraqi born in July 2001

    Resident in Iraq

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

      IIF 5
  • Mr Mohammed Hussein Azeez
    Iraqi born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • 92 Aldenham Road, Bushey, Hertfordshire, WD23 2EX, England

      IIF 6
  • Mr Mohammed Hussein Shuhaib
    Iraqi born in April 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • 5491, Imam Ali District, Main St, 2nd Branch, Karbala, Iraq Region, 56001, Iraq

      IIF 7
  • Mr Mohammed Hussein
    Iraqi born in February 1984

    Resident in Iraq

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

      IIF 8
  • Mr Mohammed Jabbar Hussein
    Iraqi born in June 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 9
  • Mr Mohammed Salih Hussein
    Iraqi born in July 1972

    Resident in Iraq

    Registered addresses and corresponding companies
    • 67, Sharawane St, Al Sulaymaniyah, 46001, Iraq

      IIF 10
  • Mr Mohammed Ahmed Ismael
    Iraqi born in September 1995

    Resident in Iraq

    Registered addresses and corresponding companies
    • 243, Makhmor Street, Erbil, 44001, Iraq

      IIF 11
  • Mr Mohammed Ahmed Ismael Ismael
    Iraqi born in December 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • 425, Hiwa City Zone. E Number Home 425, Erbil, 44001, Iraq

      IIF 12
  • Mr Mohammed Ahmed Jasim Al-saadi
    Iraqi born in October 1993

    Resident in Iraq

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

      IIF 13
  • Mr Mohammed Al - Khafaji
    Iraqi born in January 1995

    Resident in Iraq

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

      IIF 14
  • Mohammed Nazhad Hussein
    Iraqi born in November 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 1037, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 15
  • Mr Mohammed Ahmed Ali
    Iraqi born in November 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15892357 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Mr Mohammed Ahmed Salman Al-khafaji
    Iraqi born in January 1992

    Resident in Iraq

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

      IIF 17
  • Mr Mohammed Mahmood Merzah
    Iraqi born in April 1993

    Resident in Iraq

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

      IIF 18
  • Mr Mohammed Resen Allawi Behadili
    Iraqi born in January 1962

    Resident in Iraq

    Registered addresses and corresponding companies
    • House 11, District 427, Al Khaki District, Basra, 11427, Iraq

      IIF 19 IIF 20
  • Mr Rakan Mohammed Ameen Hussein
    Iraqi born in August 1977

    Resident in Iraq

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

      IIF 21
  • Renas Mohammed Hussein
    Iraqi born in May 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • Mrf, Mrf 4 Towers, Erbil, 44001, Iraq

      IIF 22
  • Weam Mohammed Ali Hussein Hussein
    Iraqi born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 23
  • Hani Mohammed Hussein Al-saeedi
    Iraqi born in June 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 24
  • Mohammed Hussain
    Iraqi born in January 2004

    Resident in Iraq

    Registered addresses and corresponding companies
    • 68, Tanners Drive, Blakelands, Milton Keynes, MK14 5BP, England

      IIF 25
  • Mr Mohammed Abdulhussein Raham Albarki
    Iraqi born in January 2000

    Resident in Iraq

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

      IIF 26
  • Mr Mohammed Al-maliki
    Iraqi born in November 2001

    Resident in Iraq

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

      IIF 27
  • Mr Mohammed Alabdi
    Iraqi born in November 1958

    Resident in Iraq

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

      IIF 28
  • Mr Mohammed Azeez
    Iraqi born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • 3, Holmdene Avenue, Harrow, Middlesex, HA2 6HP

      IIF 29 IIF 30
  • Mr Mohammed Jawad Kadhim Al-maliki
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 31
  • Azeez, Mohammed Hussein
    Iraqi born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
    • 92 Aldenham Road, Bushey, Hertfordshire, WD23 2EX, England

      IIF 32
  • Mohammed Amer
    Iraqi born in April 1993

    Resident in Iraq

    Registered addresses and corresponding companies
    • 13036123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Mr Mohammed Hussein Abbood Shuhaib
    Iraqi born in April 1992

    Resident in Iraq

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

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 36
  • Omer Mohammed Ahmed Alsobaihi
    Iraqi born in May 1984

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 9283, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Albarki, Mohammed Abdulhussein Raham
    Iraqi director born in January 2000

    Resident in Iraq

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

      IIF 38
  • Mr Mohammed Bayan Kadhim Almawashee
    Iraqi born in July 1997

    Resident in Iraq

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

      IIF 39
  • Mr Muntadher Mohammed Hussein Al-gayyim
    Iraqi born in September 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • 405, Edgware Road, London, W2 1BT, United Kingdom

      IIF 40
  • Mr Yousif Mohammed Hussein
    Iraqi born in November 2004

    Resident in Iraq

    Registered addresses and corresponding companies
    • 16057722 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Shuhaib, Mohammed Hussein
    Iraqi company director born in April 1992

    Resident in Iraq

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

      IIF 42
  • Shuhaib, Mohammed Hussein Abbood
    Iraqi company director born in April 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 43
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Shuhaib, Mohammed Hussein Abbood
    Iraqi freelancer born in April 1992

    Resident in Iraq

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

      IIF 45
  • Hussein Ali Mohammed Hussein Al-kani
    Iraqi born in January 1991

    Resident in Iraq

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

      IIF 46
  • Mr Ahmed Mohammed Mohsin
    Iraqi born in September 1993

    Resident in Iraq

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

      IIF 47
  • Mr Ali Mohammed Ali
    Iraqi born in January 1999

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15811385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Mr Mohammed Basil Mahmood Al-iraqi
    Iraqi born in February 1989

    Resident in Iraq

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

      IIF 49
  • Mr. Ibrahim Hussein Mohammed
    Iraqi born in February 1978

    Resident in Iraq

    Registered addresses and corresponding companies
    • 131, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 50
  • Abdulhussein, Hussein Ali
    Iraq electrical engineer born in March 1961

    Resident in Iraq

    Registered addresses and corresponding companies
    • 100, Kingsland Road, London, E2 8DP, United Kingdom

      IIF 51
  • Behadili, Mohammed Resen Allawi
    Iraqi born in January 1962

    Resident in Iraq

    Registered addresses and corresponding companies
    • House 11, District 427, Al Khaki District, Basra, 11427, Iraq

      IIF 52 IIF 53
  • Mr Kadhim Mohammed Hasan Al-saedi
    Iraqi born in January 1997

    Resident in Iraq

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

      IIF 54
  • Mr Mohammed Mahmood
    Iraqi born in February 2000

    Resident in Iraq

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

      IIF 55
  • Alhussein, Hussein
    Iraqi born in May 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 56
  • Ali, Mohammed Ahmed
    Iraqi company director born in November 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15892357 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
  • Alzuhairi, Mohammed A Hussein Mohammed
    Iraqi academic and scientist born in December 1973

    Resident in Iraq

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

      IIF 58
  • Ahmed Abed Alfarjawi
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 59
  • Cto Mohammed Hussein Qader Mohammed
    Iraqi born in November 2001

    Resident in Iraq

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

      IIF 60
  • Mohammed, Ibrahim Hussein, Mr.
    Iraqi born in February 1978

    Resident in Iraq

    Registered addresses and corresponding companies
    • 131, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 61
  • Mohammed Amer Mohammed Al Mashhadani
    Iraqi born in June 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • Flat 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, England

      IIF 62
  • Mohammed Jasim Abdulsahib Al-musawi
    Iraqi born in February 1991

    Resident in Iraq

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

      IIF 63
  • Mohammed Sattar Abdulhameed Alwani
    Iraqi born in May 1993

    Resident in Iraq

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

      IIF 64
  • Mr Ahmed Alaa Mohammed Hussein Alramadan
    Iraqi born in August 1994

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 65
  • Mr Alaa Mohammed Hussein Ridha Al Ramdan
    Iraqi born in January 1969

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 66
  • Mr. Mohammed Abdullah Mahmood Alfaith
    Iraqi born in February 1971

    Resident in Iraq

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

      IIF 67
  • Al-saadi, Mohammed Ahmed Jasim
    Iraqi born in October 1993

    Resident in Iraq

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

      IIF 68
  • Hussein Alhussein
    Iraqi born in May 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 69
  • Mahmood Mohammed Mahmood Alkhailani
    Iraqi born in July 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, United Kingdom

      IIF 70
  • Mohammed Ali Maki Ahasoon Alkhamas
    Iraqi born in October 1948

    Resident in Iraq

    Registered addresses and corresponding companies
    • Adamson House, Wilmslow Road, Towers Business Park, Manchester, M20 2YY, United Kingdom

      IIF 71
  • Mr Adel Mohammed Abdulhameed Albadwi
    Iraqi born in July 1953

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 72
  • Mr Ahmed Mohammed Adil Alabdli
    Iraqi born in November 2000

    Resident in Iraq

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

      IIF 73
  • Mr Mohammed Ali Mohammed
    Iraqi born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Gladstone Street, Swindon, SN1 2AX, England

      IIF 74
  • Mr Mohammed Hussain
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • 30, Victoria Road, Thornhill Lees, Dewsbury, WF12 9DE, England

      IIF 75
  • Mr Monir Hazim Mohammed Hussein Alhaideri
    Iraqi born in May 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 76
  • Al-khafaji, Mohammed Ahmed Salman
    Iraqi ceo born in January 1992

    Resident in Iraq

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

      IIF 77
  • Hussein, Weam Mohammed Ali Hussein
    Iraqi director born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 78
  • Merzah, Mohammed Mahmood
    Iraqi born in April 1993

    Resident in Iraq

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

      IIF 79
  • Mohammed, Mohammed Hussein Qader, Cto
    Iraqi cto born in November 2001

    Resident in Iraq

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

      IIF 80
  • Mr Mohamed Hussein
    British born in December 1986

    Resident in England

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

      IIF 81
  • Al-musawi, Mohammed Jasim Abdulsahib
    Iraqi director born in February 1991

    Resident in Iraq

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

      IIF 82
  • Alfarjawi, Ahmed Abed, Dr
    Iraqi pharmacist born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 83
  • Alsobaihi, Omer Mohammed Ahmed
    Iraqi director born in May 1984

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 9283, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Alwani, Mohammed Sattar Abdulhameed
    Iraqi born in May 1993

    Resident in Iraq

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

      IIF 85
  • Ahmed Abed Mohammed Alfarjawi
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 86
  • Alaa Mohammed Hussein Al-khashlook
    Iraqi born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 87
  • Hussein, Mohammed Salih
    Iraqi company director born in July 1972

    Resident in Iraq

    Registered addresses and corresponding companies
    • 67, Sharawane St, Al Sulaymaniyah, 46001, Iraq

      IIF 88
  • Jasim Mohammed Balasim Al-mohammedawi
    Iraqi born in February 1990

    Resident in Iraq

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

      IIF 89
  • Mr Hussein Mohammed Shugaa Almaqdami
    Iraqi born in August 1998

    Resident in Iraq

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

      IIF 90
  • Mr Mustafa Adel Mohammed Albadwi
    Iraqi born in August 1979

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Alsadoun Street, Baghdad, Iraq

      IIF 91
  • Al-gayyim, Muntadher Mohammed Hussein
    Iraqi director born in September 1991

    Resident in Iraq

    Registered addresses and corresponding companies
    • 405, Edgware Road, London, W2 1BT

      IIF 92
  • Al-iraqi, Mohammed Basil Mahmood
    Iraqi born in February 1989

    Resident in Iraq

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

      IIF 93
  • Al-maliki, Mohammed Jawad Kadhim
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 94
  • Al-saeedi, Hani Mohammed Hussein
    Iraqi director born in June 1992

    Resident in Iraq

    Registered addresses and corresponding companies
    • 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 95
  • Alabdi, Mohammed
    Iraqi director born in November 1958

    Resident in Iraq

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

      IIF 96
  • Ali, Ali Mohammed
    Iraqi company director born in January 1999

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15811385 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
  • Almawashee, Mohammed Bayan Kadhim
    Iraqi skincare born in July 1997

    Resident in Iraq

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

      IIF 98
  • Azeez, Mohammed
    Iraqi corporate chairman born in March 1965

    Resident in Iraq

    Registered addresses and corresponding companies
  • Hussein, Mohammed Awad
    Iraqi born in July 1956

    Resident in Iraq

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

      IIF 101
  • Hussein, Mohammed Jabbar
    Iraqi born in June 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 102
  • Mohammed, Mustafa Adel
    Iraqi company director born in August 1974

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 103
  • Mohsin, Ahmed Mohammed
    Iraqi director born in September 1993

    Resident in Iraq

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

      IIF 104
  • Mr Hussein Mohammed Fadhil Alallo
    Iraqi born in April 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Dephna House #105, London, N3 2JU, United Kingdom

      IIF 105
  • Mr Mohamed Hussein Qader Mohamed Alasadi
    Iraqi born in November 2001

    Resident in Iraq

    Registered addresses and corresponding companies
  • Mr Mohammed Mohsin Mohammed Ali Al-musawi
    Iraqi born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 108
  • Mr Nabaz Ali Mohammed Mohammed
    Iraqi born in January 1980

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Spring Bank, Hull, HU3 1AG, England

      IIF 109
  • Mr. Mahmood Mohammed Ali Zekr Mohammed
    Iraqi born in March 1967

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 4953, 182-184high Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 110
  • Mr. Mohammad Hussain
    British born in February 1984

    Resident in England

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

      IIF 111
  • Al - Khafaji, Mohammed
    Iraqi director born in January 1995

    Resident in Iraq

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

      IIF 112
  • Al Mashhadani, Mohammed Amer Mohammed
    Iraqi born in June 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • Flat 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, England

      IIF 113
  • Al-maliki, Mohammed
    Iraqi director born in November 2001

    Resident in Iraq

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

      IIF 114
  • Alasadi, Mohamed Hussein Qader Mohamed
    Iraqi born in November 2001

    Resident in Iraq

    Registered addresses and corresponding companies
  • Alfarjawi, Ahmed Abed Mohammed
    Iraqi born in January 1985

    Resident in Iraq

    Registered addresses and corresponding companies
    • House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 117
  • Hussein, Renas Mohammed
    Iraqi lawyer born in May 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • Mrf, Mrf 4 Towers, Erbil, 44001, Iraq

      IIF 118
  • Mohammed Hasan Al-saedi, Kadhim
    Iraqi ceo born in January 1997

    Resident in Iraq

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

      IIF 119
  • Mr Hussein Mahdi Mohammed Al-bayat
    Iraqi born in October 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • 414 Pirzin, Italian City-2, Ankawa, Erbil, ERBIL / ANKAWA, Iraq

      IIF 120
  • Mr Mohammad Hossain
    Australian born in April 1978

    Resident in Australia

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

      IIF 121
  • Mr. Ahmed Qani Mohammed Saleh Alkurdi
    Iraqi born in March 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • 7, Copley Road, Doncaster, DN1 2PE, England

      IIF 122
  • Al-musawi, Mohammed Mohsin Mohammed Ali
    Iraqi directer born in December 1977

    Resident in Iraq

    Registered addresses and corresponding companies
    • 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 123
  • Al-saedi, Mohammed
    Iraqi business person born in January 1965

    Resident in Iraq

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

      IIF 124
  • Alabdli, Ahmed Mohammed Adil
    Iraqi director born in November 2000

    Resident in Iraq

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

      IIF 125
  • Almaqdami, Hussein Mohammed Shugaa
    Iraqi director born in August 1998

    Resident in Iraq

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

      IIF 126
  • Hussein, Mohammed
    Iraqi ceo born in February 1984

    Resident in Iraq

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

      IIF 127
  • Mohammed, Nabaz Ali Mohammed
    Iraqi born in January 1980

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Spring Bank, Hull, HU3 1AG, England

      IIF 128
  • Mr Sarbast Mohammed Amin Hussain
    British born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
  • Al-kani, Hussein Ali Mohammed Hussein
    Iraqi co&founder born in January 1991

    Resident in Iraq

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

      IIF 131
  • Al-mohammedawi, Jasim Mohammed Balasim
    Iraqi born in February 1990

    Resident in Iraq

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

      IIF 132
  • Alasadi, Mohamed Hussein Qader Mohamed

    Registered addresses and corresponding companies
  • Albarki, Mohammed Abdulhussein Raham

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

      IIF 135
  • Alramadan, Ahmed Alaa Mohammed Hussein
    Iraqi born in August 1994

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 136
  • Hussein Hussein, Mohammed Jumaah
    Iraqi businessman born in August 1981

    Resident in Iraq

    Registered addresses and corresponding companies
    • House No 6, Lane 21, Area 327, Urr Neibourhood, Baghdad, Iraq

      IIF 137
  • Hussein, Rakan Mohammed Ameen
    Iraqi director born in August 1977

    Resident in Iraq

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

      IIF 138
  • Hussein, Yousif Mohammed
    Iraqi born in November 2004

    Resident in Iraq

    Registered addresses and corresponding companies
    • 16057722 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 139
  • Mahmood, Mohammed
    Iraqi photographer born in February 2000

    Resident in Iraq

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

      IIF 140
  • Mohammed, Hln Mahmood
    Iraqi company director born in April 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15843175 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 141
  • Mohammed Hussain
    Iraqi born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 142
  • Al-khashlook, Alaa Mohammed Hussein
    Iraqi born in September 1986

    Resident in Iraq

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

      IIF 143
  • Albadwi, Mustafa Adel Mohammed
    Iraqi director born in August 1979

    Resident in Iraq

    Registered addresses and corresponding companies
    • 45, Alsadoun Street, Baghdad, 10001, Iraq

      IIF 144
  • Hussein Ali, Mohammed
    Iraqi director born in July 2001

    Resident in Iraq

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

      IIF 145
  • Mohammed Husain
    Iraqi born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 146
  • Mr Mohammed Azaan Mahmood
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 5 Towers Court, Duckworth Street, Blackburn, BB2 2JQ, England

      IIF 147
    • 14, Russell Street, Keighley, BD21 2JP, England

      IIF 148
    • 21, Mornington Street, Keighley, BD21 2EA, England

      IIF 149
  • Nazhad Hussein, Mohammed
    Iraqi director born in November 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • Office 1037, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 150
  • Al-bayat, Hussein Mahdi Mohammed

    Registered addresses and corresponding companies
    • 111, Pelham Avenue, Grimsby, North East Lincolnshire, DN33 3NG

      IIF 151
  • Al-musawi, Hussein Mohsin Mohammed Ali
    Iraqi managing directer born in November 1981

    Resident in Iraq

    Registered addresses and corresponding companies
    • 21-22 The Arcade, 574 Kingsbury Road, London, NW9 9HL, United Kingdom

      IIF 152
  • Alallo, Hussein Mohammed Fadhil
    Iraqi ceo born in April 2000

    Resident in Iraq

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Dephna House #105, London, Greater London, N3 2JU, United Kingdom

      IIF 153
  • Alhaideri, Monir Hazim Mohammed Hussein
    Iraqi born in May 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, England

      IIF 154
  • Alkhailani, Mahmood Mohammed Mahmood
    Iraqi born in July 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15 Aneurin Bevan Court, 55 Coles Green Road, London, NW2 6EE, United Kingdom

      IIF 155
  • Alkurdi, Ahmed Qani Mohammed Saleh, Mr.
    Iraqi born in March 1996

    Resident in Iraq

    Registered addresses and corresponding companies
    • 7, Copley Road, Doncaster, DN1 2PE, England

      IIF 156
  • Mahmood, Sabah Mohammed Mahmood, Mr.
    Iraqi civil engineer born in July 1974

    Resident in Iraq

    Registered addresses and corresponding companies
    • 232, Glentworth Gardens, Wolverhampton, West Midlands, WV6 0SH

      IIF 157
  • Mohammed, Mohammed Ali
    Iraqi born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 21, Gladstone Street, Swindon, SN1 2AX, England

      IIF 158
  • Miss Hln Mahmood Mohammed
    Iraqi born in April 2003

    Resident in Iraq

    Registered addresses and corresponding companies
    • 15843175 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 159
  • Mr Mohammed Ali Mohammed
    Iraqi born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Alfred Street, Swindon, SN1 2BT, England

      IIF 160
  • Mr. Ali Abdulhussein Mohammed Alwindawi
    Iraqi born in October 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • 21, Industrial District , Street: 18, Alley: 91/5/5, Baghdad, 00964, Iraq

      IIF 161
  • Albattat, Hussein Mohammed Ali Andullah
    Iraqi born in April 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • Al-binouk-319-36-30 Baghdad, Baghdad, Iraq

      IIF 162
  • Hossain, Mohammad
    Australian self employed born in April 1978

    Resident in Australia

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

      IIF 163
  • Al-kani, Hussein Ali Mohammed Hussein

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

      IIF 164
  • Al-musawi, Mohammed Jasim Abdulsahib

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

      IIF 165
  • Mr Hussein Farqad Mohammedsaeed Al-momen
    Iraqi born in April 2002

    Resident in Iraq

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

      IIF 166
  • Alwani, Mohammed Sattar Abdulhameed

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

      IIF 167
  • Mahmood, Mohammed Azaan
    British accountant born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 5 Towers Court, Duckworth Street, Blackburn, BB2 2JQ, England

      IIF 168
    • 14, Russell Street, Keighley, BD21 2JP, England

      IIF 169
    • 21, Mornington Street, Keighley, BD21 2EA, England

      IIF 170
  • Abdullah Mahmood Alfaith, Mohammed, Mr.
    Iraqi born in February 1971

    Resident in Iraq

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

      IIF 171
  • Al-khashlook, Alaa Mohammed Hussein
    Iraqi director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 172
  • Al-momen, Hussein Farqad Mohammedsaeed
    Iraqi born in April 2002

    Resident in Iraq

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

      IIF 173
  • Albadwi, Mustafa Adel Mohammed
    Iraqi director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 174
  • Alfarjawi, Ahmed Abed Mohammed

    Registered addresses and corresponding companies
    • House No: 3/1, St: 49, Sec: 925, Jaderia, Baghdad, Iraq

      IIF 175
  • Alfarjawi, Ahmed Abed, Dr

    Registered addresses and corresponding companies
    • 2a, Connaught Avenue, Chingford, London, E4 7AA, United Kingdom

      IIF 176
  • Hussain, Mohammed
    British born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • Breaker Yard, Off Calder Road, Dewsbury, West Yorkshire, WF12 9EA, England

      IIF 177
  • Hussain, Sarbast
    British

    Registered addresses and corresponding companies
    • 17 Thorpe Avenue, Tonbridge, Kent, TN10 4PW

      IIF 178
  • Al-khashlook, Alaa Mohammed Hussein

    Registered addresses and corresponding companies
    • 7, Skylines Village, London, E14 9TS, United Kingdom

      IIF 179
  • Al-windawi, Ali Abdulhussein Mohammed

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

      IIF 180 IIF 181
  • Al-windawi, Ali Abdulhussein Mohammed
    Kittitian born in October 1983

    Resident in Iraq

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

      IIF 182 IIF 183
  • Baghdad, Al Baladiyat Mohammed Jawad Kadhim
    Iraqi born in June 1998

    Resident in Iraq

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

      IIF 184
  • Husain, Mohammed
    Iraqi it professional born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 185
  • Husain, Mohammed
    Iraqi director born in January 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 186
  • Hussain, Mohammad, Mr.
    British born in February 1984

    Resident in England

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

      IIF 187
  • Mohammed, Mohammed Ali
    Iraqi born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Alfred Street, Swindon, SN1 2BT, England

      IIF 188
  • Alsilevanai, Masood Mohammed, Dr. Masood Alsilevanai
    Iraqi born in May 1982

    Resident in Iraq

    Registered addresses and corresponding companies
    • Villa 1, Villa 1, Block 1, New Zakho, Part Two, Zakho, Duhok, 42002, Iraq

      IIF 189
  • Hossain, Mohammad

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

      IIF 190
  • Hussain, Mohammed
    Iraqi it professional born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Tanners Drive, Suite #d464556, Blakelands, MK14 5BP, England

      IIF 191
  • Hussein, Mohamed
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 104 Mortimer Street, Mortimer Street, Herne Bay, CT6 5EB, England

      IIF 192
  • Mohammed, Mahmood Mohammed Ali Zekr, Mr.
    Iraqi born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 4953, 182-184high Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 193
  • Dr. Masood Alsilevanai Masood Mohammed Alsilevanai
    Iraqi born in May 1982

    Resident in Iraq

    Registered addresses and corresponding companies
    • Villa 1, Villa 1, Block 1, New Zakho, Part Two, Zakho, Duhok, 42002, Iraq

      IIF 194
  • Hussain, Sarbast Mohammed Amin
    British born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 32, Caegwyn Road, Cardiff, CF14 1TB, Wales

      IIF 195
  • Hussain, Sarbast Mohammed Amin
    British director born in June 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Clos Dol Heulog, Pontprennau, Cardiff, Cardiff, CF23 8AT, United Kingdom

      IIF 196
  • Hussein, Mohammed

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

      IIF 197
  • Mr Ali Abdulhussein Mohammed Al-windawi
    Kittitian born in October 1983

    Resident in Iraq

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

      IIF 198 IIF 199
  • Hussain, Sarbast
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Clos Dol Heulog, Pontprennau, Cardiff, CF23 8AT, Wales

      IIF 200
  • Hussain, Sarbast
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Caegwyn Road, Cardiff, CF14 1TB, United Kingdom

      IIF 201
child relation
Offspring entities and appointments
Active 89
  • 1
    70 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    70 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    SOUTHERN HEALTH & SAFETY LIMITED - 2015-02-20
    8a Pop In Commercial Centre, South Way, Wembley, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-20 ~ dissolved
    IIF 137 - Director → ME
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-13 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 6
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 7
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2021-01-31
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 8
    4385, 15811385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2024-07-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 9
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 10
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,791 GBP2024-03-31
    Officer
    2017-03-21 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 81 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 81 - Has significant influence or control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 11
    7 Copley Road, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2024-06-13 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    2 St Matthews Court, 1 Meadow Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-08 ~ dissolved
    IIF 172 - Director → ME
  • 13
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 143 - Director → ME
  • 14
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 117 - Director → ME
    2025-08-20 ~ now
    IIF 132 - Director → ME
    2024-08-20 ~ now
    IIF 175 - Secretary → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    2025-08-20 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    2a Connaught Avenue, Chingford, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 83 - Director → ME
    2022-01-24 ~ dissolved
    IIF 176 - Secretary → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 16
    5 Towers Court, Duckworth Street, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 17
    21 Mornington Street, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-14 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2022-01-14 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 18
    3 Holmdene Avenue, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,000,000 GBP2020-05-31
    Officer
    2015-05-26 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    92 Aldenham Road, Bushey, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2024-07-31
    Officer
    2023-07-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 6 - Has significant influence or controlOE
  • 20
    3 Holmdene Avenue, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2020-06-30
    Officer
    2015-06-03 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    167-169 Great Portland Street, Fifth Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 23
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 24
    71-75 Shelton Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 25
    24 Alfred Street, Swindon, England
    Active Corporate (2 parents)
    Officer
    2024-12-02 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 160 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 160 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 160 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 26
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-10-30 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 27
    100 Kingsland Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 51 - Director → ME
  • 28
    14 Russell Street, Keighley, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-07 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 29
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-16 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-06-16 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 30
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 116 - Director → ME
    2024-08-13 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 31
    131 Middleton Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 32
    82 King Street, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    2025-10-29 ~ now
    IIF 161 - Has significant influence or controlOE
  • 33
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 34
    Al-binouk-319-36-30 Baghdad, Baghdad, Iraq
    Active Corporate (1 parent)
    Officer
    2023-03-09 ~ now
    IIF 162 - Director → ME
  • 35
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-07 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    4385, 14297409 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 37
    4385, 15212599 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 38
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 39
    The Apex, 2 Sheriffs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-29 ~ dissolved
    IIF 174 - Director → ME
  • 40
    79 Chichester Street, Belfast, Antrim
    Dissolved Corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 103 - Director → ME
  • 41
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 42
    Office 4953 182-184high Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 43
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 131 - Director → ME
    2023-06-14 ~ dissolved
    IIF 164 - Secretary → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 44
    Adamson House Wilmslow Road, Towers Business Park, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-08-03 ~ now
    IIF 71 - Has significant influence or controlOE
  • 45
    21-22 The Arcade 574 Kingsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 123 - Director → ME
    IIF 152 - Director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 46
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 47
    69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-01 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 48
    International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
  • 49
    4385, 15843175 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-17 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2024-07-17 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 50
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 51
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    250,000,001 GBP2023-12-31
    Officer
    2021-12-07 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 52
    21 Gladstone Street, Swindon, England
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 53
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-07 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2023-08-07 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 54
    Flat 4 15 New Walk, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 55
    32 Caegwyn Road, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    41,480 GBP2024-11-30
    Officer
    2020-11-17 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 56
    124 City Road, London 124 City Road, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2023-11-30
    Person with significant control
    2020-11-23 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 115 - Director → ME
    2025-07-28 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 58
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 60
    4385, 15892357 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-12 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2024-08-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 61
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-30 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2020-12-30 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 63
    24-28 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 64
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 85 - Director → ME
    2024-08-21 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 65
    69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 66
    7 Coronation Road, Dephna House, Launchese #105, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-07 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    PORTLAND SYSTEMS LIMITED - 1998-07-22
    32 Caegwyn Road, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    928 GBP2024-04-30
    Officer
    1998-05-12 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 68
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 69
    4385, 15279736 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 70
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 38 - Director → ME
    2023-04-04 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 71
    15 Aneurin Bevan Court, 55 Coles Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 72
    45 Spring Bank, Hull, England
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 73
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    2025-01-27 ~ now
    IIF 101 - Director → ME
  • 74
    93 Melbourne Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2017-11-15 ~ dissolved
    IIF 58 - Director → ME
  • 75
    24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 76
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 127 - Director → ME
    2022-04-20 ~ dissolved
    IIF 197 - Secretary → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 77
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 78
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    Breaker Yard, Off Calder Road, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,128 GBP2024-08-31
    Officer
    2023-10-01 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 75 - Has significant influence or controlOE
  • 80
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-13 ~ now
    IIF 183 - Director → ME
    2023-12-13 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    2023-12-13 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 81
    4385, 15748795 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-29 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2024-05-29 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 82
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-14 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 83
    Flat 15 Aneurin Bevan Court, 55 Coles Green Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 84
    432 Edgware Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-11-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 85
    232 Glentworth Gardens, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 157 - Director → ME
  • 86
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 87
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-26 ~ now
    IIF 182 - Director → ME
    2024-05-26 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    2024-05-26 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 88
    XSL.TEL LTD - 2020-01-20
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 89
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 163 - Director → ME
    2022-01-10 ~ dissolved
    IIF 190 - Secretary → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    Ag Payment Ltd 3rd Floor, 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    115,000 GBP2025-01-31
    Officer
    2023-01-23 ~ 2023-02-23
    IIF 186 - Director → ME
    2023-07-01 ~ 2023-07-01
    IIF 191 - Director → ME
    2023-02-23 ~ 2023-06-25
    IIF 185 - Director → ME
    Person with significant control
    2023-02-23 ~ 2023-06-25
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors as a member of a firm OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Right to appoint or remove directors with control over the trustees of a trust OE
    2023-06-30 ~ 2023-06-30
    IIF 25 - Ownership of shares – 75% or more OE
    2023-07-01 ~ 2023-07-01
    IIF 142 - Ownership of shares – 75% or more OE
  • 2
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2021-01-31
    Officer
    2021-06-01 ~ 2022-03-31
    IIF 92 - Director → ME
  • 3
    2 St Matthews Court, 1 Meadow Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-08 ~ 2023-04-20
    IIF 179 - Secretary → ME
    Person with significant control
    2022-12-08 ~ 2023-05-16
    IIF 87 - Has significant influence or control OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 4
    71-75 Shelton Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2012-02-01 ~ 2012-10-17
    IIF 151 - Secretary → ME
  • 5
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2020-10-30 ~ 2024-11-05
    IIF 184 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    Finalworthy Property Management Limited 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5 GBP2024-06-12
    Officer
    2018-11-24 ~ 2025-01-21
    IIF 201 - Director → ME
  • 7
    40 Epstein Road Epstein Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-05-31
    Officer
    2022-03-10 ~ 2022-09-08
    IIF 124 - Director → ME
  • 8
    AL SAFI GROUP LTD - 2025-03-27
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-03 ~ 2025-03-27
    IIF 82 - Director → ME
    2023-11-03 ~ 2025-03-27
    IIF 165 - Secretary → ME
    Person with significant control
    2023-11-03 ~ 2025-03-27
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 9
    248 City Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2019-11-19 ~ 2020-11-19
    IIF 196 - Director → ME
  • 10
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-16 ~ 2021-03-26
    IIF 96 - Director → ME
    Person with significant control
    2020-06-16 ~ 2021-03-26
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 11
    137 Blackstock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,746 GBP2024-07-31
    Officer
    2002-08-01 ~ 2005-05-04
    IIF 178 - Secretary → ME
  • 12
    4385, 09504072: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    1 USD2019-03-31
    Officer
    2019-12-13 ~ 2020-01-15
    IIF 45 - Director → ME
    2015-03-23 ~ 2019-06-10
    IIF 42 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-06-10
    IIF 7 - Has significant influence or control OE
    2019-12-13 ~ 2020-01-15
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.